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 287336 found

City of Ottawa

Location of premises
1341 Baseline Road, Ottawa, ON
Published
Contractor
Steric Design and General Contracting Inc. o/a PCS General Contractors
Owner
690723 Ontario Inc./ Maple Leaf Property Management

Toronto, ON

Location of premises
990 Bloor Street West, Toronto, ON M6H 1...
Published
Contractor
Dellform Inc.
Owner
990 Bloor Street West LP

Oxford County, Woodstock Ontario

Location of premises
1400 Parkinson Road, Woodstock, PLAN 41M...
Published
Contractor
O'Connor Electric Ltd.
Owner
Trans-Mit Steel Inc.

Declaration of Last Supply

Address of premises
2477 Old Bronte Road, Oakville, Ontario
Published
Supplier
Elembe Mechanical Limited
Payer
2477 Old Bronte Developments Inc. JV

Scarborough

Location of premises
Unit C-1, 24 Lebovic Avenue, Scarborough...
Published
Contractor
Arco Murray International - Toronto ULC
Owner
Activate Games Scarborough, Inc.

City of Hamilton

Location of premises
119 King Street West, Hamilton, ON
Published
Contractor
FxD Performance Contracting Inc.
Owner
Infrastructure Ontario and Lands Corporation

Notice of Termination

Description of premises
Published
Owner, Contractor or other person
The Governing Council of the University ...
Contractor or other person
Kuwabara Payne McKenna Blumberg Architec...

TOWNSHIP OF SCUGOG

Location of premises
FORMAN STREET, BURNHAM COURT, & UNION AV...
Published
Contractor
HARD-CO CONSTRUCTION LTD.
Owner
RIBCOR HOLDINGS INC.

City of Guelph

Location of premises
197 Hanlon Creek Blvd. Unit 106, 107 & 1...
Published
Contractor
Demikon Construction Ltd.
Owner
Stockford Developments Inc.

Toronto

Location of premises
9 Dawes Rd.
Published
Contractor
Zancon Environmental Inc.
Owner
Minto (Dawes) LP by its general partner, Minto (Dawes) GP Inc.