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

Toronto, ON

Location of premises
215 Sentinel Road, North York, ON M3J 1T...
Published
Contractor
Kings Valley Paving Inc.
Owner
Toronto District School Board

Declaration of Last Supply

Address of premises
HARBOUR10, OSHAWA,ON
Published
Supplier
ELITE STONE DESIGN CORP
Payer
HARBOUR TEN10 RESIDENCES INC.

City of Toronto

Location of premises
76 Adelaide Street West, M5H 4A6
Published
Contractor
Frontier Group of Companies Inc.
Owner
Bell Canada

City of Toronto

Location of premises
48 Galaxy Boulevard, Toronto
Published
Contractor
Melrose Paving Co. Ltd.
Owner
Colliers Macaulay Nicolls Inc. Acting as agent and on behalf of Desjardins Financial Security Life Assurance Company

Certificate of Completion of Subcontract

Location of premises
266 King Street West, Toronto, Ontario, ...
Published
Subcontractor
Green Infrastructure Partner Inc.
Secondary party
ELLISDON RESIDENTIAL INC.

City of Toronto

Location of premises
345 Dixon Road, Toronto
Published
Contractor
Complete Concrete Restoration Ltd.
Owner
Kipling Investment Ltd.

City of Hamilton

Location of premises
1280 Main Street W, Hamilton, Ontario L8...
Published
Contractor
G.S. Wark Limited
Owner
McMaster University

City of Hamilton

Location of premises
Carlson Street Phase 2
Published
Contractor
DeFaveri Construction Inc.
Owner
Losani Homes (1998) Ltd.

Toronto

Location of premises
1998 - 2000 Bathurst St. Toronto, ON, M5...
Published
Contractor
Serfis Contracting Inc.
Owner
1998-2000 Dewbourne Court GP Inc.

CANADA/ONTARIO/TORONTO

Location of premises
2333-2343 KHALSA GATE, OAKVILLE, ON L6M ...
Published
Contractor
KONE Inc.
Owner
FERNBROOK CRYSTAL (UGAW) CONSTRUCTION INC