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 288597 found

Town of Oakville

Location of premises
2220 Lakeshore Road West, Oakville, ON
Published
Contractor
Trinity Energy Innovations Inc.
Owner
Oakville Senior Citizens Residence

Regional Municipality of Dartmouth

Location of premises
90 Lamont Terrace, Burnside, Nova Scotia...
Published
Contractor
Atlas-Apex Roofing
Owner
Wal-Mart Canada Corporation

Toronto, Ontario

Location of premises
2138 Lake Shore Boulevard West
Published
Contractor
PCL Constructors Canada Inc. (Toronto)
Owner
Kingsway Etobicoke School Corporation

Mississauga, ON

Location of premises
1 City Centre Dr., Mississauga, ON
Published
Contractor
Complex Finishes
Owner
One City Centre Property Inc. By its Agent GWL Property Advisors Inc.

Etobicoke

Location of premises
125 Resources Road, West Wing Roof Besid...
Published
Contractor
Nutemp Mechanical System Ltd.
Owner
Ontario Infrastructure and Lands Corporatoin (Infrastructure Ontario)

London, Ontario

Location of premises
633 Baseline Rd, Townhouses #2, 4, 6, 8,...
Published
Contractor
Ingenuity Development Inc
Owner
Seasons Retirement Communities (London Highland) LP

Certificate of Completion of Subcontract

Location of premises
5251 Dundas Street West, Etobicoke, ON M...
Published
Subcontractor
Zancon Environmental Inc.
Secondary party
CentreCourt Construction (Aukland) Inc.