Certificates and Notices

DCN is Ontario's daily construction trade newspaper and authoritative source of Certificates of Substantial Performance and other notices under the Construction Act.

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 217 found

Declaration of Last Supply

Address of premises
1316 Kingston Rd
Published
Supplier
Capital Fire & Security Inc.
Payer
Sunrise Gate (Kingston) Ltd. c/o Fusion ...

Declaration of Last Supply

Address of premises
1808 St. Clair Ave. West
Published
Supplier
Capital Fire & Security Inc.
Payer
DK St. Clair Inc.

Declaration of Last Supply

Address of premises
OBEN FLATS - 2280 EGLINTON AVENUE WEST
Published
Supplier
GLOBAL PRECAST INC.
Payer
2280 EGLINTON AVENUE WEST INC.

Declaration of Last Supply

Address of premises
8888 Yonge Street, Richmond Hill, Ontari...
Published
Supplier
Hardcastle Formwork Ltd.
Payer
Metroview Development (Westwood) Inc.

Declaration of Last Supply

Address of premises
2280 Eglington West Inc
Published
Supplier
Pw Commercial Roofing Inc
Payer
2280 Eglington West Inc

Declaration of Last Supply

Address of premises
Concord Block 11- Saisons Condominium, 2...
Published
Supplier
Azimuth Three Enterprises Inc.
Payer
Pomerleau Inc.

Declaration of Last Supply

Address of premises
1197 THE QUEENSWAY, TORONTO, ONTARIO
Published
Supplier
JAMAC SALES
Payer
KANATA CAULKING

Declaration of Last Supply

Address of premises
300 Atkinson Ave., Vaughan, ON
Published
Supplier
Ground Up Construction Inc.
Payer
300 Atkinson Inc.

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue West, Toronto, ON M...
Published
Supplier
Structural Roofing and Waterproofing Lim...
Payer
2280 Eglinton Avenue West Inc.

Declaration of Last Supply

Address of premises
HVAC heating and cooling as per contract...
Published
Supplier
Diako Air Comfort
Payer
under contract