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

Municipality of Thames Centre

Location of premises
Rosewood Subdivision – Phase 2, Stage ...
Published
Contractor
L82 Construction Limited
Owner
Sifton Properties Limited

Tottenham, Ontario

Location of premises
Tottenham Conservation Area, 6787 4th Li...
Published
Contractor
Arenes Construction Ltd
Owner
The Corporation of the Town of New Tecumseth

Declaration of Last Supply

Address of premises
3100 Keele Street, Toronto
Published
Supplier
11901206 Canada inc. / Bousada Flooring
Payer
3100 KS FT LP

City of Toronto

Location of premises
3100 Keele Street, Toronto
Published
Contractor
11901206 Canada inc
Owner
3100 KS FT LP

City of Kingston

Location of premises
216 Ontario St, Kington ON K7L 2Z3
Published
Contractor
Dig'N Dirt Ltd.
Owner
City of Kingston

CITY OF TORONTO

Location of premises
225 DUNCAN MILL ROAD TORONTO, ONTARIO
Published
Contractor
Complete Concrete Restoration Ltd.
Owner
AZVB INC. C/O FOREST RIDGE INC.

Toronto, Ontario

Location of premises
610 University Ave, 18th Floor, Princess...
Published
Contractor
Dineen Construction (2017) Corporation
Owner
University Health Network

Toronto, Ontario

Location of premises
800 Bay Street, 2nd and 3rd Floor
Published
Contractor
mform Construction Group
Owner
800 Bay Street Limited Partnership

Certificate of Completion of Subcontract

Location of premises
25-27 McMahon Drive, North York, ON M2K ...
Published
Subcontractor
IT Tile Contracting ltd
Secondary party
Pomerleau Inc.