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
The Winslow, 2781 Yonge Street, Toronto,...
Published
Supplier
Aqua-Tech Dewatering Company Inc.
Payer
Devron (YS) Ltd.

Declaration of Last Supply

Address of premises
2280 Eglinton West
Published
Supplier
Earthline Foundations and Shoring Ltd.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
2880 Eglinton Ave West, Toronto, ON
Published
Supplier
Summit Forming Ltd.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
Hollywood Car Care, 8007 Airport Rd., Br...
Published
Supplier
Akal Steel Ltd.
Payer
Andy de Man Contracting Inc.

Declaration of Last Supply

Address of premises
13 Lakeview Heights, Brighton, ON K0K 1H...
Published
Supplier
Keller Foundations Ltd.
Payer
952849 Ontario Ltd.

Declaration of Last Supply

Address of premises
2082 Queensway Drive, Burlington, ON, L7...
Published
Supplier
Priestly Demolition Inc.
Payer
Metrolinx

Declaration of Last Supply

Address of premises
Azura 15 Holmes Avenue, North York
Published
Supplier
Northern Caulking Inc
Payer
Capital Developments

Declaration of Last Supply

Address of premises
699 Sheppard Avenue East, Toronto ON
Published
Supplier
Priestly Demolition Inc.
Payer
699 Sheppard East Inc.

Declaration of Last Supply

Address of premises
5 Mabelle Avenue, Etobicoke, ON, M9A 0C8...
Published
Supplier
Stellar Mechanical Inc.
Payer
The Residences of Islington Terrace Inc

Declaration of Last Supply

Address of premises
Azura Condominiums
Published
Supplier
Lido Construction Inc.
Payer
15 to 21 Homes Development Inc.