331 Military Trail, Scarborough, Ontario M1E 4E3, Canada
  • Home
  • Directory
  • Declaration
  • By-laws
  • Standard Unit
  • Rules
  • Resolutions
  • LIVING IN A CONDO
  • Ontario - Condo Office
  • Bulletin Board
  • Contact Mgmt
  • Definitions
  • Directorship
  • Disputes
  • Forms
  • Notices
  • Status Certificate
  • YCC#84 PICTURES
  • CONDO BUS. DIARY
  • More
    • Home
    • Directory
    • Declaration
    • By-laws
    • Standard Unit
    • Rules
    • Resolutions
    • LIVING IN A CONDO
    • Ontario - Condo Office
    • Bulletin Board
    • Contact Mgmt
    • Definitions
    • Directorship
    • Disputes
    • Forms
    • Notices
    • Status Certificate
    • YCC#84 PICTURES
    • CONDO BUS. DIARY
  • Home
  • Directory
  • Declaration
  • By-laws
  • Standard Unit
  • Rules
  • Resolutions
  • LIVING IN A CONDO
  • Ontario - Condo Office
  • Bulletin Board
  • Contact Mgmt
  • Definitions
  • Directorship
  • Disputes
  • Forms
  • Notices
  • Status Certificate
  • YCC#84 PICTURES
  • CONDO BUS. DIARY

ycc84@ycc84.ca

ycc84@ycc84.caycc84@ycc84.caycc84@ycc84.ca

YORK CONDO CORP. No. 84 Cheshire Place

YORK CONDO CORP. No. 84 Cheshire Place YORK CONDO CORP. No. 84 Cheshire Place YORK CONDO CORP. No. 84 Cheshire Place

2021

Periodic Information Certificate January 2021 (pdf)Download

2020

2020 2021 Fiscal Budget (docx)Download
2020 financial statement (pdf)Download
information certificate update Nov 2020 (pdf)Download
Notice of meeting of Owners (pdf)Download
prelim notice of AGM reformated oct 2020 (pdf)Download
AGM 2020 Virtual Meeting Minutes November 4, 2020(1) (docx)Download

2019

2019 31 May Audited Financial Statement (pdf)Download
2019 July PIC-Periodic Information Certificat (1) (pdf)Download
2019 AGM Rule replacing all Rules (docx)Download
2019 Oct AGM - Preliminary Notice of Members' Meeting (docx)Download
2019 Oct AGM Notice Meet & Proxy (docx)Download
2019 28 Oct AGM Minutes (1) (docx)Download
2019 30 Nov 6 month statement2019 (1) (doc)Download
2019 30 Nov PIC (pdf)Download
2019 30 Nov Fin. Statement (jpg)Download

2018

2018 31 Jan 6 month financial statement (pdf)Download
2018 26 Feb oct 23 2017 AGM Reconviened Minutes (docx)Download
2018 19 Insurance Certtificate YCC 84 April (pdf)Download
2018 30 April Quarter End Fin. State. 001 (jpg)Download
2018 - CRA change Fiscal Year Jun-May 001 (jpg)Download
2018 01 Jan Toronto Hydro Rates (docx)Download
2018 Jan Periodic Information Certificate (docx)Download
2018 August-PIC-Personal Information Certificate (docx)Download
2018 29 Oct AGM Preliminary Notice (docx)Download
2018 29 Oct Notice of Meeting (docx)Download
2018 Reserve Fund Study Summary (docx)Download
2018 31 May Audited Financial Statement (docx)Download
2018 31 Aug - Financial State. 001 (jpg)Download
2018 29 Oct AGM Minutes (docx)Download
2018 30 Nov 6 month Financial Statement (doc)Download

2017

  

2017 Preliminary Notice&Dir Solicit (docx)Download
2017 Oct 23 Notice of Meeting & Proxy (1) (docx)Download
2017 23 Oct REMINDER AGM (docx)Download
2017-2018 Fiscal Budget (docx)Download
2017 31 Jan Fin Stat. 001 (jpg)Download
2017 31 July Audited Financial statement (pdf)Download
2015 Reserve Fund Study Summary (docx)Download
2017 Insurance Certificate (docx)Download
2017 23 Oct AGM Minutes (docx)Download
2019 July PIC-Periodic Information Certificat (1) (pdf)Download

2016

2016 October 17 AGM Minutes (docx)Download
2016 31 Jan Fin Statement 001 (jpg)Download
2016 30 Apr Fin Statement 001 (jpg)Download
2016 31 July Financial statements Final (pdf)Download
2016-17 Budget (docx)Download

Throughout this website there is no responsibility or liability for errors or omissions.


75 Townhouses, Registered April 17, 1973