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 287616 found

Notice of Intention to Register a Condominium

Concise Overview of the Land
All that certain parcel or tract of land...
Published
Declarant
Dormlind Developments Limited
Contractor
Alectra Utilities Corp. +17

City of Ottawa

Location of premises
624 Wilson Street, Ottawa ON (Chartwell ...
Published
Contractor
Capital Contractors Ltd.
Owner
Chartwell Retirement Residences

Stratford

Location of premises
245 Britannia Street, Stratford, ON
Published
Contractor
Uptown Construction
Owner
Certus Management Services Ltd.

Mississauga, ON

Location of premises
1060-1115 Douglas McCurdy Common, Missis...
Published
Contractor
Ground Floor Industries Inc. (GFI Inc)
Owner
Kingsmen (Lakeshore) Inc.

Geographic Township of Matilda and Geogr...

Location of premises
Highway 401 from 0.8km west of Carman Ro...
Published
Contractor
Thomas Cavanagh Construction Ltd.
Owner
Her Majesty The Queen in Right of Ontario as represented by the Minister of Transportation

THE CITY OF TORONTO

Location of premises
292-296 PARLIAMENT STREET, TORONTO, ONTA...
Published
Contractor
JOE PACE & SONS CONTRACTING INC.
Owner
The City of Toronto

Oakville

Location of premises
1215 Pinegrove Road
Published
Contractor
Harpreet Madaan
Owner
Karan Mangal

Declaration of Last Supply

Address of premises
65-95 Attmar Dr., Brampton
Published
Supplier
Campoli Electric
Payer
Forestside Estates Inc

St. Catharines, ON

Location of premises
276 Oakdale Ave., St. Catharines, ON L2P...
Published
Contractor
Durmus Group Inc.
Owner
Niagara North Condominium Corporation No. 21

City of Ottawa

Location of premises
Ottawa-Carleton Standard Condominium Cor...
Published
Contractor
JAB Homes Ltd
Owner
OCSCC 760