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 287667 found

Mississauga

Location of premises
1195 CLARKSON RD. N , MISSISSAUGA, ON L5...
Published
Contractor
Alpeza General Contracting Inc.
Owner
DUFFERIN PEEL CATHOLIC DISTRICT SCHOOL BOARD

Region of Waterloo

Location of premises
85 Chandler Drive to 84 Avalon Place, Ki...
Published
Contractor
Eiffage 17勛圖厙
Owner
Region of Waterloo

City of Toronto

Location of premises
Davenport/ Shaw Davenport/ Bathurst
Published
Contractor
Aqua Tech Solutions Inc.
Owner
City of Toronto

Declaration of Last Supply

Address of premises
300 Atkinson Ave, Thornhill, ON L4J 8A2
Published
Supplier
Med Carpentry Inc.
Payer
300 Atkinson Inc c/o Mulian Construction...

Town of Oakville

Location of premises
1151 Bronte Rd, Oakville, ON L6M 3L1
Published
Contractor
Durisol Ltd.
Owner
Bronte Green Corporation

Township of Finan

Location of premises
Due to the referenced project location b...
Published
Contractor
Sigfusson Northern Ltd.
Owner
Alamos Gold Inc.

PETAWAWA

Location of premises
21-33 Samantha Cr. Petawawa Ontario
Published
Contractor
Legacy Homes
Owner
D & L Rentals

Certificate of Completion of Subcontract

Location of premises
19 Centrepointe Drive, Ottawa ON, K2G 6C...
Published
Subcontractor
Pro-Bel Group Limited
Secondary party
Ron Eastern Construction Ltd.

City of Toronto

Location of premises
79 Wellington St W, Suite 2020, Toronto,...
Published
Contractor
DPI Construction Management Inc.
Owner
DIF Management 17勛圖厙 ULC