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 190 found

Declaration of Last Supply

Address of premises
2280 Eglinton West Inc.
Published
Supplier
Abbey Overhead Doors Inc.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
9 Erica Road, Thornhill ON, L4J 2E9.
Published
Supplier
Anax Inc.
Payer
Moltchanova, Olga

Declaration of Last Supply

Address of premises
2280 Eglington Ave. West, Toronto, Ontar...
Published
Supplier
York Sheet Metal Ltd.
Payer
2280 Eglington West Inc. / C/O Oben PM

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue
Published
Supplier
Decorum Ceramic & Marble Inc.
Payer
2280 Eglinton Ave West lnc

Declaration of Last Supply

Address of premises
39 Queens Park Crescent E, Toronto ON M5...
Published
Supplier
BDA Inc.
Payer
BDA Inc.

Declaration of Last Supply

Address of premises
2280 EGLINTON AVE WEST, TORONTO
Published
Supplier
TRADITIONAL DOOR DESIGN & MILLWORK LTD.
Payer
2280 EGLINTON WEST INC.

Declaration of Last Supply

Address of premises
2360-2378 Yonge St. 31-35 Helendale Ave....
Published
Supplier
Pro-Bel Group Limited
Payer
Helendale GP Inc.

Declaration of Last Supply

Address of premises
TEAGARDEN CONDOMINIUM 2 Teagarden Court,...
Published
Supplier
Leader Plumbing & Heating Inc.
Payer
Phantom Developments Limited

Declaration of Last Supply

Address of premises
502 Adelaide Street West, Toronto, ON
Published
Supplier
Star Fire Systems Ltd.
Payer
Minto (Adelaide & Portland) LP

Declaration of Last Supply

Address of premises
2639 Dundas Street West Toronto, ON, M6P...
Published
Supplier
2714978 Ontario Inc. o/a Sutton Forming
Payer
Dundas Dev LP and 2639 Dundas Dev GP Inc...