Form ID

Publication date

Location of premises

Certificate

Construction of a 4-storey Medical Office Building with shelled space for future tenants, 4,189m2 total, a partial basement for service rooms, roof top penthouse for mechanical HVAC units and solar PV wall and roof panels

Date substantially performed:
Date certificate signed:

Participants

Name of Owner
Sifton Properties Limited
Address of Owner
1295 Riverbend Road, Suite 300, London, ON
Name of Contractor
D. Grant Construction Limited
Address of Contractor
9887 Longwoods Road, London, ON
Name of Contractor
Middlesex Concrete Forming Ltd.
Address of Contractor
9644 Townsend Line, Kerwood, ON N0M 2B0
Name of Contractor
Lambton Metal Service
Address of Contractor
295 McGregor Rd. South P.O. Box 457, Sarnia, ON N7T 7J4
Name of Contractor
ThyssenKrupp Elevator
Address of Contractor
4093 Meadowbrook Dr. Suite 114, London, ON N6L 1G2
Name of Contractor
Forest City Caulking and Restoration
Address of Contractor
15810 Medway Rd, R.R. #1, Arva, ON N0M 1C0
Name of Contractor
Stubbe's Precast Inc.
Address of Contractor
RR#2, Harley, ON N0E 1E0
Name of Contractor
Strong Foam Inc.
Address of Contractor
2-665 Fanshawe Park Rd. West Suite 135, London, ON N6G 5B4
Name of Contractor
Ontario Panelization - A Division of Exterior Wall Systems Ltd.
Address of Contractor
530 Admiral Dr. London ON, N5V 0B2
Name of Contractor
Keller Roofing & Sheet Metal Inc.
Address of Contractor
206 Victoria St. West, Exeter, ON N0M 1S2
Name of Contractor
Southwest Doors and Hardware
Address of Contractor
3851 Commerce Road, London, Ontario
Name of Contractor
Glass Canada Limited
Address of Contractor
330-A Exeter Rd., London, Ontario N6L 1A3
Name of Contractor
Soan Mechanical Ltd.
Address of Contractor
11 Bayview Court, London, Ontario N5W 5W4
Name of Contractor
Vipond Inc
Address of Contractor
30 Midpark Cres., London, ON N6N 1B1
Name of Contractor
Arcon Electric Ltd.
Address of Contractor
1065 Clarke Rd., London, ON N5V 3B3
Name of Contractor
C.D. Drywall & Acoustics (London) Ltd.
Address of Contractor
354 Neptune Cres., London, ON N6M 1A1
Name of Contractor
Western Ontario Sprayed Systems (Division of J.A. Macdonald (London) Ltd.)
Address of Contractor
530 Admiral Dr. London, ON, N5V 0B2
Name of Contractor
Anchor Engineering
Address of Contractor
32 Penn Drive, Toronto, Ontario, M9L 2A9
Name of Contractor
German Solar Corporation
Address of Contractor
15835 Robins Hill Rd., London, ON N5V 0A5
Name of Contractor
G&S Woodworking
Address of Contractor
21 Cuddy Boulevard, London, Ontario N5V 3Y3
Name of Contractor
JPW Systems Inc
Address of Contractor
30 Doan Drive, Komoka, Ontario N0L 1R0
Name of Contractor
The Flooring and Design Center Limited
Address of Contractor
166B Newbold Court, London, ON N6E 1Z7
Name of Contractor
Inter-co Inc
Address of Contractor
800 Arrow Avenue, Unit 20, Toronto, Ontario M9M 2Z8
Name of Contractor
Construction Specialties Inc.
Address of Contractor
2240 Argentia Road, Mississauga, Ontario L5N 2K7
Name of Contractor
Nelsco Mailboxes Inc
Address of Contractor
Marborough Road, Guelph, Ontario N1E 3X4
Name of Contractor
McGill Architectural Products
Address of Contractor
1050 Squires Beach Road, Pickering, Ontario L1W 3N8
Name of Contractor
Maglin Site Furniture
Address of Contractor
6-27 Bydham Park Drive, Woodstock, Ontario N4T 1P1
Name of Certifier
architects Tillmann Ruth Robinson inc.
Address of Certifier
700-200 Queens Avenue, London, ON N6A 1J3

Identification of Premises

Con B Pt Lots 49 to 51RP, 33R3136 Pt Parts 1 and 2 RP, 33R14695 Pt Part 2 RP