Form ID

Publication date

Location of premises

Certificate

Notice of Intention to Register a Condominium under Subsection 33.1 of the Construction Lien Act (Form 24)


Name of declarant: Kcap Laird Inc.
Concise overview of the land: CITY OF TORONTO, BEING ALL LOTS 831,832,833,834 AND PART OF LOT 830 ON REGISTERED PLAN NO 2120, DESIGNATED AS PART 1 ON PLAN 66R-28577 BEING ALL OF P.I.N. 103838-0268 (LT)

Date substantially performed:

Participants

Name of Contractor
Mississauga Hardware Centre Inc.
Address of Contractor
1270 Eglinton Avenue East Mississauga, ON, L4W 1K8
Name of Contractor
Selyan's Flooring Inc.
Address of Contractor
1783 Avenue Road Toronto, ON, M5M 3Y8
Name of Contractor
Deluxe Stair & Railing Ltd
Address of Contractor
1845 Sandstone Manor, Unit 20-22 Pickering, ON, L1W 3X9
Name of Contractor
Major Partitions
Address of Contractor
1860 Appleby Line #422 Burlington, ON, L7L 7H7
Name of Contractor
1st Choice Disposal
Address of Contractor
2117 Codlin Crescent Rexdale, ON, M9W 5K7
Name of Contractor
Wilkinson Chutes Canada
Address of Contractor
23 Racine Road Toronto, ON, M9W 2Z4
Name of Contractor
Primeline Windows and Doors Inc.
Address of Contractor
237 Queen's Plate Drive Toronto, ON, M9W 6Z7
Name of Contractor
Enco Caulking & Maintenance
Address of Contractor
2861 Sherwood Heights Drive Ste.28 Oakville, ON, L6J 7K1
Name of Contractor
Elite Aluminum Systems
Address of Contractor
3 Browing Court Bolton, ON, L7E 5S6
Name of Contractor
Allwood Carpentry Manufacturing
Address of Contractor
33 Atomic ave Toronto, ON, M8Z 5K8
Name of Contractor
Maple Leaf Painting & Decorating
Address of Contractor
438 Cullen Avenue Mississauga, ON, L5B 2Y2
Name of Contractor
Centennial Electric Group
Address of Contractor
45 Casmir Court, Unit 4, Concord, ON L4K 4H5
Name of Contractor
Life Landscaping Inc.
Address of Contractor
87 B Westcreek Drive, Woodbridge, ON L4L 9N6
Name of Contractor
Appliance Canada
Address of Contractor
8701 Jane Street, Concord, ON L4K 2M6
Name of Contractor
KONE Inc.
Address of Contractor
Postal Station A, PO Box 4269, Toronto, ON M5W 5V2
Name of Contractor
Begley Overhead Doors Ltd.
Address of Contractor
145 Heart Lake Road South, Brampton, ON L6W 3K3
Name of Contractor
CBM Ready Mix Division
Address of Contractor
PO Box 4090 STN A, Toronto, ON M5W 0E4
Name of Contractor
Citywide Door & Hardware Inc
Address of Contractor
80 Vinyl Court, Woodbridge, ON L4L 4A3
Name of Contractor
C-living Inc.
Address of Contractor
71 Barber Greene Road, Toronto, ON M3C 2A2
Name of Contractor
Cobell Interiors Ltd
Address of Contractor
101 Westcreek Drive, 2nd Floor, Woodbridge, ON L4L 9N6
Name of Contractor
Galaxy Iron Works & Railings
Address of Contractor
60 Rayette Road Unit 2, Concord, ON L4K 2G4
Name of Contractor
J&I Gaweda Construction Ltd.
Address of Contractor
16 Falconer Drive, Unit #8, Mississauga, ON L5N 3N1
Name of Contractor
KC Structural Ltd
Address of Contractor
462 Attwell Drive, Toronto, ON M9W 5C3
Name of Contractor
Malfar Mechanical Inc
Address of Contractor
144 Woodstream Boulevard, Woodbridge, ON L4L 7Y3
Name of Contractor
Metropolitan Home Products
Address of Contractor
458 Edgeley Blvd, Concord, ON L4K 4G4
Name of Contractor
Quinn Digital Asset Protection Inc
Address of Contractor
150 Ferrand Drive, Suite 910, Toronto, ON M3C 3E5
Name of Contractor
Savaria Sales Installation and Service Inc.
Address of Contractor
2028 Dundas Street, London, ON N5V 1R2
Name of Contractor
SKYGRiD Construction Inc
Address of Contractor
100-290 North Queen Street, Toronto, ON M9C 5L2
Name of Contractor
Sobotec Ltd.
Address of Contractor
67 Burford Rd, Hamilton, ON L8E 3C6
Name of Contractor
Stephenson's Rental Services
Address of Contractor
832 Eglinton Avenue East, Toronto, ON M4G 2L1
Name of Contractor
Tri-Clean Building Services Inc.
Address of Contractor
1415 Bonhill Road Unit 5, Mississauga, ON L5T 1R2