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 287478 found

Town of Hanover

Location of premises
11th Street Reconstruction
Published
Contractor
Omega Contractors Inc.
Owner
Corporation of the Town of Hanover

City of Cambridge

Location of premises
Clemens Avenue between Fisher Mills Road...
Published
Contractor
G.Melo Excavating Ltd.
Owner
The Corporation of The City of Cambridge

North Glengarry, Maxville

Location of premises
Maxville Manor, 80 Mechanic Street, Maxv...
Published
Contractor
Baxtec Mechanical Services
Owner
Maxville Manor

Township of Springwater

Location of premises
Dobson Road, Buckley Street, Flos Road 8...
Published
Contractor
Georgian Paving Ltd.
Owner
Township of Springwater

MTO Central Region

Location of premises
Hwy 401 East and West Bound (Express Lan...
Published
Contractor
Roadmaster Road Construction and Sealing Ltd.
Owner
Her Majesty The Queen in Right of Ontario as represented by the Minister of Transportation

CITY OF BRAMPTON, REGION OF PEEL

Location of premises
City of Brampton - City Wide
Published
Contractor
Sanscon Construction Ltd.
Owner
THE CORPORATION OF THE CITY OF BRAMPTON

Pickering

Location of premises
1474 Bayly Street, Pickering, ON
Published
Contractor
NG Marin Inc.
Owner
Universal City One Developments Inc.

Notice of Intention to Register a Condominium

Concise Overview of the Land
55 Port Street East, Mississauga ON, L5G...
Published
Declarant
FRAM Slokker 55 Port GP Inc.
Contractor
A.V. Classic Tile Contractors +77

City of Toronto

Location of premises
20th Floor, Metro Hall, 55 John Street,...
Published
Contractor
2489960 Ontario Inc.
Owner
City of Toronto