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 288468 found

Certificate of Completion of Subcontract

Location of premises
620 Avenue Road, Toronto, Ontario, Canad...
Published
Subcontractor
Cadetta Drain Company Inc.
Secondary party
Reliance Construction Toronto Inc.

Kitchener, Ontario

Location of premises
235 The Boardwalk - Suite 203, Kitchener...
Published
Contractor
Fortitude Construction Management Inc
Owner
2690677 Ontario Inc. dba UROSPOT

City of Oshawa, Region of Durham

Location of premises
Dantonbury Block 3 Subdivision
Published
Contractor
Con-Elco Lid.
Owner
Dantonbury Developments Inc.

Declaration of Last Supply

Address of premises
135 Station Street Belleville ON K8N 0T4...
Published
Supplier
RGM Electric Inc.
Payer
1993388 Ontario Inc. O/A KGF Capital Rea...

Town of Caledon, Region of Peel

Location of premises
Mayfield West Development Phase 2 - Part...
Published
Contractor
Fellmore Electrical Contractors Ltd.
Owner
Caledon Developments #2 LP

Toronto, Ontario

Location of premises
175 Bloor Street East, Suite 300, Toront...
Published
Contractor
Three-Bee General Contracting
Owner
Allied Properties/Klick Inc.

City of Toronto

Location of premises
3 McAlpine Street
Published
Contractor
Maxim Group General Contracting Limited
Owner
Toronto Standard Condominium Corporation 1474 c/o Crossbridge Condominium Services Ltd.

City of Toronto (Scarborough)

Location of premises
78 Mason Road, Scarborough ON M1M 3R2
Published
Contractor
Nortown Paving and Construction Inc.
Owner
Toronto District School Board