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
Distrikt Trailside West - 405 Dundas Wes...
Published
Supplier
Grebian Flooring Solutions
Payer
407 Dundas LP

Declaration of Last Supply

Address of premises
Artform Condos, 86 Dundas Street East, M...
Published
Supplier
Quartarone Painting Contractors Ltd.
Payer
Mississauga 1 LP C/O Emblem Developments...

Declaration of Last Supply

Address of premises
Harbour Ten10 - 1010 Dundas St. E., Whit...
Published
Supplier
Quality Sterling Group
Payer
Harbour Ten10 Residences Inc.

Declaration of Last Supply

Address of premises
1010 Dundas Street East, Whitby, ON L1N ...
Published
Supplier
645026 ONTARIO LTD o/a MR. MARBLE
Payer
Harbour TEN 10 Residences Inc.

Declaration of Last Supply

Address of premises
1010 Dundas Street E. Whitby ON
Published
Supplier
Wire Guard Solutions Inc.
Payer
Harbour Ten10 Residences Inc. c/o Castle...

Declaration of Last Supply

Address of premises
1010 Dundas Street East, Whitby, ON
Published
Supplier
Delta Elevator Company Ltd
Payer
Harbour TEN10 Residences

Declaration of Last Supply

Address of premises
2477 Old Bronte Road, Oakville, ON
Published
Supplier
Pro Caissons Ltd.
Payer
2477 Old Bronte Developments Inc. JV

Declaration of Last Supply

Address of premises
Elgin East at Bayview Condos, located at...
Published
Supplier
Lido Construction Inc.
Payer
Elgin House Properties Limited

Declaration of Last Supply

Address of premises
1197 Queensway, Toronto, ON M6R 1B4
Published
Supplier
Capital Fire & Security Inc.
Payer
Zorway Developments Limited

Declaration of Last Supply

Address of premises
20 Meadowglen Place
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
ME Living Phase 2 LP