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 309 found

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.

Declaration of Last Supply

Address of premises
Brightwater Townhouse Block – I, Missi...
Published
Supplier
CANADIAN RAILINGS (2021) LTD.
Payer
FRAM Construction Management Inc

Declaration of Last Supply

Address of premises
Brightwater Townhouse Block – I, Missi...
Published
Supplier
CANADIAN RAILINGS (2021) LTD.
Payer
Fram Construction Management Inc

Declaration of Last Supply

Address of premises
55 Clarington Blvd., Bowmanville, Ontari...
Published
Supplier
Great Pyramid Glass & Mirror Ltd.
Payer
Fifty Five Clarington Ltd.

Declaration of Last Supply

Address of premises
1604-1614 CHARLES STREET, WHITBY ONTARIO...
Published
Supplier
MAYFAIR ELECTRIC LIMITED
Payer
1604-1614 Charles Street East GP c/o Sky...

Declaration of Last Supply

Address of premises
8888 Yonge Street, Toronto, Ontario
Published
Supplier
Speedy Electrical Contractors Ltd.
Payer
Detroview Developments (Westwood) Inc.

Declaration of Last Supply

Address of premises
395 Dundas Street West, Oakville ON
Published
Supplier
Grebian Flooring Solutions
Payer
393 Dundas LP

Declaration of Last Supply

Address of premises
55 CLARINGTON BLVD- TOWER B MODO CONDO
Published
Supplier
Campoli Electric Ltd.
Payer
FIFTY-FIVE CLARINGTON LTD

Declaration of Last Supply

Address of premises
Soprema XPS Facility - 1620 Commerce Way...
Published
Supplier
EllisDon Forming LTD
Payer
Sierra General Contracting Inc.