Canada Gazette, Part I, Volume 153, Number 39: GOVERNMENT NOTICES

September 28, 2019

DEPARTMENT OF HEALTH

HAZARDOUS MATERIALS INFORMATION REVIEW ACT

Decisions, undertakings and orders on claims for exemption

Pursuant to paragraph 18(1)(a) of the Hazardous Materials Information Review Act, the Chief Screening Officer hereby gives notice of the decisions of the screening officer respecting each claim for exemption and the relevant safety data sheet (SDS) and (where applicable) the label listed below.

In accordance with section 20 of the Hazardous Materials Information Review Act, a claimant or any affected party, as defined, may appeal a decision or order of a screening officer. An affected party may also appeal an undertaking in respect of which a notice has been published in the Canada Gazette. To initiate the appeal process, a Statement of Appeal (Form 1) as prescribed by the Hazardous Materials Information Review Act Appeal Board Procedures Regulations must be completed and delivered, along with the fee prescribed by section 12 of the Hazardous Materials Information Review Regulations, within 45 days of the publication of this notice in the Canada Gazette, Part I, to the Chief Appeals Officer at the following address: Workplace Hazardous Materials Bureau, 269 Laurier Avenue West, 8th Floor, 4908B, Ottawa, Ontario K1A 0K9.

Véronique Lalonde
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Products Act (HPA) was amended, and the Controlled Products Regulations (CPR) and the Ingredient Disclosure List were repealed and replaced with the new Hazardous Products Regulations (HPR).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.

All claims for exemption in this publication were filed and evaluated in accordance with the provisions of WHMIS 2015.

A Notice of Filing was published in Part I of the Canada Gazette and there were no written representations from affected parties with respect to any of the claims for exemption and related SDSs or labels mentioned below.

Each of the claims for exemption listed in the table below was found to be valid except for that for Registry Number (RN) 9471, which was found to be partially valid. The screening officer reached this decision after reviewing the information in support of the claim, having regard exclusively to the criteria found in section 3 of the Hazardous Materials Information Review Regulations.

RN Claimant Product Identifier Date of Decision
9471 Exaltexx Inc. Exalt-AMA-100 2019-02-15
9600 BYK USA Inc. BYK-W 966 2019-05-03
9710 Multi-Chem Production Chemicals Co. MC MX 1-1190 2019-06-13
9727 Multi-Chem Production Chemicals Co. MC MX 924-5 2019-06-13
9824 Nalco Canada ULC Torq Free™ HD 2019-05-30
9845 Nalco Canada ULC 3D TRASAR 3DT408 2019-06-04
9962 BYK USA Inc. ANTI-TERRA-U 100 2019-05-03
10033 Innospec Fuel Specialties LLC OGI-6140 2019-06-05
10035 Innospec Fuel Specialties LLC OGI-4710 2019-07-26
10858 Nalco Canada ULC AIM1010 2019-06-11
11130 Canadian Energy Services Stimwrx-Poly-CI-A 2019-06-10
11266 BYK USA Inc. ANTI-TERRA U 2019-05-03
11267 BYK USA Inc. BYK-W 920 2019-05-03
11795 Suez Water Technologies& Solutions Canada PETROFLO 20Y3108 2019-07-08
12100 Halliburton Group Canada HpH Breaker 2019-06-21
12148 Nalco Canada ULC 3D TRASAR™ 3DT337 2019-07-18

The claimant name on which the screening officer issued a decision for the following claim is different from the claimant name that was published in the Notice of Filing.

RN Notice of Filing Publication Date Original Claimant Name New Claimant Name
11795 2017-11-11 GE Water & Process Technologies Canada Suez Water Technologies & Solutions Canada

The subject of the claim on which the screening officer issued a decision for the following claims is different from the subject of the claim that was published in the Notice of Filing.

RN Notice of Filing Publication Date Original Subject of the Claim Revised Subject of the Claim
9845 2016-03-26 C.i. and C. of one ingredient
C. of one ingredient
C.i. of one ingredient
10858 2017-01-28 C.i. and C. of three ingredients
C. of two ingredients
C.i. of three ingredients

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

In all cases where the SDS or the label was determined not to be in compliance with the relevant legislation, pursuant to subsection 16.1(1) of the Hazardous Materials Information Review Act, the claimant was given 30 days to provide the screening officer with a signed undertaking accompanied by the SDS or the label amended as necessary.

Non-compliances that fall outside the scope of what is required to be published in the Canada Gazette are referred to as “administrative non-compliances.”

Please refer to Health Canada’s List of Active Claims for Exemption for a description of “administrative non-compliances” and their associated corrective measures.

CLAIMS FOR WHICH THE SCREENING OFFICER WAS SATISFIED THAT THE CLAIMANT HAD TAKEN THE MEASURES SET OUT IN THE UNDERTAKING

Pursuant to paragraph 18(1)(b) of the Hazardous Materials Information Review Act, the Chief Screening Officer hereby gives notice of information that has been disclosed on the relevant SDS or label in compliance with an undertaking and the date on which the notice referred to in subsection 16.1(3) of the Act was issued.

RN: 9600

Date of compliance undertaking: 2019-07-12

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 9824

Date of compliance undertaking: 2019-07-11

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 9845

Date of compliance undertaking: 2019-07-11

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 9962

Date of compliance undertaking: 2019-07-12

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 10033

Date of compliance undertaking: 2019-07-19

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 10035

Date of compliance undertaking: 2019-08-22

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 10858

Date of compliance undertaking: 2019-07-25

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 11130

Date of compliance undertaking: 2019-07-12

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 11266

Date of compliance undertaking: 2019-07-12

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 11267

Date of compliance undertaking: 2019-07-12

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 11795

Date of compliance undertaking: 2019-07-26

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 12148

Date of compliance undertaking: 2019-08-19

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

CLAIMS FOR WHICH THE SCREENING OFFICER ORDERED THE CLAIMANT TO COMPLY WITH THE APPLICABLE DISCLOSURE REQUIREMENTS

In the case of the following claims, either the claimant did not supply the screening officer with a signed undertaking or the screening officer was not satisfied that the claimant had taken the measures set out in the undertaking in the manner and within the period specified in it. Pursuant to subsection 17(1) of the Hazardous Materials Information Review Act, the screening officer ordered the claimant to comply with the requirements of the relevant legislation within 30 days from the expiry of the appeal period, except that the information in respect of which the claim for exemption was made does not have to be disclosed, and to provide a copy of the amended SDS to the screening officer within 30 days of expiry of the appeal period.

Pursuant to paragraph 18(1)(a) of the Hazardous Materials Information Review Act, the Chief Screening Officer hereby gives notice of information that the screening officer ordered to be disclosed on the SDS reviewed by the screening officer and the date of the order.

RN: 9710

Date of order: 2019-07-18

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 9727

Date of order: 2019-07-18

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

RN: 12100

Date of order: 2019-07-25

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

CLAIMS FOR WHICH THE SCREENING OFFICER ISSUED THE DECISION THAT THE CLAIM FOR EXEMPTION WAS EITHER PARTIALLY VALID OR INVALID

In the case of the following claims, the screening officer issued the decision that the claim for exemption was partially valid.

Pursuant to section 18 of the Hazardous Materials Information Review Act, the Chief Screening Officer hereby gives notice of information that the screening officer ordered to be disclosed on an SDS or a label pursuant to subsection 16(1) and information that has been disclosed on the relevant SDS or label in compliance with an undertaking, and the dates on which the orders and notices referred to in subsection 16.1(3) of the Act were issued.

RN: 9471

Date of order: 2019-07-25

The claimant had been advised to correct administrative non-compliances in the SDS (or label) and had been further advised to amend the SDS (or label) as indicated below.

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 safety data sheet (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, 8th Floor (4908-B), Ottawa, Ontario K1A 0K9.

Véronique Lalonde
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.

The claims listed below seek an exemption from the disclosure of supplier confidential business information in respect of a 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
Shell Catalysts & Technologies CENTERA GT ™ Catalyst DN-3622 C.i. and C. of one ingredient
C.i. of two ingredients
C. of one ingredient
03338074
Jacam Manufacturing, 2013, LLC Cl BALLS Smart Balls® Corrosion Inhibitor C.i. of one ingredient 03338133
Jacam Manufacturing, 2013, LLC SP 3 Stim-Solv C.i. of two ingredients 03338134
Jacam Manufacturing, 2013, LLC SuperCorr® X Part B C.i. of two ingredients 03338135
Baker Hughes Canada Company CRW9952 CORROSION INHIBITOR C.i. of seven ingredients
C. of three ingredients
03338451
Baker Hughes Canada Company RE34150CRW CORROSION INHIBITOR C.i. of four ingredients
C. of two ingredients
03338482
SUEZ Water Technologies & Solutions Canada E.C.O.FILM EF2604 C.i. and C. of one ingredient 03338717
Stahl USA RelcaLink 10 C.i. and C. of one ingredient
C. of two ingredients
03338903
Globalquimica Partners LLC RDV-01-CBP C.i. and C. of one ingredient
C. of two ingredients
03338905
PCT Global LLC Enduroshield Professional C.i. of one ingredient 03338994
PCT Global LLC Enduroshield Auto Glass Professional C.i. of one ingredient 03338995
Guardian Chemicals Inc. CROSSOVER C.i. and C. of four ingredients 03338996
Globalquimica Partners LLC RDV-01 L C.i. and C. of one ingredient 03339115
Allnex Canada Inc., c/o Goodmans, LLP EBECRYL® 4510 radiation curing resins C.i. and C. of one ingredient 03339191
Nalco Canada ULC NALSIZE One 63242 C.i. of three ingredients 03339196
Nalco Canada ULC NALSIZE One 63240 C.i. of three ingredients 03339197
Nalco Canada ULC NALSIZE One 63243 C.i. of three ingredients 03339328
Fluid Energy Group Ltd. Enviro-Syn®
HCR-7000-WL
C.i. and C. of one ingredient 03339358
SUEZ Water Technologies & Solutions Canada E.C.O.Film EF2401 C.i. and C. of one ingredient 03339595
DuPont Electronics & Imaging Cyrel® Cylosol Component A C.i. of one ingredient 03339693
DuPont Electronics & Imaging Cyrel® Cylosol Component B C.i. of one ingredient 03339694
Rampf Group Inc. RAKU-FST RI-5501 C.i., C., and the toxicological study name of three ingredients C.i and C. of one ingredient and C.i of two ingredients 03339699
Gourley’s Auto Parts Ltd. TARiffic Scent-Free Waterless Degreaser C.i. and C. of four ingredients 03339960
Compass Minerals Manitoba Inc. ROCKET SEEDS™ PMZ LIQUID 2-16-0 C.i. and C. of one ingredient 03339961
The Lubrizol Corporation LUBRIZOL® 677A C.i. of one ingredient 03339970
The Lubrizol Corporation ANGLAMOL® 9001N C.i. of two ingredients 03340086
Nouryon Surface Chemistry LLC Redicote E-11E C.i. of one ingredient 03340303
NCS Multistage FFI 2000 M C.i. of one ingredient 03340368
NCS Multistage FFI 2100 M C.i. of one ingredient 03340370
NCS Multistage FFI 2200 M C.i. of one ingredient 03340375
NCS Multistage FFI 2300 M C.i. of one ingredient 03340378
NCS Multistage FFI 2400 M C.i. of one ingredient 03340381
NCS Multistage FFI 2700 M C.i. of one ingredient 03340382
NCS Multistage FFI 3000 M C.i. of one ingredient 03340383
NCS Multistage FFI 3200 M C.i. of one ingredient 03340385
NCS Multistage FFI 3300 M C.i. of one ingredient 03340386
NCS Multistage FFI 3400 M C.i. of one ingredient 03340387
NCS Multistage FFI 3500 M C.i. of one ingredient 03340389
NCS Multistage FFI 3600 M C.i. of one ingredient 03340391
NCS Multistage FFI 3700 M C.i. of one ingredient 03340393
NCS Multistage FFI 3800 M C.i. of one ingredient 03340394
NCS Multistage FFI 3900 M C.i. of one ingredient 03340395
Nouryon Surface Chemistry LLC Redicote C-320 C.i. of three ingredients 03340396
NCS Multistage FFI 2500 M C.i. of one ingredient 03340397
NCS Multistage FFI 2600 M C.i. of one ingredient 03340398
NCS Multistage FFI 8300 M C.i. of one ingredient 03340399
NCS Multistage FFI 2900 M C.i. of one ingredient 03340400
NCS Multistage FFI 8100 M C.i. of one ingredient 03340401
NCS Multistage FFI 7000 M C.i. of one ingredient 03340402
NCS Multistage FFI 3100 M C.i. of one ingredient 03340403
NCS Multistage FFI 6400 M C.i. of one ingredient 03340404
NCS Multistage FFI 6300 M C.i. of one ingredient 03340405
NCS Multistage FFI 4100 M C.i. of one ingredient 03340406
NCS Multistage FFI 6200 M C.i. of one ingredient 03340407
NCS Multistage FFI 5300 M C.i. of one ingredient 03340408
NCS Multistage FFI 5200 M C.i. of one ingredient 03340409
NCS Multistage FFI 4200 M C.i. of one ingredient 03340410
NCS Multistage FFI 4300 M C.i. of one ingredient 03340411
NCS Multistage FFI 8400 M C.i. of one ingredient 03340412
NCS Multistage FFI 8500 M C.i. of one ingredient 03340413
NCS Multistage FFI 4500 M C.i. of one ingredient 03340414
NCS Multistage FFI 4600 M C.i. of one ingredient 03340415
NCS Multistage FFI 4700 M C.i. of one ingredient 03340416
NCS Multistage FFI 4800 M C.i. of one ingredient 03340417
NCS Multistage FFI 4900 M C.i. of one ingredient 03340418
NCS Multistage FFI 5000 M C.i. of one ingredient 03340419
NCS Multistage FFI 5100 M C.i. of one ingredient 03340420
NCS Multistage FFI 5400 M C.i. of one ingredient 03340421
NCS Multistage FFI 5500 M C.i. of one ingredient 03340422

Note: C.i. = chemical identity and C. = concentration

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments
Name and position Order in Council
Kenny, Leonard 2019-1322
Deputy Commissioner of Northwest Territories  
Murphy, Brenda Louise 2019-1325
Lieutenant Governor of the Province of New Brunswick  
Roy, Guylaine 2019-1329
Deputy Minister of Tourism, Official Languages and La Francophonie to be concurrently Deputy Minister of Women and Gender Equality  
Williams, Rebekah Uqi 2019-1321
Deputy Commissioner of Nunavut  

September 19, 2019

Diane Bélanger
Official Documents Registrar

DEPARTMENT OF TRANSPORT

CANADA MARINE ACT

Montreal Port Authority — Supplementary letters patent

WHEREAS letters patent were issued by the Minister of Transport (“Minister”) for the Montreal Port Authority (“Authority”), under the authority of the Canada Marine Act (“Act”), effective March 1, 1999;

WHEREAS section 9.2 of the letters patent sets out a limit on the power of the Authority to borrow money on its credit for port purposes;

WHEREAS the board of directors of the Authority has requested that the Minister issue supplementary letters patent to increase the aggregate limit on the power of the Authority to borrow money on the credit of the Authority for port purposes set out in section 9.2 of the letters patent;

WHEREAS, by Order in Council P.C. 2019-1326 of September 6, 2019, the Governor in Council, pursuant to subsection 8(5) of the Act, approved the provisions of the proposed supplementary letters patent for the purposes of increasing the aggregate limit on the power of the Authority to borrow money on the credit of the Authority for port purposes;

AND WHEREAS the Minister is satisfied that the amendment to the letters patent is consistent with the Act;

NOW THEREFORE, under the authority of subsection 9(1) of the Act, the letters patent are amended as follows:

ISSUED this 11th day of September, 2019.

The Honourable Marc Garneau, P.C., M.P.
Minister of Transport

DEPARTMENT OF TRANSPORT

CANADA MARINE ACT

Montreal Port Authority — Supplementary letters patent

WHEREAS letters patent were issued by the Minister of Transport (“Minister”) for the Montreal Port Authority (“Authority”), under the authority of the Canada Marine Act (“Act”), effective March 1, 1999;

WHEREAS section 9.2 of the letters patent sets out a limit on the power of the Authority to borrow money on its credit for port purposes (“borrowing limit”);

WHEREAS the board of directors of the Authority has requested that the Minister issue supplementary letters patent to add two additional borrowing limits specific to identified projects thereby increasing the power of the Authority to borrow money on the credit of the Authority for port purposes set out in section 9.2 of the letters patent;

WHEREAS, by Order in Council P.C. 2019-1326 of September 6, 2019, the Governor in Council, pursuant to subsection 8(5) of the Act, approved the provisions of the proposed supplementary letters patent for the purposes of adding two additional borrowing limits specific to identified projects;

AND WHEREAS the Minister is satisfied that the amendment to the letters patent is consistent with the Act;

NOW THEREFORE, under the authority of subsection 9(1) of the Act, the letters patent are amended as follows:

ISSUED this 11th day of September, 2019.

The Honourable Marc Garneau, P.C., M.P.
Minister of Transport

DEPARTMENT OF TRANSPORT

CANADA MARINE ACT

Vancouver Fraser Port Authority — Supplementary letters patent

WHEREAS the Governor in Council issued a Certificate of Amalgamation containing letters patent to amalgamate the Vancouver Port Authority, the Fraser River Port Authority and the North Fraser Port Authority and to continue as one port authority named the Vancouver Fraser Port Authority (“Authority”), effective January 1, 2008;

WHEREAS Schedule C of the letters patent sets out the real property, other than federal real property, held or occupied by the Authority;

WHEREAS, pursuant to subsection 46(2.1) of the Canada Marine Act (“Act”), the Authority wishes to acquire the real properties bearing parcel identifiers (PID) 009-900-489 and 013-197-754;

WHEREAS the board of directors of the Authority has requested that the Minister of Transport issue supplementary letters patent to set out the real properties in Schedule C of the letters patent;

AND WHEREAS the Minister of Transport is satisfied that the amendments to the letters patent are consistent with the Act;

NOW THEREFORE, pursuant to subsection 9(1) of the Act, the letters patent are amended as follows:

1. Schedule C of the letters patent is amended by adding the following after PID 009-237-780:
PID NUMBER DESCRIPTION
009-900-489
  • Lot 8, Block 30, District Lot 204, Plan 1340;
  • As shown on Plan 1340 and Sketch Plan No. S2018-180
013-197-754
  • Parcel "B" (Reference Plan 4663), Fractional Section 19, Block 5 North, Range 2 West, New Westminster District, except:
  • Firstly: Part 208.2 m2 (Bylaw Plan 58239);
  • Secondly: Part on Statutory Right of Way Plan LMP20327;
  • As shown on Sketch Plan No. S2019-060

ISSUED this 29th day of August, 2019.

The Honourable Marc Garneau, P.C., M.P.
Minister of Transport

OFFICE OF THE SUPERINTENDENT OF FINANCIAL INSTITUTIONS

ASSESSMENT OF PENSION PLANS REGULATIONS

Basic rate

Notice is hereby given, in accordance with section 5 of the Assessment of Pension Plans Regulations, that the Superintendent of Financial Institutions sets the basic rate, established pursuant to section 4 of the said Regulations, at $10.00 for the Office year beginning on April 1, 2020. In accordance with subsection 1(1) of the said Regulations, this rate applies to all pension plans registered under the Pension Benefits Standards Act, 1985 and the Pooled Registered Pension Plans Act.

September 16, 2019

Judy Cameron
Acting Assistant Superintendent

BANK OF CANADA

Statement of financial position as at August 31, 2019

(Millions of dollars) Unaudited
ASSETS Amount Total
Cash and foreign deposits   22.0
Loans and receivables
Securities purchased under resale agreements 10,908.9  
Advances  
Other receivables 3.8  
    10,912.7
Investments
Treasury bills of Canada 27,570.3  
Canada Mortgage Bonds 513.7  
Government of Canada bonds 79,849.3  
Other investments 439.9  
    108,373.2
Capital assets
Property and equipment 597.8  
Intangible assets 50.9  
Right-of-use leased assets 52.4  
    701.1
Other assets   44.0
Total assets   120,053.0

LIABILITIES AND EQUITY Amount Total
Bank notes in circulation   90,801.4
Deposits
Government of Canada 25,139.6  
Members of Payments Canada 250.0  
Other deposits 2,583.2  
    27,972.8
Securities sold under repurchase agreements  
Other liabilities   747.0
    119,521.2
Equity
Share capital 5.0  
Statutory and special reserves 125.0  
Investment revaluation reserve 401.8  
    531.8
Total Liabilities and Equity 120,053.0

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

Ottawa, September 18, 2019

Carmen Vierula
Chief Financial Officer and Chief Accountant

I declare that the foregoing statement 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, September 18, 2019

Stephen S. Poloz
Governor