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

Oakville

Location of premises
3006 William Cutmore Blvd, Oakville, Ont...
Published
Contractor
Zencorp Mechanical Inc.
Owner
Mattamy (Joshua Creek) Limited

Town of Kapuskasing

Location of premises
10 Cité des Jeunes Boulevard, Kapuskasi...
Published
Contractor
P&J Gelinas Enterprise Inc.
Owner
Le Conseil scolaire catholique de district des Grandes Rivières (CSCDGR)

City of Vaughan

Location of premises
2901 Hwy 7
Published
Contractor
Howlett Development & Construction Services Ltd. (HDC)
Owner
1930328 Ontario Inc.

Certificate of Completion of Subcontract

Location of premises
6 Mason Crt, 8 Mason Crt, 10 Mason Crt, ...
Published
Subcontractor
Mezcon Construction Ltd.
Secondary party
27 Janefield Inc.

Pickering

Location of premises
1381 Rougemount Dr, Pickering, ON; 372 R...
Published
Contractor
Wiltshire Homes
Owner
Wiltshire Eccleston Development

City of Mississauga

Location of premises
3590 Kaneff Crescent, Mississauga, ON L5...
Published
Contractor
Nexus Solutions Group Inc
Owner
Peel Condominium Corporation No. 230

Toronto, Ontario

Location of premises
33 Lombard Street, Toronto, ON
Published
Contractor
ATTA Elevators Corporation
Owner
Toronto Standard Condominium Corporation No. 1864

CITY OF TORONTO

Location of premises
TORONTO DOMINION CENTRE, TOWER 1 – 66 ...
Published
Contractor
Sprint Mechanical Inc.
Owner
THE CADILLAC FAIRVIEW CORPORATION LIMITED – TD CENTRE

City of Toronto

Location of premises
City of Toronto, Toronto East York Distr...
Published
Contractor
Nelli Construction
Owner
City of Toronto

St. Catharines

Location of premises
83 Louth Street, St. Catharines, Ontario...
Published
Contractor
Goldbricks Construction Ltd.
Owner
Louth Street Towns Inc