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 287111 found

City of Toronto

Location of premises
1132 Bay St., Toronto, ON M5S 2Z4
Published
Contractor
Prestige Mechanical Ltd.
Owner
Metropolitan Toronto Condominium Corporation No. 633

Declaration of Last Supply

Address of premises
90 Dundas St East, Mississauga, ON L5A 1...
Published
Supplier
Pro-Bel Group Limited
Payer
SKYGRiD Construction Inc.

Kitchener

Location of premises
250 Strasburg Rd Kitchener & 85 Chandler...
Published
Contractor
AIM Industrial Inc.
Owner
Region of Waterloo

St. Catharines, ON

Location of premises
285 Geneva Street, St. Catharines, ON
Published
Contractor
Ashland Construction Group Ltd.
Owner
Choice Properties Limited Partnership

Toronto, Ontario

Location of premises
88 Queen Phase 2B, 88 Queen Street East,...
Published
Contractor
State Window Corporation
Owner
Queen Developments Inc.

Toronto, Ontario

Location of premises
88 Queen Phase 2B, 88 Queen Street East,...
Published
Contractor
State Railing - A Division of State Window Corporation
Owner
Queen Developments Inc.

Town of Niagara-on-the-Lake

Location of premises
135 Taylor Rd, Niagara-on-the-Lake, ON L...
Published
Contractor
Rankin Construction Inc.
Owner
Niagara College

Certificate of Completion of Subcontract

Location of premises
25 Maple Lane, Tillsonburg, ON N4G 2Y8
Published
Subcontractor
Marcon Demolition & Environmental Servic...
Secondary party
D. Grant Construction Ltd.

Certificate of Completion of Subcontract

Location of premises
25 Maple Lane, Tillsonburg, ON N4G 2Y8
Published
Subcontractor
Menard Canada Inc.
Secondary party
D. Grant Construction Ltd.

City of Kawartha Lakes

Location of premises
Omemee, ON
Published
Contractor
2585284 Ontario Inc. o/a Beton
Owner
City of Kawartha Lakes