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 288797 found

Certificate of Completion of Subcontract

Location of premises
1100 Sheppard Avenue West, Toronto, ON M...
Published
Subcontractor
KC Structural Ltd.
Secondary party
CentreCourt Construction (Sheppard) Inc....

City of Brampton, Ontario

Location of premises
Park Block 221
Published
Contractor
Bruce Wilson Landscaping Ltd.
Owner
Partacc Gate Kennedy Developments Inc.

Town of Oakville, Regional Municipality ...

Location of premises
20M-1211, Part of Lot 12, Concession 1, ...
Published
Contractor
Trans Power Utility Contractors Inc.
Owner
Dundas-Trafalgar Inc. c/o Branthaven Development Corp.

City of Brampton, Ontario

Location of premises
Block 216, 217 and 219
Published
Contractor
Bruce Wilson Landscaping Ltd.
Owner
Partacc Gate Kennedy Developments Inc.

Peterborough County, Peterborough, Ontar...

Location of premises
Hillside Street / Simons Avenure / Marti...
Published
Contractor
Drain Bros Excavating Limited
Owner
MDM Development Inc. (Muskoka D&M Corporation)

Toronto, Ontario

Location of premises
Junction Point - 2639 Dundas Street, Wes...
Published
Contractor
Lazzer Masonry Contracting Ltd
Owner
Dundas Dev LP / 2639 Dundas Dev GP Inc.

Town of Oakville

Location of premises
Trails at Coronation Park (1426 Lakeshor...
Published
Contractor
Kon-Strutt Construction
Owner
Town of Oakville

The Corporation of the City Of Mississau...

Location of premises
Small Arms Inspection Building, 1352 Lak...
Published
Contractor
Martinway Contracting Ltd
Owner
Corporation of the City of Mississauga

City of Oshawa

Location of premises
100 Waverly Street, South, Oshawa, Ontar...
Published
Contractor
Adamson & Dobbin Limited
Owner
Durham District School Board

Picton, ON

Location of premises
44 Union St, Picton, ON K0K 2T0
Published
Contractor
Area Construction Inc
Owner
BGIS Global Integrated Solutions Canada LP