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 298 found

Declaration of Last Supply

Address of premises
1010 DUNDAS STREET EAST, WHITBY, ONTARIO...
Published
Supplier
EXECUTIVE WOODWORK LTD. (SOLEA KITCHEN &...
Payer
CASTLE GROUP DEVELOPMENTS

Declaration of Last Supply

Address of premises
2477 Old Bronte Road, Oakville, Ontario ...
Published
Supplier
Ares Infrastructure Incorporated, a subs...
Payer
2477 Old Bronte Developments Inc. JV

Declaration of Last Supply

Address of premises
300 Atkinson Avenue, Thornhill, ON L4J 8...
Published
Supplier
Limen Group Const. (2019) Ltd.
Payer
300 Atkinson Inc.

Declaration of Last Supply

Address of premises
5220 YONGE ST., TORONTO, ON
Published
Supplier
Petra Design Inc
Payer
G GROUP 5220 YONGE LTD

Declaration of Last Supply

Address of premises
86-90 DUNDAS EAST, MISSISSAUGA, ON
Published
Supplier
PHOENIX CLADDING SYSTEMS LTD.
Payer
SKYGRID CONSTRUCTION INC.

Declaration of Last Supply

Address of premises
Harbour Ten10, 1010 Dundas Street East, ...
Published
Supplier
Costa Caulking Inc.
Payer
Harbour Ten 10 Residences Inc. C/O Castl...

Declaration of Last Supply

Address of premises
One Urban Developments Inc. - 2467 Old B...
Published
Supplier
Northstar Wall Systems Ltd.
Payer
Senso Group Building Supplies Inc.

Declaration of Last Supply

Address of premises
231-249 Reach Street, Uxbridge, Montgome...
Published
Supplier
Railing Excellence Inc.
Payer
2452595 Ontario Ltd.

Declaration of Last Supply

Address of premises
1447 Bayly Street Pickering, ON
Published
Supplier
Delta Elevator Company Ltd
Payer
Universal City Two Developments Inc

Declaration of Last Supply

Address of premises
Main St.Inc.
Published
Supplier
Sivas Painting Inc.
Payer
Main St.Inc.