Certificates and Notices

DCN is Ontario's daily construction trade newspaper and authoritative source of Certificates of Substantial Performance and other notices under the Construction Act.

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 192 found

Declaration of Last Supply

Address of premises
Concord Block 11- Saisons Condominium, 2...
Published
Supplier
Azimuth Three Enterprises Inc.
Payer
Pomerleau Inc.

Declaration of Last Supply

Address of premises
1197 THE QUEENSWAY, TORONTO, ONTARIO
Published
Supplier
JAMAC SALES
Payer
KANATA CAULKING

Declaration of Last Supply

Address of premises
300 Atkinson Ave., Vaughan, ON
Published
Supplier
Ground Up Construction Inc.
Payer
300 Atkinson Inc.

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue West, Toronto, ON M...
Published
Supplier
Structural Roofing and Waterproofing Lim...
Payer
2280 Eglinton Avenue West Inc.

Declaration of Last Supply

Address of premises
HVAC heating and cooling as per contract...
Published
Supplier
Diako Air Comfort
Payer
under contract

Declaration of Last Supply

Address of premises
2280 Eglinton West, Toronto, ON
Published
Supplier
Domir Blinds Manufacturing Inc.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
2280 Eglinton Ave West., Toronto, ON
Published
Supplier
Wire Guard Solutions Inc.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
81 Shuter St, Toronto, ON M5B 1B3
Published
Supplier
Basic Caulking Ltd
Payer
HPH (79-85 Shuter) Limited Partnership

Declaration of Last Supply

Address of premises
175 DEERFIELD RD., NEWMARKET ONTARIO
Published
Supplier
WILSON HIGH VOLTAGE SERVICES LTD.
Payer
KCL GROUP LIMITED

Declaration of Last Supply

Address of premises
319 Caradoc street South, Strathroy, Ont...
Published
Supplier
2364220 Ontario Inc. o/a Green Grace Con...
Payer
DHANKRUPA LTD