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 289303 found

Temiskaming Shores, ON

Location of premises
133 Trans-Canada Hwy No. 11, New Liskear...
Published
Contractor
Traugott Building Contractors Inc.
Owner
Wal-mart Canada Corp

Guelph, Ontario

Location of premises
110 Dunlop Drive, Guelph, ON, N1L 1E4
Published
Contractor
Metrobit Inc.
Owner
City of Guelph

City of Burlington

Location of premises
1111 International Blvd., Burlington, ON...
Published
Contractor
Ingenuity Development Inc.
Owner
1111 International Nominee Inc. c/o Property Manager, Fengate Property Management Ltd.

City of Toronto

Location of premises
150 Homewood Ave, Toronto, ON M4Y 1J4
Published
Contractor
Prestige Mechanical Ltd.
Owner
Toronto Standard Condominium Corporation No. 2123

County of Oxford

Location of premises
Various locations within Zorra Township ...
Published
Contractor
Quadro Communications Co-operative Inc.
Owner
Southwestern Integrated Fibre Technology Inc.

Mississauga

Location of premises
100 Queensway W, Mississauga, ON L5B 1B8...
Published
Contractor
Chart Construction Management Ltd.
Owner
Trillium Health Partners

Notice of Intention to Register a Condominium

Concise Overview of the Land
PT S1/2 LT 9 CON 3 EYS TWP OF YORK AS IN...
Published
Declarant
FREP (Southwell) Acquisition Corp
Contractor
AAA General Enterprises Inc +8

REGIONAL MUNICIPALITY OF DURHAM

Location of premises
Road rehabilitation on Newtonville Road ...
Published
Contractor
D. Crupi & Sons Limited
Owner
The Regional Municipality of Durham

City of Toronto, City/Town Scarborough

Location of premises
1236 Birchmount Rd., Toronto, ON M1P 2C3...
Published
Contractor
Niagara Roof Anchors Inc
Owner
Birchmount Green Inc