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 288541 found

City of Kitchener

Location of premises
188 Margaret Avenue, Kitchener, ON N2H 4...
Published
Contractor
Roberts Onsite Inc.
Owner
Killam Apartment REIT

Orillia

Location of premises
140 Atlantis Drive, Orillia, ON L3V 0A8
Published
Contractor
Western Mechanical Electrical Millwright Services Ltd.
Owner
Simcoe Muskoka Catholic District School Board

Town of Oakville

Location of premises
430 Wyecroft Road
Published
Contractor
Energy Network Services Inc.
Owner
The Corporation of the Town of Oakville

City of Ottawa

Location of premises
2510 Wellings Private, Stittsville, Onta...
Published
Contractor
Buttcon East Limited
Owner
Axium Extendicare LTC LP

City of Hamilton

Location of premises
2255 Barton Street East, Hamilton, ON L8...
Published
Contractor
Vestacon Limited
Owner
Grifols Plasma Canada Ontario Inc.

City of Vaughan

Location of premises
30 Interchange Way
Published
Contractor
Varcon Construction Corporation
Owner
Mobilio Developments Ltd.

City of Brantford

Location of premises
3 College Street, St. George, ON N0E 1N0...
Published
Contractor
Frontier Group of Companies Inc.
Owner
Grand Erie District School Board

City of Toronto

Location of premises
1 Tiago Avenue, Toronto, ON
Published
Contractor
Joe Pace & Sons Contracting Inc.
Owner
City of Toronto

Certificate of Completion of Subcontract

Location of premises
150 Wissler Rd. Waterloo ON N2K 3C6.
Published
Subcontractor
T. Musselman Excavating
Secondary party
Killam Apartment REIT

Township of Centre of Wellington

Location of premises
Northwest corner of Colborne Street and ...
Published
Contractor
Brantford Engineering and Construction Limited
Owner
Sorbara/Tribute Nigus Holdings Inc.