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 288501 found

City of Hamilton

Location of premises
100 Wexford Avenue South, Hamilton, ON L...
Published
Contractor
Alpeza General Contracting Inc.
Owner
Hamilton Wentworth District School Board

Richmond Hill

Location of premises
300 WestBeaver Creek Road
Published
Contractor
Beverly Renovation & Restoration INC.
Owner
300 West Beaver Creek Rd. c/o Times Property Management

Toronto ON

Location of premises
2 St. Clair Avenue East
Published
Contractor
Prodigy Group
Owner
TD Bank Financial Group

City of Hamilton

Location of premises
703 Highway 8, Stoney Creek, ON L8E 5J6
Published
Contractor
Oakridge Group Inc.
Owner
City of Hamilton

Certificate of Completion of Subcontract

Location of premises
23 Spadina Avenue, Toronto, ON, M5V 3M5
Published
Subcontractor
KINGDOM CONCRETE DRILING & SAWING LTD
Secondary party
Reliance Construction Toronto Inc.

Etobicoke

Location of premises
62 Dixfield Drive, Etobcoke, Ontario M9C...
Published
Contractor
Lindvest Construction Management Limited
Owner
70 Dixfield Phase 2 Inc.

City of Ottawa

Location of premises
1000 Airport Parkway Private (North east...
Published
Contractor
K.C.E Construction Ltd.
Owner
Ottawa International Airport Authority

Ottawa, ON

Location of premises
200 Cathcart Street Ottawa ON
Published
Contractor
Cinanni Construction Ltd
Owner
Ottawa Community Housing

Pickering

Location of premises
777 Balaton Avenue, Pickering, ON L1W 1W...
Published
Contractor
Solar Roofing & Sheet Metal Ltd.
Owner
Durham District School Board

Town of Oakville

Location of premises
243 North Service Road, Oakville, Ontari...
Published
Contractor
South Central Inc
Owner
CPH Master Limited Partnership