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 287042 found

Canada, Toronto ON

Location of premises
1998-2000 Bathurst St, Toronto ON.
Published
Contractor
New Image kitchens Inc
Owner
1998-2000 Dewbourne Court GP Inc

City of Toronto

Location of premises
5 Northtown Way Toronto, ON M2N 7A1
Published
Contractor
Congruent Build Inc.
Owner
TSCC No. 1448

City of Toronto

Location of premises
Dundas Alexandra Park Residence Inc., 11...
Published
Contractor
Medi Group Inc
Owner
Dundas Alexandra Park Residence Inc.

City of Toronto

Location of premises
90 Ridge Drive, Toronto, Ontario, M4T 1B...
Published
Contractor
Godel Construction Inc.
Owner
Lisa Liberatore

City of Toronto

Location of premises
15 Northtown Way Toronto, ON M2N 7A2
Published
Contractor
Congruent Build Inc.
Owner
TSCC No. 1531

City of Toronto

Location of premises
5 & 15 Northtown Way Toronto, ON M2N...
Published
Contractor
Congruent Build Inc.
Owner
TSCC No. 1448 & 1531

Notice of Intention to Register a Condominium

Concise Overview of the Land
Registration of a standard condominium o...
Published
Declarant
Habitat for Humanity Greater Toronto Are...
Contractor
Robert B Somerville +15

St. Lawrence

Location of premises
2900 Power Dam Drive, St. Lawrence
Published
Contractor
Samuel David McCrea
Owner
Hydro One Networks Inc.

City Of Toronto

Location of premises
1 Hillsdale Avenue West, Toronto, ON M4...
Published
Contractor
Titan Metals Ltd
Owner
2114 Yonge Street Inc.

City of Mississauga

Location of premises
LL100 - 2000 Argentia Rd., Plaza 5, Miss...
Published
Contractor
Delta Builder Ltd.
Owner
Crown Property Management Inc.