New Signatory Contractors

“We are proud to announce that the following list of contractors have been signed to UA agreements!”

New Signatory Contractors in 2022 & 2023

Address:

502-24th Ave

Nisku

AB

T9E 8G3


Date: 05-May


Certified by the OLRB in the ICI sector May 05, 2023


Address:

1550 Fifth Line

Selwyn

ON

K9J 6X5


Date: 16-Mar


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, March 16, 2023


Address:

1278 County Rd 38

Campbellford

ON

K0L 1L0


Date: 07-Mar


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, March 07, 2023


Address:

27 – 1300 King St East

Oshawa

ON

L1H 8J4


Date: 02-May


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, May 2, 2023


Address:

116 Dundas St

Thamesford

ON

N0M 2M0


Date: 01-May


Certified by the OLRB in the PRCO High Rise & Low Rise Residential sectors, May 1, 2023


Address:

4241 Camden Portland Bounty Rd

Harrowsmith

ON

K0H 1V0


Date: 17-Apr


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, April 17, 2023


Address:

111 – 4208 97 St

Edmonton

AB

T6E 5Z9


Date: 19-Jan


Signed a Voluntary Recognition Agreement in the ICI sector January 19, 2023


Address:

2288 Dumfries Rd, Unit B2

Cambridge

ON

N1R 5S3


Date: 12-May


Signed a Voluntary Recognition Agreement in the ICI sector, also signed a Maintenance agreement May 12, 2023


Address:

4384 Boundary Road

Pontypool

ON

L0A 1K0


Date: 24-Feb


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors February 24, 2023


Address:

259 Pembroke Street East

Pembroke

ON

K8A 6X6


Date: 03-Mar


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors March 03, 2023


Address:

9 Frassino Drive

Woodbridge

ON

L4H 0L9


Date: 20-Dec


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors December 20, 2022


Address:
111 Crosthwaite Ave S
Hamilton
ON
L8K 2V2


Date:22-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 22, 2022


Address:
1-38 McBrine Place
Kitchener
ON
N2R 1G8


Date:27-Apr


Signed a Voluntary Recognition Agreement in the High Rise & Low Rise Residential sectors, April 27, 2022


Address:
148 Lacey Crescent
London
ON
N6E 2E7


Date:06-May


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, May 6, 2022


Address:
193 Baseline Road
Tillsonburg
ON
N4G 4G9


Date: 27-Jan


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, January 27, 2022


Address:
17 Brook St
Cambridge
ON
Cambridge


Date: 24-Feb


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, February 24, 2022


Address:
503-155 Cherry St,
Kitchener
ON
N2G 4V2


Date: 07-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, April 07, 2022


Address:
299 Riverview Blvd,
St Catharines
ON
L2T 3N3


Date: 09-Sep


09-Sep Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors September 9, 2022


Address:
15-3485 Harvester Rd
Burlington
ON
L7N 3T3


Date: 23-aug


23-Aug Signed a Voluntary Recognition Agreement in the ICI sector August 23, 2022


Address:
201 Drumlin Circle, Unit 1
Vaughan
ON
L4K 3E7


Date: 09-Sep


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors September 9, 2022


Address:
461 North Service Road W
Oakville
ON
L6M 2V5


Date: 06-Sep


06-Sep Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 6, 2022


Address:
6793 Steeles Avenue West
Toronto
ON
M9V 4R9


Date: 31-Aug


Signed a Voluntary Recognition Agreement in the ICI, sector August 31, 2022


Address:
49 Terry Fox Dr
Kingston
ON
K7M 8N4


Date: 02-Aug


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, August 2, 2022


Address:
594 Newbold
London
ON
N6E 2W9


Date: 30-Jun


Certified by the OLRB in the Service sectors Nov 2, 2022; & signed a voluntary recognition agreement in the ICI and Service sectors June 30, 2022


Address:
199 Mumford Road
Lively
ON
P3Y 1L2


Date: 30-Jun


Signed a voluntary recognition agreement in the ICI and Service sectors June 30, 2022, UA Local 800


Address:
9 – 200 Tesma Way
Concord
ON
L4K 0J9


Date: 29-Jun


ertified by the OLRB in the ICI and Low Rise sectors June 9, 2022; & signed a voluntary recognition agreement in the ICI, High Rise and Low Rise Residential and Service sectors June 29, 2022


Address:
100 Eileen Avenue
Toronto
ON


Date: 04-Jul


Signed a voluntary recognition agreement in the ICI, High Rise and Low Rise Residential and Service sectors July 4, 2022


Address:
64 Aspen Crescent
Stouffville
ON
L4A 5C7


Date:06-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, May 6, 2022


Address:
5468 Loop Rd
Harcourt
ON
K0L 2A0


Date: 08-Apr


Signed a voluntary recognition agreement in the ICI and Service sectors April 8, 2022 & High Rise and Low Rise Residential sectors Aug 2, 2022


Address:
595 Third St
London
ON
N5V 4A1


Date: 19-Apr


Signed a voluntary recognition agreement in the ICI, High Rise and Low Rise Residential and Service sectors April 19, 2022


Address:
2-794 Neighbourhood Circle
Mississauga
ON
L5B 0A6


Date: 12-Apr


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, April 12, 2022


Address:
KFC Mechanical
Long Sault
ON
K0C 1P0


Date: 07-Jun


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, June 7, 2022


Address:
1011 Cunningham Rd
Kingston
ON
K7L 4V3


Date:17-Mar


Signed a Voluntary Recognition Agreement in the ICI, High-Rise & Low-Rise Residential & Service sectors March 17, 2022


Address:
26 Odessa Rd
Bobcaygeon
ON
K0M 1A0


Date:17-Feb


Signed a Voluntary Recognition Agreement in the ICI, High-Rise & Low-Rise Residential & Service sectors February 17, 2022


Address:
71 Healey Rd
Bolton
ON
L7E 5A6


Date:14-Feb


Signed a Voluntary Recognition Agreement in the ICI sector February 14, 2022


Address:
4-131 Whitmore Road
Woodbridge
ON
L4L 6E3


Date:07-Feb


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors February 07, 2022


Address:
4591 Hwy 7 East, Unit 220B, PO Box 210
Unionville
ON
L3R 1M6


Date:21-Jan


Signed a voluntary recognition agreement in the ICI, High-Rise & Low-Rise Residential and Service sectors January 21, 2022


Address:
375 rue Galipeau CP3446 Chartrand
Thurso
QC
J0X 3B0


Date: 09-Dec


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, December 9, 2021


Address:
5350 Canotek Road, Units 10 & 12
Gloucester
ON
K1J 9E1


Date: 16-Dec


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, December 16, 2021


Address:
44 Abdus Salam St
Maple
ON
L6A 3A8


Date: 05-Nov


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, November 5, 2021


Address:
33 Corslate Ave
Vaughan
ON
L4K 4Y2


Date: 25-Oct


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, October 25, 2021


Address:
103 East Street
Goderich
ON
N7A 1N5


Date: 02-Nov


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, November 2, 2021


Address:
19 Farmhouse Crescent
Richmond Hill
ON
L4E O8F


Date: 19-Aug


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, August 19, 2021


Address:
1-38 McBrine Place
Kitchener
ON
N2R 1G8


Date: 10-Jun


Certified by the OLRB in the ICI and High Rise and Low Rise Residential sectors June 10, 2021


Address:
1060 Belfast Rd
Ottawa
ON
K1B 3S3


Date: 09-Nov


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, November 9, 2021


Address:
25 – 2000 Thurston Drive
Ottawa
ON
K1G 4K7


Date: 03-Nov


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, November 3, 2021


Address:
1104 7th Street E
Owen Sound
ON
N4K 6K5


Date: 13-Oct


Signed a voluntary recognition agreement in the ICI and Service sectors, October 13, 2021


Address:
7270 Woodbine Ave
Markham
ON
L3R 4B9


Date: 22-Oct


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors October 22, 2021


Address:
2639 Pollock Road
Richmond
ON
K0A 2Z0


Date: 04-Oct


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, October 4, 2021


Address:
62 chemin Hermas-Gratton
L’Ange-Gardien
QC
J8L 0X9


Date: 22-Oct


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, October 22, 2021


 

Address:
2175 Lindner Crt
Shakespeare
ON
N0B 2P0


Date: 11-Jun


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, June 11, 2021


 

Address:
7019 68th Avenue
Edmonton
AB
T6B E3E


Date: 17-Sep


Signed a voluntary recognition agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors, September 17, 2021


 

Address:
18077 Tyotown Road, Unit #1
South Glengarry
ON
K6H 7S7


Date: 23-Sep


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, September 23, 2021


Address:
18077 Tyotown Road, Unit #1
South Glengarry
ON
K6H 7S7


Date: 23-Sep


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, September 23, 2021


Address: 
171 Blake St W
Goderich
ON
N7A 1Z1


Date: 08-Dec-20


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors December 08, 2020


Address: 
14 Stock Court
Cambridge
ON
N3C 3R5


Date: 01-Sept


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors September 01, 2021


Address: 
52 Concession Rd
Fenelon Falls
ON
K0M 1N0


Date: 06-Jul


Signed a Voluntary Recognition Agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors July 6, 2021


Address: 
015117 Bruce Rd 10, RR#4
Chesley
ON
N0G 1L0


Date: 21-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors May 21, 2021


Address: 
1244 Border Street
Winnipeg
MB
R3H 0M6


Date: 17-June


Signed a Voluntary Recognition Agreement in the ICI sector June 17, 2021


Address: 
840 Gzowski St
Fergus
ON
N1M 3L4


Date: 18-May


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, May 18, 2021


Address: 
1145 Pembroke St E
Pembroke
ON
K8A 7R4


Date: 04-Jan


Signed a Minutes of Settlement in the ICI, High Rise & Low Rise Residential and Service sectors, January 4, 2021


Address: 
33 Parks Dr, Unit C
Belleville
ON
K8N 4Z5


Date: 10-Jun


Certified at the OLRB in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, June 10, 2021


Address: 
709 Bayview Drive
Woodlawn
ON
K0A 3M0


Date: 28-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors, May 28, 2021


Address: 
28-4120 Ridgeway Dr
Mississauga
ON
L5L 5S9


Date: 28-Apr


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, April 28, 2021


Address: 
410 Falconbridge Rd
Sudbury
ON
P3A 5K5


Date: 14-May


Signed a Memorandum of Agreement & Minutes of Settlement in the ICI and High Rise & Low Rise Residential sectors, May 14, 2021


Address: 
293 Cockshut Rd
Brantford
ON
N3T 0N3


Date: 21-Mar


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, March 21, 2021


Address: 
20 King St W
Hamilton
ON
L8P 1B1


Date: 20-Jul


Signed a voluntary recognition agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors, July 21, 2020


Address: 
115 Idema Road
Markham
ON
L3R 1A9


Date:26-March


Signed a voluntary recognition agreement in the ICI sector, March 26, 2021


Address: 
2 Guelph Street
Georgetown
ON
L7G 3Y9


Date:24-March


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, March 24, 2021


Address: 
116 Dundas St
Thamesford
ON
N0M 2M0


Date:02-March


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors March 2, 2021


Address: 
736 Bland Line
Cavan
ON
L0A 1C0


Date:25-Dec


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 25, 2021


Address: 
21 First St
Keene
ON
K0L 2G0


Date:25-Feb


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 25, 2021


Address: 
322 Fish and Game Club Rd
Foxboro
ON
K0K 2B0


Date:24-Feb


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 24, 2021


Address: 
1858 County Rd #10
Cavan
ON
L0A 1C0


Date:25-Feb


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 25, 2021


New Signatory Contractors in 2020

Address: 
17 Lilywood Rd
Toronto
ON
M6B 1V5


Date:21-Dec


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, December 21, 2020


Address: 
206 Currey Crescent
Newmarket
ON
L3Y 5M9


Date:21-Dec


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors December 21, 2020


Address: 
200 – 100 Metcalfe St
Ottawa
ON
K1P 5M1


Date:26-Nov


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors November 26, 2020


Address: 
29 Wyandotte Ct
Kitchener
ON
N2A 3H9


Date:03-Nov


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, November 3, 2020


Address: 
104 Walnut St
Goderich
ON
N7A 4N6


Date:16-Oct


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, October 16, 2020


Address: 
916 Lapointe St
Greater Sudbury
ON
P3A 5N8


Date:20-Nov


Signed a Voluntary Recognition Agreement in the ICI sector, November 20, 2020


Address: 
104 Florence Crescent
Toronto
ON
M6N 4E5


Date:01-Oct


Signed Minutes of Settlement in the ICI and High Rise & Low Rise Residential sectors, October 1, 2019


Address: 
6-9000 Keele Street
Concord
ON
L4K 0B3


Date:05-Oct


Certified by the OLRB in the ICI and High Rise & Low Rise Residential Sectors October 05, 2020


Address: 
3-649 The Parkway
Peterborough
ON
K9J 7K2


Date:14-Sep


Certified by the OLRB in the ICI and PRCO High Rise & Low Rise Residential Sectors September 14, 2020


Address: 
48-3100 Fifth Line West
Mississauga
ON
L5L 5V5


Date:09-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 9, 2020


Address: 
12 Paddington Rd
Brampton
ON
L6P 2E3


Date:14-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 14, 2020


Address: 
901 Dales Ave
Newmarket
ON
L3Y 5Z6


Date:14-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 14, 2020


Address: 
C-1830 Gage Court
Mississauga
ON
L5S 1S2


Date:07-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors August 7, 2020


Address: 
1033 West Road
Lions Head
ON
N0H 1W0


Date:31-Jul


Signed a Voluntary Recognition Agreement in the ICI sector July 31, 2020


Address: 
195 ON-5 West
Dundas
ON
L9H 5E2


Date:28-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 28, 2020


Address: 
PO Box 61502 Fennell
Hamilton
ON
L8T 5A1


Date:22-Jul


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors July 22, 2020


Address: 
5115 Meadowland Drive
Cardinal
ON
K0E 1E0


Date:15-Jul


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, July 15, 2020


Address: 
4-499 Edgeley Blvd
Vaughan
ON
L4K 4H3


Date:28-June


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors, June 28, 2020


Address: 
4-5927 Thorold Stone Rd
Niagara Falls
ON
L2J 1A1


Date:11-June


Signed a Voluntary Recognition Agreement in the PRCO High Rise & Low Rise Residential sector June 11, 2020


Address: 
808 Burelle Road
St Albert
ON
K0A 2C0


Date:01-June


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential & Service sectors, June 1, 2020


Address: 
1-633 Edgeley Blvd
Concord
ON
L4K 4H6


Date:15-May


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors, May 15, 2020


Address: 
217 Queens Plate Drive, Unit D
Etobicoke
ON
M9W 6Z7


Date:15-May


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors, May 15, 2020


Address: 
170 Beck Street
Thunder Bay
ON
P7A 2J8


Date:13-May


Signed a Voluntary Recognition Agreement in the ICI sector, May 13, 2020



Address: 
55 Savage Dr
Cambridge
ON
N1T 1S5


Date:05-May


Signed a Voluntary Recognition Agreement in the ICI sector May 5, 2020


Address: 
250 Royal Oak Rd
Cambridge
ON
N3E 0A4


Date:26-Mar


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, March 26, 2020


Address: 
4084 Barry Dr
Beamsville
ON
L0R 1B7


Date:10-Mar


Signed a Voluntary Recognition Agreement in the ICI sector, March 10, 2020


Address: 
PO Box 181
Long Sault
ON
K0C 1P0


Date:04-Mar


Signed a Voluntary Recognition Agreement in the High-Rise & Low-Rise Residential and Service sectors, April 16, 2020, ; Certified by the OLRB in the ICI sector March 4, 2020.


Address: 
116 Dundas St
Thamesford
ON
N0M 2M0


Date:20-Feb


Certified by the OLRB in the ICI and PRCO High-Rise & Low-Rise Residential sectors February 20, 2020


Address: 
87 Card Lumber Cres
Vaughan
ON
L4M 3Z1


Date:30-Jan


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors January 30 , 2020


Address: 
21-405 Industrial Drive
Milton
ON
L9T 5B1


Date:27-Jan


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, January 27, 2020


Address: 
490 Dutton Drive, Unit B2
Waterloo
ON
N2L 6H7


Date:14-Jan


Signed a Voluntary Recognition Agreement in the ICI sector January 14, 2020


Address: 
82 Gunn Ave
Cambridge
ON
N3C 3J7


Date:13-Jan


Signed a Voluntary Recognition Agreement in the ICI sector, January 13, 2020


New Signatory Contractors in 2019

Address: 
27 Duncan St
Welland
ON
L3B 2C5


Date:12-Dec


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, December 12, 2019


Address: 
1316 County Rd 28
Fraserville
ON
K0L 1V0


Date:05-Dec


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors, Dec 5, 2019


Address: 
4-5068 Whitelaw Rd, RR6
Guelph
ON
N1H 6J3


Date:28-Nov


Certified by the OLRB in the High Rise & Low Rise Residential and sectors, November 28, 2019

Address: 
19 Lamadeleine Blvd
Embrun
ON
K0A 1W1


Date:14-Nov


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, Nov 14, 2019

Address: 
5445 Battersea Rd
Battersea
ON
K0H 1H0


Date:13-Nov


Address: 
2-171 Maplecrete Road
Concord
ON
L4K 2B4


Date:5-Nov


Signed a Voluntary Recognition Agreement in the ICI sector November 5, 2019


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, Nov 13, 2019

Address: 
1190 Speedsville Rd
Cambridge
ON
N3H 4R6


Date:5-Nov


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, November 5, 2019

Address: 
1594 Mineral Springs Rd
Hamilton
ON
L9H 5E3


Date:27-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 27, 2019

Address: 
436 Elmwood Ave
Hamilton
ON
L9C 1T9


Date:6-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 6, 2019

Address: 
1700 Baseline Rd
Courtice
ON
L1E 2S8


Date:18-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, July 18, 2019

Address: 
1412 Hall Rd E
Binbrook
ON
L0R 1C0


Date:24-Jun


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, June 24, 2019

Address: 
648 McKay St
Kingston
ON
K7M 5V9


Date:06-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, Sept 6, 2019

Address: 
223 Bodia Ave
Ayr
ON
N0B 1E0


Date:06-May


Signed a Voluntary Recognition Agreement in the ICI sector, May 6, 2019

Address: 
B – 619 Quebec St
Ottawa
ON
K1K 0Z4


Date:13-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, July 13, 2019

Address: 
5675 McLaughlin Rd
Mississauga
ON
L5R 3K5


Date:06-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, Aug 6, 2019

Address: 
50 Bunting Rd
St. Catharines
ON
L2P 1Z3


Date:05-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 5, 2019

Address: 
79 George St
Bluevale
ON
N0G 1G0


Date:03-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, May 3, 2019

Address: 
5-27 Copernicus Blvd
Brantford
ON
N3P 1N4


Date:16-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 16, 2019

Address: 
5-100 Wilkinson Rd
Brampton
ON
L6T 4Y9


Date:11-Jun


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, June 11, 2019

Address: 
34 Allanhurst Cres
Brampton
ON
L6P 1C6


Date:01-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, May 1, 2019

Address: 
378 Kwapis Blvd
Newmarket
ON
L3X 3H1


Date:13-Jun


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, June 13, 2019

Address: 
1481 Cyrville Rd
Ottawa
ON
K1L 3B7


Date:19-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, June 19, 2019

Address: 
1481 Cyrville Rd
Ottawa
ON
K1L 3B7


Date:19-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, June 19, 2019

Address: 
10551 Maurice
Mountain
ON
K0E 1S0


Date:12-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, June 12, 2019

Address: 
3605, boul. Wilfrid-Hamel
Quebec City
QC
G1P 2J4


Date:10-April


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, April 10, 2019

Address: 
177 Samuel Street
Sarnia
ON
N7T 7L3


Date:11-June


Certified by the OLRB in the ICI sector, June 11, 2019


Address: 
71 chemin Romanuk
Cantley
QC
J8V 3B4


Date:23-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, May 13, 2019


Address: 
667 – 100 Gloucester St
Ottawa
ON
K2P 0A4


Date:13-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, May 13, 2019


Address: 
2591 7th Ave East
Owen Sound
ON
N4K 6V1


Date:22-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, April 22, 2019


Address: 
1-100 Rankin St
Waterloo
ON
N2V 1V9


Date:23-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors April 23, 2019


Address: 
183 chemin Freeman
Gatineau
QC
J8Z 2A7


Date:16-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors April 16, 2019


Address: 
PO Box 29004, Wonderland Rd S
London
ON
N6K 3X0


Date:08-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors April 08, 2019


Address: 
4118 Weimar Line, RR #3
Wellesley
ON
N0B 2T0


Date:01-Mar


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors March 1 , 2019


Address: 
935 Normandy Cr
Ottawa
ON
K2C 0K8


Date:03-Apr


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors April 3 , 2019


Address: 
450 Matheson Blvd E, Unit 64
Mississauga
ON
L4Z 1R5


Date:01-Mar


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors March 1 , 2019


Address: 
457 Twinlead St
Waterloo
ON
N2V 0B7


Date:26-Feb


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors February 26 , 2019

 


New Signatory Contractors in 2018

Address: 
36 Brantford Street
Brantford
ON
N3S 0G2


Date:18-Dec


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, December 18, 2018


Address: 
16 Lottridge Street
Hamilton
ON
L8L 6T5


Date:22-Nov


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, November 22, 2018


Address: 
3582 Highway 3
Jarvis
ON
N0A 1J0


Date:7-Nov


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, November 7, 2018


Address: 
232 Green Street
Burlington
ON
L7R 0B1


Date:14-Dec


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, December 14, 2018


Address: 
13090 Crowland Ave
Welland
ON
L3B 5N4


Date:03-Oct


Certified by the OLRB in the ICI and High-Rise & Low-Rise Residential sectors, October 3, 2018


Address: 
95 Court street
Portsmouth
NH
3801


Date:19-Dec


Certified by the OLRB in the ICI and High-Rise & Low-Rise Residential and Service sectors, December 19, 2018


Address: 
367 Aquaduct Street
Welland
ON
L3C 1C9


Date:18-Dec


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, December 18, 2018


Address: 
5-99 North Port Rd
Port Perry
ON
L9L 1B2


Date:15-Oct


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential and Service sectors, October 15, 2018


Address: 
819 boul. Maloney East
Gatineau
QC
J8P 1G5


Date:02-Oct


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential and Service sectors, October 2, 2018


Address: 
19-225 Industrial Parkway South
Aurora
ON
L4G 3V5


Date:14-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 14, 2018


Address: 
19-225 Industrial Parkway South
Aurora
ON
L4G 3V5


Date:14-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 14, 2018


Address: 
11-6476 Higgins St
Niagara Falls
ON
L2J 1G9


Date:08-Aug


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, August 8, 2018


Address: 
65 Ormond St N
Thorold
ON
L2V 1Z3


Date:22-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 22, 2018


Address: 
510 Collier Macmillan Dr

Cambridge
ON
N1R 6R5


Date:16-Aug


Signed a Voluntary Recognition Agreement in the ICI sector July 20, 2020. Certified by the OLRB in the High Rise & Low Rise Residential sectors, August 16, 2018


Address: 
633 Edgely Blvd

Concord
ON
L4K 4H6


Date:14-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 14, 2018


Address: 
44 Chauncey Ave
Toronto
ON
M8Z 2Z4


Date:20-Jul


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, July 20, 2018


Address: 
12 Lucia Court
Niagara on the Lake
ON
L0S 1J0


Date:20-Jul


Signed a Voluntary Recognition Agreement in the ICI and PRCO – High Rise & Low Rise Residential sectors, July 20, 2018


Address: 
4-500 Jamieson Pkwy
Cambridge
ON
N3C 0G5


Date:20-Jul


Signed a Voluntary Recognition Agreement in the ICI sector, July 20, 2018


Address: 
95 Concession St
Kingston
ON
K7K 2A8


Date:19-Jul


Signed a Voluntary Recognition Agreement in the PRCO – High Rise & Low Rise Residential sector, July 19, 2018


Address: 
PO Box 728
Schreiber
ON
P0T 2S0


Date:11-July


Signed a Voluntary Recognition Agreement in the ICI sector July 11, 2018.


Address: 
55 Wilkes St
Brantford
ON
N3T 4V9


Date:04-Jul


Signed a Voluntary Recognition Agreement in the ICI and PRCO – High Rise & Low Rise Residential sectors, July 4, 2018


Address: 
7-53 Woodstream Blvd
Woodbridge
ON
L4L 7Y8


Date:26-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, June 26, 2018


Address: 
3349 Orchard Ave
Innisfil
ON
L9S 2K9


Date:22-June


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors June 22, 2018


Address: 
2130-120 Adelaide Street West
Toronto
ON
M5H 1T1


Date:18-June


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors, June 18, 2018


Address: 
1-2615 Lancaster Rd
Ottawa
ON
K1B 5N2


Date: 08-June


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, June 8, 2018.


Address: 
11-4160 Steeles Ave W
Woodbridge
ON
L4L 3S8


Date: 07-June


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors June 7, 2018.


Address: 
1412 Concession 11
Tiverton
ON
N0G 2T0


Date:04-Jun


Signed a Voluntary Recognition Agreement in the ICI sector, June 4, 2018


 

Address:
204 Wilkinson Rd
Brampton
ON
L6T 4M4


Date: 25-May


Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.


Address:
180 Belview Road
Thunder Bay
ON
P7G 1L6


Date: 25-May


Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.


Address: 
204 Sunset Dr
Goderich
ON
L7A 1X2


Date:24-May


Signed a Voluntary Recognition Agreement in the ICI and PRCO – High Rise & Low Rise Residential sectors, May 24, 2018


Address: 
333 Wyecroft Rd
Oakville
ON
L6K 2H2


Date:23-May


Signed a Voluntary Recognition Agreement in the PRCO – High Rise & Low Rise Residential sector, May 23, 2018


Address:
34177 Stonehouse Line
Granton
ON
N0M 1V0


Date: 22-May


Certified by the OLRB in the ICI and HR & LR Residential sectors, May 22, 2018.


Address:
445 Edgeley Blvd
Concord
ON
L4K 4G1


Date: 14-May


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, May 14, 2018.


 

Address:
1600 Sedlescomb Drive
Mississauga
ON
L4W 26C


Date: 03-May


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, May 3, 2018.


Address: 
524 6th Concession Rd
Millgrove
ON
L0R 1V0


Date:06-Apr


Signed a Voluntary Recognition Agreement in the ICI sector, April 6, 2018


Address:
35 Katherine St S
West Montrose
ON
N0B 2V0


Date: 01-Feb


Signed a Voluntary Recognition Agreement in the ICI sector on February 1, 2018.


Address:
4249 Niagara Parkway
Stevensville
ON
L2A 5M4


Date: 29-Jan


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, January 29th, 2018.


Address: 
1-15 Turbo Dr
Sherwood Park
AB
T8H 2J6


Date:24-Jan


Signed a Voluntary Recognition Agreement in the ICI sector January 24, 2018


Address:
5 Carlow Court
Whitby
ON
L1N 9T7


Date: 19-Jan


Signed a Voluntary Recognition Agreement in the ICI and Service sectors on January 19, 2018.


Address:
34715 Mitchell Line
Lucan
ON
N0M 2J0


Date: 12-Jan


Certified by the OLRB in the ICI and HR & LR Residential sectors, January 12, 2018.


If you have questions or are interested in joining, click the link below to go to our contact form. All information will be kept strictly confidential.

JOIN US NOW!


Archive >

Address:

111 – 4208 97 St

Edmonton

AB

T6E 5Z9


Date: 19-Jan


Signed a Voluntary Recognition Agreement in the ICI sector January 19, 2023


Exact Industrial Ltd

Address:

2288 Dumfries Rd, Unit B2

Cambridge

ON

N1R 5S3


Date: 12-May


Signed a Voluntary Recognition Agreement in the ICI sector, also signed a Maintenance agreement May 12, 2023


Crozier Mechanical

Address:

4384 Boundary Road

Pontypool

ON

L0A 1K0


Date: 24-Feb


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors February 24, 2023


Tierney Brothers Mechanical Inc

Address:

259 Pembroke Street East

Pembroke

ON

K8A 6X6


Date: 03-Mar


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors March 03, 2023


Nuera 2.0 Plumbing & Heating Inc.

Address:

9 Frassino Drive

Woodbridge

ON

L4H 0L9


Date: 20-Dec


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors December 20, 2022


Address:
111 Crosthwaite Ave S
Hamilton
ON
L8K 2V2


Date:22-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 22, 2022


Address:
1-38 McBrine Place
Kitchener
ON
N2R 1G8


Date:27-Apr


Signed a Voluntary Recognition Agreement in the High Rise & Low Rise Residential sectors, April 27, 2022


Address:
148 Lacey Crescent
London
ON
N6E 2E7


Date:06-May


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, May 6, 2022


Address:
193 Baseline Road
Tillsonburg
ON
N4G 4G9


Date: 27-Jan


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, January 27, 2022


Address:
17 Brook St
Cambridge
ON
Cambridge


Date: 24-Feb


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, February 24, 2022


Address:
503-155 Cherry St,
Kitchener
ON
N2G 4V2


Date: 07-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, April 07, 2022


Address:
299 Riverview Blvd,
St Catharines
ON
L2T 3N3


Date: 09-Sep


09-Sep Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors September 9, 2022


Address:
15-3485 Harvester Rd
Burlington
ON
L7N 3T3


Date: 23-aug


23-Aug Signed a Voluntary Recognition Agreement in the ICI sector August 23, 2022


Address:
201 Drumlin Circle, Unit 1
Vaughan
ON
L4K 3E7


Date: 09-Sep


Signed a Voluntary Recognition Agreement in the ICI, High Rise and Low Rise Residential & Service sectors September 9, 2022


Address:
461 North Service Road W
Oakville
ON
L6M 2V5


Date: 06-Sep


06-Sep Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 6, 2022


Address:
6793 Steeles Avenue West
Toronto
ON
M9V 4R9


Date: 31-Aug


Signed a Voluntary Recognition Agreement in the ICI, sector August 31, 2022


Address:
49 Terry Fox Dr
Kingston
ON
K7M 8N4


Date: 02-Aug


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, August 2, 2022


Address:
594 Newbold
London
ON
N6E 2W9


Date: 30-Jun


Certified by the OLRB in the Service sectors Nov 2, 2022; & signed a voluntary recognition agreement in the ICI and Service sectors June 30, 2022


Address:
199 Mumford Road
Lively
ON
P3Y 1L2


Date: 30-Jun


Signed a voluntary recognition agreement in the ICI and Service sectors June 30, 2022, UA Local 800


Address:
9 – 200 Tesma Way
Concord
ON
L4K 0J9


Date: 29-Jun


ertified by the OLRB in the ICI and Low Rise sectors June 9, 2022; & signed a voluntary recognition agreement in the ICI, High Rise and Low Rise Residential and Service sectors June 29, 2022


Address:
100 Eileen Avenue
Toronto
ON


Date: 04-Jul


Signed a voluntary recognition agreement in the ICI, High Rise and Low Rise Residential and Service sectors July 4, 2022


Address:
64 Aspen Crescent
Stouffville
ON
L4A 5C7


Date:06-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, May 6, 2022


Address:
5468 Loop Rd
Harcourt
ON
K0L 2A0


Date: 08-Apr


Signed a voluntary recognition agreement in the ICI and Service sectors April 8, 2022 & High Rise and Low Rise Residential sectors Aug 2, 2022


Address:
595 Third St
London
ON
N5V 4A1


Date: 19-Apr


Signed a voluntary recognition agreement in the ICI, High Rise and Low Rise Residential and Service sectors April 19, 2022


Address:
2-794 Neighbourhood Circle
Mississauga
ON
L5B 0A6


Date: 12-Apr


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, April 12, 2022


Address:
KFC Mechanical
Long Sault
ON
K0C 1P0


Date: 07-Jun


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, June 7, 2022


Address:
1011 Cunningham Rd
Kingston
ON
K7L 4V3


Date:17-Mar


Signed a Voluntary Recognition Agreement in the ICI, High-Rise & Low-Rise Residential & Service sectors March 17, 2022


Address:
26 Odessa Rd
Bobcaygeon
ON
K0M 1A0


Date:17-Feb


Signed a Voluntary Recognition Agreement in the ICI, High-Rise & Low-Rise Residential & Service sectors February 17, 2022


Address:
71 Healey Rd
Bolton
ON
L7E 5A6


Date:14-Feb


Signed a Voluntary Recognition Agreement in the ICI sector February 14, 2022


Address:
4-131 Whitmore Road
Woodbridge
ON
L4L 6E3


Date:07-Feb


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors February 07, 2022


Address:
4591 Hwy 7 East, Unit 220B, PO Box 210
Unionville
ON
L3R 1M6


Date:21-Jan


Signed a voluntary recognition agreement in the ICI, High-Rise & Low-Rise Residential and Service sectors January 21, 2022


Address:
375 rue Galipeau CP3446 Chartrand
Thurso
QC
J0X 3B0


Date: 09-Dec


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, December 9, 2021


Address:
5350 Canotek Road, Units 10 & 12
Gloucester
ON
K1J 9E1


Date: 16-Dec


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, December 16, 2021


Address:
44 Abdus Salam St
Maple
ON
L6A 3A8


Date: 05-Nov


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, November 5, 2021


Address:
33 Corslate Ave
Vaughan
ON
L4K 4Y2


Date: 25-Oct


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, October 25, 2021


Address:
103 East Street
Goderich
ON
N7A 1N5


Date: 02-Nov


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, November 2, 2021


Address:
19 Farmhouse Crescent
Richmond Hill
ON
L4E O8F


Date: 19-Aug


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, August 19, 2021


Address:
1-38 McBrine Place
Kitchener
ON
N2R 1G8


Date: 10-Jun


Certified by the OLRB in the ICI and High Rise and Low Rise Residential sectors June 10, 2021


Address:
1060 Belfast Rd
Ottawa
ON
K1B 3S3


Date: 09-Nov


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, November 9, 2021


Address:
25 – 2000 Thurston Drive
Ottawa
ON
K1G 4K7


Date: 03-Nov


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, November 3, 2021


Address:
1104 7th Street E
Owen Sound
ON
N4K 6K5


Date: 13-Oct


Signed a voluntary recognition agreement in the ICI and Service sectors, October 13, 2021


Address:
7270 Woodbine Ave
Markham
ON
L3R 4B9


Date: 22-Oct


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors October 22, 2021


Address:
2639 Pollock Road
Richmond
ON
K0A 2Z0


Date: 04-Oct


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, October 4, 2021


Address:
62 chemin Hermas-Gratton
L’Ange-Gardien
QC
J8L 0X9


Date: 22-Oct


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, October 22, 2021


 

Address:
2175 Lindner Crt
Shakespeare
ON
N0B 2P0


Date: 11-Jun


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, June 11, 2021


 

Address:
7019 68th Avenue
Edmonton
AB
T6B E3E


Date: 17-Sep


Signed a voluntary recognition agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors, September 17, 2021


 

Address:
18077 Tyotown Road, Unit #1
South Glengarry
ON
K6H 7S7


Date: 23-Sep


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, September 23, 2021


Address:
18077 Tyotown Road, Unit #1
South Glengarry
ON
K6H 7S7


Date: 23-Sep


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, September 23, 2021


Address: 
171 Blake St W
Goderich
ON
N7A 1Z1


Date: 08-Dec-20


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors December 08, 2020


Address: 
14 Stock Court
Cambridge
ON
N3C 3R5


Date: 01-Sept


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors September 01, 2021


Address: 
52 Concession Rd
Fenelon Falls
ON
K0M 1N0


Date: 06-Jul


Signed a Voluntary Recognition Agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors July 6, 2021


Address: 
015117 Bruce Rd 10, RR#4
Chesley
ON
N0G 1L0


Date: 21-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors May 21, 2021


Address: 
1244 Border Street
Winnipeg
MB
R3H 0M6


Date: 17-June


Signed a Voluntary Recognition Agreement in the ICI sector June 17, 2021


Address: 
840 Gzowski St
Fergus
ON
N1M 3L4


Date: 18-May


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, May 18, 2021


Address: 
1145 Pembroke St E
Pembroke
ON
K8A 7R4


Date: 04-Jan


Signed a Minutes of Settlement in the ICI, High Rise & Low Rise Residential and Service sectors, January 4, 2021


Address: 
33 Parks Dr, Unit C
Belleville
ON
K8N 4Z5


Date: 10-Jun


Certified at the OLRB in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, June 10, 2021


Address: 
709 Bayview Drive
Woodlawn
ON
K0A 3M0


Date: 28-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors, May 28, 2021


Address: 
28-4120 Ridgeway Dr
Mississauga
ON
L5L 5S9


Date: 28-Apr


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, April 28, 2021


Address: 
410 Falconbridge Rd
Sudbury
ON
P3A 5K5


Date: 14-May


Signed a Memorandum of Agreement & Minutes of Settlement in the ICI and High Rise & Low Rise Residential sectors, May 14, 2021


Address: 
293 Cockshut Rd
Brantford
ON
N3T 0N3


Date: 21-Mar


Signed a voluntary recognition agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, March 21, 2021


Address: 
20 King St W
Hamilton
ON
L8P 1B1


Date: 20-Jul


Signed a voluntary recognition agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors, July 21, 2020


Address: 
115 Idema Road
Markham
ON
L3R 1A9


Date:26-March


Signed a voluntary recognition agreement in the ICI sector, March 26, 2021


Address: 
2 Guelph Street
Georgetown
ON
L7G 3Y9


Date:24-March


Signed a voluntary recognition agreement in the ICI, High Rise & Low Rise Residential and Service sectors, March 24, 2021


Address: 
116 Dundas St
Thamesford
ON
N0M 2M0


Date:02-March


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors March 2, 2021


Address: 
736 Bland Line
Cavan
ON
L0A 1C0


Date:25-Dec


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 25, 2021


Address: 
21 First St
Keene
ON
K0L 2G0


Date:25-Feb


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 25, 2021


Address: 
322 Fish and Game Club Rd
Foxboro
ON
K0K 2B0


Date:24-Feb


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 24, 2021


Address: 
1858 County Rd #10
Cavan
ON
L0A 1C0


Date:25-Feb


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential & Service sectors, February 25, 2021


New Signatory Contractors in 2020

Address: 
17 Lilywood Rd
Toronto
ON
M6B 1V5


Date:21-Dec


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, December 21, 2020


Address: 
206 Currey Crescent
Newmarket
ON
L3Y 5M9


Date:21-Dec


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors December 21, 2020


Address: 
200 – 100 Metcalfe St
Ottawa
ON
K1P 5M1


Date:26-Nov


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors November 26, 2020


Address: 
29 Wyandotte Ct
Kitchener
ON
N2A 3H9


Date:03-Nov


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, November 3, 2020


Address: 
104 Walnut St
Goderich
ON
N7A 4N6


Date:16-Oct


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, October 16, 2020


Address: 
916 Lapointe St
Greater Sudbury
ON
P3A 5N8


Date:20-Nov


Signed a Voluntary Recognition Agreement in the ICI sector, November 20, 2020


Address: 
104 Florence Crescent
Toronto
ON
M6N 4E5


Date:01-Oct


Signed Minutes of Settlement in the ICI and High Rise & Low Rise Residential sectors, October 1, 2019


Address: 
6-9000 Keele Street
Concord
ON
L4K 0B3


Date:05-Oct


Certified by the OLRB in the ICI and High Rise & Low Rise Residential Sectors October 05, 2020


Address: 
3-649 The Parkway
Peterborough
ON
K9J 7K2


Date:14-Sep


Certified by the OLRB in the ICI and PRCO High Rise & Low Rise Residential Sectors September 14, 2020


Address: 
48-3100 Fifth Line West
Mississauga
ON
L5L 5V5


Date:09-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 9, 2020


Address: 
12 Paddington Rd
Brampton
ON
L6P 2E3


Date:14-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 14, 2020


Address: 
901 Dales Ave
Newmarket
ON
L3Y 5Z6


Date:14-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 14, 2020


Address: 
C-1830 Gage Court
Mississauga
ON
L5S 1S2


Date:07-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors August 7, 2020


Address: 
1033 West Road
Lions Head
ON
N0H 1W0


Date:31-Jul


Signed a Voluntary Recognition Agreement in the ICI sector July 31, 2020


Address: 
195 ON-5 West
Dundas
ON
L9H 5E2


Date:28-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 28, 2020


Address: 
PO Box 61502 Fennell
Hamilton
ON
L8T 5A1


Date:22-Jul


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors July 22, 2020


Address: 
5115 Meadowland Drive
Cardinal
ON
K0E 1E0


Date:15-Jul


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, July 15, 2020


Address: 
4-499 Edgeley Blvd
Vaughan
ON
L4K 4H3


Date:28-June


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors, June 28, 2020


Address: 
4-5927 Thorold Stone Rd
Niagara Falls
ON
L2J 1A1


Date:11-June


Signed a Voluntary Recognition Agreement in the PRCO High Rise & Low Rise Residential sector June 11, 2020


Address: 
808 Burelle Road
St Albert
ON
K0A 2C0


Date:01-June


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential & Service sectors, June 1, 2020


Address: 
1-633 Edgeley Blvd
Concord
ON
L4K 4H6


Date:15-May


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors, May 15, 2020


Address: 
217 Queens Plate Drive, Unit D
Etobicoke
ON
M9W 6Z7


Date:15-May


Signed a Voluntary Recognition Agreement in the ICI & High Rise and Low Rise Residential sectors, May 15, 2020


Address: 
170 Beck Street
Thunder Bay
ON
P7A 2J8


Date:13-May


Signed a Voluntary Recognition Agreement in the ICI sector, May 13, 2020



Address: 
55 Savage Dr
Cambridge
ON
N1T 1S5


Date:05-May


Signed a Voluntary Recognition Agreement in the ICI sector May 5, 2020


Address: 
250 Royal Oak Rd
Cambridge
ON
N3E 0A4


Date:26-Mar


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, March 26, 2020


Address: 
4084 Barry Dr
Beamsville
ON
L0R 1B7


Date:10-Mar


Signed a Voluntary Recognition Agreement in the ICI sector, March 10, 2020


Address: 
PO Box 181
Long Sault
ON
K0C 1P0


Date:04-Mar


Signed a Voluntary Recognition Agreement in the High-Rise & Low-Rise Residential and Service sectors, April 16, 2020, ; Certified by the OLRB in the ICI sector March 4, 2020.


Address: 
116 Dundas St
Thamesford
ON
N0M 2M0


Date:20-Feb


Certified by the OLRB in the ICI and PRCO High-Rise & Low-Rise Residential sectors February 20, 2020


Address: 
87 Card Lumber Cres
Vaughan
ON
L4M 3Z1


Date:30-Jan


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors January 30 , 2020


Address: 
21-405 Industrial Drive
Milton
ON
L9T 5B1


Date:27-Jan


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, January 27, 2020


Address: 
490 Dutton Drive, Unit B2
Waterloo
ON
N2L 6H7


Date:14-Jan


Signed a Voluntary Recognition Agreement in the ICI sector January 14, 2020


Address: 
82 Gunn Ave
Cambridge
ON
N3C 3J7


Date:13-Jan


Signed a Voluntary Recognition Agreement in the ICI sector, January 13, 2020


New Signatory Contractors in 2019

Address: 
27 Duncan St
Welland
ON
L3B 2C5


Date:12-Dec


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, December 12, 2019


Address: 
1316 County Rd 28
Fraserville
ON
K0L 1V0


Date:05-Dec


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors, Dec 5, 2019


Address: 
4-5068 Whitelaw Rd, RR6
Guelph
ON
N1H 6J3


Date:28-Nov


Certified by the OLRB in the High Rise & Low Rise Residential and sectors, November 28, 2019

Address: 
19 Lamadeleine Blvd
Embrun
ON
K0A 1W1


Date:14-Nov


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, Nov 14, 2019

Address: 
5445 Battersea Rd
Battersea
ON
K0H 1H0


Date:13-Nov


Address: 
2-171 Maplecrete Road
Concord
ON
L4K 2B4


Date:5-Nov


Signed a Voluntary Recognition Agreement in the ICI sector November 5, 2019


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, Nov 13, 2019

Address: 
1190 Speedsville Rd
Cambridge
ON
N3H 4R6


Date:5-Nov


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, November 5, 2019

Address: 
1594 Mineral Springs Rd
Hamilton
ON
L9H 5E3


Date:27-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 27, 2019

Address: 
436 Elmwood Ave
Hamilton
ON
L9C 1T9


Date:6-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 6, 2019

Address: 
1700 Baseline Rd
Courtice
ON
L1E 2S8


Date:18-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, July 18, 2019

Address: 
1412 Hall Rd E
Binbrook
ON
L0R 1C0


Date:24-Jun


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, June 24, 2019

Address: 
648 McKay St
Kingston
ON
K7M 5V9


Date:06-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, Sept 6, 2019

Address: 
223 Bodia Ave
Ayr
ON
N0B 1E0


Date:06-May


Signed a Voluntary Recognition Agreement in the ICI sector, May 6, 2019

Address: 
B – 619 Quebec St
Ottawa
ON
K1K 0Z4


Date:13-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, July 13, 2019

Address: 
5675 McLaughlin Rd
Mississauga
ON
L5R 3K5


Date:06-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, Aug 6, 2019

Address: 
50 Bunting Rd
St. Catharines
ON
L2P 1Z3


Date:05-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 5, 2019

Address: 
79 George St
Bluevale
ON
N0G 1G0


Date:03-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, May 3, 2019

Address: 
5-27 Copernicus Blvd
Brantford
ON
N3P 1N4


Date:16-Jul


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, July 16, 2019

Address: 
5-100 Wilkinson Rd
Brampton
ON
L6T 4Y9


Date:11-Jun


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, June 11, 2019

Address: 
34 Allanhurst Cres
Brampton
ON
L6P 1C6


Date:01-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, May 1, 2019

Address: 
378 Kwapis Blvd
Newmarket
ON
L3X 3H1


Date:13-Jun


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, June 13, 2019

Address: 
1481 Cyrville Rd
Ottawa
ON
K1L 3B7


Date:19-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, June 19, 2019

Address: 
1481 Cyrville Rd
Ottawa
ON
K1L 3B7


Date:19-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, June 19, 2019

Address: 
10551 Maurice
Mountain
ON
K0E 1S0


Date:12-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, June 12, 2019

Address: 
3605, boul. Wilfrid-Hamel
Quebec City
QC
G1P 2J4


Date:10-April


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, April 10, 2019

Address: 
177 Samuel Street
Sarnia
ON
N7T 7L3


Date:11-June


Certified by the OLRB in the ICI sector, June 11, 2019


Address: 
71 chemin Romanuk
Cantley
QC
J8V 3B4


Date:23-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, May 13, 2019


Address: 
667 – 100 Gloucester St
Ottawa
ON
K2P 0A4


Date:13-May


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, May 13, 2019


Address: 
2591 7th Ave East
Owen Sound
ON
N4K 6V1


Date:22-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, April 22, 2019


Address: 
1-100 Rankin St
Waterloo
ON
N2V 1V9


Date:23-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors April 23, 2019


Address: 
183 chemin Freeman
Gatineau
QC
J8Z 2A7


Date:16-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors April 16, 2019


Address: 
PO Box 29004, Wonderland Rd S
London
ON
N6K 3X0


Date:08-Apr


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors April 08, 2019


Address: 
4118 Weimar Line, RR #3
Wellesley
ON
N0B 2T0


Date:01-Mar


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors March 1 , 2019


Address: 
935 Normandy Cr
Ottawa
ON
K2C 0K8


Date:03-Apr


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors April 3 , 2019


Address: 
450 Matheson Blvd E, Unit 64
Mississauga
ON
L4Z 1R5


Date:01-Mar


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors March 1 , 2019


Address: 
457 Twinlead St
Waterloo
ON
N2V 0B7


Date:26-Feb


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors February 26 , 2019

 


New Signatory Contractors in 2018

Address: 
36 Brantford Street
Brantford
ON
N3S 0G2


Date:18-Dec


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, December 18, 2018


Address: 
16 Lottridge Street
Hamilton
ON
L8L 6T5


Date:22-Nov


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, November 22, 2018


Address: 
3582 Highway 3
Jarvis
ON
N0A 1J0


Date:7-Nov


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, November 7, 2018


Address: 
232 Green Street
Burlington
ON
L7R 0B1


Date:14-Dec


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, December 14, 2018


Address: 
13090 Crowland Ave
Welland
ON
L3B 5N4


Date:03-Oct


Certified by the OLRB in the ICI and High-Rise & Low-Rise Residential sectors, October 3, 2018


Address: 
95 Court street
Portsmouth
NH
3801


Date:19-Dec


Certified by the OLRB in the ICI and High-Rise & Low-Rise Residential and Service sectors, December 19, 2018


Address: 
367 Aquaduct Street
Welland
ON
L3C 1C9


Date:18-Dec


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, December 18, 2018


Address: 
5-99 North Port Rd
Port Perry
ON
L9L 1B2


Date:15-Oct


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential and Service sectors, October 15, 2018


Address: 
819 boul. Maloney East
Gatineau
QC
J8P 1G5


Date:02-Oct


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential and Service sectors, October 2, 2018


Address: 
19-225 Industrial Parkway South
Aurora
ON
L4G 3V5


Date:14-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 14, 2018


Address: 
19-225 Industrial Parkway South
Aurora
ON
L4G 3V5


Date:14-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, September 14, 2018


Address: 
11-6476 Higgins St
Niagara Falls
ON
L2J 1G9


Date:08-Aug


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, August 8, 2018


Address: 
65 Ormond St N
Thorold
ON
L2V 1Z3


Date:22-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 22, 2018


Address: 
510 Collier Macmillan Dr

Cambridge
ON
N1R 6R5


Date:16-Aug


Signed a Voluntary Recognition Agreement in the ICI sector July 20, 2020. Certified by the OLRB in the High Rise & Low Rise Residential sectors, August 16, 2018


Address: 
633 Edgely Blvd

Concord
ON
L4K 4H6


Date:14-Aug


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, August 14, 2018


Address: 
44 Chauncey Ave
Toronto
ON
M8Z 2Z4


Date:20-Jul


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, July 20, 2018


Address: 
12 Lucia Court
Niagara on the Lake
ON
L0S 1J0


Date:20-Jul


Signed a Voluntary Recognition Agreement in the ICI and PRCO – High Rise & Low Rise Residential sectors, July 20, 2018


Address: 
4-500 Jamieson Pkwy
Cambridge
ON
N3C 0G5


Date:20-Jul


Signed a Voluntary Recognition Agreement in the ICI sector, July 20, 2018


Address: 
95 Concession St
Kingston
ON
K7K 2A8


Date:19-Jul


Signed a Voluntary Recognition Agreement in the PRCO – High Rise & Low Rise Residential sector, July 19, 2018


Address: 
PO Box 728
Schreiber
ON
P0T 2S0


Date:11-July


Signed a Voluntary Recognition Agreement in the ICI sector July 11, 2018.


Address: 
55 Wilkes St
Brantford
ON
N3T 4V9


Date:04-Jul


Signed a Voluntary Recognition Agreement in the ICI and PRCO – High Rise & Low Rise Residential sectors, July 4, 2018


Address: 
7-53 Woodstream Blvd
Woodbridge
ON
L4L 7Y8


Date:26-June


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors, June 26, 2018


Address: 
3349 Orchard Ave
Innisfil
ON
L9S 2K9


Date:22-June


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors June 22, 2018


Address: 
2130-120 Adelaide Street West
Toronto
ON
M5H 1T1


Date:18-June


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors, June 18, 2018


Address: 
1-2615 Lancaster Rd
Ottawa
ON
K1B 5N2


Date: 08-June


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, June 8, 2018.


Address: 
11-4160 Steeles Ave W
Woodbridge
ON
L4L 3S8


Date: 07-June


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors June 7, 2018.


Address: 
1412 Concession 11
Tiverton
ON
N0G 2T0


Date:04-Jun


Signed a Voluntary Recognition Agreement in the ICI sector, June 4, 2018


 

Address:
204 Wilkinson Rd
Brampton
ON
L6T 4M4


Date: 25-May


Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.


Address:
180 Belview Road
Thunder Bay
ON
P7G 1L6


Date: 25-May


Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.


Address: 
204 Sunset Dr
Goderich
ON
L7A 1X2


Date:24-May


Signed a Voluntary Recognition Agreement in the ICI and PRCO – High Rise & Low Rise Residential sectors, May 24, 2018


Address: 
333 Wyecroft Rd
Oakville
ON
L6K 2H2


Date:23-May


Signed a Voluntary Recognition Agreement in the PRCO – High Rise & Low Rise Residential sector, May 23, 2018


Address:
34177 Stonehouse Line
Granton
ON
N0M 1V0


Date: 22-May


Certified by the OLRB in the ICI and HR & LR Residential sectors, May 22, 2018.


Address:
445 Edgeley Blvd
Concord
ON
L4K 4G1


Date: 14-May


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, May 14, 2018.


 

Address:
1600 Sedlescomb Drive
Mississauga
ON
L4W 26C


Date: 03-May


Signed a Voluntary Recognition Agreement in the ICI and High-Rise & Low-Rise Residential sectors, May 3, 2018.


Address: 
524 6th Concession Rd
Millgrove
ON
L0R 1V0


Date:06-Apr


Signed a Voluntary Recognition Agreement in the ICI sector, April 6, 2018


Address:
35 Katherine St S
West Montrose
ON
N0B 2V0


Date: 01-Feb


Signed a Voluntary Recognition Agreement in the ICI sector on February 1, 2018.


Address:
4249 Niagara Parkway
Stevensville
ON
L2A 5M4


Date: 29-Jan


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors, January 29th, 2018.


Address: 
1-15 Turbo Dr
Sherwood Park
AB
T8H 2J6


Date:24-Jan


Signed a Voluntary Recognition Agreement in the ICI sector January 24, 2018


Address:
5 Carlow Court
Whitby
ON
L1N 9T7


Date: 19-Jan


Signed a Voluntary Recognition Agreement in the ICI and Service sectors on January 19, 2018.


Address:
34715 Mitchell Line
Lucan
ON
N0M 2J0


Date: 12-Jan


Certified by the OLRB in the ICI and HR & LR Residential sectors, January 12, 2018.


If you have questions or are interested in joining, click the link below to go to our contact form. All information will be kept strictly confidential.

JOIN US NOW!


Archive >