Certificates and Notices

DCN is Ontario's daily construction trade newspaper and authoritative source of Certificates of Substantial Performance and other notices under the Construction Act.

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 222 found

Declaration of Last Supply

Address of premises
2477 Old Bronte Road, Oakville, ON
Published
Supplier
Pro Caissons Ltd.
Payer
2477 Old Bronte Developments Inc. JV

Declaration of Last Supply

Address of premises
Elgin East at Bayview Condos, located at...
Published
Supplier
Lido Construction Inc.
Payer
Elgin House Properties Limited

Declaration of Last Supply

Address of premises
1197 Queensway, Toronto, ON M6R 1B4
Published
Supplier
Capital Fire & Security Inc.
Payer
Zorway Developments Limited

Declaration of Last Supply

Address of premises
20 Meadowglen Place
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
ME Living Phase 2 LP

Declaration of Last Supply

Address of premises
3100 Keele Street, Toronto
Published
Supplier
11901206 Canada inc. / Bousada Flooring
Payer
3100 KS FT LP

Declaration of Last Supply

Address of premises
Montgomery Meadows: Siding, Eaves, Downs...
Published
Supplier
A+ Roofing Canada
Payer
2452595 Ontario Ltd.

Declaration of Last Supply

Address of premises
65 Mutual Street, Toronto, ON M5B 2M2
Published
Supplier
Pro-Bel Group Limited
Payer
Mutual Street Development LP by its gene...

Declaration of Last Supply

Address of premises
78 Inglewood Drive, Toronto ON M4T 1H3
Published
Supplier
Nu-site Contractors Ltd
Payer
EQUINOX DEVELOPMENT

Declaration of Last Supply

Address of premises
5220 YONGE ST., TORONTO, ON
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
G GROUP 5220 YONGE LTD.

Declaration of Last Supply

Address of premises
16 & 22 Roxanne Drive, Hamilton, ON
Published
Supplier
Ironstone Forming 2020 Ltd.
Payer
Roxborough Park, Inc. / RPI Apartments I...