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 287111 found

Town of Bradford West Gwillimbury

Location of premises
Line 8 & Professor Day Drive Intersectio...
Published
Contractor
Fellmore Electrical Contractors Ltd
Owner
Town of Bradford West Gwillimbury

Toronto

Location of premises
207 Windermere Ave, Toronto, ON M6S 3J9
Published
Contractor
Black Creek Mechanical Ltd.
Owner
Toronto District School Board

City of Burlington

Location of premises
600 Maplehill Drive
Published
Contractor
DeFaveri Construction Inc.
Owner
2531820 Ontario Inc.

The Corporation of the Town of Whitchurc...

Location of premises
111 Sandiford Drive Stouffville, On L4A ...
Published
Contractor
2489960 Ontario Inc o/a Kore Infrastructure Group
Owner
Barry Laverick, The Corporation of the Town of Whitchurch-Stouffville

Toronto, Ontario

Location of premises
40 King St W. Floors 7 & 8 Toronto, ON M...
Published
Contractor
mform Construction Group Inc.
Owner
Bank of Nova Scotia

Certificate of Completion of Subcontract

Location of premises
191-201 Church Street, Toronto, M5B 1Y7
Published
Subcontractor
Alugard LTD.
Secondary party
Centrecourt Construction (201 Church) In...

Municipality of Sioux Lookout

Location of premises
79 Third Avenue, Sioux Lookout, ON P8T 1...
Published
Contractor
Finn Way General Contractor Inc.
Owner
Infrastructure Ontario c/o BGIS Canada LP

City of Toronto

Location of premises
Tower A - 20 Eglinton Ave. West and Towe...
Published
Contractor
On-Site Solutions
Owner
Riocan YEC Holdings Inc

Declaration of Last Supply

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

Toronto, Ontario

Location of premises
1984 Queen Street East, Toronto, Ontario...
Published
Contractor
Zgemi Inc.
Owner
21516470 Ontario Inc.