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 287515 found

Markham, Ontario

Location of premises
200 Whitehall Drive, Markham, Ontario
Published
Contractor
Crawford Roofing Corporation
Owner
Johnson & Johnson – c/o CBRE

Notice of Intention to Register a Condominium

Concise Overview of the Land
DESCRIPTION OF THE LANDS: In the City of...
Published
Declarant
IN8 (The Capitol) Developments Inc.
Contractor
A. Santin Mason Contractor Ltd. +24

Kingston, Ontario

Location of premises
223 Princess Street, Kingston ON, K7L 1B...
Published
Contractor
IN8 Construction Management Inc.
Owner
IN8 (The Capitol) Developments lnc.

Declaration of Last Supply

Address of premises
BERKSHIRE RESIDENCES - 123 MAURICE DR.
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
59 PROJECT MANAGEMENT INC.

Declaration of Last Supply

Address of premises
AMSTERDAM TOWNS - 1455 O'CONNER DR.
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
59 PROJECT MANAGEMENT INC.

City of Barrie

Location of premises
644 Yonge St, Barrie, ON L4N 4E6
Published
Contractor
Cambria Design Build Ltd.
Owner
Soul Foods Group 17³Ô¹ÏÍø

City of Toronto

Location of premises
130 Queen Street West, Toronto, ON M5H 2...
Published
Contractor
Roof Tile Management Inc.
Owner
Law Society of Ontario (formerly The Law Society of Upper 17³Ô¹ÏÍø)

Township of Enniskillen

Location of premises
4465 Rokeby Line, Petrolia ON, N0N 1R0
Published
Contractor
McNally Excavating Ltd.
Owner
Township of Enniskillen

City of Mississauga

Location of premises
River Grove CC: 5800 River Grove Ave, Mi...
Published
Contractor
CJ's Express Plumbing & Electrical Ltd.
Owner
City of Mississauga