Publish your CSPs within 2 business days, plus access our inventory of 220,000+ historical certificates & notices, including:

For Construction Act amendments proclaimed on July 1st, 2018, see FAQ.

search results 298 found

Declaration of Last Supply

Address of premises
#245 Montgomery Meadows, Reach St, Uxbri...
Published
Supplier
2035755 Ontario Ltd. O/A Dillon Bros. Ro...
Payer
2452595 Ontario Ltd.

Declaration of Last Supply

Address of premises
655 Supertest Road, North York
Published
Supplier
Salivan Landscape Inc.
Payer
Triaxis Construction Ltd.

Declaration of Last Supply

Address of premises
Reunion Crossing
Published
Supplier
Central Glass & Mirror Ltd.
Payer
DK ST CLAIR INC.

Declaration of Last Supply

Address of premises
2380 - 2382 Kingston Road, Toronto ON, M...
Published
Supplier
Anax Inc.
Payer
2380 Kingston Road Limited c/o Beachco M...

Declaration of Last Supply

Address of premises
Ellie Condos - 5230 Yonge Street, Thornh...
Published
Supplier
Cambridge Drywall Services Ltd.
Payer
G Group Management Inc.

Declaration of Last Supply

Address of premises
2280 Eglinton Ave West
Published
Supplier
Jen-Dan Limited
Payer
2280 Eglinton Ave West Inc

Declaration of Last Supply

Address of premises
New Lawrence Heights 1 (Buildings A, B, ...
Published
Supplier
Aldershot Landscape Contractors LP
Payer
New Lawrence Heights 1 Inc.

Declaration of Last Supply

Address of premises
81 Wellesley St. E.
Published
Supplier
Capital Fire & Security Inc.
Payer
Aragon (Wellesley) Development (Ontario)...

Declaration of Last Supply

Address of premises
The Davies Condominium, 285 Avenue Road,...
Published
Supplier
1098734 Ontario Inc oa Christal Mechanic...
Payer
Davies Development Corp. 307-4580 Duffer...

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue West, Toronto ON M4...
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
2280 Eglinton West Inc.