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 287515 found

Regional Municipality of Niagara

Location of premises
5400 Marineland Parkway. Niagara Falls, ...
Published
Contractor
Greenspace Construction Inc
Owner
Regional Municipality of Niagara

Municipality of Port Hope

Location of premises
5 Mill Street South, Port Hope ON L1A 2S...
Published
Contractor
Dalren Limited
Owner
Municipality of Port Hope

Declaration of Last Supply

Address of premises
65 - 95 Attmar Drive, Brampton, ON, L6P ...
Published
Supplier
Ironstone Forming 2020 Ltd.
Payer
Forestside Estates Inc.

Certificate of Completion of Subcontract

Location of premises
23-25 Lascelles Blvd (Brentwood)
Published
Subcontractor
Rivervalley Masonry Group Ltd.
Secondary party
O'Shanter Development Company Ltd.

City of Toronto

Location of premises
101 Subway Crescent, Toronto, Ontario, M...
Published
Contractor
Complete Energy Solutions Ltd.
Owner
Metro Toronto Condominium Corporation No. 1018

Town of Ajax, Regional Municipality of D...

Location of premises
Block 5, 40M-2682, 479 Bayly Street, Tow...
Published
Contractor
Pilen Construction of Canada Limited
Owner
Lakewind (Ajax) Corporation

City of Toronto

Location of premises
110/112 George Street South, Toronto, On...
Published
Contractor
Canadian Design & Construction Inc.
Owner
MARKETVIEW/EDGEVIEW SHARED FACILITIES

City of Toronto

Location of premises
4001 Leslie Street, Toronto, ON M2K 1E1
Published
Contractor
REA Construction
Owner
North York General Hospital

City of Hamilton

Location of premises
135 Fennel Avenue West, Hamilton, ON
Published
Contractor
T Lloyd Electric Ontario Ltd..
Owner
Mohawk College

Notice of Termination

Description of premises
Published
Owner, Contractor or other person
ILIAS DZAJKOVSKI and MAJA DZAJKOVSKI
Contractor or other person
11176692 CANADA INC. carrying on busines...