Canada Gazette, Part I, Volume 149, Number 17: GOVERNMENT NOTICES

April 25, 2015

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Ministerial Condition No. 17827

Ministerial Condition

(Paragraph 109(1)(a) 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 living organism Actinosynnema pretiosum strain 3-459;

And whereas the ministers suspect that the living organism is toxic or capable of becoming toxic within the meaning of section 64 of the Canadian Environmental Protection Act, 1999,

The Minister of the Environment, pursuant to paragraph 109(1)(a) of the Canadian Environmental Protection Act, 1999, hereby permits the manufacture or import of the living organism in accordance with the conditions of the following annex.

LEONA AGLUKKAQ
Minister of the Environment

ANNEX

Conditions

(Paragraph 109(1)(a) of the Canadian Environmental Protection Act, 1999)

1. The following definitions apply in these ministerial conditions:

“contained facility” means a facility where containment of the living organism meets the requirements for large-scale production areas of a containment level 2, or the requirements for containment level 3 or 4, as described in the Canadian Biosafety Standards and Guidelines — First Edition (published in 2013 by the Public Health Agency of Canada and the Canadian Food Inspection Agency), as amended from time to time;

“effluent” means any effluent discharged to a municipal wastewater treatment system;

“final rinsate” means any liquid resulting from the second and any subsequent rinsing of vessels or equipment used for the manufacturing or processing of the living organism or its metabolites. The present definition excludes any liquid resulting from rinsing subsequent to the treatment described under paragraph 5(b);

“living organism” means the living organism Actinosynnema pretiosum strain 3-459;

“notifier” means the person who has, on August 15, 2014, provided to the Minister of the Environment the information concerning the living organism, in accordance with subsection 106(4) of the Canadian Environmental Protection Act, 1999;

“waste” means any waste resulting from the manufacturing or processing of the living organism or its metabolites. The present definition includes the liquid resulting from the first rinsing of vessels or equipment used for the manufacturing or processing of the living organism or its metabolites, but excludes any final rinsate.

2. The notifier may import or manufacture the living organism in accordance with the present ministerial conditions.

Contained Facility

3. The notifier may only import or manufacture the living organism if the following conditions are met:

Handling and Disposal of Waste and Final Rinsate

4. The notifier shall collect any waste in their physical possession, or under their control, and incinerate it in accordance with the laws of the jurisdiction where the incineration facility is located.

5. The notifier shall collect any final rinsate in their physical possession, or under their control, and destroy or dispose of it in the following manner:

Environmental Release

6. Where any release of the living organism or its metabolites to the environment occurs other than a release described in paragraph 5(b), the person who has the physical possession or control of the living organism or its metabolites shall immediately take all measures necessary to prevent any further release and to limit the dispersion of the living organism or its metabolites. Furthermore, the person shall inform the Minister of the Environment, as soon as possible in the circumstances, by contacting an enforcement officer designated under the Canadian Environmental Protection Act, 1999.

Record-keeping Requirements

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

(2) The notifier shall maintain electronic or paper records mentioned in subsection 7(1) at the notifier's principal place of business in Canada for a period of at least five years after they are made.

Other Requirements

8. The notifier shall inform, in writing, any person to whom they transfer the physical possession or control of the waste or final rinsate intended for incineration of the terms of the present ministerial conditions. The notifier shall obtain from this person, prior to the transfer, written confirmation that they were informed of the terms of the present ministerial conditions. This written confirmation shall be maintained at the notifier's principal place of business in Canada for a period of at least five years from the day it was received.

Coming into Force

9. These ministerial conditions come into force on April 8, 2015.

[17-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Significant New Activity Notice No. 15784

Rescinding Significant New Activity Notice

(Section 110 of the Canadian Environmental Protection Act, 1999)

Whereas the Minister of the Environment has previously published Significant New Activity Notice No. 15784 pertaining to the living organism Actinosynnema pretiosum strain 3-459 on March 20, 2010;

Whereas the Minister of the Environment and the Minister of Health have assessed additional information pertaining to the living organism;

And whereas, pursuant to paragraph 109(1)(a) of the Canadian Environmental Protection Act, 1999, the Minister of the Environment has permitted the person who provided the additional information to manufacture or import the living organism subject to the conditions specified in Ministerial Condition No. 17827, published in the Canada Gazette,

Therefore, the Minister of the Environment hereby rescinds Significant New Activity Notice No. 15784 under subsection 110(2) of the Canadian Environmental Protection Act, 1999.

LEONA AGLUKKAQ
Minister of the Environment

[17-1-o]

DEPARTMENT OF HEALTH

HAZARDOUS MATERIALS INFORMATION REVIEW ACT

Filing of claims for exemption

Pursuant to paragraph 12(1)(a) of the Hazardous Materials Information Review Act, the Chief Screening Officer hereby gives notice of the filing of the claims for exemption listed below.

In accordance with subsection 12(2) of the Hazardous Materials Information Review Act, affected parties, as defined, may make written representations to the screening officer with respect to the claim for exemption and the (material) safety data sheet ([M]SDS) or label to which it relates. Written representations must cite the appropriate registry number, state the reasons and evidence upon which the representations are based and be delivered within 30 days of the date of the publication of this notice in the Canada Gazette, Part I, to the screening officer at the following address: Workplace Hazardous Materials Bureau, 269 Laurier Avenue West, 4th Floor, Ottawa, Ontario K1A 0K9.

ROSSLYNN MILLER-LEE
Chief Screening Officer

On February 11, 2015, the Hazardous Products Act (HPA) was amended, and the Controlled Products Regulations (CPR) and the Ingredient Disclosure List were repealed and replaced with the new Hazardous Products Regulations (HPR). The revised legislation (HPA/HPR) is referred to as WHMIS 2015 and the former legislation (HPA/CPR) is referred to as WHMIS 1988. Transitional provisions allow compliance with either WHMIS 1988 or WHMIS 2015 for a specified period of time.

The claims listed below seek an exemption from the disclosure of supplier confidential business information in respect of a controlled/hazardous product; such disclosure would otherwise be required under the provisions of the relevant legislation.

Claimant Product Identifier Subject of the Claim for Exemption Registry Number
Afton Chemical Corporation, Richmond, Virginia HiTEC® 5769 Performance Additive C.i. of two ingredients 9364
Afton Chemical Corporation, Richmond, Virginia HiTEC® 1255 Performance Additive C.i. of four ingredients 9365
Afton Chemical Corporation, Richmond, Virginia HiTEC® 1811 Performance C.i. of six ingredients 9366
Reichhold, Inc., Research Triangle Park, North Carolina BECKOSOL AQ® 305 C.i. of two ingredients 9367
Reichhold, Inc., Research Triangle Park, North Carolina BECKOSOL AQ® 300 C.i. of two ingredients 9368
Reichhold, Inc., Research Triangle Park, North Carolina BECKOSOL AQ® 205 C.i. of two ingredients 9369
Reichhold, Inc., Research Triangle Park, North Carolina BECKOSOL AQ® 201 C.i. of two ingredients 9370
Reichhold, Inc., Research Triangle Park, North Carolina BECKOSOL AQ® 101 C.i. of two ingredients 9371
Nalco Canada ULC, Burlington, Ontario SCORPION® EC1023A C.i. of one ingredient 9372
3M Canada Company, London, Ontario 3M™ Impact Resistant Structural Adhesive Part A, Pns 07333, 57333 C.i. of two ingredients 9373
Afton Chemical Corporation, Richmond, Virginia HiTEC® 8703G Performance Additive C.i. of four ingredients 9374
Afton Chemical Corporation, Richmond, Virginia HiTEC® 5724 Performance Additive C.i. of two ingredients 9375
Nalco Canada ULC, Burlington, Ontario SCORPION™ EC1023H C.i. of two ingredients 9376
Nalco Canada ULC, Burlington, Ontario DURASOFT™ 64870 C.i. of one ingredient 9377
Weatherford, Calgary, Alberta WSI 3308 C.i. of one ingredient 9378
Weatherford, Calgary, Alberta WSP 2736 C.i. of one ingredient 9379
Solvay Canada Inc., Mississauga, Ontario AGRHOSPEC HT 2009 C.i. of two ingredients 9380
Charles Tennant & Company (Canada) Limited, North York, Ontario FLEX 20 C.i. and c. of two ingredients 9382
Charles Tennant & Company (Canada) Limited, North York, Ontario FLEX 31 C.i. and c. of two ingredients 9383
Charles Tennant & Company (Canada) Limited, North York, Ontario FLEX 41 C.i. and c. of two ingredients 9384
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8020 C.i. and c. of one ingredient 9385
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8220 C.i. and c. of one ingredient 9386
Dow Chemical Canada ULC, Calgary, Alberta GT Amine MDX1 C.i. and c. of two ingredients 9387
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8221 C.i. and c. of one ingredient 9388
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8222 C.i. and c. of one ingredient 9389
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD* GN8224 C.i. and c. of one ingredient 9390
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8225 C.i. and c. of one ingredient 9391
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8240 C.i. and c. of one ingredient 9392
Trican Well Service Ltd., Calgary, Alberta AI-11 C.i. of one ingredient 9393
GE Water & Process Technologies Canada, Oakville, Ontario PETROFLO 20Y99 C.i. and c. of two ingredients 9394
GE Water & Process Technologies Canada, Oakville, Ontario PETROFLO 20Y98 C.i. and c. of two ingredients 9395
Nalco Canada ULC, Burlington, Ontario NALCO® 9729 C.i. of two ingredients 9396
Afton Chemical Corporation, Richmond, Virginia HiTEC® 052 Performance Additive C.i. of one ingredient 9397
Afton Chemical Corporation, Richmond, Virginia HiTEC® 521 Performance Additive C.i. of five ingredients 9398
Afton Chemical Corporation, Richmond, Virginia HiTEC® 521G Performance Additive C.i. of five ingredients 9399
Afton Chemical Corporation, Richmond, Virginia HiTEC® 594 Performance Additive C.i. of five ingredients 9400
Afton Chemical Corporation, Richmond, Virginia HiTEC® 596 Performance Additive C.i. of three ingredients 9401
Afton Chemical Corporation, Richmond, Virginia HiTEC® 510 Performance Additive C.i. of ten ingredients 9402
Afton Chemical Corporation, Richmond, Virginia HiTEC® 543 Performance Additive C.i of four ingredients 9403
GE Water & Process Technologies Canada, Oakville, Ontario MAX-AMINE GT-741 C.i. and c. of five ingredients 9404
GE Water & Process Technologies Canada, Oakville, Ontario PHILMPLUS* 5K35 C.i. and c. of two ingredients 9405
GE Water & Process Technologies Canada, Oakville, Ontario STYREX40 C.i. and c. of one ingredient 9406
GE Water & Process Technologies Canada, Oakville, Ontario GENGARD GN8021 C.i. and c. of one ingredient 9407
BWA Water Additives US LLC, Tucker, Georgia Belclene 800 C.i. of two ingredients 9408
BWA Water Additives US LLC, Tucker, Georgia Belclene 810 C.i. of two ingredients 9409
BWA Water Additives US LLC, Tucker, Georgia Belcor 585 C.i. of two ingredients 9410
The Lubrizol Corporation, Wickliffe, Ohio LUBRIZOL® 5954AIM C.i. of one ingredient 9411
GE Water & Process Technologies Canada, Oakville, Ontario STYREX*50 C.i. and c. of one ingredient 9412
Multi-Chem Production Chemicals Co., Calgary, Alberta MC MX 3-4015 C.i. of two ingredients 9413
GE Water & Process Technologies Canada, Oakville, Ontario BETZ PETROMEEN OS-23B C.i. and c. of four ingredients 9414
Nalco Canada ULC, Burlington, Ontario CLEAN N COR® EC1539A C.i. of six ingredients 9415
Momentive Performance Materials, Friendly, West Virginia Silbreak* 503 demulsifier C.i. of two ingredients 9416
Baker Petrolite LLC, Sugar Land, Texas JETTISON™ 3000 SOLIDS RELEASE AGENT C.i. of three ingredients and c. of six ingredients 9417
Chevron Oronite Company LLC, Bellaire, Texas OLOA 45400E C.i. of one ingredient 9418
MeadWestvaco Corp. Specialty Chemicals Div., North Charleston, South Carolina EnvaMul™ 1767 C.i. and c. of two ingredients 9419
Hilti (Canada) Corporation, Mississauga, Ontario HIT-ICE C.i. of two ingredients 9420
Momentive Performance Materials, Friendly, West Virginia Niax* flame lamination additive FLE-200LF C.i. of three ingredients 9421
Cytec Industries Inc., Woodland Park, New Jersey BR® 624 Potting Compound C.i. of four ingredients 9422
Cytec Industries Inc., Woodland Park, New Jersey BR® 127 NC ESD Primer C.i. of three ingredients 9423
Cytec Industries Inc., Woodland Park, New Jersey 7934 Resin Solution C.i. of two ingredients 9424
Cytec Industries Inc., Woodland Park, New Jersey BR® 623-1 Potting Compound C.i. of two ingredients 9425
Rohm and Haas Canada LP, West Hill, Ontario Preferred DC-15LT C.i. of two ingredients 9426
Rohm and Haas Canada LP, West Hill, Ontario Preferred DC-15LT40 C.i. of two ingredients 9427
3M Canada Company, London, Ontario 3M™ 8805UV Black Piezo InkJet Ink C.i. of two ingredients 9428
Chevron Oronite Company LLC, Bellaire, Texas LUBAD 1860 C.i. of one ingredient 9429
BWA Water Additives US LLC, Tucker, Georgia BELLASOL S65 C.i. of two ingredients 9430
The Lubrizol Corporation, Wickliffe, Ohio SLF8216 C.i. and c. of one ingredient 9431
The Lubrizol Corporation, Wickliffe, Ohio ANGLAMOL® 6055 C.i. and c. of one ingredient 9432
The Lubrizol Corporation, Wickliffe, Ohio SLF8218 C.i. and c. of one ingredient 9433
Nalco Canada ULC, Burlington, Ontario NALCO EC1436A C.i. of one ingredient 9434
Cytec Industries Inc., Woodland Park, New Jersey CYASORB® UV-3529 Light Stabilizer C.i. of one ingredient 9435
Cytec Industries Inc., Woodland Park, New Jersey AERO® MAXGOLD® 900 Promoter C.i. of one ingredient 9436
Nalco Canada ULC, Burlington, Ontario NALCO® FFR730 C.i. of one ingredient 9437
Nalco Canada ULC, Burlington, Ontario FFR760 C.i. of one ingredient 9438
Cytec Industries Inc., Woodland Park, New Jersey MELTBOND® 6726 Primer C.i. of one ingredient 9439
3M Canada Company, London, Ontario 3M™ Scotch-Weld™ Acrylic Adhesive DP8425NS Green and Acrylic Adhesive 8425NS Green, Part B C.i. of one ingredient 9440
3M Canada Company, London, Ontario 3M™ Scotch-Weld™ Low Odor Acrylic Adhesive DP8825NS Green and Low Odor Acrylic Adhesive 8825NS Green Part B C.i. of one ingredient 9441
Momentive Performance Materials, Friendly, West Virginia Niax* silicone L-6915 C.i. and c. of two ingredients 9442
Momentive Performance Materials, Friendly, West Virginia Niax* silicone L-6895 C.i. and c. of two ingredients 9443
Rohm and Haas Canada LP, West Hill, Ontario RINSEABLE PRIMER RP-1 C.i. of three ingredients 9444
Afton Chemical Corporation, Richmond, Virginia HiTEC® 6406 Fuel Additive C.i. of two ingredients 9445
Afton Chemical Corporation, Richmond, Virginia ACTRACOR T C.i. and c. of one ingredient 9446
Afton Chemical Corporation, Richmond, Virginia POLARTECH PRIMA CLY C.i. and c. of two ingredients 9447
Afton Chemical Corporation, Richmond, Virginia Polartech BA 30 T C.i. and c. of one ingredient 9448
Afton Chemical Corporation, Richmond, Virginia ACTRAFOS® 110A Lubricant Additive C.i. and c. of one ingredient 9449
Afton Chemical Corporation, Richmond, Virginia Polartech PE 2111 C.i. and c. of one ingredient 9450
Afton Chemical Corporation, Richmond, Virginia Polartech MA 5715 DT C.i. and c. of two ingredients 9451
NH Resources LLC, Southlake, Texas HydraScav C.i. and c. of two ingredients 9452

Note: C.i. = Chemical identity and c. = concentration.

[17-1-o]

DEPARTMENT OF INDUSTRY

ELECTRICITY AND GAS INSPECTION ACT

Delegation of authorities by the President of Measurement Canada

Notice is hereby given, pursuant to subsection 4(2) of the Electricity and Gas Inspection Regulations, that the President of Measurement Canada, pursuant to subsection 4(1) of the Regulations, proposes to delegate to the organization set out in column I of the Schedule the functions under the Electricity and Gas Inspection Act set out in column II thereof.

SCHEDULE
Electricity and Gas Inspection Regulations
Column I Column II
Flextronics Manufacturing Aguascalientes S.A. De C.V.
Boulevard A Zacatecas KM 9.5
Jesus Maria
Aguascalientes C.P. 20900
Aguascalientes, Mexico
8(1): For the purposes of section 5 of the Act, the calibration of a measuring apparatus referred to in section 7 shall be certified by the director.
Flextronics Manufacturing Aguascalientes S.A. De C.V. is being delegated this function for the following types of measuring apparatus:
  • Electricity meter calibration consoles.

April 25, 2015

ALAN E. JOHNSTON
President
Measurement Canada

[17-1-o]

DEPARTMENT OF TRANSPORT

AERONAUTICS ACT

Interim Order No. 2 Respecting Flight Deck Occupants

Whereas the annexed Interim Order No. 2 Respecting Flight Deck Occupants is required to deal with a significant risk to aviation safety and the safety of the public;

And whereas, pursuant to subsection 6.41(1.2) (see footnote a) of the Aeronautics Act (see footnote b), the Minister of Transport has consulted with the persons and organizations that the Minister considers appropriate in the circumstances concerning the annexed Interim Order No. 2 Respecting Flight Deck Occupants;

Therefore, the Minister of Transport, pursuant to subsection 6.41(1) (see footnote c) of the Aeronautics Act (see footnote d), makes the annexed Interim Order No. 2 Respecting Flight Deck Occupants.

Ottawa, April 10, 2015

LISA RAITT
Minister of Transport

INTERIM ORDER NO. 2 RESPECTING FLIGHT DECK OCCUPANTS

INTERIM ORDER

Terminology — Canadian Aviation Regulations

1. Unless the context requires otherwise, words and expressions used in this Interim Order have the same meaning as in subsection 101.01(1) of the Canadian Aviation Regulations.

Application

2. This Interim Order applies in respect of the operation of an aeroplane under Subpart 5 of Part VII of the Canadian Aviation Regulations in a passenger-carrying air transport service.

Flight deck occupants

3. An air operator must ensure that, if a flight crew member leaves the flight deck during flight time, one flight crew member and one other crew member are present on the flight deck while the flight crew member who left is absent.

Conflict

4. If there is a conflict between the Canadian Aviation Regulations and section 3 of this Interim Order, section 3 of this Interim Order prevails to the extent of the conflict.

REPEAL

5. The Interim Order Respecting Flight Deck Occupants made on March 27, 2015 is repealed if this Interim Order is made before the Interim Order Respecting Flight Deck Occupants ceases to have effect.

[17-1-o]

BANK OF CANADA

Statement of financial position as at March 31, 2015

(Millions of dollars) Unaudited
ASSETS
Cash and foreign deposits   8.6
Loans and receivables
Securities purchased under resale agreements  
Advances to members of the Canadian Payments Association 80.4  
Advances to governments  
Other receivables 2.9  
    83.3
Investments
Treasury bills of Canada 18,842.5  
Government of Canada bonds 72,789.3  
Other investments 376.6  
    92,008.4
Property and equipment   306.4
Intangible assets   41.8
Other assets   191.9
  92,640.4
LIABILITIES AND EQUITY
Bank notes in circulation   68,369.9
Deposits
Government of Canada 21,463.5  
Members of the Canadian Payments Association 230.8  
Other deposits 1,491.9  
    23,186.2
Liabilities in foreign currencies
Government of Canada  
Other  
   
Other liabilities
Securities sold under repurchase agreements  
Other liabilities 601.4  
    601.4
    92,157.6
Equity
Share capital 5.0  
Statutory and special reserves 125.0  
Available-for-sale reserve 352.9  
Actuarial gains reserve  
Retained earnings  
    482.9
92,640.4

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

Ottawa, April 15, 2015

CARMEN VIERULA
Chief Financial Officer and 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, April 15, 2015

STEPHEN S. POLOZ
Governor

[17-1-o]