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 288329 found

Toronto ON

Location of premises
5160 Yonge St, 8th FL, Suite 802, Confer...
Published
Contractor
Clearspace Offices Inc.
Owner
THE CANADA LIFE ASSURANCE COMPANY by its agent GWL Realty Advisors Inc.

Kenora Ontario

Location of premises
719 Eighth St. S, Kenora ON
Published
Contractor
Jarnel Contracting LTD
Owner
Kenora District Services Board

Township of Rideau Lakes

Location of premises
3800 Big Rideau Lake Road, Portland, ON ...
Published
Contractor
C4 Construction Inc.
Owner
Summerhill Resorts Ltd.

Brampton, Ontario

Location of premises
250 First Gulf Boulevard
Published
Contractor
Melrose Paving Co. Ltd.
Owner
CPH Master Limited Partnership

Markham, Ontario

Location of premises
200 Whitehall Drive, Markham, Ontario
Published
Contractor
Crawford Roofing Corporation
Owner
Johnson & Johnson – c/o CBRE

Notice of Intention to Register a Condominium

Concise Overview of the Land
DESCRIPTION OF THE LANDS: In the City of...
Published
Declarant
IN8 (The Capitol) Developments Inc.
Contractor
A. Santin Mason Contractor Ltd. +24

Kingston, Ontario

Location of premises
223 Princess Street, Kingston ON, K7L 1B...
Published
Contractor
IN8 Construction Management Inc.
Owner
IN8 (The Capitol) Developments lnc.

Declaration of Last Supply

Address of premises
BERKSHIRE RESIDENCES - 123 MAURICE DR.
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
59 PROJECT MANAGEMENT INC.

Declaration of Last Supply

Address of premises
AMSTERDAM TOWNS - 1455 O'CONNER DR.
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
59 PROJECT MANAGEMENT INC.

City of Barrie

Location of premises
644 Yonge St, Barrie, ON L4N 4E6
Published
Contractor
Cambria Design Build Ltd.
Owner
Soul Foods Group Canada