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 287336 found

Aurora, Ontario

Location of premises
14760 Yonge Street, Aurora, Ontario
Published
Contractor
King Koating Roofing Inc.
Owner
Calloway Real Estate Investment Trust Inc.

The City of Toronto

Location of premises
703 Don Mills Road, 5th Floor, Toronto, ...
Published
Contractor
Beacon Utility Contractors Limited
Owner
City of Toronto

Northumberland County/ Colborne

Location of premises
216 Purdy Road, Colborne ON
Published
Contractor
Dalren Limited
Owner
The County of Northumberland

Certificate of Completion of Subcontract

Location of premises
191-201 CHURCH STREET, TORONTO, M5B 1Y7
Published
Subcontractor
LIDO CONSTRUCTION INC.
Secondary party
CENTRECOURT CONSTRUCTION (201 CHURCH) IN...

Municipality of Brighton

Location of premises
291 Main Street, Brighton, Ontario K0K 1...
Published
Contractor
J.J. McGuire General Contractors
Owner
Brighton Retirement Living Holdings Inc.

Toronto, Ontario, Canada

Location of premises
55 University Ave, suite 1601, Toronto
Published
Contractor
Manel Contracting Ltd.
Owner
I.G. Investment Management Ltd. c/o BentallGreenOak Property Services Ontario Limited

Municipality of Clarington

Location of premises
Newcastle Community Park, Newcastle
Published
Contractor
Quality Property Services
Owner
Corporation of the Municipality of Clarington

City of Brantford

Location of premises
164 St. Paul Avenue, Brantford ON N3T 4G...
Published
Contractor
39Seven Inc.
Owner
City of Brantford

Certificate of Completion of Subcontract

Location of premises
1 to 25 Defries Street, Toronto, ON M5A ...
Published
Subcontractor
BVGlazing Systems Ltd.
Secondary party
Broccolini Construction (Toronto) Inc.

Declaration of Last Supply

Address of premises
20 Meadowglen Place
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
ME Living Phase 2 LP