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 288597 found

Township of South Glengarry

Location of premises
North Branch Rd - County Rd 20 to 755 Me...
Published
Contractor
Miller Paving Group Ltd.
Owner
Township of South Glengarry

Sudbury

Location of premises
1066 Barry Downe Road, Sudbury, Ontario ...
Published
Contractor
GIP Interpaving Ltd
Owner
Canadian Tire Properties Inc. c/o CT REIT (Property Management) LP

City of Toronto

Location of premises
Theatre District Condos 8-30 Widmer Stre...
Published
Contractor
Livingart Kitchens Inc
Owner
PlazaCorp-Widmer Limited Partnership & TMG Widmer Inc.

Sudbury

Location of premises
1485 Lasalle Blvd, Sudbury, Ontario P3A ...
Published
Contractor
GIP Interpaving Ltd
Owner
2610026 Ontario Inc. c/o CT REIT (Property Management) LP

City of Owen Sound

Location of premises
808 2nd Avenue East, Owen Sound, ON, N4K...
Published
Contractor
Moorefield Excavating Limited
Owner
City of Owen Sound

City of London

Location of premises
1260 Dundas Street East, London, Ontario...
Published
Contractor
Atlas-Apex Roofing (London) Inc.
Owner
Conseil Scolaire Viamonde

City of Niagara Falls, Regional Municipa...

Location of premises
Tee Creek Municipal Drain from Koabel Ro...
Published
Contractor
County Line Construction Inc.
Owner
Corporation of the City of Niagara Falls

Toronto

Location of premises
St James Catholic School - 230 Humbercre...
Published
Contractor
Mechfield Canada Inc
Owner
Toronto Catholic District School Board

Notice of Intention to Register a Condominium

Concise Overview of the Land
Parcel 43-3, Section 43-381, Part of Lot...
Published
Declarant
4005 Hickory Drive Ltd.
Contractor
GELDERMAN LANDSCAPE SERVICES ULC +24