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 298 found

Declaration of Last Supply

Address of premises
Marriott Hotel - 90 Bloor St East Toront...
Published
Supplier
Toronto Concrete Floors Ltd.
Payer
Bird Construction Group

Declaration of Last Supply

Address of premises
199 Church Street - condominiums
Published
Supplier
Summit Concrete & Drain Ltd.
Payer
Reel Mechanical Inc.

Declaration of Last Supply

Address of premises
220 Simcoe St. Toronto ON M5T 1T4
Published
Supplier
Canadian Tech Air Systems Inc.
Payer
Bell Canada

Declaration of Last Supply

Address of premises
1300-16th Ave
Published
Supplier
VanDolder's Home Team Inc.
Payer
Clarence H. Graham Design & Construction...

Declaration of Last Supply

Address of premises
1 Eagle St., Etobicoke, Ontario M8Z 4H4
Published
Supplier
Canadian Tech Air Sy stems Inc.
Payer
Bell Canada

Declaration of Last Supply

Address of premises
25-27 McMahon Drive, North York, ON.
Published
Supplier
Summit Concrete & Drain Ltd.
Payer
Dependable Mechanical Systems Inc.

Declaration of Last Supply

Address of premises
Novus - 11 & 25 Ordnance St
Published
Supplier
Islington Nurseries Ltd.
Payer
Ellis Don Residential Inc.

Declaration of Last Supply

Address of premises
55 Charles St. E, Toronto, ON
Published
Supplier
Summit Concrete & Drain Ltd
Payer
Xact Mechanical Inc.

Declaration of Last Supply

Address of premises
P.J. Condos - 283 Adelaide St. W.
Published
Supplier
Islington Nurseries Ltd.
Payer
Pinnacle International / Mondiale Develo...

Declaration of Last Supply

Address of premises
Yonge Parc D, 75 Oneida Cr, Richmond Hil...
Published
Supplier
Summit Forming Ltd
Payer
The Gates of Bayview Glen Ph XII Corpora...