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 287515 found

Toronto, ON

Location of premises
344 Dupont Street
Published
Contractor
Floor Solutions (2000) Inc.
Owner
AnX GP Inc. (0/a Freed Developments)

Kitchener

Location of premises
345 King St W, Kitchener, ON N2G 0C5
Published
Contractor
HMA Reno
Owner
Fouzan Beg

Municipality of Clarington, Regional Mun...

Location of premises
North Street (Regional Road 17) from Wil...
Published
Contractor
Primrose Contracting (Ontario) Inc
Owner
Brookfield Residential (ON) LP & Go Home Investments +1

City of Toronto

Location of premises
Serra House, 226 St. George Street, Toro...
Published
Contractor
Buttcon Limited
Owner
Roman Catholic Episcopal Corporation for the Diocese of Toronto, in Canada

Municipality of South Bruce

Location of premises
Concession 2 between Kings Road and Side...
Published
Contractor
Kurtis Smith Excavating Inc.
Owner
Municipality of South Bruce

Notice of Non-Payment of Holdback

Description of premises
Document 2022-009T Watermain Replacement...
Published
Owner/Contractor/Subcontractor
Regional Municipality of Peel
Contractor/Subcontractor
Accurate HD Ltd.

Notice of Non-Payment of Holdback

Description of premises
Document 2022-094T Erin Mills Phase 4 Wa...
Published
Owner/Contractor/Subcontractor
Regional Municipality of Peel
Contractor/Subcontractor
Timbel Ltd.

Kitchenhumaykoosib Inninuwug First Natio...

Location of premises
Saggius Sainnawap Memorial Health Centre...
Published
Contractor
PDR Contracting Thunder Bay Limited
Owner
Independent First Nations Alliance

Fort Hope, Fort Severn, Marten Falls, Su...

Location of premises
Fort Hope AOH, Fort Severn Office, Marte...
Published
Contractor
PDR Contracting Thunder Bay Limited
Owner
Tikinagan Child and Family Services

Red Lake

Location of premises
ON-105 #60C
Published
Contractor
PDR Contracting Thunder Bay Limited
Owner
Keewatin Patricia District School Board