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

Town of Innisfil, Township of Simcoe

Location of premises
2075 5th Line, Lefroy, ON L0L 1W0
Published
Contractor
W.S. Morgan Construction Ltd
Owner
Simcoe County District School Board

Parry Sound, Ontario

Location of premises
3A Beechwood Drive, Parry Sound, Ontario...
Published
Contractor
W.S. Morgan Construction Ltd
Owner
Parry Sound District Social Services Administration Board

Scarborough

Location of premises
91 Rylander Blvd. Units 207-209, Scarbor...
Published
Contractor
DMS General Construction Inc.
Owner
The Co-Operators

Certificate of Completion of Subcontract

Location of premises
1100 Sheppard Avenue West, North York, O...
Published
Subcontractor
National Commercial Flooring Installatio...
Secondary party
Centrecourt Construction (Sheppard) Inc....

City of Toronto, Ontario

Location of premises
2781 Yonge Street, Toronto, ON M4N 2H8
Published
Contractor
Hill-Ton Contracting Inc.
Owner
Devron (YS) Ltd.

City of Toronto

Location of premises
160 Front Street West, Toronto, Ontario ...
Published
Contractor
PCL Constructors Canada Inc.
Owner
The Toronto Dominion Bank

Town of Aurora

Location of premises
Murray Drive and Trillium Drive
Published
Contractor
Con-Elco Ltd.
Owner
Aurora (HGD) Inc.

County of Perth, City of Stratford

Location of premises
One Wellington Street, Stratford, Ontari...
Published
Contractor
Clearwater Municipal Services
Owner
The Corporation of the City of Stratford

The City of Toronto

Location of premises
4900 Yonge Street, Toronto
Published
Contractor
Edge Group Ltd
Owner
MLP Management Limited Partnership

Notice of Intention to Register a Condominium

Concise Overview of the Land
In the City of Toronto and Province of O...
Published
Declarant
WELLESLEY ST. NICHOLAS RESIDENCES LP
Contractor
Active Fire Systems Ontario +86