Canada Gazette, Part I, Volume 152, Number 23: GOVERNMENT NOTICES

June 9, 2018

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Federal Environmental Quality Guidelines for certain substances

Whereas the Minister of the Environment issues the environmental quality guidelines for the purpose of carrying out the Minister's mandate related to preserving the quality of the environment;

Whereas the guidelines relate to the environment pursuant to paragraph 54(2)(a) of the Canadian Environmental Protection Act, 1999;

And whereas the Minister of the Environment has consulted provincial and territorial governments and the members of the National Advisory Committee who are representatives of indigenous governments in accordance with subsection 54(3) of the Act,

Notice is hereby given that the Federal Environmental Quality Guidelines for certain substances listed in the Annex are available on the Canada.ca (Chemical Substances) website.

Jacqueline Gonçalves
Director General
Science and Risk Assessment Directorate

On behalf of the Minister of the Environment

ANNEX

Federal Environmental Quality Guidelines (FEQGs) are available for the following substances or groups of substances:

  1. Bisphenol A (BPA)
  2. Hexavalent Chromium
  3. Perfluorooctane Sulfonate (PFOS)

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.

Julie Calendino
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Products Act (HPA) was amended, and the Controlled Products Regulations (CPR) and the Ingredient Disclosure List were repealed and replaced with the new Hazardous Products Regulations (HPR).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 hazardous product; such disclosure would otherwise be required under the provisions of the relevant legislation.

Table 1:
Claimant Product Identifier Subject of the Claim for Exemption Registry Number
Baker Hughes Canada Company RE33804WAW C.i. of two ingredients 12057
Baker Hughes Canada Company RE33805WAO C.i. of two ingredients 12058
Baker Hughes Canada Company RE33828WAO Process Aid C.i. of two ingredients 12059
Imperial Oil Limited MOBIL 1 RACING 0W-30 C.i. and C. of one ingredient C. of three ingredients 12060
Imperial Oil Limited MOBIL 1 RACING 0W-50 C.i. and C. of one ingredient C. of three ingredients 12061
Nalco Canada ULC NALCO® 61525 C.i. and C. of one ingredient C. of one ingredient 12062
Suez Water Technologies & Solutions Canada PETROFLO 20Y3112 C.i. and C. of two ingredients 12063
Suez Water Technologies & Solutions Canada SPEC-AID 8Q5701 C.i. and C. of one ingredient 12064
Suez Water Technologies & Solutions Canada DUSTREAT DC9138E C.i. and C. of one ingredient 12065
Suez Water Technologies & Solutions Canada FERROQUEST LP7200 C.i. and C. of three ingredients 12066
Suez Water Technologies & Solutions Canada FERROQUEST LP7202 C.i. and C. of three ingredients 12067
Suez Water Technologies & Solutions Canada LOSALT 53D C.i. and C. of two ingredients 12068
Suez Water Technologies & Solutions Canada PETROFLO 20Y3416 C.i. and C. of one ingredient 12069
Suez Water Technologies & Solutions Canada SPEC-AID 8Q403ULS C.i. and C. of one ingredient 12070
Suez Water Technologies & Solutions Canada LOSALT LS1512 C.i. and C. of two ingredients 12071
Dow Chemical Canada ULC UCARSOL(TM) HYBRID - 940 C.i. and C. of three ingredients 12072
Nalco Canada ULC AFMR20106C C.i. and C. of one ingredient 12073
Refine Technologies, Inc. Quick Turn® C.i. and C. of three ingredients 12074
Baker Hughes Canada Company RE33826WAW PROCESS AID C.i. of four ingredients 12075
Refine Technologies, Inc. Quench® C.i. and C. of two ingredients 12076
Refine Technologies, Inc. QTRX2 C.i. and C. of one ingredient 12077
Refine Technologies, Inc. Permanna® C.i. and C. of one ingredient 12078
Henkel Canada Corporation LOCTITE FREKOTE FMS100 C.i. of one ingredient 12079
Baker Hughes Canada Company RE33831WAW Diluent Loss Reducer C.i. of two ingredients 12080
King Industries Inc. K-KAT® XK-661 C.i. and C. of two ingredients C. of one ingredient 12081
LIFELAST DuraShield 215 Resin C.i. and C. of three ingredients C. of three ingredients 12082
LIFELAST DuraGard TS Resin C.i. and C. of three ingredients C. of four ingredients 12083
LIFELAST DuraGard TSX Resin C.i. and C. of three ingredients C. of one ingredient 12084
Integrity Bio-Chem IronFix LP C.i. and C. of two ingredients 12085
The Lubrizol Corporation POWERZOL™ ZG5000 C.i. and C. of three ingredients 12086
LIFELAST DuraShield 110 Resin C.i. and C. of four ingredients C. of four ingredients 12087
LIFELAST DuraShield 210 Resin C.i. and C. of four ingredients C. of two ingredients 12088
Nalco Canada ULC CLAR18306A C.i. and C. of one ingredient C. of one ingredient 12089
Chemours Canada Company Capstone™ ST-100HS C.i. and C. of one ingredient 12090
Chemours Canada Company Capstone™ FS-30 C.i. and C. of one ingredient 12091
Chemours Canada Company Capstone™ FS-65 C.i. and C. of one ingredient 12092
Suez Water Technologies & Solutions Canada LOSALT LS1521 C.i. and C. of one ingredient 12093
Suez Water Technologies & Solutions Canada DUSTREAT DC9170 C.i. and C. of one ingredient 12094
Integrity Bio-Chem CM 3400 C.i. and C. of three ingredients 12095
Chemours Canada Company Capstone™ FS-31 C.i. and C. of one ingredient 12096
Legend Brands UnDuzIt Unleashed C.i. and C. of four ingredients 12097
Multi-Chem Production Chemicals Co. MC S-2029 C.i. of one ingredient 12098
Halliburton Group Canada QUIK-FOAM® C.i. and C. of one ingredient C. of two ingredients 12099
Halliburton Group Canada HpH Breaker C.i. and C. of one ingredient C. of one ingredient 12100
Halliburton Group Canada CAI-62 C.i. and C. of one ingredient C. of four ingredients 12101
Halliburton Group Canada AS-8 ANTI-SLUDGING AGENT C.i. and C. of one ingredient C. of three ingredients 12102
Nalco Canada ULC SULFA-CHECK(TM) EC5491A C.i. and C. of two ingredients C. of one ingredient 12103
Ashland Canada Corp. PLIOBOND 9752 ADHESIVE C.i. and C. of one ingredient 12104

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

DEPARTMENT OF TRANSPORT

MARINE LIABILITY ACT

Ship-source Oil Pollution Fund

Pursuant to section 110footnote 1 of the Marine Liability Act (the Act) and the Marine Liability Regulations made pursuant to paragraph 110(3)(b)* of the Act, the maximum aggregate liability of the Ship-source Oil Pollution Fund in respect of any particular occurrence during the fiscal year commencing April 1, 2018, will be $174,611,294.

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

DEPARTMENT OF TRANSPORT

MARINE LIABILITY ACT

Ship-source Oil Pollution Fund

Pursuant to section 113* of the Marine Liability Act (the Act) and the Marine Liability Regulations made pursuant to paragraph 113(3)(b)* of the Act, the amount of the levy in respect of payments into the Ship-source Oil Pollution Fund required by subsection 112(2)* of the Act would be 52.38 cents if the levy were to be imposed pursuant to subsection 114(1)* of the Act during the fiscal year commencing April 1, 2018.

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

PRIVY COUNCIL OFFICE

Appointment opportunities

We know that our country is stronger —and our government more effective —when decision-makers reflect Canada's diversity. The Government of Canada has implemented an appointment process that is transparent and merit-based, strives for gender parity, and ensures that Indigenous peoples and minority groups are properly represented in positions of leadership. We continue to search for Canadians who reflect the values that we all embrace: inclusion, honesty, fiscal prudence, and generosity of spirit. Together, we will build a government as diverse as Canada.

The Government of Canada is currently seeking applications from diverse and talented Canadians from across the country who are interested in the following positions.

Current opportunities

The following opportunities for appointments to Governor in Council positions are currently open for applications. Every opportunity is open for a minimum of two weeks from the date of posting on the Governor in Council Appointments website.

Table 2:
Position Organization Closing date
President and Chief Executive Officer Canada Deposit Insurance Corporation  
Chairperson Canada Lands Company Limited  
President and Chief Executive Officer Canada Post Corporation  
Vice-Chairperson Canadian Human Rights Tribunal June 27, 2018
Chairperson Canadian Race Relations Foundation  
Chairperson Civilian Review and Complaints Commission for the Royal Canadian Mounted Police  
Commissioner of Corrections Correctional Service Canada  
Director CPP Investment Board  
Members (appointment to roster) International Trade and International Investment Dispute Settlement Bodies  
Parliamentary Librarian Library of Parliament  
Director National Gallery of Canada  
President National Research Council of Canada  
Canadian Ombudsperson for Responsible Enterprise Office of the Canadian Ombudsperson for Responsible Enterprise  
Chief Electoral Officer Office of the Chief Electoral Officer  
Commissioner of Competition Office of the Commissioner of Competition  
Parliamentary Budget Officer Office of the Parliamentary Budget Officer  
Superintendent Office of the Superintendent of Bankruptcy Canada  
Veterans' Ombudsman Office of the Veterans' Ombudsman  
Members (April to June 2018 cohort) Parole Board of Canada June 29, 2018
Chairperson Social Security Tribunal of Canada  
Chief Statistician of Canada Statistics Canada  
Chairperson and Vice-Chairperson Transportation Appeal Tribunal of Canada June 11, 2018
Executive Director Telefilm Canada  
Chief Executive Officer Windsor-Detroit Bridge Authority  

Continuous intake

Table 3: Opportunities posted on an ongoing basis.
Position Organization Closing date
Full-time and Part-time Members Immigration and Refugee Board June 29, 2018

Upcoming opportunities

Table 4: New opportunities that will be posted in the coming weeks.
Position Organization
Commissioners International Joint Commission