Vol. 145, No. 12 — March 19, 2011

ARCHIVED — GOVERNMENT NOTICES

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-04370 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Quebec.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt, clay and colloids.

 3. Duration of permit: Permit is valid from April 18, 2011, to December 31, 2011.

3.1. The loading and disposal at sea activities are restricted to the following periods: from April 18 to May 9, 2011; from July 1 to August 4, 2011; and from October 1 to December 31, 2011. These activities must be done between 5 a.m. and 9 p.m. The Permittee may modify the duration of the restriction periods with the written approval of the Department of the Environment.

 4. Loading site(s): Port-Daniel East Harbour, Quebec, 48°10.94′ N, 64°57.69′ W (NAD83), with the exception of the zone of exclusion described in Figure 3 of the environmental screening report titled “Dragage d’entretien 2011, havre de Port-Daniel Est, Gaspésie” by the Department of Public Works and Government Services and approved by the Department of the Environment, submitted in support of the permit application.

 5. Disposal site(s): PD-6, 48°08.10′ N, 64°56.50′ W (NAD83). The disposal site is located at approximately 4.8 km south of the loading site.

 6. Method of loading: Dredging will be carried out using a clamshell dredge or a hydraulic shovel.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site via towed scow.

 8. Method of disposal: Disposal will be carried out by bottom dumping, and levelling of the seabed by a steel beam, a scraper blade or a hydraulic shovel.

 9. Total quantity to be disposed of: Not to exceed 4 000 m3 scow measure.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection: By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.1. The Permittee shall ensure that records of all loading and disposal activities are kept on site for the duration of the permit and are available for inspection for two years following the expiry of the permit by any enforcement officer or analyst.

12. Contractors: The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.1. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification: The Permittee shall provide the following information at least 48 hours before loading and disposal activities commence: name or number of ship, platform or structure used to carry out the loading and/or disposal, name of the contractor including corporate and on-site contact information, and expected period of loading and disposal activities. The above-noted information shall be submitted to the Regional Director, Environmental Protection Operations Division, Department of the Environment, Quebec Region, 105 McGill Street, 4th Floor, Montréal, Quebec H2Y 2E7, 514-496-6982 (fax), immersion.dpe@ec.gc.ca (email).

13.1. The Permittee must complete the Register of Disposal at Sea Operations as provided by the Department of the Environment. This register must, at all times, be kept aboard any vessel involved with the disposal operations and be accessible to enforcement officers designated under the Canadian Environmental Protection Act, 1999.

13.2. The Permittee must keep a written register of the time of departure of the vessel to the disposal site and advise the Canadian Coast Guard station once per day of the departure times entered in the register. The Permittee must record these communications in the register mentioned in paragraph 13.1.

13.3. The Permittee shall submit a written report to the Minister, as represented by the Regional Director identified in paragraph 13, 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: a list of all work completed pursuant to the permit, including the names of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s), the dates on which disposal activities occurred and the Register of Disposal at Sea Operations.

13.4. At all times, a copy of this permit and of documents and drawings referenced in this permit shall be available at the loading site and on all powered ships directly engaged in the loading and disposal operations.

JEAN-PIERRE DES ROSIERS
Regional Director
Environmental Protection Operations Division
Quebec Region
On behalf of the Minister of the Environment

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-04372 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Department of Public Works and Government Services, Quebec.

 2. Waste or other matter to be disposed of: Dredged material.

2.1. Nature of waste or other matter: Dredged material consisting of gravel, sand, silt, clay and colloids.

 3. Duration of permit: Permit is valid from April 18, 2011, to March 31, 2012.

3.1. The loading and disposal at sea activities are restricted to the following periods: from April 18 to May 14, 2011, and from July 10, 2011, to March 31, 2012. The Permittee may modify the duration of the restriction periods with the written approval of the Department of the Environment.

 4. Loading site(s): Cap-des-Rosiers Harbour, Quebec, 48°50.35′ N, 64°12.69′ W (NAD83), with the exception of the exclusion zone described in Figure 5.1 of the screening report titled “Dragage d’entretien du havre de Cap-des-Rosiers (révision 2011)” by the Parks Canada Agency and approved by the Department of the Environment, submitted in support of the permit application.

 5. Disposal site(s): CR-1, 48°50.40′ N, 64°09.40′ W (NAD83). The disposal site is located at approximately 4.3 km east from the loading site.

 6. Method of loading: Dredging will be carried out using a clamshell dredge or a hydraulic shovel.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site via towed scow.

 8. Method of disposal: Disposal will be carried out by bottom dumping, and levelling of the seabed by a steel beam, a scraper blade or a hydraulic shovel.

 9. Total quantity to be disposed of: Not to exceed 2 000 m3 scow measure.

10. Fees: The fee prescribed by the Disposal at Sea Permit Fee Regulations shall be paid by the Permittee in accordance with those Regulations.

11. Inspection: By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11.1. The Permittee shall ensure that records of all loading and disposal activities are kept on site for the duration of the permit and are available for inspection for two years following the expiry of the permit by any enforcement officer or analyst.

12. Contractors: The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

12.1. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

13. Reporting and notification: The Permittee shall provide the following information at least 48 hours before loading and disposal activities commence: name or number of ship, platform or structure used to carry out the loading and/or disposal, name of the contractor including corporate and on-site contact information, and expected period of loading and disposal activities. The above-noted information shall be submitted to the Regional Director, Environmental Protection Operations Division, Department of the Environment, Quebec Region, 105 McGill Street, 4th Floor, Montréal, Quebec H2Y 2E7, 514-496-6982 (fax), immersion.dpe@ec.gc.ca (email).

13.1. The Permittee must complete the Register of Disposal at Sea Operations as provided by the Department of the Environment. This register must, at all times, be kept aboard any vessel involved with the disposal operations and be accessible to enforcement officers designated under the Canadian Environmental Protection Act, 1999.

13.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director identified in paragraph 13, 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: a list of all work completed pursuant to the permit, including the names of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s), the dates on which disposal activities occurred and the Register of Disposal at Sea Operations.

13.3. The Permittee must keep a written register of the time of departure of the vessel to the disposal site and advise the Canadian Coast Guard station once per day of the departure times entered in the register. The Permittee must record these communications in the register mentioned in paragraph 13.1.

13.4. At all times, a copy of this permit and of documents and drawings referenced in this permit shall be available at the loading site and on all powered ships directly engaged in the loading and disposal operations.

JEAN-PIERRE DES ROSIERS
Regional Director
Environmental Protection Operations Division
Quebec Region
On behalf of the Minister of the Environment

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06649 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Barry Group Inc., Anchor Point, Newfoundland and Labrador.

 2. Waste or other matter to be disposed of: Fish waste and other organic matter resulting from industrial fish processing operations.

2.1. Nature of waste or other matter: Fish waste and other organic matter consisting of fish and shellfish waste.

 3. Duration of permit: Permit is valid from April 27, 2011, to April 26, 2012.

 4. Loading site(s): Anchor Point, Newfoundland and Labrador, at approximately 51°14.00′ N, 56°47.50′ W (NAD83).

 5. Disposal site(s): Anchor Point, within a 250 m radius of 51°14.00′ N, 56°49.80′ W (NAD83), at an approximate depth of 30 m.

 6. Method of loading:

6.1. The Permittee shall ensure that the material is loaded onto 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.

6.2. The Permittee shall ensure that the waste to be disposed of is covered by netting or other material to prevent access by gulls and other marine birds, except during direct loading or disposal of the waste.

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

6.4. The loading and transit shall be completed in a manner that ensures that no material contaminates the marine environment, notably the harbour and adjacent beaches. The Permittee shall also ensure that the loading sites are cleaned up and, if necessary, that spilled wastes are recovered.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site.

 8. Method of disposal: The Permittee shall ensure that the waste to be disposed of is discharged from the equipment or ship while steaming within the disposal site boundaries and in a manner which will promote dispersion.

 9. Total quantity to be disposed of: Not to exceed 1 400 tonnes.

10. Inspection: By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11. Contractors:

11.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

11.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

12. Reporting and notification:

12.1. The Permittee shall provide the following information at least 48 hours before loading and disposal activities commence: name or number of ship, platform or structure used to carry out the loading and/or disposal, name of the contractor including corporate and on-site contact information, and expected period of loading and disposal activities. The above-noted information shall be submitted 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).

12.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Mr. Rick Wadman, as 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 of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13. This permit shall be displayed in an area of the plant accessible to the public.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06650 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Dorset Fisheries Limited, Long Cove, Newfoundland and Labrador.

 2. Waste or other matter to be disposed of: Fish waste and other organic matter resulting from industrial fish processing operations.

2.1. Nature of waste or other matter: Fish waste and other organic matter consisting of fish and shellfish waste.

 3. Duration of permit: Permit is valid from May 19, 2011, to May 18, 2012.

 4. Loading site(s): Long Cove, Newfoundland and Labrador, at approximately 47°34.50′ N, 53°40.00′ W (NAD83).

 5. Disposal site(s): Long Cove, within a 250 m radius of 47°36.00′ N, 53°39.00′ W (NAD83), at an approximate depth of 100 m.

 6. Method of loading:

6.1. The Permittee shall ensure that the material is loaded onto 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.

6.2. The Permittee shall ensure that the waste to be disposed of is covered by netting or other material to prevent access by gulls and other marine birds, except during direct loading or disposal of the waste.

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

6.4. The loading and transit shall be completed in a manner that ensures that no material contaminates the marine environment, notably the harbour and adjacent beaches. The Permittee shall also ensure that the loading sites are cleaned up and, if necessary, that spilled wastes are recovered.

 7. Route to disposal site(s) and method of transport: Most direct navigational route from the loading site to the disposal site.

 8. Method of disposal: The Permittee shall ensure that the waste to be disposed of is discharged from the equipment or ship while steaming within the disposal site boundaries and in a manner which will promote dispersion.

 9. Total quantity to be disposed of: Not to exceed 1 500 tonnes.

10. Inspection: By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11. Contractors:

11.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

11.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

12. Reporting and notification:

12.1. The Permittee shall provide the following information at least 48 hours before loading and disposal activities commence: name or number of ship, platform or structure used to carry out the loading and/or disposal, name of the contractor including corporate and on-site contact information, and expected period of loading and disposal activities. The above-noted information shall be submitted 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).

12.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Mr. Rick Wadman, as 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 of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13. This permit shall be displayed in an area of the plant accessible to the public.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to section 127 of the Canadian Environmental Protection Act, 1999, Disposal at Sea Permit No. 4543-2-06651 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: St. Anthony Basin Resources Inc., Griquet, Newfoundland and Labrador.

 2. Waste or other matter to be disposed of: Fish waste and other organic matter resulting from industrial fish processing operations.

2.1. Nature of waste or other matter: Fish waste and other organic matter consisting of fish and shellfish waste.

 3. Duration of permit: Permit is valid from April 24, 2011, to April 23, 2012.

 4. Loading site(s): Griquet, Newfoundland and Labrador, at approximately 51°31.10′ N, 55°27.65′ W (NAD83).

 5. Disposal site(s): Griquet, within a 250 m radius of 51°32.01′ N, 55°25.70′ W (NAD83), at an approximate depth of 69 m.

 6. Method of loading:

6.1. The Permittee shall ensure that the material is loaded onto 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.

6.2. The Permittee shall ensure that the waste to be disposed of is covered by netting or other material to prevent access by gulls and other marine birds, except during direct loading or disposal of the waste.

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

6.4. The loading and transit shall be completed in a manner that ensures that no material contaminates the marine environment, notably the harbour and adjacent beaches. The Permittee shall also ensure that the loading sites are cleaned up and, if necessary, that spilled wastes are recovered.

 7. Route to disposal site and method of transport: Most direct navigational route from the loading site to the disposal site.

 8. Method of disposal: The Permittee shall ensure that the waste to be disposed of is discharged from the equipment or ship while steaming within the disposal site boundaries and in a manner which will promote dispersion.

 9. Total quantity to be disposed of: Not to exceed 12 tonnes.

10. Inspection: By accepting this permit, the Permittee and their contractors accept that they are subject to inspection pursuant to Part 10 of the Canadian Environmental Protection Act, 1999.

11. Contractors:

11.1. The loading or disposal at sea referred to under this permit shall not be carried out by any person without written authorization from the Permittee.

11.2. The Permittee shall ensure that all persons involved in the loading, transport or disposal activities authorized by this permit conduct these activities in accordance with the relevant permit conditions.

12. Reporting and notification:

12.1. The Permittee shall provide the following information at least 48 hours before loading and disposal activities commence: name or number of ship, platform or structure used to carry out the loading and/or disposal, name of the contractor including corporate and on-site contact information, and expected period of loading and disposal activities. The above-noted information shall be submitted 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).

12.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Atlantic Region, c/o Mr. Rick Wadman, as 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 of matter disposed of at the disposal site(s) and the dates on which disposal activities occurred.

13. This permit shall be displayed in an area of the plant accessible to the public.

I. R. GEOFFREY MERCER
Regional Director
Environmental Protection Operations Directorate
Atlantic Region
On behalf of the Minister of the Environment

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Order 2011-87-02-02 Amending the Non-domestic Substances List

Whereas, pursuant to subsections 87(1) and (5) 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 (see footnote b);

Therefore, the Minister of the Environment, pursuant to subsections 87(1) and (5) of the Canadian Environmental Protection Act, 1999 (see footnote c), hereby makes the annexed Order 2011-87-02-02 Amending the Non-domestic Substances List.

Gatineau, March 3, 2011

PETER KENT
Minister of the Environment

ORDER 2011-87-02-02 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:

30790-78-4

COMING INTO FORCE

2. This Order comes into force on the day on which Order 2011-87-02-01 Amending the Domestic Substances List comes into force.

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Significant New Activity Notice No. 16154

Significant New Activity Notice

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

Whereas the Minister of the Environment and the Minister of Health have assessed information in respect of the substance 1,4-Benzenedicarboxylic acid, 1,4-dibutyl ester, Chemical Abstracts Service Registry No. 1962-75-0, under section 83 of the Canadian Environmental Protection Act, 1999;

Whereas the substance is not specified 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 within the meaning of section 64 of the Canadian Environmental Protection Act, 1999,

Therefore, the Minister of the Environment indicates, pursuant to section 85 of the Canadian Environmental Protection Act, 1999, that subsection 81(4) of that Act applies to the substance in accordance with the Annex.

PETER KENT
Minister of the Environment

ANNEX

Information Requirements

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

1. In relation to the substance 1,4-Benzenedicarboxylic acid, 1,4-dibutyl ester, a significant new activity is the manufacture of the substance in Canada, in a quantity greater than 100 kg per calendar year.

2. The following information must be provided to the Minister, at least 90 days before the commencement of each proposed significant new activity:

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

(b) the information specified in Schedule 4 to the New Substances Notification Regulations (Chemicals and Polymers);

(c) the information specified in item 8 of Schedule 5 to those Regulations;

(d) the information specified in item 11 of Schedule 6 to those Regulations;

(e) the following information related to the manufacturing of the substance in Canada:

(i) a brief description of the manufacturing process that details precursors of the substance, reaction stoichiometry, nature (batch or continuous) and scale of the process,

(ii) a flow diagram describing the manufacturing process and its main components such as process tanks, holding tanks and distillation towers, and

(iii) a brief description of the major steps in manufacturing operations, the chemical conversions, the points of entry of all feedstock, the points of release of substances, and the processes to eliminate environmental releases; and

(f) all other information or test data concerning the substance that are in the possession of the person who intends to use the substance for the proposed significant new activity, or to which they have access, and that are relevant to determining whether the substance is toxic or capable of becoming toxic.

3. The above information will be assessed within 90 days after the day on which it is received by the Minister.

EXPLANATORY NOTE

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

A Significant New Activity Notice is a legal instrument issued by the Minister of the Environment pursuant to section 85 of the Canadian Environmental Protection Act, 1999. The Significant New Activity Notice sets out the appropriate information that must be provided to the Minister for assessment prior to the commencement of a new activity as described in the Notice.

Substances that are not listed on the Domestic Substances List can be manufactured or imported only by the person who has met the requirements set out in section 81 of the Canadian Environmental Protection Act, 1999. Under section 86 of the Canadian Environmental Protection Act, 1999, in circumstances where a Significant New Activity 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 Significant New Activity Notice and of the obligation to notify the Minister of the Environment of any new activity and all other information as described in the Notice. It is the responsibility of the users of the substance to be aware of and comply with the Significant New Activity Notice and to submit a Significant New Activity notification to the Minister prior to the commencement of a significant new activity associated with the substance. However, as mentioned in subsection 81(6) of the Canadian Environmental Protection Act, 1999, a Significant New Activity notification is not required when the proposed new activity is regulated under an act or regulations listed on Schedule 2 to the Canadian Environmental Protection Act, 1999.

A Significant New Activity Notice does not constitute an endorsement from Environment Canada or the Government of 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 this substance or activities involving the substance.

[12-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Time extension — Nonylphenol and its ethoxylates — Decisions

Pursuant to subsection 56(3) of the Canadian Environmental Protection Act, 1999, the Minister of the Environment granted to Cartier Chemicals Ltd. a time extension of five months to complete implementation of a Pollution Prevention Plan in regards to the Notice requiring the preparation and implementation of pollution prevention plans in respect of nonylphenol and its ethoxylates contained in products, published in the Canada Gazette, Part I, on December 4, 2004. The period to complete implementation of the plan is therefore extended to May 30, 2011.

Pursuant to subsection 56(3) of the Canadian Environmental Protection Act, 1999, the Minister of the Environment granted to Groulx-Robertson Ltée a time extension of one year to complete implementation of a Pollution Prevention Plan in regards to the Notice requiring the preparation and implementation of pollution prevention plans in respect of nonylphenol and its ethoxylates contained in products, published in the Canada Gazette, Part I, on December 4, 2004. The period to complete implementation of the plan is therefore extended to December 31, 2011.

Pursuant to subsection 56(3) of the Canadian Environmental Protection Act, 1999, the Minister of the Environment granted to NCH Corporation a time extension of one year to complete implementation of a Pollution Prevention Plan in regards to the Notice requiring the preparation and implementation of pollution prevention plans in respect of nonylphenol and its ethoxylates contained in products, published in the Canada Gazette, Part I, on December 4, 2004. The period to complete implementation of the plan is therefore extended to December 31, 2011.

Pursuant to subsection 56(3) of the Canadian Environmental Protection Act, 1999, the Minister of the Environment granted to Constant America Inc. a time extension of one year to complete implementation of a Pollution Prevention Plan in regards to the Notice requiring the preparation and implementation of pollution prevention plans in respect of nonylphenol and its ethoxylates contained in products, published in the Canada Gazette, Part I, on December 4, 2004. The period to complete implementation of the plan is therefore extended to December 31, 2011.

Information

For additional information, please contact Suufi Rirash, Products Division, Chemicals Sector Directorate, Environmental Stewardship Branch, 351 Saint-Joseph Boulevard, Gatineau, Quebec K1A 0H3, by telephone at 819-956-3776 or by fax at 819-953-3132.

February 28, 2011

STEWART LINDALE
Director
Regulatory Innovation and Management Systems
On behalf of the Minister of the Environment

[12-1-o]

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments

Name and position

Order in Council

Auditor General of Canada

 

Auditors

 

Canada Employment Insurance Financing Board

2011-332

Parc Downsview Park Inc.

2011-299

Bank of Canada

 

Directors of the Board of Directors

 

Henley, Brian A.

2011-341

Johnson, Daniel

2011-340

Beattie, Valerie Anne

2011-365

Buffalo and Fort Erie Public Bridge Authority

 

Member

 

Beckel, Margaret Louise

2011-356

Canadian Museum of Nature

 

Director

 

Bozak, Kimberley M.

2011-357

National Arts Centre Corporation

 

Member of the Board of Trustees

 

Brant, Ralph

2011-327

First Nations Statistical Institute

 

Director of the board of directors

 

Canada Pension Plan

 

Review Tribunal

 

Members

 

Anderson, Carol Jean — Red Deer

2011-337

Schloegl, Andrea Erika — Vancouver

2011-339

Walker, Bobbie Ann — St. Catharines

2011-338

Canadian Institutes of Health Research

 

Members of the Governing Council

 

Letourneau, Nicole

2011-294

Loomis, Christopher

2011-295

Cantor, Paul

2011-322

Public Sector Pension Investment Board

 

Director and Chairperson

 

Chappel, Deborah L.

2011-385

Superior Court of Justice in and for the Province of Ontario, a member of the Family Court

 

Judge

 

Court of Appeal for Ontario

 

Judge ex officio

 

Citizenship Act

 

Citizenship judges — Part-time basis

 

Gibault, George

2011-348

Degroot, Beverly Gail

2011-349

Court of Queen’s Bench of Alberta

 

Justices

 

Court of Appeal of Alberta

 

Members ex officio

 

Gates, M. David, Q.C.

2011-394

Jerke, Rodney A., Q.C.

2011-392

Michalyshyn, Peter B., Q.C.

2011-393

Davies, Bryan P.

2011-347

Canada Deposit Insurance Corporation

 

Chairperson of the Board of Directors

 

Deloitte & Touche LLP

2011-324

Auditor

 

Revera Inc.

 

Deloitte & Touche LLP

2011-323

Auditor

 

Auditor General of Canada

 

Joint Auditor

 

Public Sector Pension Investment Board

 

Dinning, Jim

2011-333

Export Development Canada

 

Chairperson of the Board of Directors

 

Edwards, The Hon. James S., P.C.

2011-317

Natural Sciences and Engineering Research Council

 

Member

 

Employment Insurance Act

 

Chairpersons of the Boards of Referees

 

British Columbia

 

Waters, James Arthur — Kelowna

2011-330

Manitoba

 

Dugdale, Fredrick Ernest — Winnipeg

2011-329

Ontario

 

Demers, Paul Jean — Sudbury

2011-328

Flint, Mary Joanne — Toronto

2011-331

Hamilton, Bob

2011-255

Treasury Board

 

Senior Associate Secretary

 

Hayward, Brian

2011-315

Business Development Bank of Canada

 

Director of the Board of Directors

 

Her Majesty’s Court of Queen’s Bench for Saskatchewan

 

Judges

 

Scherman, Brian J., Q.C.

2011-389

Schwann, Lian M., Q.C.

2011-390

Herauf, The Hon. Maurice J.

2011-388

Court of Appeal for Saskatchewan

 

Judge of Appeal

 

Her Majesty’s Court of Queen’s Bench for Saskatchewan

 

Judge ex officio

 

Immigration and Refugee Board

 

Full-time members

 

Ahara, Roslyn

2011-354

Bosveld, Edward J.

2011-352

Greenside, Patricia

2011-351

Lloyd, Christine

2011-355

Rose, Elana N.

2011-350

Solomon, Holly Ann

2011-353

International Centre for Human Rights and Democratic Development

 

Directors of the Board of Directors

 

Gauthier, Jacques

2011-312

Tepper, Elliot

2011-313

KPMG LLP, Chartered Accountants

 

Auditors

 

Auditor General of Canada

 

Joint Auditors s

 

Canada CH Investment Corporation

2011-345

Canada Development Investment Corporation

2011-342

Canada Eldor Inc.

2011-344

Canada GEN Investment Corporation

2011-346

Canada Hibernia Holding Corporation

2011-343

Laporte, Sylvain

2011-318

Commissioner of Patents and Registrar of Trade-marks

 

MacNaughton, John A.

2011-383

Business Development Bank of Canada

 

Chairperson of the Board of Directors

 

McCreath, The Hon. Peter L., P.C.

2011-362

Canadian Human Rights Commission

 

Part-time member

 

McKnight, The Hon. W. H. (Bill), P.C.

2011-382

Office of the Treaty Commissioner in Saskatchewan

 

Commissioner

 

National Aboriginal Economic Development Board

 

Vice-Chairperson

 

Madahbee, Dawn

2011-326

Member

 

Ross, James

2011-325

National Council of Welfare

 

Members

 

Barry, Judith

2011-334

Chamberlain, Mark Jeffrey

2011-335

Pankratz, David

2011-336

National Farm Products Council

 

Member

 

Klassen, Philip

2011-364

Member and Vice-Chairman

 

Montgomery, Brent W.

2011-363

National Parole Board

 

Part-time members

 

Asselin, Anne-Marie

2011-373

Der, Lanny Roy

2011-379

Hummell, Douglas Michael

2011-378

Kenyon, John

2011-374

Lennon, Linda

2011-375

McRae, Gordon Allan

2011-380

Nemetz, Theodore

2011-376

Trowbridge, Chris

2011-377

O’Ferrall, The Hon. Brian K.

2011-391

Court of Appeal of Alberta

 

Justice of Appeal

 

Court of Queen’s Bench of Alberta

 

Member ex officio

 

Court of Appeal for the Northwest Territories

 

Judge

 

Court of Appeal of Nunavut

 

Judge

 

Patented Medicine Prices Review Board

 

Member and Vice-Chairperson

 

Levine, Mitchell

2011-297

Member and Chairperson

 

Lindberg, Mary Catherine

2011-296

Payments in Lieu of Taxes Act

2011-298

Members — Advisory panel

 

Alberta

 

Bourgeois, Guy J.

 

Cooper, Patricia Lynn

 

Nova Scotia

 

Garber, Linda Diane

 

Prince Edward Island

 

Drake, Michael G.

 

Quebec

 

L’Écuyer, Mathieu

 

Port Authority

 

Directors

 

Bergeron, Jean-Guy — Saguenay

2011-369

DeLuca, Darren — Port Alberni

2011-368

McInnis, Thomas Johnson — Halifax

2011-367

Oliver, Charlie — St. John’s

2011-370

Public Servants Disclosure Protection Tribunal

 

Members

 

Bédard, The Hon. Marie-Josée

2011-358

Harrington, The Hon. Sean J.

2011-359

Public Service Labour Relations Board

 

Vice-Chairpersons

 

Gobeil, Linda

2011-361

Paquet, Renaud

2011-360

Sansfaçon, Stéphane

2011-387

Superior Court for the district of Montréal, in the Province of Quebec

 

Puisne Judge

 

Social Sciences and Humanities Research Council

 

Members

 

Dybenko, Ginny

2011-321

Gibbs, Robert B.

2011-320

Keselman, Joanne C.

2011-319

Stovel, Gordon F.

2011-314

Canada Foundation for Innovation

 

Director of the Board Directors

 

Superior Court of Justice in and for the Province of Ontario

 

Judges

 

Court of Appeal for Ontario

 

Judges ex officio

 

Carey, Thomas J.

2011-384

Sloan, James W.

2011-386

Tosini, Michel

2011-366

Laurentian Pilotage Authority

 

Member

 

Transportation Appeal Tribunal of Canada

 

Part-time members

 

Corbet, Kenneth James

2011-371

Gillmore, Trevor Allan

2011-372

Veterans Review and Appeal Board

 

Permanent Members

 

Desjardins, Pierre

2011-300

Maher, Edmond Fraser

2011-301

Warren, Robert

2011-316

National Research Council of Canada

 

Member

 

Wilson, James

2011-381

Treaty Relations Commission of Manitoba

 

Treaty Commissioner

 

March 11, 2011

DIANE BÉLANGER
Official Documents Registrar

[12-1-o]

DEPARTMENT OF INDUSTRY

TELECOMMUNICATIONS ACT

Notice No. DGTP-002-2011 — Petition to the Governor in Council concerning Telecom Decision CRTC 2010-805

Notice is hereby given that a petition from Rogers Communications Partnership (hereinafter referred to as Rogers), has been received by the Governor in Council (GIC) under section 12 of the Telecommunications Act with respect to a decision issued by the Canadian Radio-television and Telecommunications Commission (CRTC), concerning the use of wireless technology and deferral account funds for extending broadband service to approved communities.

Subsection 12(1) of the Telecommunications Act provides that, within one year after a decision by the CRTC, the GIC may, on petition in writing presented to the GIC within 90 days after the decision, or on the GIC’s own motion, by order, vary or rescind the decision or refer it back to the CRTC for reconsideration of all or a portion of it.

In its petition, dated January 26, 2011, Rogers requests that the GIC vary Telecom Decision CRTC 2010-805, Bell Canada — Applications to review and vary certain determinations in Telecom Decision 2010-637 concerning the use of high-speed packet access wireless technology and the deferral account balance. The reasons for this request are included in Rogers’ petition.

Submissions regarding this petition should be filed within 30 days of the publication of this notice in the Canada Gazette. All comments received will be posted on Industry Canada’s Spectrum Management and Telecommunications Web site at www.ic.gc.ca/spectrum.

Submitting comments

Submissions should be addressed to the Clerk of the Privy Council and Secretary to the Cabinet, Langevin Block, 80 Wellington Street, Ottawa, Ontario K1A 0A3.

A copy of all submissions should also be sent to the Director General, Telecommunications Policy Branch, preferably in electronic format (WordPerfect, Microsoft Word, Adobe PDF or ASCII TXT), to the following email address: telecom@ic.gc.ca. Written copies can be sent to the Director General, Telecommunications Policy Branch, 300 Slater Street, 16th Floor, Ottawa, Ontario K1A 0C8.

All submissions should cite the Canada Gazette, Part I, the publication date, the title and notice reference number (DGTP-002-2011).

Obtaining copies

A copy of the petition filed by Rogers, as well as copies of all relevant petitions and submissions received in response may be obtained electronically on the Spectrum Management and Telecommunications Web site at www.ic.gc.ca/spectrum under “Gazette Notices and Petitions.” It is the responsibility of interested parties to check the public record from time to time to keep abreast of submissions received.

Official versions of Canada Gazette notices can be viewed at www.gazette.gc.ca/rp-pr/p1/index-eng.html. Printed copies of the Canada Gazette can be ordered by telephoning the sales counter of Publishing and Depository Services at 613-941-5995 or 1-800-635-7943.

March 8, 2011

PAMELA MILLER
Director General
Telecommunications Policy Branch

[12-1-o]

DEPARTMENT OF INDUSTRY

TRADE-MARKS ACT

Geographical indications

The Minister of Industry proposes that the following geographical indication be entered on the list of geographical indications kept pursuant to subsection 11.12(1) of the Trade-marks Act, where “(i)” refers to the file number, “(ii)” refers to the indication and whether it identifies a wine or spirit, “(iii)” refers to the territory, or the region or locality of a territory in which the wine or spirit is identified as originating, “(iv)” refers to the name of the responsible authority (the person, firm or other entity that is, by reason of state or commercial interest, sufficiently connected with and knowledgeable of the wine or spirit), “(v)” refers to the address in Canada for the responsible authority, and “(vi)” refers to the quality, reputation or other characteristic of the wine or spirit that, in the opinion of the Minister, qualifies that indication as a geographical indication:

(i) File No. 1502360

(ii) Clos Saint-Denis (Wine)

(iii) France: In the commune of Morey-Saint-Denis, in the Burgundy region.

(iv) Institut National de l’Origine et de la Qualité (INOA)
51, rue d’Anjou
75008 Paris
FRANCE

(v) Services économiques et commerciaux
Près l’Ambassade de France
10 John Street
Ottawa, Ontario
K1M 1P5

(vi) The name listed in (ii) is recognized and protected in France as a geographical indication for wine in Décret du 8 décembre 1936. Wines bearing the geographical indication must be produced from grapes grown in the commune of France listed in (iii) above and must conform to the characteristics and be made to the standards defined in Décret du 8 décembre 1936 of France.

TONY CLEMENT
Minister of Industry

[12-1-o]

OFFICE OF THE SUPERINTENDENT OF FINANCIAL INSTITUTIONS

BANK ACT

Moncana Bank of Canada — Letters patent of incorporation

Notice is hereby given of the issuance, pursuant to section 22 of the Bank Act, of letters patent incorporating Moncana Bank of Canada and, in French, Banque Moncana du Canada, effective March 4, 2011.

March 11, 2011

JULIE DICKSON
Superintendent of Financial Institutions

[12-1-o]


BANK OF CANADA

Statement of financial position as at February 28, 2011

(Millions of dollars) Unaudited

ASSETS

Cash and foreign deposits................

 

6.3

Loans and receivables

   

Securities purchased under resale agreements

 

Advances to members of the Canadian Payments Association

 

Advances to Governments............

 

Other receivables........................

3.3

 
   

3.3

Investments

   

Treasury bills of Canada..............

21,722.9

 

Government of Canada bonds.......

35,614.8

 

Other investments......................

308.5

 
   

57,646.2

Property and equipment..................

 

151.6

Intangible assets............................

 

26.9

Other assets..................................

 

187.8

     
   

58,022.1

LIABILITIES AND EQUITY

Bank notes in circulation................

 

54,783.5

Deposits

   

Government of Canada................

1,636.5

 

Members of the Canadian Payments Association

25.2

 

Other deposits...........................

712.4

 
   

2,374.1

Liabilities in foreign currencies

   

Government of Canada................

 

Other.......................................

 
   

Other liabilities

   

Securities sold under

   

repurchase agreements.................

 

Other liabilities..........................

445.7

 
   

445.7

   

57,603.3

Equity

   

Share capital..............................

5.0

 

Statutory and special reserves.......

125.0

 

Available-for-sale reserve..............

274.7

 

Actuarial gains reserve.................

14.1

 

Retained earnings.......................

 
   

418.8

   

58,022.1


Effective January 1, 2011, the Bank of Canada adopted International Financial Reporting Standards (IFRS).

I declare that the foregoing return is correct according to the books of the Bank.

Ottawa, March 10, 2011

S. VOKEY
Chief Accountant

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, March 10, 2011

M. CARNEY
Governor


[12-1-o]


Footnote a
S.C. 1999, c. 33

Footnote b
SOR/94-311

Footnote c
S.C. 1999, c. 33

Footnote 1
Supplement, Canada Gazette, Part I, January 31, 1998