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 307 found

Declaration of Last Supply

Address of premises
Brightwater Townhouse Block – I, Missi...
Published
Supplier
CANADIAN RAILINGS (2021) LTD.
Payer
FRAM Construction Management Inc

Declaration of Last Supply

Address of premises
Brightwater Townhouse Block – I, Missi...
Published
Supplier
CANADIAN RAILINGS (2021) LTD.
Payer
Fram Construction Management Inc

Declaration of Last Supply

Address of premises
55 Clarington Blvd., Bowmanville, Ontari...
Published
Supplier
Great Pyramid Glass & Mirror Ltd.
Payer
Fifty Five Clarington Ltd.

Declaration of Last Supply

Address of premises
1604-1614 CHARLES STREET, WHITBY ONTARIO...
Published
Supplier
MAYFAIR ELECTRIC LIMITED
Payer
1604-1614 Charles Street East GP c/o Sky...

Declaration of Last Supply

Address of premises
8888 Yonge Street, Toronto, Ontario
Published
Supplier
Speedy Electrical Contractors Ltd.
Payer
Detroview Developments (Westwood) Inc.

Declaration of Last Supply

Address of premises
395 Dundas Street West, Oakville ON
Published
Supplier
Grebian Flooring Solutions
Payer
393 Dundas LP

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...