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 217 found

Declaration of Last Supply

Address of premises
90 Bloor Street East
Published
Supplier
PowerOp Inc
Payer
Bird Construction

Declaration of Last Supply

Address of premises
Bell Canada, 50 Eglinton Ave. E., Toront...
Published
Supplier
CANADIAN TECH AIR SYSTEMS INC.
Payer
Bell Canada

Declaration of Last Supply

Address of premises
36 Zorra St., Etobicoke - Residential Co...
Published
Supplier
HC Matcon Inc.
Payer
EllisDon Residential Inc.

Declaration of Last Supply

Address of premises
BELL CANADA, 70 QUEEN ELIZABETH BLVD., E...
Published
Supplier
CANADIAN TECH AIR SYSTEMS INC.
Payer
BELL CANADA

Declaration of Last Supply

Address of premises
AVENUE AND PARK 1580 AVENUE ROAD, TORONT...
Published
Supplier
DOMINION FORMING INC.
Payer
SOUTHDOWN INVESTCO LTD.

Declaration of Last Supply

Address of premises
The Lake Club - 330 Sunseeker Ave. Innis...
Published
Supplier
Summit Concrete & Drain Ltd.
Payer
The Lake Club Inc., 7300 Keele St. Suite...

Declaration of Last Supply

Address of premises
Stockyard Condo Project, Toronto, ON
Published
Supplier
Avenue Building Corporation
Payer
Symes Clair Development Limited

Declaration of Last Supply

Address of premises
Art On Main - 1050 Main Street East, Mil...
Published
Supplier
Star Plaster Inc.
Payer
Fernbrook Homes (Main St.) Const. Ltd

Declaration of Last Supply

Address of premises
75 CANTERBURY PLACE TORONTO, ONTARIO
Published
Supplier
DOMINION FORMING INC.
Payer
CHURCHILL THREE PARTNERSHIP

Declaration of Last Supply

Address of premises
36 Tippett Rd, Toronto, ON M3H 1V1
Published
Supplier
Quest Window Systems Inc
Payer
36 Tippett Inc.