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 287146 found

Town of Oakville

Location of premises
395 Dundas Street West, Oakville, ON
Published
Contractor
United Drywall Ltd.
Owner
395 DUNDAS LP

City of Mississauga

Location of premises
Burnhamthorpe Rd W and Confederation Pkw...
Published
Contractor
Con-Elco Ltd.
Owner
Rogers M City I Development Limited As General Partner for Rogers M City I Development Limited Partnership c/o Urban Capital Developments Inc.

City of Toronto

Location of premises
20 Olive Avenue, North York, ON M2N 7G5
Published
Contractor
Applied Systems Technologies Inc.
Owner
Toronto Standard Condominium Corporation No. 1540

City of Toronto

Location of premises
Lawrence Heights Subdivision
Published
Contractor
Dom-Meridian Construction
Owner
Heights Developments Inc.

City of Toronto

Location of premises
140 Elm Ridge Drive, Toronto
Published
Contractor
Can Mar Contracting Limited
Owner
Nubury Properties

Town of Collingwood

Location of premises
31 Plewes Drive, Collingwood, ON L9Y 0E2...
Published
Contractor
Yard Weasels Inc.
Owner
Corporation of the Town of Collingwood

Certificate of Completion of Subcontract

Location of premises
319-321 Jarvis Street on the east side o...
Published
Subcontractor
Aurivia Stone Design Inc.
Secondary party
CentreCourt Construction (Jarvis) Inc.

CITY OF TORONTO

Location of premises
2008 PHARMACY AVE., TORONTO
Published
Contractor
MARTINWAY CONTRACTING LTD
Owner
TORONTO COMMUNITY HOUSING CORPORATION

City of Toronto

Location of premises
115 Birmingham Street, Toronto, Ontario,...
Published
Contractor
Trinity Energy Innovations Inc.
Owner
Lakeshore Village Artists' Co-operative Inc.

District of Nipissing

Location of premises
100 College Drive, North Bay, ON P1B 8L7...
Published
Contractor
Venasse Building Group Inc.
Owner
Nipissing University