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
SPECIALTY SURFACE PROS. (281013045 ONTAR...
Secondary party
CENTRECOURT CONSTRUCTION (201 CHURCH INC...

Town of Oakville

Location of premises
349 Wheat Boom Drive, Oakville, ON (Stac...
Published
Contractor
Performance Windows & Doors
Owner
MC Oakvillage LP

City of Vaughan

Location of premises
71 Four Valley Drive, Vaughan, ON, L4K4V...
Published
Contractor
Specified Roofing Inc.
Owner
AB Sciex LP

Certificate of Completion of Subcontract

Location of premises
55 Mercer Street, Toronto ON M5V 3W2
Published
Subcontractor
Livingart Kitchens Inc
Secondary party
CentreCourt Construction (99 BJW) Inc.

City of Kitchener

Location of premises
125 The Boardwalk, Kitchener, ON
Published
Contractor
Rochon Building Corporation
Owner
The INCC Corp.

Toronto and East York District

Location of premises
469 King Street West, 2nd Floor, Toronto...
Published
Contractor
Clearspace Office Inc.
Owner
Thoughtworks

Guelph, Ontario - Wellington County

Location of premises
80 Starwood Drive, Guelph
Published
Contractor
Stonerise Construction Inc.
Owner
78 Starwood Drive Inc.

City of Toronto

Location of premises
Glenayr Substation - 4 Glenayr Road, Tor...
Published
Contractor
Ainsworth Inc.
Owner
Toronto Transit Commission

CITY OF TORONTO

Location of premises
40 DORMINGTON DRIVE, TORONTO, ON., M1G 3...
Published
Contractor
GYM-CON LTD.
Owner
TORONTO DISTRICT SCHOOL BOARD

City of Toronto

Location of premises
470 Front Street West, Toronto, Ontario
Published
Contractor
Quality Sterling Group
Owner
Residences of the Well Inc. - Tower E