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

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.

Newmarket, Ontario

Location of premises
596 Davis Drive, Newmarket, Ontario, L3Y...
Published
Contractor
Ontario Electrical Construction Company Limited
Owner
Southlake Regional HealthCentre

TORONTO, ONTARIO

Location of premises
SCARBOROUGH TOWN CENTRE MALL - 300 BOROU...
Published
Contractor
LANGSTAFF RESTORATIONS LIMITED
Owner
OMERS REALTY CORPORATION AND ARI STC INVESTMENTS LP

Town of Amherstburg

Location of premises
89 Murray St., Amherstburg ON
Published
Contractor
RTP Construction Inc.
Owner
1185721 Ontario Ltd.

Stoney Creek

Location of premises
821 North Service Road, Stoney Creek, ON...
Published
Contractor
G.S. Wark Limited
Owner
Adorn Investments Inc.