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 287260 found

Etobicoke, ON

Location of premises
2-10 Audley Street, Etobicoke, ON M8Y 2X...
Published
Contractor
Priestly Demolition Inc.
Owner
Minto (Mimico) Inc.

Toronto, Ontario

Location of premises
2135 Sheppard Ave E, Toronto, ON L1W 3W9...
Published
Contractor
Citywide Automation Inc
Owner
Hiltin Hills Limited Partnership

Declaration of Last Supply

Address of premises
Marriott Towneplace Suites Vaughan locat...
Published
Supplier
ZUCCO GROUP INCORPORATED
Payer
Lionston Hospitality LP

City of Brampton

Location of premises
Eamont Street, Parts 6-11 on Plan 43R-38...
Published
Contractor
Con-Drain Company (1983) Ltd
Owner
Bovaird West Holdings Inc.

Notice of Intention to Register a Condominium

Concise Overview of the Land
In the City of Toronto and in the Provin...
Published
Declarant
The R.W. Development Corporation
Contractor
Affinity Aluminum System Ltd. +43

Garden River First Nation

Location of premises
24 Belleau Lake Road, Garden River First...
Published
Contractor
DNM Contracting Ltd.
Owner
Garden River First Nation

Toronto Ontario

Location of premises
2135 Sheppard Avenue East
Published
Contractor
Quest Windows Systems Inc.
Owner
Hiltin Hills Limited Partnership

Certificate of Completion of Subcontract

Location of premises
192 Linwell Rd., St. Catharines, ON L2N ...
Published
Subcontractor
Dave Wiens Construction 771260 Ontario...
Secondary party
Brouwer Construction (1981) Ltd

City of Toronto

Location of premises
2350 Bayview Ave., North York, ON. M2L 1...
Published
Contractor
Sprint Mechanical Inc.
Owner
Granite Club