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 288108 found

City of Toronto

Location of premises
155 McNicoll Avenue, Toronto, ON
Published
Contractor
Environmental Response Team Inc.
Owner
Infrastructure Ontario

Toronto, Ontario

Location of premises
555 Rexdale Blvd., Toronto, Ontario – ...
Published
Contractor
Bothwell Accurate Co. Inc.
Owner
Ontario Gaming Greater Toronto Area Limited Partnership

Toronto, Ontario

Location of premises
555 Rexdale Blvd., Toronto, Ontario – ...
Published
Contractor
Bothwell Accurate Co. Inc.
Owner
Ontario Gaming Greater Toronto Area Limited Partnership

Declaration of Last Supply

Address of premises
2201 Finch Ave. West, Toronto ON M9M 2Z1...
Published
Supplier
Canadian Tech Air Systems Inc.
Payer
BGIS Canada LP

City of Toronto

Location of premises
200 Bay Street, Toronto, ON
Published
Contractor
Prodigy Construction Inc.
Owner
Jones Lang LaSalle acting as Authorized Agent on Behalf of Royal Bank of Canada

Certificate of Completion of Subcontract

Location of premises
1100 Sheppard Avenue West, Toronto, ON M...
Published
Subcontractor
Allmar Inc.
Secondary party
CentreCourt Construction (Sheppard) Inc....

Municipality of Leamington, County of Es...

Location of premises
Concession 4 Part Lots 2, 3, 4, and 5, L...
Published
Contractor
Mark G. Contracting Inc.
Owner
Corporation of the Municipality of Leamington

Toronto

Location of premises
5168 Yonge Street, Toronto, ON M2N 0G1
Published
Contractor
Viana Roofing & Sheet Metal Limited
Owner
Toronto Standard Condominium Corporation No. 2447 c/o GPM Property Management Inc.

City of Toronto

Location of premises
1967 Ellesmere Road, Toronto, ON
Published
Contractor
Canada Construction Limited
Owner
City of Toronto