“We are proud to announce that the following list of contractors have been signed to UA agreements!”
New Signatory Contractors in 2022 & 2023
Banister Pipeline Limited Partnership
Address:
502-24th Ave
Nisku
AB
T9E 8G3
Date: 05-May
Certified by the OLRB in the ICI sector May 05, 2023
Finley Plumbing
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
Flex Plumbing
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
Renmar Services Ltd
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
Luxstone Homes/MTC Plumbing/Artec
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
Scotty’s Plumbing
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
42 North Constructors Ltd
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
Ham Ont Plumbing
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
Fred Kau Plumbing & Heating Limited
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
Lincoln Plumbing
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
Northhouse Fabrications Inc
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
Gravitas Plumbing Inc
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
Mr Joe Plumbing
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
Esha Madeleine Bagchi-Grand Inc (C. O. B. as Esh Inc.)
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
McCanical Inc
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
Annex Mechanical Installations Ltd (2713246 Ontario Ltd)
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
Rok Mechanical Inc
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
Xtra Mechanical Limited
Address:
6793 Steeles Avenue West
Toronto
ON
M9V 4R9
Date: 31-Aug
Signed a Voluntary Recognition Agreement in the ICI, sector August 31, 2022
Brough Sheet Metal Co Ltd
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
TSR Industrial Maintenance Inc
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
CTRL HVAC
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
Con-Sult Mechanical Inc
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
Coultice Mechanical Ltd
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
Nick Pelowich Plumbing
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
MLL Plumbing (280985979)
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
Quick’s Plumbing, Heating and Air Conditioning
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
Yess Boss Plumbing Inc
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
KFC Mechanical
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
Burndell Plumbing (1000105452)
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
Carruthers Plumbing
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
Hi-Tech Concrete Cutting Inc
Address:
71 Healey Rd
Bolton
ON
L7E 5A6
Date:14-Feb
Signed a Voluntary Recognition Agreement in the ICI sector February 14, 2022
ID Mechanical Inc
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
Specified Plumbing and Heating Inc
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
Construction Chartrand
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
Zenith Solutions
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
Siraj Mechanical (2370014 Ontario Inc)
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
PT Industrial Electric Co. – 372103 Ontario Ltd
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
Scotts Sewer Service
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
Mister Plumber – Drain Tek
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
Fred Kau Plumbing & Heating Ltd
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
Seguin Morris Mechanical Inc (corp#1325605-7)
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
GBE Mechanical
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
Makwa-Cahill LP
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
Cooltown Climate Control Corp
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
Climate Works Heating, Cooling and Plumbing (1799541 Ontario Inc)
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
St-Mag Mechanical (9449-8854 Quebec Inc)
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
Ramseyer Plumbing & In-Floor Heating
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
International Cooling Tower Industrial Inc (ICT Industrial Inc)
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
Marleau HVAC Services Ltd
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
Marleau Mechanical Ltd
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
Mike Ward Plumbing
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
Fitmech Inc
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
Watson Plumbing
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
RW Mechanical
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
Randall Plumbing & Heating Ltd
Address:
1244 Border Street
Winnipeg
MB
R3H 0M6
Date: 17-June
Signed a Voluntary Recognition Agreement in the ICI sector June 17, 2021
A.R. Plumbing Solutions Inc
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
Harrington Mechanical Ltd
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
C & E Mechanical Ltd
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
BZ Mechanical
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
HVAC for Life Inc
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
Bouffard Plumbing & Heating Inc
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
CR Plumbing Inc
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
Plumbwize, Plumbing & Drain Services Inc
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
Smith & Long Mechanical Limited
Address:
115 Idema Road
Markham
ON
L3R 1A9
Date:26-March
Signed a voluntary recognition agreement in the ICI sector, March 26, 2021
Wave Process Solutions
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
Luxstone Homes Inc & Artec Inc
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
True Canadian Plumbing (#1213703-08)
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
Maloney Mechanical (#710008137)
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
Foster Mechanical
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
Gotta Guy Plumbing
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
Advanced Mechanical Group Inc
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
JG Mitchell Plumbing
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
JAB’S Heating and Plumbing Corp
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
DSL Mechanical Inc
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
A & G Plumbing & Irrigation Inc
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
Cast Construction Inc
Address:
916 Lapointe St
Greater Sudbury
ON
P3A 5N8
Date:20-Nov
Signed a Voluntary Recognition Agreement in the ICI sector, November 20, 2020
Black Creek Mechanical Ltd
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
TIF Mechanical Ltd
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
Kawartha Hot Water Plus
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
Mic Mechanical Inc
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
Paul Bella Contracting Ontario Inc
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
Detailed Plumbing Ltd
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
Weld O Canada Inc
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
2764082 Ontario Inc
Address:
1033 West Road
Lions Head
ON
N0H 1W0
Date:31-Jul
Signed a Voluntary Recognition Agreement in the ICI sector July 31, 2020
Manych Mechanical Inc
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
Adwell Industrial Multi-Trade Contractors Inc
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
Burrell Plumbing and Mechanical Inc
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
4K Contracting and Service Inc
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
Medcon Mechanical Ltd
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
JVM Plumbing and Heating Inc
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
Zencorp & Associates Inc
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
B&N Cutting & Coring Ltd
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
Northwest Installations (2019) Inc
Address:
170 Beck Street
Thunder Bay
ON
P7A 2J8
Date:13-May
Signed a Voluntary Recognition Agreement in the ICI sector, May 13, 2020
Axiom Industrial Solutions Inc
Address:
55 Savage Dr
Cambridge
ON
N1T 1S5
Date:05-May
Signed a Voluntary Recognition Agreement in the ICI sector May 5, 2020
Comtrade Ltd
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
Steelcore Fabrication Ltd
Address:
4084 Barry Dr
Beamsville
ON
L0R 1B7
Date:10-Mar
Signed a Voluntary Recognition Agreement in the ICI sector, March 10, 2020
Adam Beehler Plumbing Inc
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.
MTC Plumbing
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
Catanzaro Corporation
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
Elembe (LMB) Mechanical Ltd
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
H&R Industrial Services Inc
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
Mummery Mechanical Ltd
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
Rose City Plumbing Inc
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
Brant Doyle Plumbing Ltd
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
Hy-Mark
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
PMC Pinnacle Mechanical Contractors
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
Jardine Mechanical
Address:
5445 Battersea Rd
Battersea
ON
K0H 1H0
Date:13-Nov
Rope Access Maintenance Inc
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
Gerger Plumbing & Heating Ltd
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
BCM Construction Inc
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
BMAC Mechanical
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
Zen Mech (BN 784267874)
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
Laqua Plumbing
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
Mike Hogan Plumbing & Heating
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
Nicholls Fabricators Inc
Address:
223 Bodia Ave
Ayr
ON
N0B 1E0
Date:06-May
Signed a Voluntary Recognition Agreement in the ICI sector, May 6, 2019
Martin McNaughton Consulting
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
GES Canada Ltd
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
Cross Connection Specialist Inc
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
The Plumber (BN #748972494)
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
MFP Plumbing Ltd
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
Throne Mechanical Systems Inc
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
2490179 Ontario Ltd (MMA Construction)
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
Di Pietro Plumbing Ltd
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
JC Seguin Ltd
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
Dilfo HVAC
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
Ken Plumb
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
Soucy Aquatik
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
Rock Technical Solutions Inc
Address:
177 Samuel Street
Sarnia
ON
N7T 7L3
Date:11-June
Certified by the OLRB in the ICI sector, June 11, 2019
Le Groupe Alvanar Plomberie Inc #1163365142
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
11328077 Canada Inc
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
Rite Way Mechanical North Inc
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
Kittel Mechanical (2003) Inc
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
Les entreprises S.A.F. Combustion Chauffage Climatisation Inc
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
Vanguard Plumbing Services
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
Vulcan Plumbing Services Inc
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
Zito Plumbing Limited
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
Quality Pipefitting Systems Inc
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
Dopko Plumbing & Mechanical Services Inc
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
TDA Welding & Fabrication
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
Salt Pond Plumbing and Mechanical Inc
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
Pro Tek Welding
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
First Call Plumbing
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
First Mechanical Inc
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
Commonwealth Constructors Inc
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
Key Concrete Cutting
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
Talon Industries Inc
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
Les Reparations Marine Marc Inc
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
JJAC Mechanical Contractors Inc
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
MP Plumbing Contractors Inc
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
Biacon Plumbing
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
CH Plumbing Inc
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
CJ’s Express Plumbing & Electrical Contractors Ltd
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
Zencorp Mechanical Inc
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
JRC Plumbing & Enterprises Ltd
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
Steve Frost
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
Canem Systems Ltd
Address:
4-500 Jamieson Pkwy
Cambridge
ON
N3C 0G5
Date:20-Jul
Signed a Voluntary Recognition Agreement in the ICI sector, July 20, 2018
BTV Plumbing & Heating Ltd
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
Adey Brothers Scaffolding Solutions Ltd
Address:
PO Box 728
Schreiber
ON
P0T 2S0
Date:11-July
Signed a Voluntary Recognition Agreement in the ICI sector July 11, 2018.
Best Trade Contractors Inc
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
Hexagon Construction Group Inc
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
Double M Plumbing & Mechanical Inc
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
KMC Works Inc
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
Aries Plumbing & Heating
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.
Skyline Mechanical Ltd
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.
EMC Power Canada Ltd
Address:
1412 Concession 11
Tiverton
ON
N0G 2T0
Date:04-Jun
Signed a Voluntary Recognition Agreement in the ICI sector, June 4, 2018
Cahill Constructors Ltd
Address:
204 Wilkinson Rd
Brampton
ON
L6T 4M4
Date: 25-May
Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.
Kemp Mechanical
Address:
180 Belview Road
Thunder Bay
ON
P7G 1L6
Date: 25-May
Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.
Rob Little Plumbing Ltd
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
Forrest Mechanical Inc
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
Stonehouse Mechanical Ltd
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.
Reel Mechanical Inc
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.
Grizzly Concrete Cutting Inc
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.
Maplevale Fabrications Inc
Address:
524 6th Concession Rd
Millgrove
ON
L0R 1V0
Date:06-Apr
Signed a Voluntary Recognition Agreement in the ICI sector, April 6, 2018
Jesco Mechanical Services Ltd
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.
PMC Mechanical Ltd
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.
APTIM
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
Greystone Industrial Services Inc.
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.
Shamrock Mechanical Solutions Inc
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.
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
Ham Ont Plumbing
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
Fred Kau Plumbing & Heating Limited
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
Lincoln Plumbing
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
Northhouse Fabrications Inc
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
Gravitas Plumbing Inc
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
Mr Joe Plumbing
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
Esha Madeleine Bagchi-Grand Inc (C. O. B. as Esh Inc.)
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
McCanical Inc
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
Annex Mechanical Installations Ltd (2713246 Ontario Ltd)
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
Rok Mechanical Inc
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
Xtra Mechanical Limited
Address:
6793 Steeles Avenue West
Toronto
ON
M9V 4R9
Date: 31-Aug
Signed a Voluntary Recognition Agreement in the ICI, sector August 31, 2022
Brough Sheet Metal Co Ltd
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
TSR Industrial Maintenance Inc
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
CTRL HVAC
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
Con-Sult Mechanical Inc
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
Coultice Mechanical Ltd
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
Nick Pelowich Plumbing
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
MLL Plumbing (280985979)
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
Quick’s Plumbing, Heating and Air Conditioning
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
Yess Boss Plumbing Inc
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
KFC Mechanical
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
Burndell Plumbing (1000105452)
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
Carruthers Plumbing
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
Hi-Tech Concrete Cutting Inc
Address:
71 Healey Rd
Bolton
ON
L7E 5A6
Date:14-Feb
Signed a Voluntary Recognition Agreement in the ICI sector February 14, 2022
ID Mechanical Inc
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
Specified Plumbing and Heating Inc
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
Construction Chartrand
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
Zenith Solutions
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
Siraj Mechanical (2370014 Ontario Inc)
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
PT Industrial Electric Co. – 372103 Ontario Ltd
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
Scotts Sewer Service
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
Mister Plumber – Drain Tek
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
Fred Kau Plumbing & Heating Ltd
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
Seguin Morris Mechanical Inc (corp#1325605-7)
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
GBE Mechanical
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
Makwa-Cahill LP
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
Cooltown Climate Control Corp
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
Climate Works Heating, Cooling and Plumbing (1799541 Ontario Inc)
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
St-Mag Mechanical (9449-8854 Quebec Inc)
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
Ramseyer Plumbing & In-Floor Heating
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
International Cooling Tower Industrial Inc (ICT Industrial Inc)
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
Marleau HVAC Services Ltd
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
Marleau Mechanical Ltd
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
Mike Ward Plumbing
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
Fitmech Inc
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
Watson Plumbing
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
RW Mechanical
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
Randall Plumbing & Heating Ltd
Address:
1244 Border Street
Winnipeg
MB
R3H 0M6
Date: 17-June
Signed a Voluntary Recognition Agreement in the ICI sector June 17, 2021
A.R. Plumbing Solutions Inc
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
Harrington Mechanical Ltd
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
C & E Mechanical Ltd
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
BZ Mechanical
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
HVAC for Life Inc
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
Bouffard Plumbing & Heating Inc
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
CR Plumbing Inc
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
Plumbwize, Plumbing & Drain Services Inc
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
Smith & Long Mechanical Limited
Address:
115 Idema Road
Markham
ON
L3R 1A9
Date:26-March
Signed a voluntary recognition agreement in the ICI sector, March 26, 2021
Wave Process Solutions
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
Luxstone Homes Inc & Artec Inc
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
True Canadian Plumbing (#1213703-08)
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
Maloney Mechanical (#710008137)
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
Foster Mechanical
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
Gotta Guy Plumbing
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
Advanced Mechanical Group Inc
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
JG Mitchell Plumbing
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
JAB’S Heating and Plumbing Corp
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
DSL Mechanical Inc
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
A & G Plumbing & Irrigation Inc
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
Cast Construction Inc
Address:
916 Lapointe St
Greater Sudbury
ON
P3A 5N8
Date:20-Nov
Signed a Voluntary Recognition Agreement in the ICI sector, November 20, 2020
Black Creek Mechanical Ltd
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
TIF Mechanical Ltd
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
Kawartha Hot Water Plus
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
Mic Mechanical Inc
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
Paul Bella Contracting Ontario Inc
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
Detailed Plumbing Ltd
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
Weld O Canada Inc
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
2764082 Ontario Inc
Address:
1033 West Road
Lions Head
ON
N0H 1W0
Date:31-Jul
Signed a Voluntary Recognition Agreement in the ICI sector July 31, 2020
Manych Mechanical Inc
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
Adwell Industrial Multi-Trade Contractors Inc
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
Burrell Plumbing and Mechanical Inc
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
4K Contracting and Service Inc
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
Medcon Mechanical Ltd
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
JVM Plumbing and Heating Inc
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
Zencorp & Associates Inc
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
B&N Cutting & Coring Ltd
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
Northwest Installations (2019) Inc
Address:
170 Beck Street
Thunder Bay
ON
P7A 2J8
Date:13-May
Signed a Voluntary Recognition Agreement in the ICI sector, May 13, 2020
Axiom Industrial Solutions Inc
Address:
55 Savage Dr
Cambridge
ON
N1T 1S5
Date:05-May
Signed a Voluntary Recognition Agreement in the ICI sector May 5, 2020
Comtrade Ltd
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
Steelcore Fabrication Ltd
Address:
4084 Barry Dr
Beamsville
ON
L0R 1B7
Date:10-Mar
Signed a Voluntary Recognition Agreement in the ICI sector, March 10, 2020
Adam Beehler Plumbing Inc
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.
MTC Plumbing
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
Catanzaro Corporation
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
Elembe (LMB) Mechanical Ltd
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
H&R Industrial Services Inc
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
Mummery Mechanical Ltd
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
Rose City Plumbing Inc
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
Brant Doyle Plumbing Ltd
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
Hy-Mark
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
PMC Pinnacle Mechanical Contractors
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
Jardine Mechanical
Address:
5445 Battersea Rd
Battersea
ON
K0H 1H0
Date:13-Nov
Rope Access Maintenance Inc
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
Gerger Plumbing & Heating Ltd
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
BCM Construction Inc
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
BMAC Mechanical
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
Zen Mech (BN 784267874)
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
Laqua Plumbing
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
Mike Hogan Plumbing & Heating
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
Nicholls Fabricators Inc
Address:
223 Bodia Ave
Ayr
ON
N0B 1E0
Date:06-May
Signed a Voluntary Recognition Agreement in the ICI sector, May 6, 2019
Martin McNaughton Consulting
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
GES Canada Ltd
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
Cross Connection Specialist Inc
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
The Plumber (BN #748972494)
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
MFP Plumbing Ltd
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
Throne Mechanical Systems Inc
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
2490179 Ontario Ltd (MMA Construction)
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
Di Pietro Plumbing Ltd
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
JC Seguin Ltd
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
Dilfo HVAC
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
Ken Plumb
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
Soucy Aquatik
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
Rock Technical Solutions Inc
Address:
177 Samuel Street
Sarnia
ON
N7T 7L3
Date:11-June
Certified by the OLRB in the ICI sector, June 11, 2019
Le Groupe Alvanar Plomberie Inc #1163365142
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
11328077 Canada Inc
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
Rite Way Mechanical North Inc
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
Kittel Mechanical (2003) Inc
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
Les entreprises S.A.F. Combustion Chauffage Climatisation Inc
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
Vanguard Plumbing Services
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
Vulcan Plumbing Services Inc
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
Zito Plumbing Limited
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
Quality Pipefitting Systems Inc
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
Dopko Plumbing & Mechanical Services Inc
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
TDA Welding & Fabrication
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
Salt Pond Plumbing and Mechanical Inc
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
Pro Tek Welding
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
First Call Plumbing
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
First Mechanical Inc
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
Commonwealth Constructors Inc
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
Key Concrete Cutting
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
Talon Industries Inc
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
Les Reparations Marine Marc Inc
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
JJAC Mechanical Contractors Inc
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
MP Plumbing Contractors Inc
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
Biacon Plumbing
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
CH Plumbing Inc
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
CJ’s Express Plumbing & Electrical Contractors Ltd
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
Zencorp Mechanical Inc
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
JRC Plumbing & Enterprises Ltd
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
Steve Frost
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
Canem Systems Ltd
Address:
4-500 Jamieson Pkwy
Cambridge
ON
N3C 0G5
Date:20-Jul
Signed a Voluntary Recognition Agreement in the ICI sector, July 20, 2018
BTV Plumbing & Heating Ltd
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
Adey Brothers Scaffolding Solutions Ltd
Address:
PO Box 728
Schreiber
ON
P0T 2S0
Date:11-July
Signed a Voluntary Recognition Agreement in the ICI sector July 11, 2018.
Best Trade Contractors Inc
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
Hexagon Construction Group Inc
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
Double M Plumbing & Mechanical Inc
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
KMC Works Inc
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
Aries Plumbing & Heating
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.
Skyline Mechanical Ltd
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.
EMC Power Canada Ltd
Address:
1412 Concession 11
Tiverton
ON
N0G 2T0
Date:04-Jun
Signed a Voluntary Recognition Agreement in the ICI sector, June 4, 2018
Cahill Constructors Ltd
Address:
204 Wilkinson Rd
Brampton
ON
L6T 4M4
Date: 25-May
Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.
Kemp Mechanical
Address:
180 Belview Road
Thunder Bay
ON
P7G 1L6
Date: 25-May
Signed a Voluntary Recognition Agreement in the ICI sector May 25, 2018.
Rob Little Plumbing Ltd
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
Forrest Mechanical Inc
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
Stonehouse Mechanical Ltd
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.
Reel Mechanical Inc
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.
Grizzly Concrete Cutting Inc
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.
Maplevale Fabrications Inc
Address:
524 6th Concession Rd
Millgrove
ON
L0R 1V0
Date:06-Apr
Signed a Voluntary Recognition Agreement in the ICI sector, April 6, 2018
Jesco Mechanical Services Ltd
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.
PMC Mechanical Ltd
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.
APTIM
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
Greystone Industrial Services Inc.
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.
Shamrock Mechanical Solutions Inc
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.