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 287887 found

City of Toronto

Location of premises
470 Front Street West, Toronto, Ontario
Published
Contractor
Quality Sterling Group
Owner
Residences of the Well Inc. - Tower E

City of Markham

Location of premises
7825 Bayview Avenue, Thornhill, ON L3T 7...
Published
Contractor
EnerSavings Inc.
Owner
York Region Condominium Corporation No. 794

Notice of Intention to Register a Condominium

Concise Overview of the Land
Part of Block 1, Registered Plan 43M-695...
Published
Declarant
Collegeway Mississauga Holdings Inc.
Contractor
INSPECTION READY CLEANING +45

Brampton

Location of premises
10150 The Gore Road, Brampton ON L6P 0A6...
Published
Contractor
Twin Contracting
Owner
Brampton Library

Brampton

Location of premises
20 Loafers Lake Lane, Brampton, ON L6Z 1...
Published
Contractor
Twin Contracting
Owner
Brampton Library

City of Kitchener

Location of premises
871 Victoria Street North, Kitchener, On...
Published
Contractor
Prodigy Construction Inc.
Owner
TD BANK GROUP

Certificate of Completion of Subcontract

Location of premises
55 Mercer Street, Toronto, Ontario M5V 3...
Published
Subcontractor
National Commercial Flooring Installatio...
Secondary party
CentreCourt Construction (99 BJW) Inc.

The Regional Municipality of York

Location of premises
43 The Queensway North, Keswick, Ontario...
Published
Contractor
Monarch Glazing Ltd.
Owner
Housing York Inc.

City of Toronto

Location of premises
110 Charles Street East, Toronto, Ontari...
Published
Contractor
Albatech Building Restoration Inc.
Owner
Toronto Standard Condominium Corporation No. 2117