Publica tus CSP en 2 días laborables, además de acceder a nuestro inventario de más de 220.000 certificados y notificaciones históricos, incluidos:

Para las modificaciones de la Ley de la Construcción proclamadas el 1 de julio de 2018, consulta las FAQ.

search results 287600 found

City of Toronto

Location of premises
4700 Keele Street, Toronto, Ont. M3J 1P3...
Published
Contractor
DD Mac Electric Ltd
Owner
York University

City of Toronto

Location of premises
St. Brendan Catholic School - 186 Centen...
Published
Contractor
Hastings Utilities Contracting Ltd
Owner
TORONTO CATHOLIC DISTRICT SCHOOL BOARD

City of Toronto

Location of premises
St. John Paul II Catholic School - 685 M...
Published
Contractor
Hastings Utilities Contracting Ltd
Owner
TORONTO CATHOLIC DISTRICT SCHOOL BOARD

North Bay, Ontario

Location of premises
Couchie Memorial Drive, Duchesnay, North...
Published
Contractor
Kenalex Construction Company Ltd.
Owner
Nipissing First Nation

Caledonia

Location of premises
91 Haddington St, Caledonia
Published
Contractor
AIM Industrial Inc.
Owner
Grand Erie District School Board

OXFORD COUNTY

Location of premises
59 GEORGE JOHNSON BOULEVARD, INGERSOLL, ...
Published
Contractor
Kyle Chambers Construction Group Inc
Owner
Oxford County

Mississauga, Ontario

Location of premises
5750 Explorer Drive, Mississauga, ON., L...
Published
Contractor
Baycrest Project & Construction Management
Owner
Cion Corp.

City of Toronto

Location of premises
131 Beecroft Road, Toronto, ON, M2N 6G9
Published
Contractor
Alugard LTD
Owner
M.T.C.C. No. 595 c/o Del Property Management Inc.

Declaration of Last Supply

Address of premises
51 Clarington Blvd, Bowmanville, ON
Published
Supplier
Elembe (LMB) Mechanical Ltd.
Payer
Fifty- Five Clarington Ltd.