Canada Gazette, Part I, Volume 147, Number 26: GOVERNMENT NOTICES

June 29, 2013

DEPARTMENT OF HEALTH

HAZARDOUS PRODUCTS ACT
HAZARDOUS MATERIALS INFORMATION REVIEW ACT

Notice requesting comments on a proposal to repeal and replace the Controlled Products Regulations to implement the Globally Harmonized System of Classification and Labelling of Chemicals (GHS) in Canada, and to make consequential amendments to related regulations

Notice is hereby given that Health Canada is seeking written comments from all interested parties on a proposal to repeal and replace the Controlled Products Regulations, and make consequential amendments to related regulations, to implement the GHS in Canada.

The implementation of the GHS through the proposed regulatory amendments is intended to achieve the Canada-United States Regulatory Cooperation Council commitment to align and synchronize implementation of common classification and labelling requirements for workplace hazardous chemicals within the mandate of Health Canada and the United States Occupational Safety and Health Administration.

The proposed regulatory amendments would support the Government of Canada in facilitating international trade through common labelling and other hazard communication requirements; lowering costs for businesses and consumers by reducing the need for re-testing and re-classifying chemicals from, or for, different markets; and increasing worker protections through the adoption of a globally recognized standard for communicating the hazards associated with workplace chemicals.

In addition, amendments are being proposed to the Hazardous Materials Information Review Regulations and the Hazardous Materials Information Review Act Appeal Board Procedures Regulations to reflect amendments to the Hazardous Materials Information Review Act that came into force on April 1, 2013, as a result of the Jobs and Growth Act, 2012.

Comments

This Notice is an opportunity for the public to provide early comments and input into the proposed regulatory amendments before the regulations are prepublished in the Canada Gazette. The prepublication process will provide an additional opportunity for public consultation on the proposed regulations.

The proposed regulatory amendments will be made available to the public through Health Canada’s Web site at www.hc-sc.gc.ca/ewh-semt/consult/_2013/ghs-sgh/index-eng.php.

Any person may, until September 15, 2013, provide their comments on the proposed regulatory amendments, in writing, to the address provided below.

Questions and requests for additional information, as well as comments on this Notice and the proposed regulations, may be directed to the Workplace Hazardous Materials Directorate, Health Canada, 427 Laurier Avenue W, 7th Floor, Ottawa, Ontario K1A 1M3, 613-993-9167 (telephone), 613-993-5016 (fax), whmis_simdut@hc-sc.gc.ca (email).

SUZY MCDONALD
Director General
Workplace Hazardous Materials Directorate

[26-1-o]

DEPARTMENT OF INDUSTRY

OFFICE OF THE REGISTRAR GENERAL

Appointments
Name and position Order in Council
Akearok, Jason 2013-774
Nunavut Wildlife Management Board  
Member  
Asia-Pacific Foundation of Canada  
Directors of the Board of Directors  
Falcon, Kevin Matthew 2013-687
Lee, Carol Anne 2013-688
Auditor General of Canada 2013-674
Auditor  
Canada Lands Company Limited  
and its subsidiaries  
Canada Lands Company CLC Limited  
Old Port of Montréal Corporation Inc.  
Parc Downsview Park Inc.  
Bauman, The Hon. Robert J. 2013-783
Court of Appeal for British Columbia  
Chief Justice  
with the style and title  
Chief Justice of British Columbia  
Biggs, Margaret 2013-819
Privy Council Office  
Senior Advisor  
Biguzs, Anita 2013-818
Associate Deputy Minister of Citizenship and Immigration  
Bilson, Ruth Elizabeth 2013-722
Public Service Labour Relations Board  
Part-time member  
Blacksmith, Kenny 2013-710
Canadian Race Relations Foundation  
Director of the Board of Directors  
Canada Foundation for Innovation  
Chairpersons of the board of directors  
Gaffield, Chad 2013-736
Smith, Kevin P. D. 2013-735
Canada Revenue Agency  
Directors of the Board of Management  
Daw, Richard J. 2013-750
Lalani, Fauzia 2013-749
Canada-Newfoundland and Labrador Offshore Petroleum Board  
Members  
Cicnjak-Chubbs, Lidija 2013-729
Hickman, Cynthia 2013-730
Canadian Centre for Occupational Health and Safety  
Governors of the Council  
Miles, Diana Lynn 2013-746
Rowan, Shelley Anne 2013-745
Canadian Commercial Corporation  
President — interim basis  
Whittingham, Marc 2013-697
Director of the Board of Directors  
Lucas, Dwayne 2013-698
Canadian Grain Commission  
Commissioner  
MacKay, Murdoch 2013-747
Commissioner and assistant chief commissioner  
Smolik, Jim 2013-748
Canadian Human Rights Tribunal  
Full-time member  
Marchildon, Sophie 2013-725
Part-time members  
Johnston, Ricki Theresa 2013-726
Thomas, David Leigh 2013-727
Williams, Ronald Sydney 2013-728
Vice-chairperson  
Susheel, Gupta 2013-724
Canadian Radio-television and Telecommunications Commission  
Full-time member  
Shoan, Raj 2013-809
Full-time member and Vice Chairperson  
Menzies, Peter 2013-813
Citizenship Act  
Citizenship judge  
Paine, Andrea 2013-705
Senior citizenship judge  
Brum Bozzi, Renata 2013-704
Court of Appeal for British Columbia  
Justices of Appeal  
Court of Appeal of Yukon  
Judges  
Stromberg-Stein, The Hon. Sunni 2013-784
Willcock, The Hon. Peter M. 2013-785
Dale, Anthony John 2013-716
Canadian Museum for Human Rights  
Trustee of the Board of Trustees  
Décary, The Hon. Robert, Q.C. 2013-823
Communications Security Establishment  
Commissioner  
Defence Construction (1951) Limited  
Chairperson of the board of directors  
Presser, Robert 2013-811
Directors of the board of directors  
Boyd, John 2013-808
McClellan, Shirley 2013-810
Dowd, Patrick Terrence 2013-712
Transportation Appeal Tribunal of Canada  
Part-time member  
Elson, Richard W., Q.C. 2013-794
Her Majesty’s Court of Queen’s Bench for Saskatchewan  
Judge  
Ernst & Young LLP 2013-701
Auditor  
and  
Auditor General of Canada  
Joint auditor  
Canada Mortgage and Housing Corporation  
Export Development Canada  
Chairperson of the Board of Directors  
Warn-Schindel, Kevin 2013-699
President — interim basis  
Gignac, Pierre 2013-700
Feltham, Glenn D. 2013-741
Standards Council of Canada  
Member  
First Nations Tax Commission  
Commissioner  
Auclair, Céline 2013-773
Deputy Chief Commissioner  
Paul, David 2013-772
Foy, Beverley K. 2013-714
Canada Council for the Arts  
Member  
Glover, Paul 2013-821
Associate Deputy Minister of Health  
Great Lakes Fishery Commission  
Members  
Hecky, Robert E. 2013-675
Stringer, Kevin 2013-676
Government of British Columbia 2013-815
Administrators  
Bauman, The Hon. Robert J.  
June 14 to June 21, 2013  
Bracken, The Hon. Keith  
June 22 to June 28, 2013  
Hallman, Ronald Lionel 2013-822
Canadian Environmental Assessment Agency  
President  
Hannan, Michael M. 2013-742
Canadian Tourism Commission  
Director of the Board of Directors  
Hatch, Gwen B. 2013-782
Her Majesty’s Court of Queen’s Bench for Manitoba — Family Division  
Judge  
Henley, Stephen J. 2013-717
Canadian Museum of Nature  
Chairperson of the Board of Trustees  
Howald, Robert Alan 2013-673
Canada Lands Company Limited  
Act as President and Chief Executive Officer  
Hoy, The Hon. Alexandra H. 2013-777
Associate Chief Justice of Ontario  
Superior Court of Justice in and for the Province of Ontario  
Member ex officio  
Immigration and Refugee Board of Canada  
Full-time members  
Agostinho, Luis Filipe 2013-709
Cunningham, Lynne Patricia Edith 2013-706
Lafleur, Annie 2013-708
Zicherman, Doris 2013-707
International Development Research Centre  
Governors of the Board of Governors  
Fountain Smith, Sarah 2013-693
Houlden, Gordon 2013-692
Patel, Nadir 2013-691
Solberg, The Hon. Monte, P.C. 2013-689
Termorshuizen, Cindy 2013-690
International Joint Commission  
Commissioners  
Bouchard, Benoît 2013-695
Walker, Gordon W. 2013-694
KPMG LLP, Chartered Accountants 2013-711
Auditor  
and  
Auditor General of Canada  
Joint auditor  
Canada Post Corporation  
Kusugak, Nellie 2013-775
Deputy Commissioner of Nunavut  
Lanchbery, Sheldon W. 2013-781
Her Majesty’s Court of Queen’s Bench for Manitoba  
Judge  
Lyons, Kathleen T. 2013-776
Tax Court of Canada  
Judge  
Marrocco, The Hon. Frank N. 2013-778
Superior Court of Justice in and for the Province of Ontario  
Associate Chief Justice  
Court of Appeal for Ontario  
Judge ex officio  
McCulloch, Robert G. 2013-737
Natural Sciences and Engineering Research Council  
Member  
McPhail, Ian D. C., Q.C. 2013-767
Royal Canadian Mounted Police Public Complaints Commission  
Part-time Vice-Chairman  
Middleton Brown, Robin 2013-677
North Pacific Anadromous Fish Commission  
Canadian representative — Canadian Section  
Mitchell, The Hon. John K. 2013-791
Prince Edward Island Court of Appeal  
Judge  
Supreme Court of Prince Edward Island  
Judge ex officio  
Muise, Deanna 2013-771
First Nations Financial Management Board  
Director of the board of directors  
National Aboriginal Economic Development Board  
Member and Chairperson  
Louie, Clarence 2013-768
Members  
Crate, David 2013-770
Ross, James 2013-769
National Arts Centre Corporation  
Member of the Board of Trustees  
Faris, Yulanda 2013-719
Vice-Chairperson of the Board of Trustees  
Burns, Adrian 2013-718
National Energy Board  
Member and Vice-Chairperson  
Leggett, Sheila 2013-731
Members/Membres  
Bateman, Kenneth 2013-732
Parrish, Shane 2013-733
Young, Don 2013-734
National Gallery of Canada  
Trustee of the Board of Trustees  
Baay, Paul R. 2013-720
Benoit, Allan D. 2013-721
National Seniors Council  
Members  
Beaulieu, Marie 2013-743
Gionet, Sharron 2013-744
Natynczyk, Walter John 2013-816
Canadian Space Agency  
President  
Oden, Marlie 2013-812
Canadian Broadcasting Corporation  
Director of the Board of Directors  
Oland, The Hon. Linda Lee 2013-657
Government of Nova Scotia  
Administrator  
June 25 to June 27, 2013  
O’Sullivan, Susan 2013-723
Special adviser to the Minister of Justice to be known as the Federal Ombudsman for Victims of Crime  
Paradiso, David 2013-766
Royal Canadian Mounted Police External Review Committee  
Interim Chairman  
Parkhouse, Owen J. W. 2013-696
Veterans Review and Appeal Board  
Permanent member and interim Deputy Chairperson  
Parole Board of Canada  
Full-time members  
Harris, Louise 2013-763
Johnson, Stephen 2013-764
Lafrenière, Michel 2013-765
Oster, Wayne J. 2013-754
Pitsula, Patricia Lynn 2013-752
Tielman, Walter 2013-753
Part-time members  
Dinn, Doreen 2013-755
Dubreuil, Steven 2013-757
Hall, Laura 2013-762
McCormick, Mitchell 2013-761
McElveny, Derek V. 2013-760
Mullan, Brian J. 2013-759
Sweet, Paul 2013-758
Turmel, Paul 2013-756
Vice-Chairperson  
Jolette, Denis 2013-751
Pecman, John R. 2013-738
Commissioner of Competition  
Richards, The Hon. Robert G. 2013-792
Court of Appeal for Saskatchewan  
Chief Justice  
with the style and title  
Chief Justice of Saskatchewan  
Her Majesty’s Court of Queen’s Bench for Saskatchewan  
Judge ex officio  
Rigato, Emilio Frank 2013-713
Thunder Bay Port Authority  
Director  
Rochon, Paul 2013-820
Canadian International Development Agency  
President  
Simpson, The Hon. Eldon J. 2013-795
Court of Queen’s Bench of Alberta  
Justice  
Court of Appeal of Alberta  
Member ex officio  
Smith, The Hon. Heather J.  
Government of Ontario  
Administrator  
June 12, 2013 2013-796
June 24 to June 30, 2013 2013-658
Snutch, Terrance P. 2013-672
Canadian Institutes of Health Research  
Member of the Governing Council  
Social Sciences and Humanities Research Council  
Members  
Dufour, Jean-Marie, O.C., O.Q. 2013-739
Gallini, Nancy T. 2013-740
Social Security Tribunal  
Appeal Division  
Full-time member  
Cheng, Shu-Tai 2013-702
Income Security Section  
Full-time member  
Cardillo, Antoinette 2013-703
Superior Court of Justice in and for the Province of Ontario  
Judges  
Court of Appeal for Ontario  
Judges ex officio  
Laliberté, Ronald 2013-780
Matheson, Wendy 2013-779
Supreme Court of British Columbia  
Judges/Juges  
Donegan, The Hon. Sheri Ann 2013-786
Fleming, Margot L. 2013-790
Harris, Wendy J., Q.C. 2013-787
Skolrood, Ronald A., Q.C. 2013-788
Warren, Lisa A. 2013-789
Sylvester, Peter 2013-817
Special Advisor to the Deputy Minister of Justice  
Whitmore, The Hon. Peter A. 2013-793
Court of Appeal for Saskatchewan  
Judge of Appeal  
Her Majesty’s Court of Queen’s Bench for Saskatchewan  
Judge ex officio  
Wilband, Robert C. 2013-715
Canadian Museum of Civilization  
Trustee of the Board of Trustees  

June 20, 2013

DIANE BÉLANGER
Official Documents Registrar

[26-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Chambre de commerce d’Amos-Région

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated May 23, 2013, has been pleased to change the name of the Chambre de commerce d’Amos-Région to the Chambre de commerce et d’industrie du Centre-Abitibi upon petition made therefor under section 39 of the Boards of Trade Act.

May 27, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Chambre de commerce de la région de Mont-Joli

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated May 23, 2013, has been pleased to change the name of the Chambre de commerce de la région de Mont-Joli to La Chambre de commerce et industrie Mont-Joli-Mitis upon petition made therefor under section 39 of the Boards of Trade Act.

June 10, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Chambre de commerce Pierre-Le Gardeur de Repentigny

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated May 23, 2013, has been pleased to change the name of Chambre de commerce Pierre-Le Gardeur de Repentigny to the Chambre de commerce de la MRC de L’Assomption and to change its boundaries to the territory of the RCM of L’Assomption, including Repentigny, Charlemagne, L’Assomption, Saint-Sulpice, the city of L’Épiphanie and the parish of L’Épiphanie upon petition made therefor under sections 4 and 39 of the Boards of Trade Act.

May 23, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Greater Kamloops Chamber of Commerce

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated May 23, 2013, has been pleased to change the name of the Greater Kamloops Chamber of Commerce to the Kamloops Chamber of Commerce upon petition made therefor under section 39 of the Boards of Trade Act.

June 10, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Application for surrender of charter

Notice is hereby given that, pursuant to the provisions of subsection 32(2) of the Canada Corporations Act, an application for surrender of charter was received from
File No. Name of Company Received
415352-9 AGENCE DE DÉVELOPPEMENT DU FJORD DU SAGUENAY / DEVELOPMENT AGENCY OF THE SAGUENAY FJORD 31/05/2013
453826-9 ARTHÉO 16/05/2013
439152-7 International Skills Development Center 09/05/2013
354925-9 SAFETY SENSE INSTITUTE INSTITUT SECURITE EN TETE 28/05/2013
424505-9 USED CAR DEALERS ASSOCIATION OF CANADA 13/05/2013

June 20, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Supplementary letters patent

Notice is hereby given that, pursuant to the provisions of the Canada Corporations Act, supplementary letters patent have been issued to
File No. Name of Company Date of S.L.P.
426604-8 HAZON YESHAYA CANADA 22/05/2013
098198-2 INTER-AMERICAN PHOTOCHEMICAL SOCIETY 02/05/2013
771328-2 MICYRN / RRSEM 14/06/2013
265301-0 WESTERN RETAIL LUMBER ASSOCIATION INCORPORATED 17/05/2013

June 20, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Supplementary letters patent — Name change

Notice is hereby given that, pursuant to the provisions of the Canada Corporations Act, supplementary letters patent have been issued to
File No. Old Name of Company New Name of Company Date of S.L.P.
396568-6 BRAMPTON AND AREA COMMUNITY FOUNDATION Brampton and Caledon Community Foundation 17/05/2013
345694-3 Canadian Association of Direct Response Insurers Association canadienne des assureurs de marketing direct CANADIAN ASSOCIATION OF DIRECT RELATIONSHIP INSURERS (CADRI) / ASSOCIATION CANADIENNE DES ASSUREURS DIRECTS (ACAD) 02/05/2013
441390-3 CANADIAN ECONOMIC DEVELOPMENT ASSISTANCE FOR SOUTHERN SUDAN Canadian Economic Development Assistance for South Sudan 03/06/2013
436914-9 COMMUNAUTÉ MÉTISSE DE LA GASPÉSIE/ GASPÉ PENINSULA MÉTIS COMMUNITY COMMUNAUTÉ MÉTISSE AUTOCHTONE DE LA GASPÉSIE ET DU BAS SAINT-LAURENT / GASPE PENINSULA AND LOWER SAINT-LAURENCE METIS ABORIGINAL COMMUNITY 02/11/2012
426604-8 HAZON YESHAYA CANADA HOPE HOUSE YOUTH CHARITIES 22/05/2013

June 20, 2013

MARCIE GIROUARD
Director
For the Minister of Industry

[26-1-o]

DEPARTMENT OF INDUSTRY

RADIOCOMMUNICATION ACT

Notice No. SMSE-004-13 — Consultation on Proposed Revisions to the Canadian Table of Frequency Allocations

The purpose of this notice is to announce the release of Industry Canada’s consultation paper entitled Proposed Revisions to theCanadian Table of Frequency Allocations (the Canadian Table) and to invite comments on the proposed revisions contained therein.

The International Telecommunication Union (ITU) adopts the international Table of Frequency Allocations (the International Table) as part of the international Radio Regulations. The International Table allocates radio frequency spectrums to various combinations of radio services and is revised on a periodic basis, along with other parts of the Radio Regulations.

The Canadian Table is derived from the International Table adopted by the ITU. The Canadian Table identifies the radio services required to meet Canadian needs and specifies, by Canadian footnote, any additional provisions for use of those services in Canada. Industry Canada revises the Canadian Table on a periodic basis, normally following an ITU World Radiocommunication Conference (WRC). WRC-12, which took place from January 23 to February 17, 2012, adopted several changes to the frequency allocations in the International Table. WRC-12 dealt with issues concerning the amateur, fixed, mobile, broadcasting, radiolocation, navigation, space science, broadcasting-satellite, mobile-satellite and fixed-satellite services. The resulting changes to the International Table require the consideration of several domestic issues. The above-mentioned consultation paper presents these issues and proposed revisions to the Canadian Table. This consultation also addresses other domestic requirements that have emerged since the Canadian Table was last updated.

Submitting comments

Interested parties are invited to submit comments on the consultation paper. Comments must be submitted by September 27, 2013. Soon after the close of the comment period, all comments received will be posted on Industry Canada’s Spectrum Management and Telecommunications Web site at www.ic.gc.ca/ spectrum.

Respondents are requested to provide their comments in XHTML format to the following email address: spectrum. engineering@ic.gc.ca. Other electronic formats, such as Microsoft Word or Adobe PDF, will also be accepted, along with a note specifying the software, version number and operating system used.

Written submissions should be addressed to the Director General, Engineering, Planning and Standards Branch (JETN, Room 1943B), Industry Canada, 235 Queen Street, Ottawa, Ontario K1A 0H5. All submissions should cite the Canada Gazette, Part Ⅰ, the publication date, the title and the notice reference number (SMSE-004-13).

Obtaining copies

Copies of this notice and of documents referred to herein are available electronically on Industry Canada’s Spectrum Management and Telecommunications Web site at www.ic.gc.ca/spectrum.

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.

June 20, 2013

MARC DUPUIS
Director General
Engineering, Planning and Standards Branch

[26-1-o]

BANK OF CANADA

Statement of financial position as at May 31, 2013

(Millions of dollars) Unaudited
ASSETS
Cash and foreign deposits   7.3
Loans and receivables
Securities purchased under resale agreements  
Advances to members of the Canadian Payments Association  
Advances to governments  
Other receivables 7.4  
    7.4
Investments
Treasury bills of Canada 23,691.9  
Government of Canada bonds 63,544.7  
Other investments 332.2  
    87,568.8
Property and equipment   198.6
Intangible assets   56.9
Other assets   103.3
  87,942.3
LIABILITIES AND EQUITY
Bank notes in circulation   61,989.5
Deposits
Government of Canada 23,502.9  
Members of the Canadian Payments Association 225.2  
Other deposits 1,176.9  
    24,905.0
Liabilities in foreign currencies
Government of Canada  
Other  
   
Other liabilities
Securities sold under    
repurchase agreements  
Other liabilities 623.6  
    623.6
    87,518.1
Equity
Share capital 5.0  
Statutory and special reserves 125.0  
Available-for-sale reserve 294.2  
Actuarial gains reserve  
Retained earnings  
    424.2
87,942.3

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

Ottawa, June 17, 2013

R. WYTENBURG
Deputy Chief — Financial Services

I declare that the foregoing return is to the best of my knowledge and belief correct, and shows truly and clearly the financial position of the Bank, as required by section 29 of the Bank of Canada Act.

Ottawa, June 17, 2013

T. MACKLEM
Senior Deputy Minister

[26-1-o]