Certificates and Notices

DCN is Ontario's daily construction trade newspaper and authoritative source of Certificates of Substantial Performance and other notices under the Construction Act.

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 218 found

Declaration of Last Supply

Address of premises
SCALA RESIDENCE, 25 Adra Grado Way, Toro...
Published
Supplier
9028-4043 Quebec inc. / Bousada
Payer
Scala Residence inc.

Declaration of Last Supply

Address of premises
SCALA RESIDENCE, 25 Adra Grado Way, Toro...
Published
Supplier
9028-4043 Quebec inc. / Bousada
Payer
Scala Residence inc.

Declaration of Last Supply

Address of premises
Station Park - GC -Phase 1 A&B - 617-621...
Published
Supplier
TKL Group Inc.
Payer
Center Ice LP

Declaration of Last Supply

Address of premises
37 Johnson Street, Barrie, ON
Published
Supplier
Summit Forming Ltd.
Payer
Fram Construction Management Inc.

Declaration of Last Supply

Address of premises
35 MERCER ST, TORONTO
Published
Supplier
DENHAM MASONRY LTD
Payer
MASONRY

Declaration of Last Supply

Address of premises
2 Green Belt Drive, North York, ON M3C 1...
Published
Supplier
Dajica Cabinets, Inc
Payer
DCMS Reality (Don Mills) Inc.

Declaration of Last Supply

Address of premises
Maple Go Station - 30 Station Street Vau...
Published
Supplier
Roni Excavating Limited
Payer
York Major Holdings

Declaration of Last Supply

Address of premises
Maple Go Station - 30 Station Street Vau...
Published
Supplier
Iron Shoring Inc.
Payer
York Major Holdings

Declaration of Last Supply

Address of premises
831 Glencairn Ave, Toronto, ON
Published
Supplier
Roni Excavating Limited
Payer
Masseto Homes Inc.

Declaration of Last Supply

Address of premises
ENG22-55 Frood Road Culvert Replacement
Published
Supplier
Teranorth Construction & Engineering Lim...
Payer
City of Greater Sudbury