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 287515 found

Township of Seguin

Location of premises
8 South Parry Rd., Seguin ON P2A 2W8 (fo...
Published
Contractor
Iprotecu, Dominic Murphy
Owner
1996030 Ontario Inc

City of Hamilton

Location of premises
1280 Main Street West, Hamilton, Ontario...
Published
Contractor
Mattina Mechanical Ltd.
Owner
McMaster University

TORONTO

Location of premises
525 BAY STREET, TORONTO, ON, M5G 2K2
Published
Contractor
PCL Constructors Canada Inc.
Owner
HOST HOTELS & RESORTS, INC.

Mississauga

Location of premises
4152 Confederation Parkway, Mississauga,...
Published
Contractor
Icon Constructors Inc.
Owner
Loblaw Properties Limited

The Municipality of Leamington

Location of premises
635 Mersea Road 7, Leamington ON N8H 3V8...
Published
Contractor
South Essex Fabricating Inc
Owner
Flavor Fresh Farms Ltd

Town of Oakville, Region of Halton

Location of premises
Dunoak Phase 2
Published
Contractor
Pilen Construction of Canada Ltd
Owner
Mattamy (Joshua Creek) Ltd.

Town of Oakville, Region of Halton

Location of premises
Dunoak Phase 1
Published
Contractor
Pilen Construction of Canada Ltd
Owner
Mattamy (Joshua Creek) Ltd.

Ottawa

Location of premises
1785 Frobisher Lane, Ottawa
Published
Contractor
BGC Construction and Restoration Ltd.
Owner
Carleton Condominium Corporation #82 c/o iCondo Property Management

Toronto

Location of premises
200 Bloor St West, Toronto, ON M5S 1T8
Published
Contractor
Complete Energy Solutions Ltd.
Owner
Toronto Standard Condominium Corporation No. 2598