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 287012 found

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...

City of Toronto

Location of premises
152 Bushbury Drive, North York, Ontario ...
Published
Contractor
KCM Construction Group Inc.
Owner
The Donalda Club

Toronto, Ontario

Location of premises
35 Mercer Street, Toronto, ON M5V 1H2
Published
Contractor
Multiwide Mechanical Contractor Limited
Owner
35 Mercer Limited

Ottawa

Location of premises
104 Woodridge Crescent
Published
Contractor
Roof & Building Service Intl.
Owner
Ferguslea Properties Ltd.

CITY OF TORONTO

Location of premises
STREET EAST AND WEST OF POWER STREET, PL...
Published
Contractor
KONE Inc.
Owner
GREAT GULF (POWER) LTD.

Certificate of Completion of Subcontract

Location of premises
319-321 JARVIS STREET ON THE EAST SIDE O...
Published
Subcontractor
CLIFFORD MASONRY LIMITED
Secondary party
CENTRECOURT CONSTRUCTION (JARVIS) INC.

Durham Region

Location of premises
580 Beatrice Street East, Oshawa
Published
Contractor
Contek Building Group Inc.
Owner
Durham Region Non-Profit Housing Corporation

Toronto Ontario

Location of premises
1 Toronto Street Suite 214 Toronto ON M5...
Published
Contractor
Cubecom Project Management Inc.
Owner
IG Investment Management Ltd

City of Toronto

Location of premises
108 Peter Street, Toronto
Published
Contractor
Metropolitan Home Products Inc
Owner
Peter Adelaide Limited Partnership

City of Toronto

Location of premises
455 Wellington St West, Toronto, Ontario...
Published
Contractor
Irpinia Kitchens Division of 1118741 Ontario Ltd.
Owner
Residences of the Well Inc.