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 217 found

Declaration of Last Supply

Address of premises
1060-1115 Douglas Mcurdy Common Mississa...
Published
Supplier
Delta Elevator Company Ltd
Payer
Kingsmen (Lakeshore) Inc

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue West, Toronto, Onta...
Published
Supplier
Lido Construction Inc.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
480-494 Yonge Street Toronto
Published
Supplier
AD Mezzanine
Payer
Skygrid Construction Inc.

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue West
Published
Supplier
Ready-Weld Metal Fabricators Inc.
Payer
2280 Eglinton West Inc.

Declaration of Last Supply

Address of premises
175 DEERFIELD RD, NEWMARKET (PHASE 2)
Published
Supplier
DENHAM MASONRY LTD.
Payer
KCL GROUP

Declaration of Last Supply

Address of premises
79 Shuter St. Toronto, ON M5B 1B3
Published
Supplier
Gem-kin Construction
Payer
HPH (79-85 Shuter) Limited Partnership

Declaration of Last Supply

Address of premises
2280 Eglinton Avenue West, Toronto, Onta...
Published
Supplier
Pro-Bel Group Limited
Payer
2280 Eglinton West Inc.

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