Employment Area: Highway 427 East

Similar documents
TOWN OF AURORA VACANT EMPLOYMENT LAND INVENTORY

- FORM 33 - Notice of Intention To Make a Proposal (Subsection 50.4(1) of the Act) List of Creditors with claims of $250 or more.

COUNCIL MEETING AGENDA

PILLSWORTH ROAD C A L E D O N PHASE I COMMENCING SPRING ,000 SF COLLIERS INTERNATIONAL FOR MORE INFORMATION, CONTACT

MAJOR CONSTRUCTION PROJECTS Folders Issued From June 01, 2017 to June 30, 2017 Construction Location (5)

Capstone 2 Module Workshop Locations. July 22, :30 a.m. to 4:30 p.m. July 23, :30 a.m. to 4:30 p.m.

LIST OF DOCTORS, HOSPITALS, AND LABS ACCEPTING UHIP

ASSOCIATE MEMBERSHIP DIRECTORY

ASSOCIATE MEMBERSHIP DIRECTORY

KFC-CANADA PROVINCIAL LISTING

CITY OF VAUGHAN COUNCIL MEETING AGENDA

TENANT BROCHURE CORE CONSULTANTS REALTY. TORONTO OFFICE 555 Richmond St. West Suite #1111 Toronto, ON M5V 3B1

TENANT BROCHURE CORE CONSULTANTS REALTY. TORONTO OFFICE 555 Richmond St. West Suite #1111 Toronto, ON M5V 3B1

COUNCIL MEETING AGENDA

QUALIFIED APPLICANT REPRESENTATIVES

OUTFRONT MEDIA DIGITAL

BOSTON PIZZA - STORE LIST - ONTARIO (Store #) Updated April 27.15

COUNCIL MEETING AGENDA

Vaughan Public Libraries COLOURING BOOK Artist s impression of the new library being built at the Vellore Village Community Centre By Tim

Director s List Out of Province Customer Service Contact Outside. Licensed Laboratories - Ontario

COUNCIL MEETING AGENDA

10th Annual Allstate Canada Safe Driving Study Results

2012 TOXICS SUBSTANCE REPORT

Schedule A to Bylaw Page 1. Registered Number Municipality From

CITY OF VAUGHAN COUNCIL MEETING AGENDA

Getting to The Family Centre

Petro-Pass Network. Cardlock Associates Update September 29, 2010

ServiceOntario Centres

COUNCIL MEETING AGENDA

Venues GTA Strings performs regularly:

Owner Information Builder Information Construction Location Type of Organization Name Address Organization Name Address Address Area Building

Director s List Out of Province. Licensed Laboratories - Ontario

Noise Statistics Update. January to October 2018

By-Law No OttWatch.ca By-law Archival Project

Core 1. Please make sure to read this document in its entirety as it contains important information.

COUNCIL MEETING AGENDA

GoodLife Personal Trainer Institute Course Schedule

Waterloo Hwy 401 Service

BOX A: NAME OF CANDIDATEANDOFFICE

Appendix B Profile of Ontario Federal Program Non-Profit Housing Co-operatives January 2018

Neighbourhood Corner Kingsway

BUILDING ONLY FOR SALE 3785 CHAMPLAIN ROAD

Assurance Workshop Locations. November 4, :30 a.m. to 4:30 p.m. November 5, :30 a.m. to 4:30 p.m.

Locations of 87 New Grocery Stores Authorized to Sell Beer and Cider February 2, :00 A.M.

NOTICE OF A PUBLIC HEARING

2013 TOXICS SUBSTANCE REPORT

Prices Stable, Sales Ease in June

SUN LIFE PREFERRED PROVIDER NETWORK

Owner Information Builder Information Construction Location Type of Organization Name Address Organization Name Address Address Area Building

001 Ajax 87, , Algoma Manitoulin 51,566 76, * 003 Aurora Oak Ridges Richmond Hill 78, ,581.70

ISO/IEC JTC 1/SC 2 N 3717 DATE:

Owner Information Builder Information Construction Location Type of Organization Name Address Organization Name Address Address Area Building

BIG SPACE, BIG POWER. Available Flex Office Toronto. 1 Marmac Drive

PLT/MT GTA Processing Zone GTA1 K9A COBOURG L0H BROUGHAM L1A PORT HOPE L1B NEWCASTLE L1C BOWMANVILLE L1E BOWMANVILLE L1G OSHAWA L1H OSHAWA L1J

DECEMBER Toronto, ON: GoodLife Fitness, 7 Station Street, Toronto, ON M5J 1C3 National trainer: Michael Sablotny

Collingwood John Di Pace South Georgian Bay Campus Raglan Street Collingwood, ON L9Y 3Z1 (705) Ext 2900

COUNCIL MEETING AGENDA

Owner Information Builder Information Construction Location Type of Organization Name Address Organization Name Address Address Area Building

Ontario Municipal Board Commission des affaires municipales de l Ontario

Toronto Community Gardens by Ward Community Gardens

SERVICE DAYS BACKGROUND DELIVERY EQUIPMENT PRODUCT AVAILABILITY SERVICE

2 INTERNATIONAL BOULEVARD

Market Watch. 1997: Best year for the decade! The Toronto Real Estate Board

Market Watch. The Toronto Real Estate Board

SCHEDULE "A" INDEX MAP BRUSSELS WARD MUNICIPALITY OF HURON EAST

Market Watch. Hot market continues through June. The Toronto Real Estate Board. Single-Family Residential Breakdown

30 INTERNATIONAL BOULEVARD

Contract No Ref#12038 PREQUALIFIEDGENERAL CONTRACTORS FOR EASTVIEW COMMUNITY PARK DEVELOPMENT

2008 Canadian Water Ski Championships and 2008 Canadian Adaptive Championships

The Toronto Real Estate Board. Single-Family Residential Breakdown

3 RETAIL BUSINESS HOLIDAYS ACT THE LOCAL MUNICIPALITY AS AN APPLICANT

Number of New MLS Listings Single-Family Residential Breakdown 21.8%

OSLT Tentative Deliveries By College (updated 2 April 2012)

Note: the Rent Review Guideline mandates an increase of 2.6% for 2000, and 2.9% for Sales 2, Dwelling Type Single Detached Semi Detached

ELIGIBLE / AYANT DROIT

Interim Growth Management Policies City of Brampton Council

Strong market sustained in April

UNIOIN LABOUR REGULATIONS AT ENERCARE CENTRE

Owner Information Builder Information Construction Location Type of Organization Name Address Organization Name Address Address Area Building

The Boulevard Travel Destination Guide Montreal Hotel and Venue Information

LifeLabs Ontario Patient Service Centres that Collect via Finger Puncture

Take notice that: DATED at Toronto, this 3rd day of June, 2008.

2016 Annual Service Plan

Find your CBAF representative. British Columbia and Yukon. Alberta and N.W.T

6789 AIRPORT ROAD Mississauga, Ontario

OFFICE SPACE FOR LEASE TOWN CENTRE BOULEVARD MARKHAM, ON. 3,436 sf available Built-out suites in move-in condition Restaurant on-site

CURRICULUMVITAE. David A. McKay, BES, MSc, MCIP, RPP PROFESSIONAL ASSOCIATIONS PROFESSIONAL HISTORY

GOVERNMENT PARTNERSHIP CELEBRATES LAUNCH OF ZÜM BUS RAPID TRANSIT SERVICE IN BRAMPTON

Agency. Itinerary Departure From Terminal Via Carrier Flight Date Dep Arr Toronto, ON 3 WestJet WS JAN :55 13:32

2017 Market Rent Index Table

OSLT Tentative Deliveries By College (updated 30 April 2012)

INTERACTIVE COMMUTE MAP CLICK ON YOUR CITY OF RESIDENCE ON THE MAP BELOW TO EXPLORE YOUR COMMUTE OPTIONS

16 YORK REGION VACANT EMPLOYMENT LAND INVENTORY

PRODUCTS OFFERED BY MALL

Appendix VII TTC Routes

Mississauga: A Leading Canadian Bio Cluster

RETAIL BUSINESS HOLIDAYS ACT EXEMPTIONS

Health Care Equipment and Supplies Vendor List

Store Open 11-6 Address City 2113 Yes 75 Kingston Rd. E. Ajax 3426 Yes 945 Innisfil Beach Rd. Alcona 3404 Yes 161 Young St. Alliston 3263 Yes 80 Park

OPERATION LIFESAVER RAIL SAFETY WEEK April 29 May 5, 2013 CALENDAR OF EVENTS

Transcription:

Site#: 1 Roll#: 192800032056500 Acreage: 9.56 Hectares: 3.87 LegalDesc: 6401 Langstaff Rd., Con 9 Pt Lot 10 Location: South side of Langstaff, west of Hwy. 27 Owner1: 2165763 Ontario Ltd. Owner2: Address: 6401 Langstaff Rd. City: Vaughan Postal Code: L4L 1A5 Telephone: Short Term Unserviced Site#: 2 Roll#: 192800032056000 Acreage: 4.12 Hectares: 1.67 Short Term Unserviced LegalDesc: Con 9 Pt Lot 10 Location: South side of Langstaff, west of Hwy. 27 Owner1: Ambrozic, Vera Owner2: Ambrozic, Anthony Address: 12 Almond Ave. City: Thornhill Postal Code: L3T 1L1 Telephone: 905-889-3520 Site#: 3 Roll#: 192800032055000 Acreage: 6.43 Hectares: 2.60 LegalDesc: Con 9 Pt Lot 10 Location: Southwest corner of Hwy. 27 & Langstaff Owner1: Colvecchia Garden Ltd. Owner2: Suncor Energy Products Partnership Address: 3275 Rebecca St. City: Oakville Postal Code: L6L 6N5 Telephone: Site#: 4 Roll#: 192800032161210 Acreage: 12.92 Hectares: 5.23 Short Term Unserviced LegalDesc: Con 9 Pt Lot 10 Blk 7 Zoning: OS1 EM1 EM2 Location: West side of Hwy. 27, south of Langstaff Owner1: SRF Vaughan Property II Inc. Owner2: c/o Trinity Group Development Inc. Address: 359 Kent St. Suite 400 City: Ottawa Postal Code: K2P 0R6 Telephone: Site#: 5 Roll#: 1928000321611550 Acreage: 1.49 Hectares: 0.60 LegalDesc: 133 Innovation Dr., Plan 65M4044 Blocks 11 & 12 Zoning: EM2 Location: West side of Innovation, south of Langstaff Owner1: Innovation Commercial Centre Inc. Owner2: Address: 741 Rowntree Dairy Rd. Unit 2 City: Vaughan Postal Code: L4L 5T9 Telephone: Site#: 6 Roll#: 192800032160000 Acreage: 2.27 Hectares: 0.92 LegalDesc: Highway 27 W/S, Con 9 Pt Lot 9 Location: West side of Highway 27, south of Innovation Dr. Owner1: Highway 27 Auto Collision Ltd. Owner2: Woodbridge Transmission Ltd. Address: 8336 Highway 27, R.R. 1 City: Woodbridge Postal Code: L4L 1A5 Telephone: 905-851-3145 Site#: 7 Roll#: 192800032114201 Acreage: 14.8 Hectares: 5.99 Short Term Unserviced LegalDesc: Rainbow Creek Dr., Con 9 Pt Lot 9 RP 65R29429 Pt 6 Location: West side of Hwy 27, south of Langstaff Address: 11333 Dufferin Street P.O. Box 663 City: Maple Postal Code: L6A 1S5 Telephone: 905-417-9591 Site#: 8 Roll#: 192800032150000 Acreage: 36.28 Hectares: 14.68 LegalDesc: Rainbow Creek Dr., Con 9 Pt Lot 7 & 8 RP65R29811 Pts 1-6 OS1 A Location: West of Hwy 27, north of Hwy 7 Owner1: Roybridge Holdings Limited Owner2: Attn: Joseph Sgro Address: 100 Zenway Blvd. City: Woodbridge Postal Code: L4H 2Y7 Telephone: 905-264-5962 Thursday, August 07, 2014 Page 1 of 5

Site#: 10 Roll#: 192800032039402 Acreage: 1.5 Hectares: 0.61 LegalDesc: Highway 7 N/S, Con 9 Pt Lot 6 Blk 5 Location: North side of Hwy. 7, west of Vaughan Valley Owner1: N.H.D. Developments Ltd. Owner2: Attn: Edward Sorbara Address: 3700 Steeles Ave. W. City: Woodbridge Postal Code: L4L 8M9 Telephone: 905-850-6154 Site#: 11 Roll#: 19280003214580 Acreage: 1.36 Hectares: 0.55 LegalDesc: Con 9 Pt Lot 7 Plan 65M3627 Blk 43 Zoning: C7 Location: Southwest corner of Zenway & Hwy 27 Owner1: Sevenplex Developments Inc. Owner2: Address: 2146 Kipling Ave. City: Toronto Postal Code: M9W 4K9 Telephone: Site#: 12 Roll#: 192800032144000 Acreage: 4.09 Hectares: 1.66 LegalDesc: 7900 Hwy. 7, Con 9 Pt Lot 6 RS64R2686 Pt 1 Zoning: C7 Location: Northwest corner of Hwys. 7 & 27 Owner1: 1753392 Ontario Ltd. Owner2: Attn: Joseph Sgro Address: 100 Zenway Blvd. City: Mississauga Postal Code: L4W 1C4 Telephone: 905-264-5962 Site#: 13 Roll#: 192800032114219 Acreage: 2.18 Hectares: 0.88 LegalDesc: 120 Milani Blvd., Plan 65M3966 Blk 2 Site#: 14 Roll#: 192800032114219 Acreage: 1.8 Hectares: 0.73 LegalDesc: 160 Milani Blvd., Plan 65M3966 Blk 3 Site#: 15 Roll#: 192800032114219 Acreage: 1.83 Hectares: 0.74 LegalDesc: 170 Milani Blvd., Plan 65M3966 Blk 4 Site#: 16 Roll#: 192800032114219 Acreage: 1.85 Hectares: 0.75 LegalDesc: 182 Milani Blvd., Plan 65M3966 Blk 5 Owner1: Riotrin Properties (Langstaff) Inc. Owner2: C/o Riocan Site#: 17 Roll#: 192800032114219 Acreage: 1.87 Hectares: 0.76 LegalDesc: 196 Milani Blvd., Plan 65M3966 Blk 6 Suite 800 Suite 315 Suite 315 Suite 315 Suite 315 Suite 315 Thursday, August 07, 2014 Page 2 of 5

Site#: 18 Roll#: 192800032114219 Acreage: 1.9 Hectares: 0.77 LegalDesc: 210 Milani Blvd., Plan 65M3966 Blk 7 Site#: 19 Roll#: 192800032114210 Acreage: 1.23 Hectares: 0.50 LegalDesc: 209 Milani Blvd., Plan 65M3966 Blk 8 Location: West of Hwy 27, between Langstaff & Hwy 7 Owner1: DASS Holdings Inc. Owner2: Attn: Gus Arrigo, President Address: 66 Capnert Crt. City: Kleinburg Postal Code: L0G 1C0 Telephone: 905-893-1665 Site#: 20 Roll#: 192800032114211 Acreage: 1.23 Hectares: 0.50 LegalDesc: 191 Milani Blvd., Plan 65M3966 Blk 9 Owner1: 2100722 Ontario Inc. Owner2: Attn: Gus Arrigo, President Address: 475 Horner Ave. City: Toronto Postal Code: M8W 4X7 Telephone: 905-893-1665 Site#: 21 Roll#: 192800032114212 Acreage: 1.23 Hectares: 0.50 LegalDesc: 175 Milani Blvd., Plan 65M3966 Blk 10 Owner1: 2100722 Ontario Inc. Owner2: Attn: Gus Arrigo, President Address: 475 Horner Ave. City: Toronto Postal Code: M8W 4X7 Telephone: 905-893-1665 Site#: 22 Roll#: 192800032114213 Acreage: 1.2 Hectares: 0.49 LegalDesc: 161 Milani Blvd., Plan 65M3966 Blk 11 Owner1: 2256437 Ontario Inc. Owner2: Address: 171 Corstate Ave. City: Concord Postal Code: L4K 4Y2 Telephone: Site#: 23 Roll#: 192800032114220 Acreage: 2.08 Hectares: 0.84 LegalDesc: 133 Milani Blvd., Plan 65M3966 Pt Blk 12 Location: Southside of Milani, west of Highway 27 City: Maple Postal Code: L6A 1S5 Telephone: Site#: 24 Roll#: 192800032114312 Acreage: 1 Hectares: 0.40 LegalDesc: 219 Milani Blvd., Con 9 Pt Lot 9 Plan 65M4385 Blk 5 Location: West side of Milani Owner1: Sun Sprout Exterior Design Owner2: Attn: Lucia Milani Address: 795 Garyray Drive P.O Box 663 City: North York Postal Code: M9L 1R2 Telephone: Site#: 25 Roll#: 192800032114309 Acreage: 1.38 Hectares: 0.56 LegalDesc: 231 Milani Blvd., Plan 65M4385 Blk 4 Zoning: EM2 Location: West Side of Milani Owner1: 1880642 Ontario Limited Owner2: Attn: Lucia Milani Address: 31 Kingsnorth Blvd City: Woodbridge Postal Code: L4L 8J1 Telephone: Suite 315 Proposed Development Proposed Development Proposed Development Thursday, August 07, 2014 Page 3 of 5

Site#: 26 Roll#: 192800032114306 Acreage: 1.19 Hectares: 0.48 LegalDesc: 249 Milai Blvd., Plan 65M4385 Blk 3 Location: West side of Milani Owner1: Gualtieri, Rinaldo Owner2: Attn: Lucia Milani Address: 37 Rue Fredmir City: Dollard-des-Ormeaux Postal Code: H9A2R1 Telephone: Site#: 27 Roll#: 192800032114303 Acreage: 1.9 Hectares: 0.77 LegalDesc: 261 Milani Blvd., Plan 65M3966 Blk 12 Location: West side of Hwy 27, between Hwy 7 & Langstaff City: Maple Postal Code: L6A 1S5 Telephone: 905-417-9591 Site#: 28 Roll#: 192800032114300 Acreage: 1.68 Hectares: 0.68 LegalDesc: 273 Milani Blvd., Plan 65 M4385 Blk 2 Location: West side of Milani City: Maple Postal Code: L6A 1S5 Telephone: Site#: 29 Roll#: 192800032114315 Acreage: 5.75 Hectares: 2.33 LegalDesc: 240 Milani Blvd., Plan 65M4385 Blk 6 Location: Ease side of Milani City: Maple Postal Code: L6A 1S5 Telephone: 905-417-9591 Site#: 30 Roll#: 192800032161180 Acreage: 11.11 Hectares: 4.50 Short Term Unserviced LegalDesc: Milani Blvd., Con 9 Pt Lot 10 Plan 65M4386 Blk 1 Zoning: EM2 EM3 Owner1: Srf Vaughan Property Inc Owner2: c/o Trinity Group Development Inc. Address: 359 Kent St. City: Ottawa Postal Code: K2P 0R6 Telephone: Site#: 31 Roll#: 192800032136310 Acreage: 5.29 Hectares: 2.14 LegalDesc: CON 9 PT LOT 5 RP Location: South West area of Hwy 7 & Hwy 427 Owner1: 2056239 ONTARIO INC Owner2: Address: 20 SYLVADENE CRT City: Woodbridge Postal Code: L4L 2M4 Telephone: Site#: 32 Roll#: 192800032144550 Acreage: 9.74 Hectares: 3.94 LegalDesc: PLAN 65M3627 BLK 45 Location: Northwest of Hwy 7 & Hwy 27 Owner1: ROYBRIDGE HOLDINGS Ltd. Owner2: Address: 100 Zenway Blvd City: Woodbridge Postal Code: L4H 2Y7 Telephone: Site#: 34 Roll#: 192800032136307 Acreage: 0.92 Hectares: 0.37 LegalDesc: CON 9 PT LOT 5 RP 65R30353 PART 13 Location: South west corner of Hwy 7 and Hwy 27 Owner1: 2056239 ONTARIO INC Owner2: Address: 601 EDGELEY BLVD City: Concord Postal Code: L4K 4G2 Telephone: 9 Thursday, August 07, 2014 Page 4 of 5

Site#: 35 Roll#: 19280003214455 Acreage: 1.94 Hectares: 0.79 LegalDesc: PLAN 65M3627 BLK 45 Location: East side of Vaughan Valley Blvd, North of Hwy 7 Owner1: ROYBRIDGE HOLDINGS Ltd. Owner2: Attn: Joseph Sgro Address: 100 Zenway Blvd City: Woodbridge Postal Code: L4L 2Y7 Telephone: 905-264-5962 Thursday, August 07, 2014 Page 5 of 5