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 287012 found

Declaration of Last Supply

Address of premises
865 Kleinburg Drive, London, ON
Published
Supplier
Delta Elevator Company Ltd
Payer
1000388065 Ontario Inc. o/a Sunningdale ...

Regional Municipality of Niagara

Location of premises
100 Welland Road, Pelham, Ontario
Published
Contractor
1977655 Ontario Ltd.
Owner
1977655 Ontario Ltd.

Townships of Faraday, Cardiff, and Anstr...

Location of premises
Hwy 28 from Aplsey to Bancroft
Published
Contractor
Fidelity Engineering & Construction Inc.
Owner
His Majesty The King in Right of Ontario as represented by the Minister of Transportation

Township of Nipigon

Location of premises
5 Wadsworth drive Nipigon, ON P0T 2J0
Published
Contractor
Whitehall Contractors Inc.
Owner
Infrastructure Ontario c/o BGIS Canada LP

Markham, Ontario

Location of premises
5000 Hwy 7 East, Markham, Ontario
Published
Contractor
Structural Contracting Ltd
Owner
Ontrea Inc., The Cadillac Fairview Corporation Ltd.

City of Toronto

Location of premises
475 The West Mall
Published
Contractor
Sterling Restoration and PM Inc.
Owner
YCC 461 c/o 360 Community Management Ltd.

Grimsby, Niagara Region, ON

Location of premises
44 Golfwoods Dr, Grimsby, ON L3M 5P5
Published
Contractor
MXC Excavating
Owner
Kelly & David De Faveri

Thornhill, Ontario

Location of premises
14, 16, 18, 20, 22, 24, 26, 28, 32, 34, ...
Published
Contractor
Viana Roofing & Sheet Metal Ltd
Owner
York Condominium Corporation No. 219

City of Brantford

Location of premises
Fifth Ave and Mohawk Street
Published
Contractor
Total Excavation Inc.
Owner
City of Brantford