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
ENG20-24 - Road Widening and Watermain I...
Published
Supplier
Teranorth Construction & Engineering Lim...
Payer
City of Greater Sudbury

Declaration of Last Supply

Address of premises
1010 Dundas Street East, Whitby, ON
Published
Supplier
P.H.E Contractor Sales Ltd.
Payer
Harbour Ten 10 Residence Inc.

Declaration of Last Supply

Address of premises
136 KINGSTON RD, TORONTO
Published
Supplier
Pw Commercial Roofing inc
Payer
Akwa Honsta (Non-Profit Aboriginal Homes...

Declaration of Last Supply

Address of premises
1 Overland Dr, Toronto, ON L4K 4J5
Published
Supplier
Lifeline Fire Protection
Payer
Better Living at Thompson House

Declaration of Last Supply

Address of premises
2280 Eglinton West Inc
Published
Supplier
Omega Renovations
Payer
2280 Eglinton West Inc

Declaration of Last Supply

Address of premises
2477 Old Bronte Road
Published
Supplier
Limen Group Const. (2019) Ltd.
Payer
2477 Old Bronte Development Inc. JV

Declaration of Last Supply

Address of premises
1808 St. Clair Avenue West Toronto, ON
Published
Supplier
Jackson Roofing GTA Inc.
Payer
DK St. Clair, Reunion Crossing, Tucker H...

Declaration of Last Supply

Address of premises
86 Dundas St E, Mississauga, ON L5A 1W4
Published
Supplier
Elegance Marble and Granite Ltd.
Payer
Mississauga I LP CO EMBLEM Developments ...

Declaration of Last Supply

Address of premises
Mississauga I (M1) - Artform Condos , ...
Published
Supplier
Toro Aluminum
Payer
Skygrid Construction Inc.

Declaration of Last Supply

Address of premises
Mississauga I (M1) - Artform Condos , ...
Published
Supplier
Toro Aluminum Railings Inc.
Payer
Skygrid Construction Inc.