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 287906 found

City of Toronto

Location of premises
207 Queens Quay West, Suite 500, Toronto...
Published
Contractor
Bob Hendricksen Construction Ltd.
Owner
Ports Toronto

City of Toronto

Location of premises
547-555 College Street
Published
Contractor
SKYGRiD Construction Inc.
Owner
College Street (555-563) Inc.

Welland, Ontario

Location of premises
439 King St. Welland, Ontario
Published
Contractor
Brouwer Construction (1981) Ltd.
Owner
439 King Welland Inc.

Toronto

Location of premises
101 Seneca Hill Drive
Published
Contractor
Dufferin Roofing Limited
Owner
Toronto District School Board

County of Huron

Location of premises
1 Court House Square, Goderich, Ontario ...
Published
Contractor
Semple Gooder Roofing Corporation
Owner
Avon Maitland District School Board

Cochrane District, City of Timmins

Location of premises
220 Algonquin Boulevard East, Timmins, O...
Published
Contractor
Belanger Construction (1981) Inc.
Owner
The Corporation of the City of Timmins

Sioux Lookout, Ontario

Location of premises
8th Avenue Stormwater and Avenue Upgrade...
Published
Contractor
Makkinga Contracting and Equipment Rentals, 1204626 Ontario Inc.
Owner
Municipality of Sioux Lookout

City of St. Catharines

Location of premises
Lake Street and Peach Tree Common
Published
Contractor
Rankin Construction Inc.
Owner
Rinaldi Homes (Niagara) Inc.

Town of Pelham

Location of premises
Haist Street North, Pelham
Published
Contractor
Rankin Construction Inc.
Owner
Lucchetta Construction Limited

Notice of Intention to Register a Condominium

Concise Overview of the Land
Part Block 151, Plan 40M-2636, TOWN OF W...
Published
Declarant
Minto (Rossland) Inc.
Contractor
Twelve Points Air Duct Cleaning Ltd. +33