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 288501 found

Bradford West Gwillimbury, Ontario

Location of premises
100 Melbourne Drive
Published
Contractor
Eileen Roofing Inc.
Owner
Simcoe Muskoka Catholic District School Board

City of Markham

Location of premises
Uxbridge Subdivision, Centennial GO Stat...
Published
Contractor
OWS Railroad Construction & Maintenance Ltd.
Owner
Metrolinx

County of Simcoe, Township of Clearview

Location of premises
Manor Drive. RP51M-541, Part 22 51R-4364...
Published
Contractor
Primrose Contracting (Ontario) Inc.
Owner
Manortown Homes Inc.

TORONTO, ON

Location of premises
50 WINTERTON DRIVE, ETOBICOKE, ON M9B 3G...
Published
Contractor
Triumph Roofing & Sheet Metal Inc.
Owner
Toronto District School Board

City of Toronto

Location of premises
400 University Avenue, 3rd and 4th Floor...
Published
Contractor
CGI Constructors Inc.
Owner
BGIS on behalf of Infrastructure Ontario

Municipality of Hamilton-Wentworth

Location of premises
1280 Rymal Road East, Hamilton
Published
Contractor
Claybar Contracting Inc
Owner
2531083 Ontario Inc.

Toronto

Location of premises
200 Keewatin Ave, Toronto, ON M4P 1Z8
Published
Contractor
Plazo Construction Corporation
Owner
200 Keewatin Development Limited

Toronto, Ontario

Location of premises
50 Bay Street
Published
Contractor
mform Construction Group
Owner
NHL - National Hockey League

Notice of Intention to Register a Condominium

Concise Overview of the Land
10-14 Prince Arthur Avenue, Toronto, ON ...
Published
Declarant
NDI (10 Prince Arthur Avenue) Inc.
Contractor
Accel Construction Management Inc. +22

City of Toronto

Location of premises
2075 Bayview Avenue, Toronto Ontario, M4...
Published
Contractor
Maystar General Contractors Inc.
Owner
Sunnybrook Health Sciences Centre