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 287075 found

Certificate of Completion of Subcontract

Location of premises
1100 Sheppard Avenue West, North York, O...
Published
Subcontractor
Elite Stone Design Corporation
Secondary party
Centrecourt Construction (Sheppard) Inc....

The Regional Municipality of York

Location of premises
Various Locations in the City of Markham...
Published
Contractor
Guild Electric Limited
Owner
YTN Telecom Network Inc.

Declaration of Last Supply

Address of premises
88 Seagrams Drive, Waterloo, Ontario
Published
Supplier
Delta Elevator Company Ltd
Payer
Wilfrid Laurier University

City of Brampton

Location of premises
Mahogany McPherson Development
Published
Contractor
Trans Power Utility Contractors Inc.
Owner
Paradise Homes Mahogany Inc., c/o Paradise Homes

City of Toronto

Location of premises
Phase II: 135, 145, 155, 165 Canon Jacks...
Published
Contractor
Daniels Humber River Corporation
Owner
Daniels Humber River Corporation

Town of Milton, Ontario

Location of premises
8175 Britannia Road
Published
Contractor
Tri-star Landscaping Inc.
Owner
Fernbrook Homes Inc.

City of Scarborough

Location of premises
300 Borough Drive, CRU 220, Scarborough,...
Published
Contractor
Cameron & Associates Management, Inc.
Owner
CHEIL Canada

City of Windsor, Ontario

Location of premises
5550 Maplewood Dr, Windsor, ON N9C 0B9
Published
Contractor
FWS Industrial Projects Canada Ltd.
Owner
ADM Agri Industries

Welland, Ontario

Location of premises
350 Prince Charles Drive South, Welland,...
Published
Contractor
Reimar Construction Corporation
Owner
Evertrust Development (Welland) Inc.

HAMILTON

Location of premises
UNIT# 004 - 586 TRADEWIND DR, ANCASTER, ...
Published
Contractor
LANCA CONTRACTING LIMITED
Owner
MODI CORP - SANJAY MODI