Publish your CSPs within 2 business days, plus access our inventory of 220,000+ historical certificates & notices, including:

  • Certificates of Substantial Performance (CSPs)
  • Certificates of Completion of Subcontract
  • Declarations of Last Supply
  • Notices of Annual Release of Holdback
  • Notices of Termination
  • Notices of Intent to Register a Condominium

For Construction Act amendments proclaimed on July 1st, 2018, see FAQ.

Latest Certificates & Notices 299941 found

City of Toronto

Location of premises
1266 Queen Street West, Toronto, Ontario...
Published
Contractor
Mitchell Demolition Inc.
Owner
1266 Queen Street West Limited Partnership

Toronto, Ontario

Location of premises
200 Bay Street, Toronto, Ontario
Published
Contractor
Equicon Services Inc.
Owner
Colliers, Macaulay & Nicolls, Inc. Acting as Agent for and behalf of Pontegadea Canada, Inc.

Whitby

Location of premises
1615 Dundas St W, Whitby ON L1P 1Y9
Published
Contractor
1083202 Ontario Inc o/a Carpcon Construction
Owner
First Capital Asset Management LP

Regional Municipality of York

Location of premises
8300 Keele Street, Concord, Ontario
Published
Contractor
Modern Niagara Building Service - Toronto
Owner
Equans Service Inc.

Region of York, City of Richmond Hill

Location of premises
P.O. Box 300, Richmond Hill, ON L4C 4Y5
Published
Contractor
Rafat General Contractor Inc.
Owner
The City of Richmond Hill

Toronto

Location of premises
1070 Eastern Avenue, Toronto
Published
Contractor
Burrell Overhead Door Limited
Owner
RC Ashbridge Inc.

City of Toronto

Location of premises
405 Eastern Avenue, Toronto, Ontario
Published
Contractor
Rochon Building Corporation
Owner
Enbridge Gas Inc.

City of Toronto

Location of premises
2300 Yonge Street, 18th Floor, Toronto O...
Published
Contractor
Century Group Inc.
Owner
Turner & Townsend

City of Barrie

Location of premises
249 Anne Street North, Barrie, Ontario
Published
Contractor
Forest Contractors Ltd.
Owner
Conseil Scolaire Catholique MonAvenir