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 287515 found

Certificate of Completion of Subcontract

Location of premises
1100 Sheppard Avenue West, North York, O...
Published
Subcontractor
Ritz Architectural Systems Inc.
Secondary party
CentreCourt Construction (Sheppard) Inc....

Hamilton, Ontario

Location of premises
101, 103, 105 Bobolink Road, Hamilton
Published
Contractor
Zen Construction Inc.
Owner
CityHousing Hamilton Corporation

Town of Innisfil

Location of premises
SanDiego Innisfil Subdivision - Rizzardo...
Published
Contractor
Lisbon Paving Co. Limited
Owner
SanDiego Homes

City of Toronto

Location of premises
120 Disco Road, Toronto, Ontario
Published
Contractor
GHD Contractors Limited
Owner
Enbridge Gas Inc

Hanover, Ontario

Location of premises
800-880 10th Street
Published
Contractor
Flynn Canada Ltd
Owner
Choice Properties Limited Partnership

Ontario

Location of premises
262 Ridley Blvd., Toronto
Published
Contractor
Heritage Restoration Inc.
Owner
The Avenel Non-Profit Housing Corporation

Sudbury District, Town of Gogama, Ontari...

Location of premises
Highway 144 from 9.9 km north of Highway...
Published
Contractor
GIP Construction and Materials Limited - Franklin Matinez-Gomez
Owner
His Majesty the King in Right of Ontario as represented by the Minister of Transportation

Declaration of Last Supply

Address of premises
1010 Dundas Street East, Whitby, ON
Published
Supplier
Delta Elevator Company Ltd
Payer
Harbour TEN10 Residences

Province of Ontario, City of Toronto

Location of premises
38 Widmer St, Toronto, Ontario M5V 0P7
Published
Contractor
Croma Painting Ltd
Owner
Concord Widmer Limited

City of Markham

Location of premises
381 Church Street, Markham, ON L6B 1A1
Published
Contractor
Harrington and Associates Ltd.
Owner
Oak Valley Health