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 287414 found

Declaration of Last Supply

Address of premises
2 Green Belt Drive, North York, ON M3C 1...
Published
Supplier
Dajica Cabinets, Inc
Payer
DCMS Reality (Don Mills) Inc.

Municipality of Chatham-Kent

Location of premises
315 King Street West, Chatham Ontario
Published
Contractor
Et Construction
Owner
Municipality of Chatham-Kent

The Corporation of the Town of New Tecum...

Location of premises
10 Wellington Street East, Alliston, Ont...
Published
Contractor
Corebuild Construction Ltd.
Owner
The Corporation of the Town of New Tecumseth

City of Barrie

Location of premises
Project No. BAY-21091 Contract No. 21091...
Published
Contractor
Eisses Bros. LTD.
Owner
Bayshore Property Management Inc.

City of Oshawa

Location of premises
Laval Park Parking Lot, City of Oshawa
Published
Contractor
Montgomery MacEwen Contracting Limited
Owner
Corporation of the City of Oshawa

Middlesex Centre

Location of premises
10227 llderton Road
Published
Contractor
Dufferin Construction Company a division of CRH Canada Group Inc.
Owner
Middlesex Centre

Hamilton/Hamilton-Wentworth

Location of premises
1255 Arvin Avenue, Stoney Creek, Ontario...
Published
Contractor
DeFaveri Group Contracting Inc.
Owner
DWB PROPERTIES INC

Toronto

Location of premises
6-72 Lobo Mews & 248-276 Bering Avenue (...
Published
Contractor
Anthony Paving Co. Ltd.
Owner
Toronto Common Elements Condominium Corporation No. 1943

Waterloo Region

Location of premises
145 Columbia Street West, Waterloo, Onta...
Published
Contractor
Prowave Electric / Renacon Group Inc
Owner
145 Columbia (Waterloo) Corp

The Regional Municipality of Peel

Location of premises
Pitch Pine Crescent, Peachtree Court, Gr...
Published
Contractor
Timbel Limited
Owner
The Regional Municipality of Peel