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

Notice of Termination

Description of premises
Published
Owner, Contractor or other person
Integricon Construction Inc.
Contractor or other person
Derek William Stevens and Ashna Latchmia...

City of Kitchener

Location of premises
40 Weber Street, Kitchener, ON
Published
Contractor
Stracor Inc.
Owner
BGIS Global Integrated Solutions ÌìÃÀÓ°Ôº LP

City of Toronto

Location of premises
St. Barbara Catholic School - 230 Mornin...
Published
Contractor
Elite Electrical Solutions Ltd.
Owner
Toronto Catholic District School Board

City of Toronto

Location of premises
St. Richard Catholic School - 960 Bellam...
Published
Contractor
Elite Electrical Solutions Ltd.
Owner
Toronto Catholic District School Board

The Regional Municipality of York

Location of premises
Various Locations in the Cities of Richm...
Published
Contractor
Guild Electric Limited
Owner
The Regional Municipality of York

City of Toronto

Location of premises
65 Front Street East, Toronto, Ontario M...
Published
Contractor
Edify Builds Construction Management Inc.
Owner
Allied Reit

In the City of Toronto

Location of premises
The Work is located at Toronto Transit C...
Published
Contractor
WSN Construction
Owner
Toronto Transit Commission

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