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
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
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
Signed a Voluntary Recognition Agreement in the ICI sector August 23, 2022
Rok Mechanical Inc
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
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
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
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
Coultice Mechanical Ltd
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
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:
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
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
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-Jun
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
Signed a Voluntary Recognition Agreement in the ICI and High Rise & Low Rise Residential and Service sectors, Nov 13, 2019
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
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
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
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
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 23, 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.
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.
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
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.
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.
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.