New Signatory Contractors

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

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

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


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


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


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


Date: 06-Sep


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


Certified 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
M6N 1V4


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:
6 Gray Avenue
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:
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-Jun


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


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


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


Date:5-Nov


Signed a Voluntary Recognition Agreement in the ICI sector November 5, 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 23, 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:
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: 
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:
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:
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.


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.


Archive >