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

City of Toronto

Location of premises
193 McCaul Street, Toronto
Published
Contractor
CEG Inc (o/a Centennial Electric Group)
Owner
BJL McCaul Inc.

Mississauga, ON

Location of premises
420 Ambassador Dr, Mississauga, ON L5T 2...
Published
Contractor
Onsite Contracting Inc.
Owner
Choice Properties Limited Partnership

Etobicoke , ON

Location of premises
100 Disco Rd, Etobicoke, ON M9W 1M1
Published
Contractor
Onsite Contracting Inc.
Owner
Choice Properties Limited Partnership

City of Hamilton, Regional Municipality ...

Location of premises
30 Wentworth Street North, Hamilton, ON ...
Published
Contractor
Bestco Construction Ltd
Owner
Hamilton Wentworth Catholic District School Board

The City of London

Location of premises
1948 Wavell Street, London, ON (Argyle P...
Published
Contractor
Melrose Paving Co. Ltd.
Owner
The Corporation of the City of London

Town of Oakville

Location of premises
North Park Community Park Phase 2, 3170 ...
Published
Contractor
Gateman Milloy
Owner
Town of Oakville

OSHAWA, ONTARIO

Location of premises
600 MARION AVENUE
Published
Contractor
CITREX CORP.
Owner
ST. MARY’S SENIOR CITIZENS’ RESIDENCE

Toronto

Location of premises
215 & 225 The Donway West, Toronto
Published
Contractor
CitRex Corp.
Owner
Metropolitan Toronto Condominium Corporation No. 950

City of Barrie

Location of premises
100 Red Oak Drive, Barrie, Ontario
Published
Contractor
West Metro Contracting Inc.
Owner
Simcoe County District School Board