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

St. Catharines

Location of premises
1076 Vansickle, St Catharines, ON, L2S 2...
Published
Contractor
GoldBricks Construction Ltd
Owner
The Vansickle Project Inc.

Municipality of Chatham-Kent

Location of premises
315 King Street, West, Chatham, ON
Published
Contractor
McNally Excavating Ltd.
Owner
Municipality of Chatham-Kent

Municipality of Chatham-Kent

Location of premises
315 King Street West, Chatham, ON
Published
Contractor
McNally Excavating Ltd.
Owner
Municipality of Chatham-Kent

Town of King, Region of York

Location of premises
Gates of Nobelton Block 208 Subdivision
Published
Contractor
Con-Elco Ltd.
Owner
Maidenstone Limited Partnership

Thunder Bay, ON

Location of premises
319 Cumberland St. N, Thunder Bay, ON
Published
Contractor
Cambria Design Build Ltd.
Owner
Soul Foods Group 17³Ô¹ÏÍø

North York, Toronto, Ontario

Location of premises
5000 Yonge St, Suite 1601, Toronto, M2N ...
Published
Contractor
Coreplan Construction Inc.
Owner
Parkin Architects Limited

City of Quinte West

Location of premises
Trenton High School - 15 Fourth Avenue T...
Published
Contractor
Dalren Limited
Owner
Hastings and Prince Edward District School Board

Oakville, OIN

Location of premises
1005 Dundas Street East, Oakville, ON L6...
Published
Contractor
Orin Civil, a division of Orin Enterprises Inc.
Owner
1005 Dundas Street Inc.

Notice of Intention to Register a Condominium

Concise Overview of the Land
PART LOT 7 PLAN 65M2616 DESIGNATED PART ...
Published
Declarant
BEEDIE ON (BIRCHMOUNT ROAD) PROPERTY LTD...
Contractor
Penalta Group +33

Declaration of Last Supply

Address of premises
55 CLARINGTON BLVD., BOWMANVILLE, ONTARI...
Published
Supplier
GREAT PYRAMID GLASS & MIRROR LTD
Payer
FIFTY FIVE CLARINGTON LTD.