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 287336 found

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

County of Perth

Location of premises
1 Huron Street, Stratford, Ontario N5A 5...
Published
Contractor
Wayne & Harold Smith Construction Ltd.
Owner
Avon Maitland District School Board

Markham, Ontario

Location of premises
2 Adam Sellers Street
Published
Contractor
Canada Construction Contractors Inc.
Owner
YRCC 1406

Markham, Ontario

Location of premises
58 Adam Sellers Street
Published
Contractor
Canada Construction Contractors Inc.
Owner
YRCC 1435

City of Ottawa

Location of premises
90 Spark st., Ottawa, ON
Published
Contractor
Taillefer Plumbing and Heating inc.
Owner
Maple Leaf Property Management

City of Toronto

Location of premises
1284 York Mills Road, Toronto, ON M3A 1Z...
Published
Contractor
Decor Building Services
Owner
Royal LePage Signature