Signatory Contractors Archive

New Signatory Contractors in 2017

 

Address:
336 Gothic Court
Oshawa
ON
L1G 7G2


Date: 24-Nov


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors Nov 24, 2017.


Address:
110 Kent St
Hamilton
ON
L8P 3Z3


Date: 14-Dec


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors Dec 14, 2017.


Address:
5509 Canotek Rd, Unit 4
Ottawa
ON
K1J 9K8


Date: 22-Dec


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors, Dec 22, 2017.


Address:
6330 Rothbourne Rd
Carp
ON
K0A 1L0


Date: 14-Dec


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors Dec 14, 2017.


Address:
8340 Failane Rd
Listowel
ON
N4W 3G6


Date: 19-Dec


Signed a Voluntary Recognition Agreement in the ICI sector Dec 19, 2017.


Address:
5792 Atlantic Dr, Unit 5
Mississauga
ON
L4W 4N8


Date: 14-Nov


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, Nov 14, 2017.


Address:
58 Rosemount Ave
Toronto
ON
M9N 3B3


Date: 01-Nov


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors, Nov 1 2017.


Address:
995 Clonsilla Avenue
Peterborough
ON
K9J 5Y2


Date: 16-Oct


Signed a Voluntary Recognition Agreement in the ICI sector October 16, 2017.


Address:
760 Godin Avenue
Quebec
Quebec
G1M 2K4


Date: 29-Jun


Certified by the OLRB in the ICI, High Rise & Low Rise Residential & Service sectors, June 29, 2017.


Address:
114 Kendal St
Point Edward
ON
N7M 4G5


Date: 11-May


Certified by the OLRB in the ICI, High Rise & Low Rise Residential & Service sectors, May 11, 2017.


Address:
149 Oriole Drive
Holland Landing
ON
L9N 1H1


Date: 27-Oct


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors October 27, 2017.


Address:
1182 Castlefields Ave
Toronto
ON
M6B 1G1


Date: 22-Sep


Certified by the OLRB in the High Rise & Low Rise Residential sectors.


Address:
321 Anchor Rd
Hamilton
ON
L8W 3R1


Date: 20-Sep


Certified by the OLRB in the ICI and PRCO High Rise & Low Rise Residential sectors on Sept 20, 2017.


Address:
24-2359 Royal Windsor Drive
Mississauga
ON
L5J 4S9


Date: 13-Sep


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors Sept 13, 2017.


Address:
14-1 Whitmore Rd
Woodbridge
ON
L4L 8G4


Date: 11-Sep


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors September 11, 2017.


Address:
2-21 Alex Avenue
Vaughan
ON
L4L 5X2


Date: 11-Sep


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors September 11, 2017.


Address:
331 Trowers Rd
Woodbridge
ON
L4L 6A2


Date: 25-Jul


Signed a Voluntary Recognition Agreement in the ICI, PRCO High Rise & Low Rise Residential and Service sectors July 25, 2017.


Address:
7 Gloss Street
Crysler, ON
K0A 1R0


Date: 18-Aug


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, August 18, 2017.


Address:
1333 Normandy Crescent
Ottawa, ON
K2C 0N2


Date: 18-Aug


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors, August 18, 2017.


Address:
140 Sweet Valley Dr
Ottawa, ON
K4A 1A4


Date: 17-Aug


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors Aug 17, 2017.


Address:
91 Wellbrook Blvd
Welland, ON
L3C 5TC


Date: 01-Aug


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors Aug 1, 2017.


Address:
575 James St
Beaverton, ON
L0K 1A0


Date: 05-July


Signed a Voluntary Recognition Agreement in the ICI, PRCO High Rise & Low Rise Residential & Service sectors July 5, 2017.


Address:
555 Conestoga Blvd
Cambridge, ON N1R 7P5
L8W 3R1


Date: 25-May


CSigned a Voluntary Recognition Agreement in the ICI sector May 25, 2017.


Address:
133 Roxborough Ave
Kitchener, ON
N2M 1P8


Date: 04-Apr


Signed a Voluntary Recognition Agreement in the ICI sector April 4, 2017.


Address:
55 Wilkes St
Brantford, ON
N3T 4V9


Date: 15-Mar


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors March 15, 2017.


Address:
487 Gran St, PO Box 654
Sault Ste Marie, ON
P6A 5N2


Date: 08-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors May 8, 2017.


Address:
2-10495 Keele Street
Vaughan, ON
L6A 3Y9


Date: 08-May


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors May 8, 2017.


Address:
195 Hempstead Dr
Hamilton, ON
L6A 3Y9


Date: 15-Mar


Signed a Voluntary Recognition Agreement in the ICI and PRCO High Rise & Low Rise Residential sectors March 15, 2017.


———————————————————————————-

Address:
2567 Gatwick Avenue
Windsor, ON
N8P1Y7


Date: 1-Mar


Signed a Voluntary Recognition Agreement in the ICI sector March 1, 2017.


Address:
53 Dominion Crescent
St Davids, ON
L0S 1J1


Date: 7-Mar


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors on March 7, 2017.


Address:
320 March Road, Suite 201
Ottawa, ON
K2K 2E3


Date: 17-Jan


Certified by the OLRB in the ICI and High Rise & Low Rise Residential sectors on January 17, 2017.


Address:
5202 Carrying Place Road
Seeleys Bay, ON
K0H 2N0


Date: 30-Jan


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors on January 30, 2017.


Address:
2757 Mouncey Road, PO Box 59
Baltimore, ON
K0K 1C0


Date: 13-Feb


Certified by the OLRB in the ICI, High Rise & Low Rise Residential and Service sectors on February 13, 2017.


Address:
35 Abagail Crescent
Long Sault, ON
K0C 1P0


Date: 01-Feb


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors on February 1, 2017.


Address:
77 Meadowvale Dr
St Catharines ON
L2N 3Z6


Date: 23-Jan


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors on January 23, 2017.


Address:
757 Sheppard Ave
Pickering, ON
L1V 1G2


Date: 19-Jan


Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on January 19, 2017.


Address:
13 – 50 Airview Rd
Etobicoke, ON
M9W 4P2


Date: 13-Jan


Signed a Voluntary Recognition Agreement in the High Rise & Low Rise Residential sectors on January 13, 2017.


Address:
1340 Larose Ave
Ottawa ON K1Z 7X5


Date: 03-Jan


Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential and Service sectors on January 3, 2017.


Address:
366 Wortley Road
London ON N6C 3S2


Date: 28-Oct


Signed a Voluntary Recognition Agreement in the High Rise & Low Rise Residential sectors on October 28th, 2016.


Address:
920 McNabb
Sault Ste Marie ON P6B 6J1


Date: 28-Nov


Consent order & Minutes of Settlement dated November 28th, 2016.


Address:
1424 Third Line East
Sault Ste Marie ON P6A 0E1


Date: 22-Dec


Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors on Dec 22, 2016.


New Signatory Contractors in 2016

Address:
75 Stinson Dr
St John, NB, E2M 7E3


Date: 15-Dec


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on Dec 15, 2016.

Address:
651 Wilton Grove Rd
London ON N6N 1N7


Date: 27-Sep


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on September 27, 2016.

Address:
81 Nikolas Crescent
Cambridge ON N3C 3L7


Date: 04-Nov


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential sectors on Nov 4 2016.

Address:
651 Wilton Grove Rd
London ON N6N 1N7


Date: 27-Sep


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on September 27, 2016.

Address:
60 Marycroft Ave, Suite 8
Vaughan ON L4L 5Y5


Date: 05-Oct


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on Oct 5, 2016.

Address:
16 Vipond Way
Bradford ON L3Z 0G8


Date: 15-Sep


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on September 15, 2016

Address:
317 Progress Avenue
Scarborough ON M1P 2Z7


Date: 27-Jul


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on July 27, 2016.

Address:
3095 Ninth Concession Road
Ashburn ON L0B 1A0


Date: 27-Jul


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on July 27, 2016.

Address:
22371 Adelaide Road
Mount Brydges ON N0L 1W0


Date: 12-Jul


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on July 12, 2016.

Address:
2640 Argentia Road
Mississauga ON L5N 6C5


Date: 04-May


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on May 4, 2016.

Address:
56 Guided Court
Etobicoke ON M9V 4K6


Date: 09-Jun


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on June 9, 2016.

Address:
2508 Old Highway 17
Rockland ON K4K 1K7


Date: 12-May


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on May 12, 2016.

Address:
1641 Comstock Rd
Ottawa ON K1B 4X2


Date: 12-May


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on May 12, 2016.

Address:
345 New York Central Avenue
Embrum ON K0A 1W0


Date: 12-May


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on May 12, 2016.

Address:
399 Four Valley Drive
Concord ON
L4K 5Y2


Date: 01-May


Agreement Details: Signed Minutes of Settlement in the ICI, High Rise & Low Rise Residential sectors effective May 1, 2016.

 

Address:
337 Huron Road, PO Box 58
Sebringville ON
N0K 1X0


Date: 03-May


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on May 3, 2016.

Address:
310 Millway Avenue, Unit 10
Concord ON
L4K 3W3


Date: 13-Apr


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential sectors on April 13, 2016.

 

Address:
8404 McIntyre Rd
Edmonton, AB
T6E 6V3


Date: 31-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on March 3,1 2016.

 

Address:
527 Edgely Blvd, Unit 4
Concord ON
L4K 4G6


Date: 17-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential sectors on March 17, 2016.

 

Address:
65 Industrial Rd, B-Court
Sault Ste Marie, ON
P6B 5Z9


Date: 04-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on March 4, 2016.

 

Address:
3 Milos Road
Richmond Hill, ON
L4E 0J9


Date: 21-Jan


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on January 21, 2016.

 

Address:
10-499 Edgeley Blvd
Concord, ON
L4K 4H3


Date: 29-Jan


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential sectors on January 29, 2016.

 

 

New Signatory Contractors in 2015

Address:
211 Advance Boulevard, Unit #7
Brampton, ON
L6T 4S8


Date: 15-Jan


Agreement Details: Ceritified by the OLRB in the ICI, High Rise & Low Rise Residential & Service sectors on January 15, 2015.

 

Address:
9322 14th Avenue South
Seattle, WA
98108


Date: 10-Feb


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on February 10, 2015.

 

Address:
12 Moria Court
Ottawa, ON
K2E 7K5


Date: 23-Feb


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on February 23, 2015.

 

Address:
61 Meldazy Drive
Toronto, ON
M1P 4G2


Date: 02-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on March 2, 2015.

 

Address:
2695 South Grimsby Rd 18
Smithville, ON
L0R 2A0


Date: 03-Mar


Agreement Details: Signed a Voluntary Recognition Agreement with PRCO in the ICI, High Rise & Low Rise Residential sectors on March 03 , 2015.

 

Address:
3272 Creekford Road
Kingston, ON
K7P 2Z8


Date: 16-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the High Rise & Low Rise Residential & Service sectors on March 16, 2015.

 

Address:
106 Fielding Rd
Lively, ON
P3Y 1L5


Date: 27-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on March 27, 2015.

 

Address:
6817 Steeles Ave West
Toronto, ON
M9V 4R9


Date: 30-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on March 30, 2015.

 

Address:
17A Oak Ave
Paris, ON
N3L 3C6


Date: 30-Mar


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential sectors on March 30, 2015.

 

Address:
15 Grenfell Crescent, Unit #3
Ottawa, ON
K2G 0G3


Date: 01-May


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on May 01, 2015.

 

Address:
903-250 Lake St
St Catherines, ON
L2R 5Z8


Date: 12-May


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential sectors on May 12, 2015.

 

Address:
21 Coleman Court
Thorold, ON
L2V 4W3


Date: 11-May


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on May 11, 2015.

 

Address:
178 Government Rd
Kapuskasing, ON
P5N 2X7


Date: 04-Jun


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on June 04, 2015.

 

Address:
69 Jamie Ave, Unit #1
Nepean, ON
K2E 7Y6


Date: 15-Jun


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on Jun e 15, 2015.

Address:
299 Bloor Street West
Oshawa, ON
L1J 1R1


Date: 25-May


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on May 25, 2015.

 

Address:
104 Dundas Street West
Napanee, ON
K7R 2A1


Date: 08-Jun


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential & Service sectors on June 08, 2015.

 

Address:
551 Montreal Road
Ottawa, ON
K1K 0V1


Date: 09-Jun


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on June 09, 2015.

 

Address:
3850 Potter Heights
Niagara Falls, ON
L2J 3C9


Date: 23-Jun


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on June 23, 2015.

 

Address:
Box 312, 46 Clergue Street
Kakabeka Falls, ON
P0T 1W0


Date: 08-Aug


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on August 08, 2015.

 

Address:
1131 Central Avenue, Suite A
Thunder Bay, ON
P7B 7C9


Date: 17-Sep


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI sector on September 17 2015.

 

Address:
6831-42 Street
Edmonton, AB
T6B 2X1


Date: 20-Aug


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on August 20, 2015.

 

Address:
271 Yorkland Blvd
Toronto, ON
M2J 1S5


Date: 23-Jul


Agreement Details: Signed Minutes of Settlement in the ICI, High Rise & Low Rise Residential sectors on July 23, 2015.

 

Address:
2211-190 Borough Drive
Scarborough, ON
M1P 0B6


Date: 9-Oct


Agreement Details: Signed a Voluntary Recognition Agreement in the ICI, High Rise & Low Rise Residential & Service sectors on October 9, 2015.

 

Address:
RR3, 554 Councty Rd 6
Bath, ON
K0H 1G0


Date: 10-Sep


Agreement Details: Certified by the OLRB in the ICI, High Rise & Low Rise Residential sectors on September 10, 2015.

 

Address:
25 Frankford Cres, Bldg #5, Unit #68
Trenton, ON
K8V 6H8


Date: 25-Sep


Agreement Details: Certified by the OLRB in the ICI & Service sectors on September 25, 2015.

 

Address:
6562 Mapleward Road
Thunder Bay, ON
P7G 2J9


Date: 15-Nov


Agreement Details: Signe a Voluntary Recognition Agreement in the ICI sector on November 11, 2015.