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 287042 found

City of Waterloo

Location of premises
2001 University Avenue East, Waterloo, O...
Published
Contractor
MJK Construction Inc.
Owner
City of Waterloo

City of Toronto

Location of premises
1998-2000 Bathurst Street, Toronto, ON
Published
Contractor
Ankor Exterior Access Corporation
Owner
1998-2000 Dewbourne Court GP Inc.

Regional Municipality of York

Location of premises
Town of Newmarket
Published
Contractor
Con-Drain Company (1983) Limited
Owner
Sundial Homes (Davis) Limited

The City of Kitchener

Location of premises
1000 Lackner Place, Kitchener, ON N2A 0L...
Published
Contractor
Reid's Heritage Homes Ltd/Lackner Ridge LP
Owner
Ron McMillan

Mississauga

Location of premises
1275 Mississauga Valley Blvd., Mississau...
Published
Contractor
Certified Building Systems
Owner
City of Mississauga

Certificate of Completion of Subcontract

Location of premises
292 Verdale Cross Markham, Ontario L6G 0...
Published
Subcontractor
Guardtek Systems Inc.
Secondary party
Gallery Square Inc.

City of Hamilton

Location of premises
Citywide
Published
Contractor
GIP Paving Inc
Owner
The City of Hamilton

York Region

Location of premises
40 Harding Boulevard West, Richmond Hill...
Published
Contractor
Casa Fort Construction Ltd
Owner
York Region Condominium Corporation No. 755

Notice of Intention to Register a Condominium

Concise Overview of the Land
Part of Block 2, Plan 43M-2062 designate...
Published
Declarant
i2 Developments (Brampton) Inc.
Contractor
1000480863 Ontario Inc. O/A Spray Foam Kings +28