View Details

Return to the Bids Homepage

 
Bid Details
Bid Classification: 
Services
Bid Type:  RFP
Bid Number:  RFP 2024-6410-8633
Bid Name:  Wastewater Treatment Plant - Remove and Replace Mechanical Screen, Compactor and Discharge Tube
Bid Status:  Closed
Published Date:  Tue Jan 9, 2024 2:00 PM (EST)
Bid Closing Date:  Tue Feb 13, 2024 2:00 PM (EST)
Question Deadline:  Wed Feb 7, 2024 12:00 PM (EST)
Electronic Auctions:  Not Applicable
Language for Bid Submissions:  English unless specified in the bid document
Submission Type:  Online Submissions Only
Submission Address:  Online Submissions Only
Public Opening:  No
Description: 

The Town is seeking a qualified Vendor to remove the existing screen unit, wash press, inlet chute and discharge tube, controls and instrumentation AND to supply and install a new step screen, wash press, out-loading discharge tube system and associated controls and new instrumentation that fit within the existing channel and within both the existing upper level and lower level inlet works floor plan layout.

Bid Document Access:  Bid Opportunity notices and awards and a free preview of the bid documents is available on this site free of charge without registration. Please note, some documents may be secured and you will be required to register for the bid to download and view the documents. There is no cost to obtain an unsecured version of the document and /or to participate in this solicitation.
Categories:  Show Categories [+]

Site Meetings

The following are the meeting times and locations for the bid:

Meeting Location
Description
Date / Time
Mandatory Meeting
Meeting Document
Port Elgin Wastewater Treatment Plant, 821 Lehnen Street, Port Elgin, Ontario
Mandatory Site Meeting at Port Elgin Wastewater Treatment Plant
Tuesday January 23, 2024 01:00 PM (EST)
Yes
 
 

Meeting Locations
This information is only available to invited bidders and registered plan takers. To view this information you must login to your account.
Documents
File Name
Pages
RFP 2024-6410-8633 Wastewater Treatment Plant - Remove and Replace Mechanical Screen, Compactor and Discharge Tube
Tuesday January 9, 2024 01:36 PM
--
  
  
  
RFP 2024-6410-8633 Appendix A
Tuesday January 9, 2024 01:36 PM
--
  
  
  
RFP 2024-6410-8633 Appendix B
Tuesday January 9, 2024 01:37 PM
--
  
  
  
 
 
Documents
This information is only available to invited bidders and registered plan takers. To view this information you must login to your account.
Addenda
File Name
Pages
RFP 2024-6410-8633 Addendum #1
Wednesday January 31, 2024 05:00 PM
--
  
  
  
RFP 2024-6410-8633 Addendum #2
Monday February 5, 2024 04:19 PM
--
  
  
  
 
 
Addenda
This information is only available to invited bidders and registered plan takers. To view this information you must login to your account.

Bids Submitted

The following are the bid results.

No Submitted ...

Company
Contact
Results
Baseline Constructors Inc.
Simpson, Nicole
550 Conestogo Road, Waterloo
Ontario, Canada
N2L 4E3
--
BGL Contractors Corp
Robb, Tyler
608 Colby Drive, Waterloo
Ontario, Canada
N2V 1A2
--
Caldecott Millwright Services
Schneider, Ken
698, Hanover
Ont, Ca
N4N 2N1
--
Wellington Construction Contractors Inc.
Koetsier, Jim
8718 Wellington Road #7, Palmerston
Ontario, Canada
N0G 2P0
--
 
 

Plan Takers

The following are the plan takers for the bid: 

No Plan Takers .... 

Company
Contact
ACG-Envirocan Inc.
Nelson, Mike
7-131 Whitmore Road, Woodbridge
Ontario, Canada
L4L 6E3
Baseline Constructors Inc.
Simpson, Nicole
550 Conestogo Road, Waterloo
Ontario, Canada
N2L 4E3
BGL Contractors Corp
Robb, Tyler
608 Colby Drive, Waterloo
Ontario, Canada
N2V 1A2
BMI Industrial Inc
Bullen, Jeremy
PO Box 365, Otterville
Ontario, Canada
N0J 1R0
C & M Environmental Technologies Inc.
Department, Sales
PO Box 424, Barrie
Ontario, Canada
L4M 4T7
Caldecott Millwright Services
Schneider, Ken
698, Hanover
Ont, Ca
N4N 2N1
Claro
Lipert, Peter
125 Elmire, Unit 311, Montreal
Quebec, Canada
H2T 1J9
ConstructConnect
Rideout, Melinda
3760 14th Ave 6th floor, Markham
Ontario, Canada
L3R 3T7
ContructConnect
Rideout, Melinda
3760 14th Ave 6th floor, Markham
ON, Canada
L3R 3T7
D.S Electrical Inc.
Ward, Devon
98 Huron Rd, West Perth
ON, Canada
N0K 1N0
GFL Environmental Inc.
Piro, Maria
200 Eastport Blvd, Hamilton
Ontario, Canada
L8H 7S4
GFL Environmental Services Inc.
Tetenych, Andriana
121 Watline Ave, Mississauga
Ontario, Canada
L4Z 1P2
Glover-Hill Inc.
Paivio, Pentti
206 Stanley Street North, Thamesford
Ontario, Canada
N0M 2M0
H2Ontario Inc.
Uhrig, Trevor
71 Webster Street, New Hamburg
Ontario, Canada
N3A 1W8
Huber Technology, Ltd.
Tomowich, David
145 King Street West, Toronto
ON, Canada
M5H 1J8
JWC Environmental
Rodriguez, Jesus
2850 Red Hill Ave, Santa Ana
California, United States
32801
Pro Aqua, Inc.
Lenhardt, Scott
264 Bronte St. S., Milton
Ontario, Canada
L9T 5A3
Red Line Contracting
Aberin, Ryan
Unit 2, 340 Dufferin Street, Toronto
ON, Canada
M6K 1Z9
SPAND CONSTRUCTION LIMITED
Estimating, Spand
2054 HWY 6, PUSLINCH
ON, CANADA
N0B2J0
Stone Town Construction Limited
Stone Town, Estimating
100 Water Street South, St. Marys
Ontario, Canada
N4X 1B1
THWilson Bonds
smith, Sheila
4586 E. Copper Ave Suite 3342, Clovis
CA, United States
93619
Wellington Construction Contractors Inc.
Koetsier, Jim
8718 Wellington Road #7, Palmerston
Ontario, Canada
N0G 2P0
Wessuc Inc.
Robinson, Amanda
1693 Colborne St. E, Brantford
Ontario, Canada
N3T 5L4
 
 
Team Members
This information is only available to invited bidders and registered plan takers. To view this information you must login to your account.