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 287146 found

Town of Stayner, Township of Clearview

Location of premises
Ridgeview Estates Phase 3 Subdivision 51...
Published
Contractor
Great North Drain Ltd.
Owner
TH(Stayner) Developments Inc. c/o Treasure Hill Homes

Notice of Termination

Description of premises
Published
Owner, Contractor or other person
Ottawa Community Housing Corporation
Contractor or other person
BECC Construction Inc.

The Corporation of the City of St. Catha...

Location of premises
Ontario Street (RR#42), (from Carlton St...
Published
Contractor
Demar Construction Inc.
Owner
The Corporation of the City of St. Catharines

Certificate of Completion of Subcontract

Location of premises
7549 Kalar Rd, Niagara Falls ON
Published
Subcontractor
GRRC Roofing
Secondary party
2607305 Ontario Inc. o/a Urbane Communit...

Notice of Non-Payment of Holdback

Description of premises
Completion Contract for the Watermain In...
Published
Owner/Contractor/Subcontractor
Regional Municipality of Peel
Contractor/Subcontractor
Tedescon Infrastructure Ltd.

Mississauga

Location of premises
6301 Silver Dart Dr, Mississauga, ON L5P...
Published
Contractor
Buttcon Limited
Owner
Greater Toronto Airports Authority

City of Cambridge

Location of premises
450 Maple Grove Rd, Cambridge, ON N3H 4R...
Published
Contractor
GMR Landscaping Inc.
Owner
Conseil Scolaire Catholique MonAvenir

Town of Thorold

Location of premises
1281 Old Thorold Stone Road, Thorold, On...
Published
Contractor
Rankin Construction Inc.
Owner
Great Lakes Port Management Inc.

KENORA,ON

Location of premises
100 TRANSMITTER ROAD, KENORA, ON
Published
Contractor
AYRIE DEVELOPMENTS INC
Owner
KENORA DISTRICT SERVICES BOARD