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 286841 found

Certificate of Completion of Subcontract

Location of premises
Queen Station -Queen St W and Bay St to ...
Published
Subcontractor
Black & McDonald Limited
Secondary party
Ontario Transit Group Constructor GP

Declaration of Last Supply

Address of premises
55 Clarington Blvd. Bowmanville, ON
Published
Supplier
Elembe (LMB) Mechanical Ltd.
Payer
Fifty-Five Clarington Ltd.

City of Toronto

Location of premises
255 Huron St, Toronto, Ontario, M5S 1A7
Published
Contractor
W. Mitchell & Son Mechanical Contractors Ltd
Owner
University of Toronto

The Corporation of the City of Pickering...

Location of premises
2460 Unit F-100 Brock Rd., Pickering ON ...
Published
Contractor
Icon Restoration Services Inc.
Owner
The Corporation of the City of Pickering

The Regional Municipality of York

Location of premises
5676 Main Street in the Town of Whitchur...
Published
Contractor
Maystar General Contractors Inc.
Owner
The Regional Municipality of York

Notice of Non-Payment of Holdback

Description of premises
Contract No. T-19-169 – Underground an...
Published
Owner/Contractor/Subcontractor
YTN Telecom Network Inc.
Contractor/Subcontractor
Guild Electric Limited

Vaughan, Ontario

Location of premises
Rosepark Townhomes 300 Atkinson Avenue, ...
Published
Contractor
Deluxe Stair and Railing Ltd
Owner
300 Atkinson Inc

City of Windsor

Location of premises
2000 Talbot Rd. West, Windsor ON N9A 6S4...
Published
Contractor
Cardinal Services Group
Owner
The St. Clair College of Applied Arts & Technology

Mississauga, Ontario

Location of premises
7150 Tranmere Drive, Mississauga, Ontari...
Published
Contractor
8340137 Canada Inc. o/a CDN Building
Owner
2324436 Ontario Ltd