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 287942 found

Toronto, Ontario

Location of premises
1984 Queen Street East, Toronto, Ontario...
Published
Contractor
Zgemi Inc.
Owner
21516470 Ontario Inc.

Newmarket, Ontario

Location of premises
596 Davis Drive, Newmarket, Ontario, L3Y...
Published
Contractor
Ontario Electrical Construction Company Limited
Owner
Southlake Regional HealthCentre

TORONTO, ONTARIO

Location of premises
SCARBOROUGH TOWN CENTRE MALL - 300 BOROU...
Published
Contractor
LANGSTAFF RESTORATIONS LIMITED
Owner
OMERS REALTY CORPORATION AND ARI STC INVESTMENTS LP

Town of Amherstburg

Location of premises
89 Murray St., Amherstburg ON
Published
Contractor
RTP Construction Inc.
Owner
1185721 Ontario Ltd.

Stoney Creek

Location of premises
821 North Service Road, Stoney Creek, ON...
Published
Contractor
G.S. Wark Limited
Owner
Adorn Investments Inc.

Certificate of Completion of Subcontract

Location of premises
191-201 CHURCH STREET, TORONTO, M5B 1Y7
Published
Subcontractor
SPECIALTY SURFACE PROS. (281013045 ONTAR...
Secondary party
CENTRECOURT CONSTRUCTION (201 CHURCH INC...

Town of Oakville

Location of premises
349 Wheat Boom Drive, Oakville, ON (Stac...
Published
Contractor
Performance Windows & Doors
Owner
MC Oakvillage LP

City of Vaughan

Location of premises
71 Four Valley Drive, Vaughan, ON, L4K4V...
Published
Contractor
Specified Roofing Inc.
Owner
AB Sciex LP

Certificate of Completion of Subcontract

Location of premises
55 Mercer Street, Toronto ON M5V 3W2
Published
Subcontractor
Livingart Kitchens Inc
Secondary party
CentreCourt Construction (99 BJW) Inc.