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 301 found

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.

Declaration of Last Supply

Address of premises
4130 Parkside Village Dr Mississauga 4...
Published
Supplier
KMK Construction
Payer
Amacon Construction LTD

Declaration of Last Supply

Address of premises
1565-1597 ROSEWAY ROAD MILTON, ONTARIO
Published
Supplier
NOTA PLUMBING AND HEATING INC.
Payer
FERNBROOK HOMES (MILTON ONE) CONSTRUCTIO...

Declaration of Last Supply

Address of premises
374 Martha Street, Burlington, ON, L7R 2...
Published
Supplier
Nortem Corporation
Payer
Adi Morgan Developments (Lakeshore) Inc....

Declaration of Last Supply

Address of premises
51 Clarington Blvd, Bowmanville, ON
Published
Supplier
Elembe (LMB) Mechanical Ltd.
Payer
Fifty- Five Clarington Ltd.

Declaration of Last Supply

Address of premises
300 Atkinson Ave., Vaughan, ON L4J 8A2
Published
Supplier
Mississauga Iron Inc
Payer
300 Atkinson Inc. c/o Mulian Constructio...

Declaration of Last Supply

Address of premises
55 Clarington Blvd. Bowmanville, ON
Published
Supplier
Elembe (LMB) Mechanical Ltd.
Payer
Fifty-Five Clarington Ltd.

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

Declaration of Last Supply

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