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 222402 found

Town of King

Carmichael Crescent and Keele Street
Published
Owner
Westview Star Equity Inc., c/o Treasure Hill Home Corp.
Contractor
Con-Elco Ltd.

Town of Lasalle

Seven Lakes Estates - Civil Works Phase ...
Published
Owner
Seven Lakes Homes Ltd.
Contractor
SLR Contracting Group Inc.

Town of Meaford

Gates of Kent - Phase 3, File No. 183-27 ...
Published
Owner
Silver Glen Development Corporation Ltd.
Contractor
Arnott Construction Ltd.

Town of Oakville

2160 Baronwood Drive, Oakville, ON L6M ...
Published
Owner
Chartwell Ing Regency Master LP
Contractor
Collaborative Structures Limited

Town of Richmond Hill

1725 16th Avenue, Suite 201, Richmond H ...
Published
Owner
EPIC Realty Partners
Contractor
Rossclair

Town of St. Marys

Wellington Street over Trout Creek
Published
Owner
Town of St. Marys
Contractor
McLean Taylor Construction Limited

Township of Whitby

300 King Street, Whitby, ON L1N 4Z4
Published
Owner
360incentives.com Canada ULC
Contractor
Fluid Construction & Project Management Inc.

Waterloo Region

176 Hespeler Road, Cambridge, ON N1R 6V ...
Published
Owner
Region of Waterloo
Contractor
G.R. Wilfong & Son Ltd.

Waterloo Region, City of Kitchener

460 Belmont Avenue West, Kitchener, Onta ...
Published
Owner
460 Belmont Avenue Inc.
Contractor
MelloulBlamey Construction Inc.

West Region


Published
Owner
Her Majesty The Queen in Right of Ontario as represented by the Minister of Transportation
Contractor
Clearwater Structures Inc.