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

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

search results 313 found

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 ºÚÁÏÉçion 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 ºÚÁÏÉçion Company Limited

Declaration of Last Supply

Address of premises
BERKSHIRE RESIDENCES - 123 MAURICE DR.
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
59 PROJECT MANAGEMENT INC.

Declaration of Last Supply

Address of premises
AMSTERDAM TOWNS - 1455 O'CONNER DR.
Published
Supplier
AyA Kitchens and Baths Ltd.
Payer
59 PROJECT MANAGEMENT INC.

Declaration of Last Supply

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

Declaration of Last Supply

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