Form ID

F9-71720

Publication date

Certificate

Sudbury, Ontario
20 Ste. Anne Road, Sudbury, Ontario, P3C 5N4
This is to certify that the contract for the following improvement:
Renovation Phase - Work Completed by Various Trades
To the above premises was substantially performed on:
September 1, 2023
Date certificate signed:
September 12, 2023
Name of owner:
MHI Canada Holdings INC. & Autumnwood Lifestyles INC. Marina Point Expansion c/o Marina Point SPE INC
Address for service:
130 Elm st. Suite 100, Sudbury, ON., P3C 1T6
Name of contractor:
Bird Construction Group
Address for service:
5700 Explorer Drive Suite 400, Mississauga ON, L4W 0C6
Name of contractor:
Matt Langfrey
Address for service:
4394 Dublin Cres., Burlington ON, L7L 2S5
Name of contractor:
Interpaving Limited
Address for service:
885 Regent St, Suite 5 1-B, Sudbury ON, P3E 5M4
Name of contractor:
Villano Construction Ltd.
Address for service:
130 Elm Street, Sudbury ON, P3C 1T6
Name of contractor:
Northern Landscaping (Sudbury) Inc.
Address for service:
447 Ester Road, Sudbury ON, P3E 5C6
Name of contractor:
Harris Rebar`
Address for service:
318 Arvin Ave, Stoney Creek ON, L8E 2M2
Name of contractor:
Burling Ranger
Address for service:
233 Mapleview Dr East Unit 4, Barrie ON, L4N 0W5
Name of contractor:
Steelfab Sudbury Ltd.
Address for service:
1150 Kelly Lake RD. Unit 6, Sudbury ON, P3E 5P4
Name of contractor:
Kitchen & Home Centre
Address for service:
64B Industrial Park Cresc, Sault Ste Marie ON, P6B 5P2
Name of contractor:
Architectural Millwork & Door Installations Inc.
Address for service:
22425 Jefferies Rd. W., Unit 11B, Komoka, ON, N0L 1R0
Name of contractor:
1876331 Ontario Limited o/a Furoy's Insulation
Address for service:
2912 Poole Crt, Val Caron ON, P3N 1B2
Name of contractor:
Kaya Exterior Systems Inc.
Address for service:
21 Parr Blvd Unit 2, Bolton ON, L7E 4G3
Name of contractor:
Flynn Canada Ltd
Address for service:
21 Regional Rd 84, Capreol ON, P0M 1H0
Name of contractor:
Semple-Gooder
Address for service:
2409 Crown Ridge Road, Sudbury ON, P3E 4N1
Name of contractor:
Canadian Hardware Consultants (Sudbury) Limited
Address for service:
1055 Kelly Lake Road, Sudbury ON, P3E 5P5
Name of contractor:
Designed Roofing Inc.
Address for service:
65 Voodoo Crescent, North Bay ON, P1C 0B8
Name of contractor:
1814756 Ontario Ltd o/a Glass North
Address for service:
2700 Belisle Drive, Unit C, Val Caron ON, P3N 1B3
Name of contractor:
Malvern Contract Interiors Limited
Address for service:
505 Cityview Blvd, Unit 1, Vaughan, ON, L4H 0L8
Name of contractor:
13272800 Canada Inc o/a Jagy Painting and Maintenance Inc.
Address for service:
4085 Elmview Drive, Hanmer, Ontario, Canada
Name of contractor:
Belroc Group
Address for service:
95 Binnington Crt, Kingston ON, K7M 8R7
Name of contractor:
Aroh Inc.
Address for service:
138 First Ae W, PO Box 4, Simcoe ON, P3C 5E1
Name of contractor:
EN3 Sunprotection Inc.
Address for service:
20A Courtland Avenue, Concord ON, L4K 5B3
Name of contractor:
Greater City Mechanical
Address for service:
2450 Evans Road, Val Caron ON, P3N 1L1
Name of contractor:
Vipond Inc.
Address for service:
95 Pacific Ave., Sudbury ON, P3C 3J1
Name of contractor:
Schindler Elevator Corporation
Address for service:
PO Box 4526 Station A, Toronto ON, M5W 5Z9
Name of contractor:
Ontario Electrical Construction Company Limited
Address for service:
7 Compass Court, Scarborough ON, M1S 5N3
Name of contractor:
Northern Voice & Data Cabling Services Inc.
Address for service:
2015 Long Lake Road PO Box 40022, Sudbury ON, P3E 0B2
Name of contractor:
Sunwire Inc.
Address for service:
850 Barrydowne Road, Sudbury ON, P3A 3T7
Name of contractor:
DialTone Communications Inc.
Address for service:
391 Steelcase Road West, Unit 18, Markham ON, L3R 3V9
Name of payment certifier:
Bélanger Salach Architecture
Address:
255 Larch Street, Sudbury, ON P3B 1M2
Identification of premises for preservation of liens:
Part of Lot 5, Onc. 4, Mc Kim Twp., Sudbury District

View original certificate

View Proof of Publication