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 319 found

Declaration of Last Supply

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

Declaration of Last Supply

Address of premises
XO2 Residences -1181 King Street West, T...
Published
Supplier
Lido Construction Inc.
Payer
XO2 Residences

Declaration of Last Supply

Address of premises
6301 Campeau Drive, Kanata, Ottawa, ON, ...
Published
Supplier
Coffrages Synergy
Payer
Bayview Hospitality Holdings LTD

Declaration of Last Supply

Address of premises
11 Yorkville, Toronto, Ontario M4W IL2
Published
Supplier
Tabangi Electronics [Division of Precisi...
Payer
11 Yorkville Partners Inc - 11 YV Partne...

Declaration of Last Supply

Address of premises
Nahid on Broadview – 800 Broadview Ave...
Published
Supplier
1867832 Ontario Inc o/a Northeast Roofin...
Payer
800 Broadview Ave Inc

Declaration of Last Supply

Address of premises
2201 Finch Ave. West, Toronto ON M9M 2Z1...
Published
Supplier
Canadian Tech Air Systems Inc.
Payer
BGIS Canada LP

Declaration of Last Supply

Address of premises
Unit 9 - 8551 Weston Rd Unit 9A, Vaughan...
Published
Supplier
Zapas Corp.
Payer
Regional Municipality of Durham

Declaration of Last Supply

Address of premises
260 Malta Ave.
Published
Supplier
Lido Construction Inc.
Payer
National Brixen (Steeles) Phase One Limi...

Declaration of Last Supply

Address of premises
300 ATKINSONS AVENUE THORNHILL
Published
Supplier
SAVERINO GENERAL CONTRACTOR LTD
Payer
300 Atkinson Inc.

Declaration of Last Supply

Address of premises
Peel Regional Police Operation Support F...
Published
Supplier
Earthline Foundations & Shoring Ltd.
Payer
Eastern Construction Company Limited