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 287478 found

CITY OF LONDON

Location of premises
Wendy Cres, Wendy Lane, Fairchild Cres, ...
Published
Contractor
J.N.F. CONCRETE LTD.
Owner
CITY OF LONDON

Gloucester, ON

Location of premises
1101 Polytek St., Suite 500, Suite 500, ...
Published
Contractor
Fox Contracting Ltd.
Owner
Padel and Friends Inc.

City of Toronto

Location of premises
25 St. Dennis Drive, Toronto, ON
Published
Contractor
Triumph Roofing & Sheet Metal Inc.
Owner
25 ST.DENNIS LP

City of Burlington

Location of premises
374 Martha Street, Burlington, ON L7R 2P...
Published
Contractor
Aluminum Window Designs Ltd.
Owner
ADI Morgan Developments (Lakeshore) Inc.

Newmarket, Ontario

Location of premises
17 Harry Walker Parkway South
Published
Contractor
Rice Commercial Group
Owner
Davis Drive 404 Retail GP Inc

Notice of Intention to Register a Condominium

Concise Overview of the Land
Part of Block 2 on the 65R-41169, being ...
Published
Declarant
Garden Homes (Markham) Inc.
Contractor
Con-Drain Company (1983) Limited +2

Sault Ste. Marie, Ontario

Location of premises
313 MacDonald Avenue, Sault Ste. Marie, ...
Published
Contractor
DNM Group Ltd.
Owner
Algoma Condominium Corporation No. 18

Collingwood, Ontario

Location of premises
Hen and Chicken Island Bridge Replacemen...
Published
Contractor
Alexman Contracting Inc.
Owner
The Corporation of the Town of Collingwood

City of Toronto

Location of premises
St. Bernard CES - 12 Duckworth Street, T...
Published
Contractor
Black Creek Mechanical Ltd.
Owner
Toronto Catholic District School Board

Newmarket Ontario

Location of premises
7 Harry Walker Parkway South
Published
Contractor
Rice Commercial Group
Owner
Davis Drive 404 Retail GP Inc