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
175 Deerfield Phase 2, Newmarket, ON
Published
Supplier
Avenue Building Corporation
Payer
KCL Group Limited

Declaration of Last Supply

Address of premises
1 Fairview Road East Mississauga L5A 4C6...
Published
Supplier
HC Matcon Inc.
Payer
Edenshaw Fairview Developments Limited

Declaration of Last Supply

Address of premises
39, 53, 67 Jefferson Side Road, Richmond...
Published
Supplier
Nusite Contractors Ltd.
Payer
Mond Consult

Declaration of Last Supply

Address of premises
OLRT Trillium Line Extension - Limebank ...
Published
Supplier
Power Precast Solutions Inc
Payer
Pomerleau Inc

Declaration of Last Supply

Address of premises
Phase 1 (Blocks 1, 9, 10 and 12), Sterli...
Published
Supplier
CRCE Construction Ltd.
Payer
EllisDon Corporation

Declaration of Last Supply

Address of premises
461 Green Road, Stoney Creek
Published
Supplier
HC Matcon Inc.
Payer
Homes By DeSantis (Muse) Inc.

Declaration of Last Supply

Address of premises
The Crawford Towns - 8175 Britannia Rd, ...
Published
Supplier
Iron Shoring lnc.
Payer
Fernbrook Homes (Milton One) Constructio...

Declaration of Last Supply

Address of premises
30 Francis St. Kitchener
Published
Supplier
HC Matcon Inc.
Payer
30 Francis Kitchener Inc.

Declaration of Last Supply

Address of premises
505-519 Highland Road W
Published
Supplier
HC Matcon Inc.
Payer
Melloul-Blamey Construction Inc.

Declaration of Last Supply

Address of premises
212 King William St. Hamilton, Ontario
Published
Supplier
Prestige Exteriors Inc.
Payer
Rose Hamilton Homes Inc.