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: Plus Development Group Corp.
Concise overview of the land:
In the City of Toronto, in the Province of Ontario, being comprised of Lot 12 and part of Lot 11 on the south side of King Street East, on Town of York Plan, and designated as PART 1 on Reference Plan 66R-27181, deposited in the Land Registry Office for the Land Titles Division for City of Toronto (No. 66), all of said lands being described as all of PIN 21091-0323 (LT Absolute Plus). The boundaries of Sherbourne Street have been confirmed under the Boundaries Act by plan BA-863 as in Instrument CT-182066

Participants

Name of Contractor
Power Electrical Contractors Ltd.
Address of Contractor
130 Maurier Blvd., Maple, ON L6A 0V1
Name of Contractor
XACT Mechanical Inc.
Address of Contractor
441 Rowntree Dairy Road, Unit #2, Vaughan, ON L4L 8H1
Name of Contractor
O & P Carpentry Limited
Address of Contractor
44 Steinway Blvd, Unit 1, Toronto, ON M9W 6Y7
Name of Contractor
Cobell Interiors Ltd.
Address of Contractor
101 Westcreek Dr, 2nd Floor, Woodbridge, ON L4L 9N6
Name of Contractor
Medi Group Inc.
Address of Contractor
56 Brockport Drive, Toronto, ON M9W 5N1
Name of Contractor
State Windows Corporation
Address of Contractor
20 Corrine Ct, Concord, ON L4K 5A4
Name of Contractor
Protech Roofing Waterproofing Ltd.
Address of Contractor
50 Racine Road, Etobicoke, ON M9W 2Z3
Name of Contractor
Quality Sterling Group
Address of Contractor
505 Cityview Blvd., Unit 1, Vaughan, ON L4H 0L8
Name of Contractor
Elite Tile Imports Ltd.
Address of Contractor
3025 Lenworth Drive, Mississauga, ON L4X 2G3
Name of Contractor
KSP Finishes Ltd.
Address of Contractor
60 Bristol Road, East Suite 633, Mississauga, ON L4Z 3K8
Name of Contractor
Elegance Marble and Granite Ltd.
Address of Contractor
59 Milvan Dr, Unit B, Toronto, ON M9L 1Y8
Name of Contractor
JDL Home Services
Address of Contractor
574 Cobblehill Drive, Oshawa, ON L1K 1R4
Name of Contractor
PDI PRO
Address of Contractor
4 Nealon Avenue, Toronto, ON M4K 1Y9
Name of Contractor
Procan Installations Inc.
Address of Contractor
50 Ritin Lane, Unit 22, Concord, ON L4K 4C9
Name of Contractor
Begley Overhead Doors Ltd.
Address of Contractor
26 Holtby Avenue, Brampton, ON L6X 2M1
Name of Contractor
IntoElectronics Inc.
Address of Contractor
25 Scarsdale Road, Unit 11, Toronto M3B 2R2
Name of Contractor
KONE Inc.
Address of Contractor
16 Esna Park Drive, Unit # 8, Markham, ON L3R 5X1
Name of Contractor
Bramalea Elevator Ltd.
Address of Contractor
2500 Williams Pkwy. Unit 57, Brampton, ON L6S 5M9
Name of Contractor
Yorktowne Heating & Cooling Inc.
Address of Contractor
665 Milway Ave. Unit # 41, Concord, ON L4K 3T8
Name of Contractor
Dimcon Inc.
Address of Contractor
12 Bradwick Drive, Unit 4, Concord, ON L4K 3P6
Name of Contractor
CRCE Construction Ltd.
Address of Contractor
57 Corstate Avenue, Suite A, Concord, ON L4K 4Y2
Name of Contractor
Clifford Restoration Limited
Address of Contractor
1190 Birchmount Road, Scarborough, ON M1P 2B8
Name of Contractor
GSB Steel Limited
Address of Contractor
91 Romina Drive, Vaughan, ON L4K 4Z9
Name of Contractor
State Railings Corporation
Address of Contractor
20 Corrine Ct, Concord, ON L4K 5A4
Name of Contractor
Lucvaa Ltd.
Address of Contractor
5 Racine Road, Etobicoke, ON M9W 2Z2
Name of Contractor
645026 Ontario Limited o/a Mr. Marble
Address of Contractor
59 Ortona Court, Concord, ON L4K 3M2
Name of Contractor
Enco Caulking & Maintenance (A Div. Of Enco Air Leakage Services Ltd.)
Address of Contractor
2861 Sherwood Heights Dr., Suite 28, Oakville, ON L6J 7K1
Name of Contractor
Citywide Door & Hardware Inc.
Address of Contractor
80 Vinyl Court, Woodbridge, ON L4L 4A3
Name of Contractor
JJ Homes Products A Division of Renin Canada Corp.
Address of Contractor
110 Walker Drive, Brampton, ON L6T 4H6
Name of Contractor
Gemstar Canada Inc.
Address of Contractor
9 Browning Court, Bolton, ON L7E 1G8
Name of Contractor
CDMca Ltd.
Address of Contractor
100 Sunrise Avenue, Unit 202, Toronto, ON M4A 1B3
Name of Contractor
Miller Waste Solutions Group Inc.
Address of Contractor
73 Brydon Drive, Toronto, ON M9W 4N3
Name of Contractor
Canada Building Materials Company, A Division of St. Marys Cement Inc. (Canada)
Address of Contractor
55 Industrial Street, Toronto, ON M4G 3W9
Name of Contractor
Sentinel Maintenance Incorporated
Address of Contractor
222-401 Richmond St. W, Toronto, ON M5V 3A8
Name of Contractor
Safway Services Canada ULC
Address of Contractor
503 Carlingview Drive, Toronto, ON M9W 5H2
Name of Contractor
Wire Guard Inc.
Address of Contractor
861 Denison Street, Unit 105, Markham, ON L3R 3L6
Name of Contractor
Pro-Bel Enterprises Ltd.
Address of Contractor
65 Sunray Street, Whitby, ON L1N 8Y3
Name of Contractor
TASCO Distribution Inc.
Address of Contractor
1-7975 Heritage Rd, Brampton, ON, L6Y 5X5
Name of Contractor
PPL Aquatic, Fitness & SPA Group Inc.
Address of Contractor
135 Matheson Blvd E., Mississauga, ON L4Z 1R2