Skip all menus Go to Left Menu
Government of Canada Government of Canada wordmark
Canada Gazette
 Français
 Contact us
 Help
 Search
 Canada Site
 Home
 About us
 History
 FAQ
 Site Map
Canada Gazette
 
News and announcements
Mandate
Consultation
Recent Canada Gazette publications
Part I: Notices and proposed regulations
Part II: Official regulations
Part III: Acts of Parliament
Learn more about the Canada Gazette
Publishing information
Publishing requirements
Deadline schedule
Insertion rates
Request for insertion form
Subscription information
Useful links
Archives
Notice

Vol. 140, No. 25 — June 24, 2006

GOVERNMENT NOTICES

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, Permit No. 4543-2-03379 is approved.

1. Permittee: Kinder Morgan Canada Inc., Calgary, Alberta.

2. Type of Permit: To load waste and other matter for the purpose of disposal at sea and to dispose of waste and other matter at sea.

3. Term of Permit: Permit is valid from July 24, 2006, to July 23, 2007.

4. Loading Site(s): Kinder Morgan Canada Inc., Westridge Terminal, Burnaby, British Columbia, at approximately 49°17.47' N, 122°56.95' W.

5. Disposal Site(s): Point Grey Disposal Site: 49°15.40' N, 123°22.10' W, at a depth of not less than 210 m.

The following position-fixing procedures must be followed to ensure disposal at the designated disposal site:

(i) The vessel must inform the appropriate Marine Communications and Traffic Services (MCTS) Centre upon departure from the loading site that it is heading for a disposal site;

(ii) Upon arrival at a disposal site and prior to disposal, the vessel must again call the appropriate MCTS Centre to confirm its position. Disposal may proceed if the vessel is on the designated site. If the vessel is not within the disposal site boundaries, the MCTS Centre will direct it to the site and advise when disposal may proceed; and

(iii) The vessel must inform the appropriate MCTS Centre when disposal has been completed prior to leaving the disposal site.

6. Route to Disposal Site(s): Direct.

7. Method of Loading and Disposal: Clamshell dredging with disposal by bottom dump scow or end dumping.

8. Rate of Disposal: As required by normal operations.

9. Total Quantity to Be Disposed of: Not to exceed 38 000 m3.

10. Waste and Other Matter to Be Disposed of: Dredged material consisting of silt, sand, rock, wood wastes and other approved material typical to the approved loading site, except logs and usable wood.

10.1. The Permittee must ensure that every reasonable effort has been made to prevent the deposition of log bundling strand into material approved for loading and ocean disposal and/or remove log bundling strand from material approved for loading and ocean disposal.

11. Requirements and Restrictions:

11.1. The Permittee must notify the permit-issuing office in writing before commencement of the project as to the dates on which the loading and disposal at sea will occur.

11.2. The Permittee must ensure that all contractors involved in the loading or disposal activity for which the permit is issued are made aware of any restrictions or conditions identified in the permit and of the possible consequences of any violation of these conditions. A copy of the permit and of the letter of transmittal must be carried on all towing vessels and loading platforms or equipment involved in disposal at sea activities.

11.3. The fee prescribed by the Ocean Dumping Permit Fee Regulations (Site Monitoring) shall be paid by the Permittee in accordance with those Regulations.

11.4. Contact must be made with the Canadian Coast Guard, Regional Marine Information Centre (RMIC), regarding the issuance of a "Notice to Shipping." The RMIC is located at 2380– 555 West Hastings Street, Vancouver, British Columbia V6B 5G3, (604) 666-6012 (telephone), (604) 666-8453 (fax), rmic-pacific@pac.dfo-mpo.gc.ca (email).

11.5. Any enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999 shall be permitted to mount an electronic tracking device on any vessel that is engaged in the disposal at sea activities authorized by this permit. The Permittee shall take all reasonable measures to ensure that there is no tampering with the tracking device and no interference with its operation. The tracking device shall be removed only by an enforcement officer or by a person with the written consent of an enforcement officer.

11.6. The Permittee must submit to the Regional Director, Environmental Protection Operations Directorate, within 30 days of the expiry of the permit, a list of all work completed pursuant to the permit, the nature and quantity of material disposed of and the dates on which the activity occurred.

M. D. NASSICHUK
Environmental Stewardship
Pacific and Yukon Region

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, Permit No. 4543-2-03402 is approved.

1. Permittee: International Forest Products, Vancouver, British Columbia.

2. Type of Permit: To load and dispose of waste and other matter for the purpose of disposal at sea.

3. Term of Permit: Permit is valid from July 24, 2006, to July 23, 2007.

4. Loading Site(s):

(a) McKenzie Seizai Division, Surrey, British Columbia, at approximately 49°13.02' N, 122°51.97' W;

(b) Avalon Dryland Sort Division, Langdale, British Columbia, at approximately 49°29.90' N, 123°29.40' W;

(c) Hammond Cedar Division, Maple Ridge, British Columbia, at approximately 49°12.22' N, 122°39.02' W;

(d) Queensboro Division, New Westminster, British Columbia, at approximately 49°11.83' N, 122°56.25' W;

(e) Queensboro Division – Tree Island, Richmond, British Columbia, at approximately 49°11.16' N, 122°57.90' W; and

(f) Acorn Sawmills Division, Delta, British Columbia, at approximately 49°10.40' N, 122°55.25' W.

5. Disposal Site(s):

(a) Point Grey Disposal Site: 49°15.40' N, 123°22.10' W, at a depth of not less than 210 m;

(b) Sand Heads Disposal Site: 49°06.00' N, 123°19.50' W, at a depth of not less than 70 m; and

(c) Thornbrough Channel Disposal Site: 49°31.00' N, 123°28.30' W, at a depth of not less than 220 m.

The following position-fixing procedures must be followed to ensure disposal at the designated disposal site:

(i) The vessel must inform the appropriate Marine Communications and Traffic Services (MCTS) Centre upon departure from the loading site that it is heading for a disposal site;

(ii) Upon arrival at a disposal site and prior to disposal, the vessel must again call the appropriate MCTS Centre to confirm its position. Disposal can proceed if the vessel is on the designated site. If the vessel is not within the disposal site boundaries, the MCTS Centre will direct it to the site and advise when disposal can proceed; and

(iii) The vessel must inform the appropriate MCTS Centre when disposal has been completed prior to leaving the disposal site.

6. Route to Disposal Site(s): Direct.

7. Method of Loading and Disposal: Loading by clamshell dredge or suction cutter dredge and pipeline, with disposal by hopper barge or end dumping.

8. Rate of Disposal: As required by normal operations.

9. Total Quantity to Be Disposed of: Not to exceed 50 000 m3.

10. Waste and Other Matter to Be Disposed of: Dredged material consisting of silt, sand, rock, wood wastes and other approved material typical to the approved loading site, except logs and usable wood.

10.1. The Permittee must ensure that every reasonable effort has been made to prevent the deposition of log bundling strand into material approved for loading and disposal at sea and/or remove log bundling strand from material approved for loading and disposal at sea.

11. Requirements and Restrictions:

11.1. The Permittee must notify the permit-issuing office before commencement of the project as to the dates on which the loading and disposal will occur.

11.2. The Permittee must ensure that all contractors involved in the loading or disposal activity for which the permit is issued are made aware of any restrictions or conditions identified in the permit and of the possible consequences of any violation of these conditions. A copy of the permit and of the letter of transmittal must be carried on all towing vessels and loading platforms or equipment involved in disposal at sea activities.

11.3. The fee prescribed by the Ocean Dumping Permit Fee Regulations (Site Monitoring) shall be paid by the Permittee in accordance with those Regulations.

11.4. Contact must be made with the Canadian Coast Guard, Regional Marine Information Centre, regarding the issuance of a "Notice to Shipping." The Regional Marine Information Centre is located at 2380–555 West Hastings Street, Vancouver, British Columbia V6B 5G3, (604) 666-6012 (telephone), (604) 666-8453 (fax), rmic-pacific@pac.dfo-mpo.gc.ca (email).

11.5. Any enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999 shall be permitted to mount an electronic tracking device on any vessel that is engaged in the disposal at sea activities authorized by this permit. The Permittee shall take all reasonable measures to ensure that there is no tampering with the tracking device and no interference with its operation. The tracking device shall be removed only by an enforcement officer or by a person with the written consent of an enforcement officer.

11.6. The Permittee must submit to the Regional Director, Environmental Protection Operations Directorate, within 30 days of the expiry of the permit, a list of all work completed pursuant to the permit, the nature and quantity of material disposed of and the dates on which the activity occurred.

M. D. NASSICHUK
Environmental Stewardship
Pacific and Yukon Region

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, Permit No. 4543-2-06407 is approved.

1. Permittee: Fishery Products International Limited, Port Union, Newfoundland and Labrador.

2. Type of Permit: To load and dispose of fish waste and other organic matter resulting from industrial fish-processing operations.

3. Term of Permit: Permit is valid from August 3, 2006, to August 2, 2007.

4. Loading Site(s): 48°30.20' N, 53°04.90' W, Port Union, Newfoundland and Labrador.

5. Disposal Site(s): 48°29.00' N, 52°56.00' W, at an approximate depth of 130 m.

6. Route to Disposal Site(s): Most direct navigational route from the loading site to the disposal site.

7. Equipment: Vessels, barges or other floating equipment complying with all applicable rules regarding safety and navigation and capable of containing all material to be disposed of during loading and transit to the disposal site.

8. Method of Disposal: The material to be disposed of shall be discharged from the equipment or vessel while steaming within 300 m of the approved disposal site. Disposal will take place in a manner which will promote the greatest degree of dispersion. All vessels will operate at maximum safe speed while discharging material.

9. Rate of Disposal: As required by normal operations.

10. Total Quantity to Be Disposed of: Not to exceed 7 000 tonnes.

11. Material to Be Disposed of: Fish waste and other organic matter resulting from industrial fish-processing operations.

12. Requirements and Restrictions:

12.1. It is required that the Permittee report, in writing, to Mr. Rick Wadman, Environmental Protection Operations Directorate, Environment Canada, 6 Bruce Street, Mount Pearl, Newfoundland and Labrador A1N 4T3, (709) 772-5097 (fax), rick.wadman@ec.gc.ca (email), at least 48 hours prior to the start of the first disposal operation to be conducted under this permit.

12.2. A written report shall be submitted to Mr. Rick Wadman, identified in paragraph 12.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: the quantity and type of material disposed of pursuant to the permit and the dates on which the loading and disposal activities occurred.

12.3. It is required that the Permittee admit any enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999 to any place, ship, aircraft, platform or anthropogenic structure directly related to the loading or disposal at sea referred to under this permit, at any reasonable time throughout the duration of this permit.

12.4. The loading and transit of material to be disposed of at the disposal site must be conducted in such a manner that no material enters the marine environment. Material spilled at any place other than the permitted disposal site must be retrieved. All waste must be contained on shore while the barge is away from the loading site.

12.5. The material must be covered by netting or other material to prevent access by gulls, except during direct loading or disposal of the material.

12.6. This permit must be displayed in an area of the plant accessible to the public.

12.7. Vessels operating under the authority of this permit must carry and display a radar-reflecting device at all times mounted on the highest practical location.

12.8. The loading or disposal at sea conducted under this permit shall not be carried out without written authorization from the Permittee.

12.9. Material loaded for the purpose of disposal at sea may not be held aboard any vessel for more than 96 hours without the written consent of an enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999.

MARIA DOBER
Environmental Stewardship
Atlantic Region

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, Permit No. 4543-2-06408 is approved.

1. Permittee: P. Janes & Sons Ltd., Jackson's Arm, Newfoundland and Labrador.

2. Type of Permit: To load and dispose of fish waste and other organic matter resulting from industrial fish-processing operations.

3. Term of Permit: Permit is valid from August 2, 2006, to August 1, 2007.

4. Loading Site(s): 49°51.80' N, 56°46.50' W, Jackson's Arm, Newfoundland and Labrador.

5. Disposal Site(s): 49°51.50' N, 56°43.66' W, at an approximate depth of 90 m.

6. Route to Disposal Site(s): Most direct navigational route from the loading site to the disposal site.

7. Equipment: Vessels, barges or other floating equipment complying with all applicable rules regarding safety and navigation and capable of containing all waste cargo during loading and transit to the approved disposal site.

8. Method of Disposal: The material to be disposed of shall be discharged from the equipment or vessel while steaming within 300 m of the approved disposal site. Disposal will take place in a manner which will promote the greatest degree of dispersion. All vessels will operate at maximum safe speed while discharging offal.

9. Rate of Disposal: As required by normal operations.

10. Total Quantity to Be Disposed of: Not to exceed 1 500 tonnes.

11. Waste and Other Matter to Be Disposed of: Fish waste and other organic matter resulting from industrial fish-processing operations.

12. Requirements and Restrictions:

12.1. It is required that the Permittee report, in writing, to Mr. Rick Wadman, Environmental Protection Operations Directorate, Environment Canada, 6 Bruce Street, Mount Pearl, Newfoundland and Labrador A1N 4T3, (709) 772-5097 (fax), rick.wadman@ec.gc.ca (email), at least 48 hours prior to the start of the first disposal operation to be conducted under this permit.

12.2. A written report shall be submitted to Mr. Rick Wadman, identified in paragraph 12.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: the quantity and type of material disposed of pursuant to the permit and the dates on which the loading and disposal activities occurred.

12.3. It is required that the Permittee admit any enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999 to any place, ship, or anthropogenic structure directly related to the loading or disposal at sea referred to under this permit, at any reasonable time throughout the duration of this permit.

12.4. The loading and transit of material to be disposed of at the disposal site must be conducted in such a manner that no material enters the marine environment. Material spilled at any place other than the permitted disposal site must be retrieved. All waste must be contained on shore while the barge is away from the loading site.

12.5. The material shall be covered by netting or other material to prevent access by gulls, except during direct loading or disposal of the material.

12.6. This permit must be displayed in an area of the plant accessible to the public.

12.7. Vessels operating under the authority of this permit must carry and display a radar-reflecting device at all times mounted on the highest practical location.

12.8. The loading or disposal at sea conducted under this permit shall not be carried out without written authorization from the Permittee.

12.9. Material loaded for the purpose of disposal at sea may not be held aboard any vessel for more than 96 hours without the written consent of an enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999.

MARIA DOBER
Environmental Stewardship
Atlantic Region

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, Permit No. 4543-2-06410 is approved.

1. Permittee: P. Janes & Sons Ltd., Salvage, Newfoundland and Labrador.

2. Type of Permit: To load and dispose of fish waste and other organic matter resulting from industrial fish-processing operations.

3. Term of Permit: Permit is valid from August 2, 2006, to August 1, 2007.

4. Loading Site(s): 48°41.26' N, 53°39.30' W, Salvage, Newfoundland and Labrador.

5. Disposal Site(s): 48°42.50' N, 53°39.00' W, at an approximate depth of 150 m.

6. Route to Disposal Site(s): Most direct navigational route from the loading site to the disposal site.

7. Equipment: Vessels, barges or other floating equipment complying with all applicable rules regarding safety and navigation and capable of containing all waste cargo during loading and transit to the approved disposal site.

8. Method of Disposal: The material to be disposed of shall be discharged from the equipment or vessel while steaming within 300 m of the approved disposal site. Disposal will take place in a manner which will promote the greatest degree of dispersion. All vessels will operate at maximum safe speed while discharging offal.

9. Rate of Disposal: As required by normal operations.

10. Total Quantity to Be Disposed of: Not to exceed 2 000 tonnes.

11. Waste and Other Matter to Be Disposed of: Fish waste and other organic matter resulting from industrial fish-processing operations.

12. Requirements and Restrictions:

12.1. It is required that the Permittee report, in writing, to Mr. Rick Wadman, Environmental Protection Operations Directorate, Environment Canada, 6 Bruce Street, Mount Pearl, Newfoundland and Labrador A1N 4T3, (709) 772-5097 (fax), rick.wadman@ec.gc.ca (email), at least 48 hours prior to the start of the first disposal operation to be conducted under this permit.

12.2. A written report shall be submitted to Mr. Rick Wadman, identified in paragraph 12.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: the quantity and type of material disposed of pursuant to the permit and the dates on which the loading and disposal activities occurred.

12.3. It is required that the Permittee admit any enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999 to any place, ship, or anthropogenic structure directly related to the loading or disposal at sea referred to under this permit, at any reasonable time throughout the duration of this permit.

12.4. The loading and transit of material to be disposed of at the disposal site must be conducted in such a manner that no material enters the marine environment. Material spilled at any place other than the permitted disposal site must be retrieved. All waste must be contained on shore while the barge is away from the loading site.

12.5. The material shall be covered by netting or other material to prevent access by gulls, except during direct loading or disposal of the material.

12.6. This permit must be displayed in an area of the plant accessible to the public.

12.7. Vessels operating under the authority of this permit must carry and display a radar-reflecting device at all times mounted on the highest practical location.

12.8. The loading or disposal at sea conducted under this permit shall not be carried out without written authorization from the Permittee.

12.9. Material loaded for the purpose of disposal at sea may not be held aboard any vessel for more than 96 hours without the written consent of an enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999.

MARIA DOBER
Environmental Stewardship
Atlantic Region

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, Permit No. 4543-2-06412 is approved.

1. Permittee: Coastal Labrador Fisheries Ltd., St. Lewis, Newfoundland and Labrador.

2. Type of Permit: To load and dispose of fish waste and other organic matter resulting from industrial fish-processing operations.

3. Term of Permit: Permit is valid from August 17, 2006, to August 16, 2007.

4. Loading Site(s): 52°22.10' N, 55°41.00' W, St. Lewis, Newfoundland and Labrador.

5. Disposal Site(s): 52°21.40' N, 55°41.90' W, at an approximate depth of 37 m.

6. Route to Disposal Site(s): Most direct navigational route from the loading site to the disposal site.

7. Equipment: Vessels, barges or other floating equipment complying with all applicable rules regarding safety and navigation and capable of containing all waste cargo during loading and transit to the approved disposal site.

8. Method of Disposal: The material to be disposed of shall be discharged from the equipment or vessel while steaming within 300 m of the approved disposal site. Disposal will take place in a manner which will promote the greatest degree of dispersion. All vessels will operate at maximum safe speed while discharging offal.

9. Rate of Disposal: As required by normal operations.

10. Total Quantity to Be Disposed of: Not to exceed 1 500 tonnes.

11. Material to Be Disposed of: Fish waste and other organic matter resulting from industrial fish-processing operations.

12. Requirements and Restrictions:

12.1. It is required that the Permittee report, in writing, to Mr. Rick Wadman, Environmental Protection Operations Directorate, Environment Canada, 6 Bruce Street, Mount Pearl, Newfoundland and Labrador A1N 4T3, (709) 772-5097 (fax), rick.wadman@ec.gc.ca (email), at least 48 hours prior to the start of the first disposal operation to be conducted under this permit.

12.2. A written report shall be submitted to Mr. Rick Wadman, identified in paragraph 12.1, within 30 days of either the completion of the work or the expiry of the permit, whichever comes first. This report shall contain the following information: the quantity and type of material disposed of pursuant to the permit and the dates on which the loading and disposal activities occurred.

12.3. It is required that the Permittee admit any enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999 to any place, ship, or anthropogenic structure directly related to the loading or disposal at sea referred to under this permit, at any reasonable time throughout the duration of this permit.

12.4. The loading and transit of material to be disposed of at the disposal site must be conducted in such a manner that no material enters the marine environment. Material spilled at any place other than the permitted disposal site must be retrieved. All waste must be contained on shore while the barge is away from the loading site.

12.5. The material shall be covered by netting or other material to prevent access by gulls, except during direct loading or disposal of the material.

12.6. This permit must be displayed in an area of the plant accessible to the public.

12.7. Vessels operating under the authority of this permit must carry and display a radar-reflecting device at all times mounted on the highest practical location.

12.8. The loading or disposal at sea conducted under this permit shall not be carried out without written authorization from the Permittee.

12.9. Material loaded for the purpose of disposal at sea may not be held aboard any vessel for more than 96 hours without the written consent of an enforcement officer designated pursuant to subsection 217(1) of the Canadian Environmental Protection Act, 1999.

MARIA DOBER
Environmental Stewardship
Atlantic Region

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice, under subsection 84(5) of the Canadian Environmental Protection Act, 1999, of the Ministerial Conditions

Whereas the Ministers of Health and of the Environment have assessed information pertaining to the substance Butane derivatives, butyl-(2,3-dihydroxypropyl)-2-propenyl-3-C12-14-alkyl ethers, chlorides;

And whereas the Ministers suspect that the substance is toxic;

The Minister of the Environment hereby imposes, under paragraph 84(1)(a) of the Canadian Environmental Protection Act, 1999, conditions under Ministerial Condition No. 11483, in accordance with the following text.

RONA AMBROSE
Minister of the Environment

CONDITIONS

(Section 84 of the Canadian Environmental Protection Act, 1999)

The Notifier shall import the substance, in any amount after the assessment period expires, only in circumstances where the Notifier complies with the following terms:

Use Restriction

1. The Notifier shall import or blend the substance only for use as a component of a hydrate inhibitor employed in onshore and offshore oilfield operations.

Release Restrictions

2. (1) For the purposes of this Condition, "produced water" means the water brought up from the hydrocarbon bearing formation strata during the extraction of oil and gas, and can include formation water, injection water, and any chemicals added downhole or during the oil/water separation process.

2. (2) The Notifier shall not release the produced water containing the substance into surface water, groundwater or the marine environment.

2. (3) The Notifier shall dispose of the produced water containing the substance only by deep well injection.

2. (4) If the produced water containing the substance is not disposed of by deep well injection, the Notifier shall provide the Minister of the Environment with the information contained in Item 7 of Schedule 4 and Item 8 of Schedule 5 of the New Substances Notification Regulations (Chemicals and Polymers), in writing, at least 60 days prior to any disposal of produced water containing the substance.

2. (5) Where any release of the substance to the environment occurs in contravention of the conditions set out in items 2(1), 2(2) and 2(3), the Notifier shall immediately take all measures necessary to prevent any further release and to limit the dispersion of any release. Furthermore, the Notifier shall notify the Minister of the Environment immediately by contacting an enforcement officer designated under the Canadian Environmental Protection Act, 1999 of the closest Environment Canada office to where the offence occurred.

Record-keeping Requirements

3. (1) The Notifier shall maintain electronic or paper records, with any documentation supporting the validity of the information contained in these records, indicating

(a) the quantity of the substance being imported, sold, and used; and

(b) the name and address of each person obtaining the substance from the Notifier.

3. (2) The Notifier shall maintain electronic or paper records made in item 3(1) at the Notifier's principal place of business in Canada for a period of at least five years after they are made.

Information Requirements

4. Should the Notifier intend to manufacture the substance, the Notifier shall inform the Minister of the Environment, in writing, at least 60 days prior to the beginning of manufacturing.

Other Requirements

5. The Notifier shall inform all customers, in writing, of the terms of the Condition, and the Notifier shall obtain, prior to any transfer of the substance, written confirmation from customers on their company letterhead that they understand and will meet these terms as if the present Ministerial Condition had been imposed on them. These records shall be maintained at the Notifier's principal place of business in Canada for a period of at least five years after they are made.

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Order 2006-66-04-02 Amending the Non-domestic Substances List

Whereas, pursuant to subsection 66(3) of the Canadian Environmental Protection Act, 1999 (see footnote a), the Minister of the Environment has added the substance referred to in the annexed Order to the Domestic Substances List;

Therefore, the Minister of the Environment, pursuant to subsection 66(3) of the Canadian Environment Protection Act, 1999 (see footnote b), hereby makes the annexed Order 2006-66-04-02 Amending the Non-domestic Substances List.

Ottawa, June 12, 2006

RONA AMBROSE
Minister of the Environment

ORDER 2006-66-04-02 AMENDING THE NON-DOMESTIC SUBSTANCES LIST

AMENDMENT

1. Part I of the Non-domestic Substances List (see footnote 1) is amended by deleting the following:

426260-76-6

COMING INTO FORCE

2. This Order comes into force on the day on which Order 2006-66-04-01 Amending the Domestic Substances List comes into force.

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Order 2006-66-05-03 Amending the Non-domestic Substances List

The Minister of the Environment, pursuant to subsection 66(2) of the Canadian Environmental Protection Act, 1999 (see footnote c), hereby makes the annexed Order 2006-66-05-03 Amending the Non-domestic Substances List.

Ottawa, June 12, 2006

RONA AMBROSE
Minister of the Environment

ORDER 2006-66-05-03 AMENDING THE NON-DOMESTIC SUBSTANCES LIST

AMENDMENTS

1. Part I of the Non-domestic Substances List (see footnote 2) is amended by adding the following in numerical order:

1002-67-1 111743-57-8 443680-68-0 714216-75-8
1113-78-6 120983-72-4 445292-01-3 722540-98-9
1339-92-0 126773-01-1 477725-72-7 727414-17-7
2568-33-4 136585-46-1 478695-70-4 736927-77-8
5577-72-0 142518-21-6 494835-63-1 753017-71-9
6281-72-7 142770-42-1 501664-61-5 760987-79-9
18934-00-4 160653-08-7 526216-32-0 791801-21-3
23432-64-6 160738-92-1 547763-83-7 794528-52-2
26495-91-0 192526-17-3 577954-11-1 796093-55-5
35674-68-1 217448-14-1 657393-23-2 815583-91-6
39612-00-5 246047-72-3 658052-10-9 820212-95-1
52825-57-7 259854-70-1 666723-27-9 823190-08-5
55739-89-4 259854-71-2 667870-50-0 827036-50-0
56245-84-2 284685-45-6 676479-58-6 833482-16-9
70700-21-9 302808-31-7 678981-31-2 833482-31-8
71902-20-0 357650-26-1 682336-79-4 847144-75-6
76238-22-7 359406-89-6 693252-31-2 847196-85-4
84434-86-6 360564-26-7 701944-34-5 848588-96-5
85116-93-4 362520-79-4 705265-37-8 849101-58-2
91198-73-1 362520-89-6 706811-10-1 852156-09-3
100402-82-2 413586-61-5 710313-77-2  

2. Part II of the List is amended by adding the following in numerical order:

17717-5 Alkylamine maleic anhydride condensation product
  Produit de condensation d'une alkylamine et de l'anhydride maléique
17719-7 Sulfophenyl azo naphthyl dye
  Colorant sulfophényl azo naphtylique
17720-8 Rosin, fumarated, polymer with diethylene glycol, pentaerythritol, and a styrene acrylic polymeric polyol
  Colophane, fumaratée, polymérisée avec le dithylèneglycol, le pentaérythritol et un polyol polymérique de styrène acrylique
17721-0 2-Naphthalenol, 1-[[(phenylazo)phenyl]azo]-, alkyl derivatives
  1-{[(Phénylazo)phényl]azo}-2-naphtalénol, dérivés alkyliques
17722-1 Reaction product of tris-(2,4,6-dimethylaminomethyl)phenol with diaminopropyl diethyleneglycol, adducted with reaction product of polyethylene glycol and bisphenol A diglycidyl ether homopolymer
  Produit de réaction du tris-(2,4,6-diméthylaminométhyl)phénol avec le diéthylèneglycol de diaminopropyl, adduit avec le produit de réaction du polyéthylèneglycol et le bisphénol A éther diglycidylique homopolymérisé
17723-2 Butanedioic acid, (tetrapropenyl)-, compound with alkanolamine
  Acide (tétrapropényl)butanedioïque, composé avec une alkanolamine
17724-3 Alkanoic acid, 1,6-hexanediylbis[imino(2-hydroxy-3,1-propanediyl)]
  Alcanoate de 1,6-hexanediylbis[imino(2-hydroxypropane-3,1-diyle)]
17725-4 Canola oil, mixed with alkene, sulfurized
  Huile de canola, mélangée avec un alcène, sulfurisée
17726-5 Urea, N-phenyl-N'-[(alkyloxysilyl)propyl]-N-[(alkyloxysilyl)propyl]
  Urée, N-phényl-N'-[(alkyloxysilyl)propyl]-N-[(alkyloxysilyl)propyl]
17727-6 Castor oil, mixed hydrogen methylcyclohexene-1,2-dicarboxylates, hydrogen phthalates and hydrogen (alkenyl)butanedioates
  Huile de ricin, mélangée avec les méthylcyclohexène-1,2-dicarboxylates d'hydrogène, des phtalates d'hydrogène et des (alcényl)butanedioates d'hydrogène
17728-7 Carbopolycyclicsulfonic acid, dihydroxy-, monosodium salt, polymer with benzenediol, formaldehyde and phenol
  Acide dihydroxycarbopolycyclique, sel de monosodium, polymérisé avec le benzènediol, le formaldéhyde et le phénol
17729-8 Condensation product of 4-cyclohexene-1,2-dicarboxylic acid, 3-(7-carboxyheptyl)-6-hexyl with polyamines
  Produit de condensation de l'acide 4-cyclohexène-1,2-dicarboxylique, 3-(7-carboxyheptyl)-6-hexyle avec des polyamines
17730-0 Alkylated naphthalene
  Naphtalène alkylé
17731-1 Strontium, dysprosium, europium aluminate
  Aluminate de strontium, de dysprosium et d'europium
17732-2 Alkylated naphthalene
  Naphtalène alkylé
17733-3 Carbopolycyclecarboxamide, hydroxy[(4-methyl-2-sulfophenyl)azo]-N-phenyl-, calcium salt (2:1)
  Hydroxy[(4-méthyl-2-sulfophényl)azo]-N-phénylcarbopolycyclecarboxamide, sel de calcium (2:1)
17734-4 Polymer of [2-[(2-methyl-1-oxo-2-propenyl)oxy]ethyl] substituted quaternary amine
  Polymère d'une amine {2-[(2-méthyl-1-oxopropén-2-yl)oxy]éthyl}substituéquaternaire

COMING INTO FORCE

3. This Order comes into force on the day on which it is registered.

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Order 2006-87-04-02 Amending the Non-domestic Substances List

Whereas, pursuant to subsections 87(1) and (5) of the Canadian Environmental Protection Act, 1999 (see footnote d), the Minister of the Environment has added the substances referred to in the annexed Order to the Domestic Substances List;

Therefore, the Minister of the Environment, pursuant to subsections 87(1) and (5) of the Canadian Environmental Protection Act, 1999 (see footnote e), hereby makes the annexed Order 2006-87-04-02 Amending the Non-domestic Substances List.

Ottawa, June 12, 2006

RONA AMBROSE
Minister of the Environment

ORDER 2006-87-04-02 AMENDING THE NON-DOMESTIC SUBSTANCES LIST

AMENDMENTS

1. Part I of the Non-domestic Substances List (see footnote 3) is amended by deleting the following:

38639-64-4

68908-97-4

84776-83-0

133842-99-6

446824-06-2

512802-69-6

2. Part II of the List is amended by deleting the following:

17128-1 Butanamide, 2,2'-[(3,3'-dichloro[1,1'-biphenyl]-4,4'-diyl)bis(azo)]bis[N-phenyl-3 (fatty alkylpolyazaalkylidine)]-
  2,2'-[(3,3'-Dichloro[1,1'-biphényl]-4,4'-diyl)bis(azo)]bis[N-phényl-3 (gras alkylpolyazaalkylidine)]butanamide

COMING INTO FORCE

3. This Order comes into force on the day on which Order 2006-87-04-01 Amending the Domestic Substances List comes into force.

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Significant New Activity Notice No. 14285

Significant New Activity Notice

(Section 85 of the Canadian Environmental Protection Act, 1999)

Whereas the Ministers of the Environment and of Health have assessed information in respect of the substance 2-Propenoic acid, 2-methyl-, 2-[(3,5-dimethyl-1H-pyrazol-1-yl)carbonyl]aminoethyl ester, polymer with chloroethene, octadecyl 2-propenoate and perfluoroalkyl ethyl 2-methyl-2-propenoate;

Whereas the substance is not on the Domestic Substances List;

And whereas the Ministers suspect that a significant new activity in relation to the substance may result in the substance becoming toxic under the Canadian Environmental Protection Act, 1999;

Therefore, the Minister of the Environment indicates, pursuant to section 85 of that Act, that subsection 81(4) of the same Act applies with respect to the substance.

A significant new activity involving the substance is

(1) manufacturing it in Canada; or

(2) importing it for any purpose other than using it as a component of a water and oil repellent applied in industrial applications or in an industrial setting.

A person that proposes a significant new activity set out in this notice for this substance shall provide to the Minister of the Environment, at least 90 days prior to the commencement of the proposed significant new activity, the following information:

(1) A description of the proposed significant new activity in relation to the substance;

(2) All information prescribed by Schedule 9 of the New Substances Notification Regulations (Chemicals and Polymers);

(3) Items 5 and 6 prescribed by Schedule 10 of these Regulations;

(4) A 90-day inhalation study in rat with the perfluorohexanoic acid; and

(5) Any relevant information (toxicological, exposure, etc.) that may be reasonably obtained from the company or its branch offices worldwide.

The above information will be assessed within 90 days of its being provided to the Minister of the Environment.

RONA AMBROSE
Minister of the Environment

EXPLANATORY NOTE

(This explanatory note is not part of the Significant New Activity Notice.)

A Significant New Activity Notice (SNAc Notice) is a legal document pursuant to subsection 81(4) of the Canadian Environmental Protection Act, 1999 (CEPA 1999) issued by the Minister, that lists the activities for a given substance in Canada for which there has been no finding of toxicity under the CEPA 1999. The SNAc Notice sets out the appropriate information that must be sent to the Minister for assessment prior to the commencement of a new activity as described in the SNAc Notice.

Substances that are not listed on the Domestic Substances List can only be imported or manufactured by the person who has met the requirements under sections 81 or 106 of the CEPA 1999. Under section 86 of the CEPA 1999, in circumstances where a SNAc Notice is issued for a new substance, it is the responsibility of every person who transfers the physical possession or control of the substance to notify all persons to whom the possession or control is transferred of the obligation to comply with the SNAc Notice and of the obligation to notify of any new activity and all other information as described in the SNAc Notice. It is the responsibility of the users of the substance to be aware of and comply with the SNAc Notice and to submit a SNAc Notification to the Minister prior to the commencement of a significant new activity associated with the substance.

A SNAc Notice does not constitute an endorsement from Environment Canada of the substance to which it relates or an exemption from any other laws or regulations that are in force in Canada and that may apply to the substance or activities involving the substance.

[25-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Waiver of information requirements for the manufacture or import of substances new to Canada

Notice is hereby given, pursuant to subsection 81(9) of the Canadian Environmental Protection Act, 1999 (CEPA 1999), that the Minister of the Environment has granted, pursuant to subsection 81(8) of the CEPA 1999, waivers of information requirements on the manufacture or import of substances new to Canada.

Company Name Type of Waiver Granted
   
3M Canada Inc. Adsorption/Desorption
Dissociation Constant(s)
Melting Point
Water Solubility
Afton Chemical Corporation Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Afton Chemical Corporation Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Akzo Nobel Coatings Inc. Hydrolysis as Function of pH
Archer Daniels Midland Company Adsorption/Desorption
Dissociation Constant(s)
Fat Solubility
Archer Daniels Midland Company Adsorption/Desorption
Dissociation Constant(s)
Fat Solubility
BP (Amoco) Chemicals Corp. North America Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
BASF Canada Inc. Dissociation Constant(s)
BASF Canada Inc. Boiling Point
Dissociation Constant(s)
BASF Canada Inc. Boiling Point
Dissociation Constant(s)
BASF Canada Inc. Hydrolysis as Function of pH
Baker Petrolite Corporation Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Basell Canada Inc. Adsorption/Desorption
Dissociation Constant(s)
Bayer Inc. Water Solubility
Bayer Inc. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Boehme Filatex Canada Inc. Adsorption/Desorption
Cameco Corporation Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Vapour Pressure
Canada Colors & Chemicals Ltd. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Castrol Canada Inc. Adsorption/Desorption
Daphnia Toxicity Test
Dissociation Constant(s)
Octanol/Water Partition Coefficient
Castrol Canada Inc. Hydrolysis as Function of pH
In Vitro Mammalian Chromosomal Aberration
Castrol Industrial North America Inc. Adsorption/Desorption
Dissociation Constant(s)
Fat Solubility
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Water Solubility
Cesalpinia Chemicals S.p.A. Dissociation Constant(s)
Hydrolysis as Function of pH
Cesalpinia Chemicals S.p.A. Dissociation Constant(s)
Hydrolysis as Function of pH
Champion Technologies, Ltd. Adsorption/Desorption
Vapour Pressure
Champion Technologies, Ltd. Adsorption/Desorption
Vapour Pressure
Chevron Texaco Global Lubricants Adsorption/Desorption
Boiling Point
Dissociation Constant(s)
Fat Solubility
Hydrolysis as Function of pH
Melting Point
Particle Size
Vapour Pressure
Water Solubility
Ciba Specialty Chemicals Canada Inc. Dissociation Constant(s)
Hydrolysis as Function of pH
Adsorption/Desorption
Boiling Point
Ciba Specialty Chemicals Canada Inc. Hydrolysis as Function of pH
In Vivo Genotoxicity Tests
Ciba Specialty Chemicals Canada Inc. Dissociation Constant(s)
Ciba Specialty Chemicals Canada Inc. Hydrolysis as Function of pH
Ciba Specialty Chemicals Canada Inc. In Vivo Mutagenicity Tests
Ciba Specialty Chemicals Canada Inc. Dissociation Constant(s)
Hydrolysis as Function of pH
In Vivo Mutagenicity Tests
Ciba Specialty Chemicals Canada Inc. Hydrolysis as Function of pH
In Vivo Genotoxicity
Clariant (Canada) Inc. Dissociation Constant(s)
Fat Solubility
In Vivo Mutagenicity Test
Octanol/Water Partition Coefficient
Vapour Pressure
Clariant (Canada) Inc. Water Solubility at pH 1 and 10
Clariant (Canada) Inc. Dissociation Constant(s)
Fat Solubility
Clariant (Canada) Inc. Dissociation Constant(s)
Fat Solubility
Hydrolysis as Function of pH
In Vivo Mutagenicity Test
Cray Valley Dissociation Constant(s)
Hydrolysis as Function of pH
In Vivo Mammalian Mutagenicity Test
Cryotech Deicing Technology Melting Point
Boiling Point
Fat Solubility
Vapour Pressure
Octanol/Water Partition Coefficient
Hydrolysis as Function of pH
Dissociation Constant(s)
Adsorption/Desorption
Spectroscopy
Acute Mammalian Toxicity
Skin Irritation
Skin Sensitization
28-Day Repeated Dose Toxicity
In Vitro Mutation Study
In Vitro Chromosomal Aberration Assay
In Vivo Mutagenicity
Cytec Canada Inc. Dissociation Constant(s)
DSM Resins U.S. Inc. Dissociation Constant(s)
Degussa Canada Inc. Hydrolysis as Function of pH
Degussa Canada Inc. Hydrolysis as Function of pH
Dow Chemical Canada Inc. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Dow Corning Canada, Inc. Acute Mammalian Toxicity Test
Adsorption/Desorption
Dissociation Constant(s)
Dow Corning Canada, Inc. In Vitro Chromosomal Aberration Assay
Dow Corning Corporation Octanol/Water Partition Coefficient
Water Solubility
DuPont Kansai Automotive Finishes Hydrolysis as Function of pH
Eastman Chemical Co. Dissociation Constant(s)
Hydrolysis as Function of pH
E.I. du Pont Canada Company Hydrolysis as Function of pH
E.I. du Pont Canada Company Adsorption/Desorption
Density
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Vapour Pressure
E.I. du Pont Canada Company Taux d'hydrolyse en fonction du pH
In Vivo Genotoxicity
Firmenich of Canada Ltd. Dissociation Constant(s)
Firmenich of Canada Ltd. Dissociation Constant(s)
Firmenich of Canada Ltd. Dissociation Constant(s)
Firmenich of Canada Ltd. Dissociation Constant(s)
Firmenich of Canada Ltd. Dissociation Constant(s)
Hydrolysis as Function of pH
General Electric Canada Inc. Dissociation Constant(s)
GE Silicones Dissociation Constant(s)
Henkel Canada Corp. Octanol/Water Partition Coefficient or
n-Octanol Solubility
Hercules Canada Inc. Adsorption/Desorption
Density
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Vapour Pressure
International Flavors & Fragrances Inc. Dissociation Constant(s)
International Flavors & Fragrances Inc. Dissociation Constant(s)
International Nameplate Supplies Ltd. Dissociation Constant(s)
Vapour Pressure
Iogen Corporation Antibiotic Susceptibility Testing
Iogen Corporation Antibiotic Susceptibility Testing
Iogen Corporation Density
Melting Point
Boiling Point
Vapour Pressure
Octanol/Water Partition Coefficient
Dissociation Constant(s)
Acute Mammalian Toxicity
In Vitro Mutagenicity
Iogen Corporation Density
Melting Point
Boiling Point
Vapour Pressure
Octanol/Water Partition Coefficient
Dissociation Constant(s)
Acute Mammalian Toxicity
In Vitro Mutagenicity
Kluber Lubrication Munchen KG Dissociation Constant(s)
Hydrolysis as Function of pH
LanXess Inc. Adsorption/Desorption
Vapour Pressure
L.V. Lomas Ltd. n-Octanol Solubility
L.V. Lomas Ltd. Adsorption/Desorption
Dissociation Constant(s)
Octanol/Water Partition Coefficient
Water Solubility
M-I L.L.C. Adsorption/Desorption
Dissociation Constant(s)
Fat Solubility
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Master Builders Tech. Ltd. Octanol/Water Partition Coefficient or
n-Octanol Solubility
Milacron Inc. Dissociation Constant(s)
Hydrolysis as Function of pH
Mobil Lubricants Canada Ltd. Dissociation Constant(s)
Hydrolysis as Function of pH
Mobil Oil Corp. Adsorption/Desorption
Hydrolysis as Function of pH
Neste Chemicals Canada Inc. Hydrolysis as Function of pH
Patheon Inc. Vapour Pressure
Patheon Inc. Molecular Weight
Molecular Weight Constituents <500
and <1 000 Daltons
Spectroscopy
PPG Canada Inc. Hydrolysis as Function of pH
In Vivo Mutagenicity Test
Spectroscopy
PPG Canada Inc. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
PPG Canada Inc. Octanol/Water Partition Coefficient or
n-Octanol Solubility
PPG Canada Inc. Acute Algae and Acute Fish Toxicity
Acute Mammalian Toxicity
Octanol/Water Partition Coefficient or
n-Octanol Solubility
Water Solubility
PPG Canada Inc. Adsorption/Desorption
Hydrolysis as Function of pH
PPG Canada Inc. Hydrolysis as Function of pH
Octanol/Water Partition Coefficient or
n-Octanol Solubility
PPG Canada Inc. Boiling Point
Dissociation Constant(s)
PPG Canada Inc. In Vivo Genotoxicity
PPG Canada Inc. Hydrolysis as Function of pH
PPG Canada Inc. Hydrolysis as Function of pH
In Vivo Genotoxicity
Ready Biodegradation
PPG Canada Inc. Hydrolysis as Function of pH
In Vivo Genotoxicity
Ready Biodegradation
PPG Canada Inc. Hydrolysis as Function of pH
In Vivo Genotoxicity
Ready Biodegradation
PPG Kansai Holdings Canada, Ltd. Hydrolysis as Function of pH
In Vivo Mutagenicity Test
Spectroscopy
Procter & Gamble Inc. Dissociation Constant(s)
Procter & Gamble Inc. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Particle Size
Procter & Gamble Inc. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
Particle Size
Raylo Chemicals Inc. Adsorption/Desorption
Raylo Chemicals Inc. Dissociation Constant(s)
Fat Solubility
In Vivo Genotoxicity
Raylo Chemicals Inc. Boiling Point
Dissociation Constant(s)
Rierden Chemical and Trading Co. Dissociation Constant(s)
RohMax Canada Inc. Fat Solubility
RohMax Canada Inc. Fat Solubility
RohMax Canada Inc. Fat Solubility
RohMax Canada Inc. Fat Solubility
SEPPIC SA Molecular Weight
Molecular Weight Constituents <500
and <1 000 Daltons
Sumitomo Canada Limited Dissociation Constant(s)
Sun Chemical Ltd. Dissociation Constant(s)
Melting Point
Tantalum Mining Corp. of Canada Ltd. Boiling Point
Hydrolysis as Function of pH
The Clorox Co. of Canada Ltd. Adsorption/Desorption
Density
Dissociation Constant(s)
Hydrolysis as Function of pH
Octanol/Water Partition Coefficient
The Lubrizol Corporation Hydrolysis as Function of pH
The Lubrizol Corporation Octanol/Water Partition Coefficient
Dissociation Constant(s)
Hydrolysis as Function of pH
The Lubrizol Corporation Dissociation Constant(s)
Hydrolysis as Function of pH
The Lubrizol Corporation Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
The Lubrizol Corporation Dissociation Constant(s)
Hydrolysis as Function of pH
The Lubrizol Corporation Dissociation Constant(s)
Hydrolysis as Function of pH
The Lubrizol Corporation Dissociation Constant(s)
UCB Chemicals Corporation Dissociation Constant(s)
Univar Canada Ltd. Dissociation Constant(s)
Univar Canada Ltd. Adsorption/Desorption
Dissociation Constant(s)
Hydrolysis as Function of pH
Univar Canada Ltd. Dissociation Constant(s)

BERNARD MADÉ
Director
New Substances Division

On behalf of the Minister of the Environment

[25-1-o]

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments

Name and position Order in Council
   
Bennett, Ian E. 2006-427
Master of the Mint  
   
Bensimon, Jacques 2006-479
Government Film Commissioner  
   
Bourke, Myles 2006-480
Canada Customs and Revenue Agency  
Director of the Board of Management  
   
Cameron, Margaret A. 2006-448
Government of Newfoundland and Labrador  
Administrator  
June 8 to 11, 2006  
   
Canadian Nuclear Safety Commission  
Permanent members  
Harvey, André 2006-470
Paquet, Jean-Guy 2006-471
   
Casson, Rick 2006-472
Canada-United States Permanent Joint Board on Defence  
Chairman — Canadian Section  
   
Dutil, Colonel Joseph Marcel Mario 2006-477
Chief Military Judge  
   
Government of Manitoba 2006-447
Administrators  
Huband, The Hon. Charles R.  
June 8 and 9, 2006  
Monnin, The Hon. Marc M.  
June 12, 22 and 23, 2006  
   
Lacombe, Carole 2006-431
Canadian Space Agency  
Act as President  
   
Langtry, David William 2006-521
Canadian Human Rights Commission  
Full-time member  
   
Lemieux, Lyse 2006-466
Canadian Artists and Producers Professional Relations Tribunal  
Part-time member  
   
National Parole Board  
Full-time member and Chairperson  
Dion, Mario 2006-428
Part-time member  
Brady, Barbara 2006-469
   
O'Neill, Mary 2006-484
Queen's Privy Council for Canada  
Assistant Clerk  
Government of Canada 2006-485
Commissioner to administer oaths  
   
Perron, Lieutenant-Colonel Jean-Guy 2006-478
Military judge  
   
Port Authority  
Directors  
Létourneau, Richard — Saguenay 2006-467
Matthews, Jack — Fraser River 2006-520
Soucy, Carol — Sept-Îles 2006-468
   
Rigby, Stephen 2006-425
Canada Border Services Agency  
Executive Vice-President  
   
Tining, Suzanne 2006-430
Office of Indian Residential Schools Resolution of Canada  
Executive Director and Deputy Head  
   
Wright, Robert A. 2006-426
Department of Finance  
Deputy Minister  

June 15, 2006

JACQUELINE GRAVELLE
Manager

[25-1-o]

DEPARTMENT OF INDUSTRY

RADIOCOMMUNICATION ACT

Notice No. DGTP-005-06 — Spectrum Utilization Policy, Technical and Licensing Requirements for Broadband Public Safety in the Band 4 940-4 990 MHz

Intent

The purpose of this notice is to announce the release of the above-mentioned spectrum document to accommodate public safety use of spectrum in the band 4 940-4 990 MHz.

Background

In July 2004, the Department added a primary mobile allocation in the band 4 940-4 990 MHz and designated its use for fixed and mobile systems in support of public safety. The Department indicated that the use of the band would be subject to further consultation regarding appropriate licensing and technical considerations.

Subsequently, the Department received comments from several Canadian public safety agencies in support of this allocation. These agencies stressed how critical the band 4 940-4 990 MHz is to advanced broadband technologies, in order to enable high-speed wireless transfers of large files, images and video, as well as intranet access, at specified locations. These agencies further stressed the importance of dedicated spectrum for broadband applications.

In July 2005, the Department released a consultation on the use of the band through Canada Gazette notice No. DGTP-005-05. This consultation proposed policy, technical and licensing considerations to accommodate public safety agencies' early implementation of critical broadband systems in the band 4 9404 990 MHz.

Consultation

Comments in response to the consultation generally supported the Department's proposals on use, applications, channelling plans, technical requirements and eligibility. Further comments, however, will be sought by the Department on the original proposed licensing fee in a separate Canada Gazette notice.

Discussion

The Department has worked diligently over the past years towards improving the critical communication and infrastructure of public safety agencies, as well as ensuring access to spectrum resources. The provision of public safety and national security services rely heavily on advanced communications. The need for new wireless technologies and radio applications has put significant pressure to find priority spectrum for these requirements. This release of Spectrum Utilization Policy 4 940 MHz represents an example of the Department's commitment to address the public safety and security spectrum needs.

Details of the spectrum policy, eligibility, technical and licensing provisions, including licensing fees, to allow public safety agencies' early implementation of critical broadband systems in the band 4 940-4 990 MHz, are specified in SP 4 940 MHz. Applicants are encouraged to contact their local district director for further licensing information.

Obtaining copies

Copies of this notice and documents referred to herein are available electronically on the Spectrum Management and Telecommunications Web site at http://strategis.gc.ca/spectrum.

Official printed copies of Canada Gazette notices can be obtained from the Canada Gazette Web site at http://canadagazette.gc.ca/publication-e.html or by calling the sales counter of Canadian Government Publishing at (613) 941-5995 or 1-800-635-7943.

June 16, 2006

LARRY SHAW
Director General
Telecommunications Policy Branch

[25-1-o]

NOTICE OF VACANCY

ATOMIC ENERGY OF CANADA LIMITED

Chairman (part-time position)

Atomic Energy of Canada Limited (AECL) is a fully integrated nuclear technology and services company providing services to nuclear facilities worldwide. Its 4 000 employees are dedicated to delivering leading edge nuclear services, research and development support, design and engineering, construction management, specialized technology and waste management and decommissioning in support of the CANDU reactor products.

AECL is committed to supporting its Canadian and international customers in all aspects of nuclear power technology management. We provide on-site expertise, closely supported by our nuclear science laboratories, testing capability and engineering facilities. CANDU reactors supply about 16% of Canada's electricity and are an important component of clean-air energy programs on four continents. AECL is a Crown corporation that was established in 1952 to develop peaceful applications of nuclear energy.

The successful candidate must have a degree from a recognized university in a relevant field of study or a combination of equivalent education, job-related training and experience. Significant experience on a board of directors, preferably as Chairman, or acceptable equivalent experience is required. The preferred candidate must possess experience in managing human and financial resources at the senior executive level in government and/or industry and in dealing with government, preferably with senior government officials. In addition, experience in the development and management of large national and/or international engineering/construction projects is necessary.

The chosen candidate will possess valuable knowledge of the business of AECL and of the legislative, regulatory, business, social and political environments within which the corporation operates. The qualified candidate must be knowledgeable about the research and development environment, technology development, electricity and power generation, as well as the technologies of the nuclear industry. Knowledge of political and public policy processes and of best practices in corporate governance is important. A solid understanding of financial reporting and the implications associated with financial restructuring, privatization, acquisitions and partnerships is essential.

The chosen candidate will have strong interpersonal skills, as well as the ability to build consensus among independent thinkers and to lead discussions of complex matters to a conclusion in the context of Board meetings. The capacity to anticipate emerging issues and develop strategies to enable the Board to seize opportunities or solve problems is vital. The ideal candidate must be able to operate within a complex network of relationships to be established and maintained with the shareholder, stakeholders and the Corporation. The ability to lead in a multi-dimensional, complex business environment is required. In addition, the proven ability to communicate effectively, both in writing and orally is necessary. The favoured candidate will possess discretion, tact, and adhere to high ethical standards.

Proficiency in both official languages is an asset.

The Government is committed to ensuring that its appointments are representative of Canada's regions and official languages, as well as of women, Aboriginal peoples, disabled persons and visible minorities.

The position requires availability for meetings in Mississauga and other venues within Canada and outside the country as necessary. The Corporation meets five times a year and Committees of the Board meet in conjunction with the Board.

The selected candidate will be subject to the principles set out in Part I of the Conflict of Interest and Post-Employment Code for Public Office Holders. To obtain copies of the Code, visit the Office of the Ethics Commissioner's Web site at www.parl.gc.ca/oec-bce/site/pages/ethics-e.htm.

This notice has been placed in the Canada Gazette to assist the Governor in Council in identifying qualified candidates for this position. It is not, however, intended to be the sole means of recruitment. Applications forwarded through the Internet will not be considered for reasons of confidentiality.

Additional details about the Corporation and its activities can be found on its Web site at www.aecl.ca.

Interested candidates should forward their curriculum vitae by July 10, 2006, to Carl Lovas or Louise Sidky of Ray & Berndston/ Lovas Stanley, Royal Bank Plaza, South Tower, Suite 3150, 200 Bay Street, Toronto, Ontario M5J 2J3.

Bilingual notices of vacancies will be produced in alternative format (audio cassette, diskette, braille, large print, etc.) upon request. For further information, please contact Canadian Government Publishing, Public Works and Government Services Canada, Ottawa, Canada K1A 0S5, (613) 941-5995 or 1-800-635-7943.

[25-1-o]

OFFICE OF THE SUPERINTENDENT OF FINANCIAL INSTITUTIONS

BANK ACT

Schedules I, II and III

Notice is hereby given that Schedules I, II and III, as amended, were as shown below as at June 1, 2006.

SCHEDULE I
(Section 14)

As at June 1, 2006

Name of Bank Head Office
Amicus Bank Ontario
Bank of Montreal Quebec
The Bank of Nova Scotia Nova Scotia
Bank West Alberta
Bridgewater Bank Alberta
Canadian Imperial Bank of Commerce Ontario
Canadian Tire Bank Ontario
Canadian Western Bank Alberta
Citizens Bank of Canada British Columbia
CS Alterna Bank Ontario
Dundee Wealth Bank Ontario
First Nations Bank of Canada Saskatchewan
General Bank of Canada Alberta
Laurentian Bank of Canada Quebec
Manulife Bank of Canada Ontario
National Bank of Canada Quebec
National Bank of Greece (Canada) Quebec
Pacific & Western Bank of Canada Ontario
President's Choice Bank Ontario
Royal Bank of Canada Quebec
The Toronto-Dominion Bank Ontario
Ubiquity Bank of Canada British Columbia

SCHEDULE II
(Section 14)

As at June 1, 2006

Name of Bank Head Office
ABN AMRO Bank Canada Ontario
Amex Bank of Canada Ontario
Bank of America Canada Ontario
Bank of China (Canada) Ontario
Bank of East Asia (Canada) Ontario
Bank of Tokyo-Mitsubishi UFJ (Canada) Ontario
Bank One Canada Ontario
BCPBank Canada Ontario
BNP Paribas (Canada) Quebec
Citibank Canada Ontario
CTC Bank of Canada British Columbia
Habib Canadian Bank Ontario
HSBC Bank Canada British Columbia
ICICI Bank Canada Ontario
ING Bank of Canada Ontario
International Commercial Bank of Cathay (Canada) Ontario
J.P. Morgan Canada Ontario
J.P. Morgan Bank Canada Ontario
Korea Exchange Bank of Canada Ontario
MBNA Canada Bank Ontario
Mizuho Corporate Bank (Canada) Ontario
Société Générale (Canada) Quebec
State Bank of India (Canada) Ontario
Sumitomo Mitsui Banking Corporation of Canada Ontario
UBS Bank (Canada) Ontario

SCHEDULE III
(Section 14.1)

As at June 1, 2006

Name of Authorized Foreign Bank (FB) Name under which FB is permitted to carry on business in Canada Type of Foreign Bank Branch (FBB)* Principal Office
ABN AMRO Bank N.V. ABN AMRO Bank N.V. Full-service Ontario
Bank of America, National Association Bank of America, National Association Full-service Ontario
Capital One Bank Capital One Bank (Canada Branch) Full-service Ontario
Citibank, N.A. Citibank, N.A. Full-service Ontario
Comerica Bank Comerica Bank Full-service Ontario
Coöperatieve Centrale Raiffeisen-Boerenleenbank B.A. Rabobank Nederland Full-service Ontario
Credit Suisse Credit Suisse, Toronto Branch Lending Ontario
Deutsche Bank AG Deutsche Bank AG Full-service Ontario
Dexia Crédit Local S.A. Dexia Crédit Local S.A. Full-service Quebec
Fifth Third Bank Fifth Third Bank Full-service Ontario
First Commercial Bank First Commercial Bank Full-service British Columbia
HSBC Bank USA, National Association HSBC Bank USA, National Association Full-service Ontario
JPMorgan Chase Bank, National Association JPMorgan Chase Bank, National Association Full-service Ontario
Maple Bank GmbH Maple Bank Full-service Ontario
Mellon Bank, N.A. Mellon Bank, N.A. Full-service Ontario
National City Bank National City Lending Ontario
Ohio Savings Bank Ohio Savings Bank, Canadian Branch Lending Ontario
Société Générale Société Générale (Canada Branch) Full-service Quebec
State Street Bank and Trust Company State Street Full-service Ontario
UBS AG UBS AG Canada Branch Full-service Ontario
Union Bank of California, N.A. Union Bank of California, Canada Branch Lending Alberta
United Overseas Bank Limited United Overseas Bank Limited Full-service British Columbia
U.S. Bank National Association U.S. Bank National Association Full-service Ontario
WestLB AG WestLB AG Lending Ontario

* An FBB, whose order is subject to the restrictions and requirements referred to in subsection 524(2) of the Bank Act, is referred to as a "lending" branch.

June 12, 2006

NICHOLAS LE PAN
Superintendent of Financial Institutions

[25-1-o]

DEPARTMENT OF TRANSPORT, INFRASTRUCTURE AND COMMUNITIES

CANADA MARINE ACT

Fraser River Port Authority — Supplementary letters patent

BY THE MINISTER OF TRANSPORT, INFRASTRUCTURE AND COMMUNITIES

WHEREAS Letters Patent were issued by the Minister of Transport for the Fraser River Port Authority (the "Authority") under the authority of the Canada Marine Act (the Act), effective May 1, 1999;

WHEREAS Schedule B of the Letters Patent describes the federal real property managed by the Authority;

WHEREAS the Authority pursuant to subparagraph 46(1)(b)(i) of the Act wishes to exchange with the City of Surrey the federal real property described in Annex A for the real property described in Annex B hereto;

AND WHEREAS the Board of Directors of the Authority has requested the Minister of Transport, Infrastructure and Communities to issue Supplementary Letters Patent to reflect this exchange of lands;

NOW THEREFORE under the authority of section 9 of the Act, the Letters Patent are amended by

  • deleting from paragraph 2 of Schedule B of the Letters Patent the federal real properties described in Annex A, and
  • adding the real properties described in Annex B hereto at the end of the list of properties in paragraph 2 of Schedule B of the Letters Patent.

These Supplementary Letters Patent are to be effective on the later of

(i) the date of registration in the New Westminster Land Title Office of the transfer document evidencing the transfer of the federal real property from Her Majesty the Queen in right of Canada to the City of Surrey; or

(ii) the date of registration in the New Westminster Land Title Office of the transfer documents evidencing the transfer of the real property from the City of Surrey to Her Majesty the Queen in right of Canada.

If both transfers identified in (i) and (ii) above are registered on the same date, these Supplementary Letters Patent are to be effective on the date of registration.

ISSUED under my hand this 9th day of June 2006.

_____________________________________
The Honourable Lawrence Cannon, P.C., M.P.
Minister of Transport, Infrastructure and Communities

ANNEX A

NUMBER DESCRIPTION
004-501-292 Block "C" District Lots 7 and 8 Group 2 New Westminster District Plan 546
004-501-250 Parcel "L" (Plan with bylaw filed 14524) District Lot 8 Group 2 New Westminster District

AND,

All and singular that certain part, parcel or tract of land and premises, situate, lying and being a portion of Lot 1 of District Lots 7 and 8, Group 2, New Westminster District, Plan BCP 13196, which said Portion may be more particularly described as follows:

COMMENCING at the Easternmost Corner of said LOT 1;

thence, a bearing of 308°40'20", and along the boundary of said LOT 1, for a distance of 0.769 metre, more or less, to a deflection of the Boundary of said LOT 1;

thence, a bearing of 218°41'20", for a distance of 4.053 metres, more or less, to a deflection of the Boundary of said LOT 1;

thence, a bearing of 128°45'43", for a distance of 2.575 metres, more or less, to a point on the Boundary of said LOT 1;

thence, tangentially on a circular curve to the left having a radius of 281.139 metres, for an arc distance of 4.440 metres, more or less, to the point of commencement, and containing by admeasurement 7 square metres, be the same, more or less, as shown within the heavy outline on the sketch titled "Sketch Plan of Part of Lot 1 District Lots 7 and 8 Group 2 N.W.D. Plan BCP13196" prepared by Randy M. Arnold, B.C.L.S., dated March 10, 2006.

AND,

All and singular that certain part, parcel or tract of land and premises, situate, lying and being a portion of Lot 1 of the bed of the Fraser River New Westminster District Plan 76570, which said portion may be more particularly described as follows:

Commencing at the Northernmost corner of said Lot 1;

thence a bearing of 128°45'44", and along the boundary of said Lot 1, for a distance of 20.117 metres, more or less, to a corner of said lot l;

thence a bearing of 221°16'54" for a distance of 100.679 metres more or less, to a corner of said lot 1;

thence a bearing of 128°45'39" for a distance of 24.012 metres more or less, to a corner of said lot 1;

thence a bearing of 220°42'38" for a distance of 140.550 metres more or less, to a deflection in the boundary of said lot l;

thence a bearing of 308°45'00" for a distance of 44.324 metres, more or less, to a point on the boundary of said lot 1;

thence a bearing of 39°12'47" for a distance of 33.428 metres, more or less to a deflection of the boundary of said lot 1;

thence a bearing of 41°16'54" for a distance of 207.834 metres more or less, to the point of commencement, and containing by admeasurement 0.830 hectare, be the same, more or less, as shown within the heavy outline on the sketch titled "Sketch Plan of a Portion of Lot 1, of the Bed of the Fraser River New Westminster District Plan 76570" prepared by Randy M. Arnold, B.C.L.S., dated March 10, 2006.

ANNEX B

NUMBER DESCRIPTION
024-095-877 Parcel "A" (Plan with Bylaw Filed 41390) District Lot 11 Group 2 New Westminster District
024-095-885 Parcel "B" (Plan with Bylaw Filed 41390) District Lot 10 Group 2 New Westminster District
024-095-893 Parcel "C" (Plan with Bylaw Filed 41390) District Lot 9 Group 2 New Westminster District

[25-1-o]

BANK OF CANADA

Balance sheet as at June 7, 2006

ASSETS    
Deposits in foreign currencies    
U.S. dollars $ 83,790,535  
Other currencies 3,925,071  
    $ 87,715,606
Advances    
To members of the Canadian Payments Association 10,676,171  
To Governments    
    10,676,171
Investments*    
(at amortized values)    
Treasury bills of Canada 16,174,759,207  
Other securities issued or guaranteed by Canada maturing within three years 11,069,029,169  
Other securities issued or guaranteed by Canada maturing in over three years but not over five years 6,821,051,960  
Other securities issued or guaranteed by Canada maturing in over five years but not over ten years 6,786,662,551  
Other securities issued or guaranteed by Canada maturing in over ten years 5,733,737,738  
Other bills    
Other investments 38,038,287  
    46,623,278,912
Bank premises   132,512,506
Other assets    
Securities purchased under resale agreements    
All other assets 225,223,167  
    225,223,167
    $ 47,079,406,362
     
LIABILITIES AND CAPITAL    
Bank notes in circulation   $ 44,689,090,522
Deposits    
Government of Canada $ 1,498,397,318  
Banks 6,634,745  
Other members of the Canadian Payments Association 4,370,199  
Other 420,034,533  
    1,929,436,795
Liabilities in foreign currencies    
Government of Canada    
Other    
     
Other liabilities    
Securities sold under repurchase agreements    
All other liabilities 430,879,045  
    430,879,045
Capital    
Share capital 5,000,000  
Statutory reserve 25,000,000  
    30,000,000
    $ 47,079,406,362
     
*NOTE    
Total par value included in Government bonds loaned from the Bank's investments. ______________ $
     
     
I declare that the foregoing return is correct according to the books of the Bank.   I declare that the foregoing return is to the best of my knowledge and belief correct, and shows truly and clearly the financial position of the Bank, as required by section 29 of the Bank of Canada Act.
Ottawa, June 8, 2006   Ottawa, June 8, 2006
W. D. SINCLAIR   DAVID A. DODGE
Acting Chief Accountant   Governor
    [25-1-o]

BANK OF CANADA

Balance sheet as at June 14, 2006

ASSETS    
Deposits in foreign currencies    
U.S. dollars $ 83,755,436  
Other currencies 3,886,030  
    $ 87,641,466
Advances    
To members of the Canadian Payments Association 25,890,821  
To Governments    
    25,890,821
Investments*    
(at amortized values)    
Treasury bills of Canada 16,213,362,334  
Other securities issued or guaranteed by Canada maturing within three years 11,068,921,499  
Other securities issued or guaranteed by Canada maturing in over three years but not over five years 6,821,040,279  
Other securities issued or guaranteed by Canada maturing in over five years but not over ten years 6,786,694,557  
Other securities issued or guaranteed by Canada maturing in over ten years 5,733,589,990  
Other bills    
Other investments 38,038,287  
    46,661,646,946
Bank premises   132,956,456
Other assets    
Securities purchased under resale agreements    
All other assets 257,052,809  
    257,052,809
    $ 47,165,188,498
     
LIABILITIES AND CAPITAL    
Bank notes in circulation   $ 44,607,892,161
Deposits    
Government of Canada $ 1,618,389,671  
Banks 23,069,397  
Other members of the Canadian Payments Association 2,803,152  
Other 418,866,259  
    2,063,128,479
Liabilities in foreign currencies    
Government of Canada    
Other    
     
Other liabilities    
Securities sold under repurchase agreements    
All other liabilities 464,167,858  
    464,167,858
Capital    
Share capital 5,000,000  
Statutory reserve 25,000,000  
    30,000,000
    $ 47,165,188,498
     
*NOTE    
Total par value included in Government bonds loaned from the Bank's investments. ________________ $
     
     
I declare that the foregoing return is correct according to the books of the Bank.   I declare that the foregoing return is to the best of my knowledge and belief correct, and shows truly and clearly the financial position of the Bank, as required by section 29 of the Bank of Canada Act.
Ottawa, June 15, 2006   Ottawa, June 15, 2006
S. VOKEY   W. P. JENKINS
Chief Accountant   Senior Deputy Governor
    [25-1-o]

Footnote a

S.C. 1999, c. 33

Footnote b

S.C. 1999, c. 33

Footnote 1

Supplement, Canada Gazette, Part I, January 31, 1998

Footnote c

S.C. 1999, c. 33

Footnote 2

Supplement, Canada Gazette, Part I, January 31, 1998

Footnote d

S.C. 1999, c. 33

Footnote e

S.C. 1999, c. 33

Footnote 3

Supplement, Canada Gazette, Part I, January 31, 1998

 

NOTICE:
The format of the electronic version of this issue of the Canada Gazette was modified in order to be compatible with hypertext language (HTML). Its content is very similar except for the footnotes, the symbols and the tables.

  Top of page
 
Maintained by the Canada Gazette Directorate Important notices
Updated: 2006-06-28