Publiez vos CSP dans un délai de 2 jours ouvrables et accédez à notre inventaire de plus de 220 000 certificats et avis historiques, notamment :

Pour les modifications de la loi sur la construction promulguées le 1er juillet 2018, voir la FAQ.

search results 288428 found

Municipality of Clarington

Location of premises
Newcastle Community Park, Newcastle
Published
Contractor
Quality Property Services
Owner
Corporation of the Municipality of Clarington

City of Brantford

Location of premises
164 St. Paul Avenue, Brantford ON N3T 4G...
Published
Contractor
39Seven Inc.
Owner
City of Brantford

Certificate of Completion of Subcontract

Location of premises
1 to 25 Defries Street, Toronto, ON M5A ...
Published
Subcontractor
BVGlazing Systems Ltd.
Secondary party
Broccolini Construction (Toronto) Inc.

Declaration of Last Supply

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

Town of Oakville

Location of premises
345 and 335 Wheat Boom Drive, Oakville, ...
Published
Contractor
JJ Home Products, A Division of Renin Canada Corp.
Owner
MC Oakvillage LP

Marathon MDMC 2020-02

Location of premises
Hwy 614
Published
Contractor
Integrated Maintenance & Operations Services Inc.
Owner
Ministry of Transportation

Canada Milton Ontario

Location of premises
480 Gordon Krantz Avenue (Building C) an...
Published
Contractor
All Railings Division of DFL Fabrication Limited
Owner
Mattamy (Milton West) Limited

City of Burlington

Location of premises
2075 Lakeshore Road, Burlington, ON
Published
Contractor
York1 Excavating LP
Owner
Lakeshore (Burlington) Inc.

City of Toronto

Location of premises
Cudmore Creek Wetland and Trailhead, 200...
Published
Contractor
CSL Group Ltd.
Owner
Toronto and Region Conservation Authority

Town of Plympton-Wyoming

Location of premises
Fleming Road, north of Egremont Road, Ca...
Published
Contractor
Murray Mills Excavating & Trucking (Sarnia) Ltd
Owner
Town of Plympton-Wyoming