OUR PROJECTS
COMPLETED PROJECTS – CONSTRUCTION

Project Title: Tower Cladding Repair
Location: 1000 King Street, Toronto, ON
Date Project Substantially Completed: 2019

Project Title: Bathroom Venting
Location: 32-1360 Glenanna Rd., Pickering ON
Date Project Substantially Completed: 2019

Project Title: Caulking replacement, Garage Concrete repair, Weather-stripping Replacement
Location: 21-65 Foundry Ave, Toronto, ON
Date Project Substantially Completed: 2019

Project Title: 5260 Mcfarren Blvd- Exterior Caulking Replacement
Location: 5260 Mcfarren Blvd,
Date Project Substantially Completed: 2019

Project Title: Garage Structural Conversion
Location: 330 Hopewell Ave, Toronto, ON
Date Project Substantially Completed: 2016

Project Title: Main Lobby and Hallway and Stairway Repairs
Location: 190 Jameson, Toronto, ON
DateProject Substantially Completed: 2017

Project Title: Parking Garage Repairs,
Location: 33 Russell St., Toronto ON
Date Project Substantially Completed: March 2020,
Owner: Centre for Addiction and Mental Health (CAMH)

Project Title: Office Renovation / Construction
Location: 85 Aventura Court, Mississauga, Ontario L5T 2Y6
Date Project Substantially Completed: March 2020
Owner: Peel Children’s Centre
ON GOING PROJECTS – CONSTRUCTION

Project Title: Masonry, Structural Repairs and Door Replacement- Newcastle Memorial Arena
Location: Newcastle Memorial Arena and Orono Arena,
Date Project Substantially Started: May 2020
Owner: Municipality of Clarington

Project Title: 39 Parliament St., Exterior Sealant Replacement Project
Location: 39 Parliament St., Toronto, ON
Date Project Substantially Started: May 2020

Project Title: Renovation of two Change Rooms & two Shower Rooms
Location: 170 Main St. Brighton, Ontario,
Date Project Substantially Started: May 2020
Owner: Municipality of Brighton

Project Title: Demolition on Jazzuci Room
Location: 100 Upper Madison Ave., North York, ON
Date Project Substantially Started: May 2020

Project Title: Minden Daycare Centre – Renovations & New Construction
Location: 16 Prentice Street Minden, ON
Date Project Substantially Started: May 2020
COMPLETED PROJECTS – ENVIRONMENTAL

Project Title: Type 3 Asbestos Removal – McMaster University
Location: 1280 Main St. West/ McMaster University
Date Project Substantially Complete: 2019

Project Title: Type 1 & 2 Asbestos Removal
Location: 99 Wellesley Street West, Toronto, ON
Date Project Substantially Completed: 2019

Project Title: Type 1 & 2 Asbestos Removal
Location: 160 Huron St. Toronto, ON M5T2B5
Date Project Substantially Completed: 2018

Project Title: Asbestos Removal Roof Access Panels / Type 2
Location: 49 St. Clair Ave West, Toronto, On
Date Project Substantially Completed: 2019

Project Title: Type 1 & 2 Asbestos Removal
Location: 16 St. Joseph St, Toronto, ON M4Y 1J9
Date Project Substantially Completed: 2019
ON GOING PROJECTS – ENVIRONMENTAL

Project Title: Asbestos Abatement (Type 2 & 3) and Reconstruction Project
Location: 91 Augusta Ave., Toronto, ON
Date Project Substantially Started: January 2020

Project Title: Contained Demo / Drywall
Location: 55 Eccleston Dr. North York, ON
Date Project Substantially Completed: 2020