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 288501 found

Toronto

Location of premises
110 Marine Parade Dr, Etobicoke, ON M8V ...
Published
Contractor
CES Plumbing Inc.
Owner
Toronto Standard Condominium Corporation 2594

City of Guelph

Location of premises
474-570 Gordon St, Guelph, ON N1G 1Y2
Published
Contractor
Bothwell-Accurate Co. Inc.
Owner
University of Guelph

Town of Hearst

Location of premises
30 10th Street, Hearst, ON P0L 1N0
Published
Contractor
Fern Girard General Construction Inc.
Owner
Le Conseil scolaire catholique des Grandes Rivières (CSCDGR)

City of Toronto, Ontario

Location of premises
65 Front Street West, Toronto, ON M5J 1E...
Published
Contractor
South Central Inc
Owner
City of Toronto

Declaration of Last Supply

Address of premises
304 Taunton Road East, Whitby Ontario
Published
Supplier
EM Property Solutions
Payer
Laurin & Company (152610 Canada Inc.)

OTTAWA

Location of premises
970 SMYTH RD.
Published
Contractor
Titan Construction & Contracting
Owner
PUR & SIMPLE RESTAURANT

Mississauga

Location of premises
2929 Aquitaine Avenue, Mississauga
Published
Contractor
Restorex Contracting Ltd.
Owner
Peel Condominium Corporation No. 149

Notice of Termination

Description of premises
Published
Owner, Contractor or other person
Metal Works Inc.
Contractor or other person
Metal Works Inc.

City of Toronto, North York

Location of premises
4700 Keele Street, North York, ON, M3J 1...
Published
Contractor
Nortex Roofing Ltd.
Owner
York University

City of Toronto

Location of premises
200 & 220 Brenyon Way, Toronto
Published
Contractor
Roma Building Restoration Ltd.
Owner
Brenyon Way Charitable Foundation