Canada Gazette, Part I, Volume 146, Number 21: GOVERNMENT NOTICES

May 26, 2012

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. 4543-2-03524 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Milltown Marina and Boatyard Inc., Vancouver, British Columbia.

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

2.1. Nature of waste or other matter: Dredged material consisting of rock, gravel, sand, silt, clay, wood waste or material typical to the approved loading site, except logs and usable wood. The Permittee shall ensure that every effort is made to prevent the deposition of log bundling strand into waste or other matter approved for loading and disposal at sea and/or remove log bundling strand from waste or other matter approved for loading and disposal at sea.

 3. Duration of permit: Permit is valid from June 30, 2012, to June 29, 2013.

 4. Loading site(s): Milltown Marina and Boatyard Inc., Vancouver, British Columbia, at approximately 49°12.19′ N, 123°08.64′ W (NAD83), as submitted in support of the permit application.

 5. Disposal site(s): Point Grey Disposal Site, within a one nautical mile radius of 49°15.40′ N, 123°21.90′ W (NAD83).

 6. Method of loading: Loading will be carried out using cutter suction dredge, barge-mounted excavator or clamshell dredge.

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

 8. Method of disposal: Disposal will be carried out by pipeline, bottom dumping, end dumping or cutter suction dredge.

 9. Total quantity to be disposed of: Not to exceed 70 000 m3 place 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:

11.1. 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.

11.2. 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 by any enforcement officer or analyst for two years following the expiry of the permit.

11.3. Ships operating under the authority of this permit shall carry and display a radar-reflecting device at all times mounted on the highest practical location.

12. Contractors:

12.1. 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.

12.2. 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.

13. Reporting and notification:

13.1. 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 Environment Canada’s Environmental Enforcement Division, Pacific and Yukon Region, 604-666-9059 (fax) or das.pyr@ec.gc.ca (email).

13.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, 201–401 Burrard Street, Vancouver, British Columbia V6C 3S5, 604-666-5928 (fax) or das.pyr@ec.gc.ca (email), within 30 days of the expiry of the permit. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at the disposal site(s), and the dates on which disposal activities occurred.

13.3. 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.

14. Special precautions:

14.1. The Permittee shall submit a written dredged material disposal plan to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, identified in paragraph 13.2, for approval by Environment Canada prior to commencement of the first dredging operation authorized by this permit. The plan shall address procedures to accurately measure or estimate quantities of dredged material disposed of at the disposal site(s), vessel tracking, and a schedule for use of the disposal site(s). Modifications to the plan shall be made only with the written approval of Environment Canada.

14.2. The loading and disposal at sea referred to under this permit shall be carried out in accordance with the mitigation measures summarized in the report titled “Vancouver Fraser Port Authority Environmental Assessment Report and Schedule of Environmental Conditions — Milltown Marina and Boatyard Development at Richmond Island” (January 4, 2012).

DANIEL WOLFISH
Regional Director
Environmental Protection Operations Directorate
Pacific and Yukon Region
On behalf of the Minister of the Environment

[21-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice is hereby given that, pursuant to the provisions of Part 7, Division 3, of the Canadian Environmental Protection Act, 1999, the conditions of Permit No. 4543-2-03542 are amended as follows:

4. Loading site(s):

  1. (a) Various approved excavation sites in British Columbia, at approximately 49°16.35 N, 123°06.70 W (NAD83);
  2. (b) Out-loading facility in the inner harbour of Burrard Inlet, British Columbia, at approximately 49°17.29 N, 123°04.73 W (NAD83); and
  3. (c) Out-loading facility in the Fraser River, British Columbia, at approximately 49°08.98 N, 122°59.99 W (NAD83).

9. Total quantity to be disposed of: Not to exceed 57 000 m3 place measure.

15.2. The loading and disposal at sea referred to under this permit shall be carried out in accordance with the mitigation measures summarized in the reports titled “Environmental Assessment Report — Katzie Coast Marine Operations (2009) Inc. — Loading of inert, inorganic geological matter resulting from excavation at various sites in the City of Vancouver and subsequent disposal at sea” (November 2011) and in the report titled “Environmental Assessment Report — Katzie Coast Marine Operations (2009) Inc. — Amendment to volume and loading of inert, inorganic geological matter from multiple excavation sites and subsequent disposal at sea” (May 2012).

DANIEL WOLFISH
Regional Director
Environmental Protection Operations Directorate
Pacific and Yukon Region
On behalf of the Minister of the Environment

[21-1-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. 4543-2-03548 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Fraser River Pile & Dredge (GP) Inc., New Westminster, British Columbia.

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

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

 3. Duration of permit: Permit is valid from June 25, 2012, to June 24, 2013.

 4. Loading site(s): South arm of the Fraser River Estuary, British Columbia. The loading of dredged material authorized by this permit is restricted to the following locations: Sand Heads, Sand Heads Reach, Steveston Bend, Steveston Cut, Woodwards Reach, No. 5 Road Bend, Gravesend Reach, Purfleet Point Bend, St. Mungo’s Bend and Annieville Channel, as described in the drawing titled “Attachment B — Main Channel Reaches” (March 2012) submitted in support of the permit application.

 5. Disposal site(s):

  1. (a) Point Grey Disposal Site, within a one nautical mile radius of 49°15.40 N, 123°21.90 W (NAD83); and
  2. (b) Sand Heads Disposal Site (for sand only), bounded by 49°06.12 N, 123°20.42 W; 49°06.31 N, 123°18.83 W; 49°05.74 N, 123°18.96 W; and 49°05.22 N, 123°19.64 W (NAD83).

 6. Method of loading: Loading will be carried out using a cutter suction dredge, a trailing suction hopper dredge, a barge-mounted excavator, or a clamshell dredge.

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

 8. Method of disposal: Disposal will be carried out by pipeline, bottom dumping, end dumping, bed levelling equipment, or cutter suction dredge.

 9. Total quantity to be disposed of: Not to exceed 1 000 000 m3 place 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:

11.1. 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.

11.2. 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 by any enforcement officer or analyst for two years following the expiry of the permit.

11.3. Ships operating under the authority of this permit shall carry and display a radar-reflecting device at all times mounted on the highest practical location.

12. Contractors:

12.1. 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.

12.2. 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.

13. Reporting and notification:

13.1. 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 Environment Canada’s Environmental Enforcement Division, Pacific and Yukon Region, 604-666-9059 (fax) or das.pyr@ec.gc.ca (email).

13.2. The Permittee shall submit a written report to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, 201–401 Burrard Street, Vancouver, British Columbia V6C 3S5, 604-666-5928 (fax) or das.pyr@ec.gc.ca (email), within 30 days of the expiry of the permit. This report shall contain the following information: a list of all work completed pursuant to the permit, including the location of the loading and disposal sites used, the quantity of matter disposed of at each disposal site, and the dates on which disposal activities occurred.

13.3. 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.

14. Special precautions:

14.1. The Permittee shall submit a dredged material disposal plan to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, identified in paragraph 13.2, for approval prior to commencement of the first dredging operation authorized by this permit. The plan shall address procedures to accurately measure or estimate quantities of dredged material disposed of at the disposal site(s), vessel tracking, and a schedule for use of the disposal site(s). Modifications to the plan shall be made only with the written approval of Environment Canada.

14.2. The loading and disposal at sea activities referred to under this permit shall be carried out in accordance with the following measures:

  1. (a) A Fisheries and Oceans Canada approved marine mammal observer (MMO) must be dedicated to maintaining constant observations for detecting marine mammals in the vicinity of the dredge prior to and during loading and disposal activities in resident killer whale critical habitat.
    1. (i) A killer whale “Safety Zone” must be established at a radius of 1 000 m from the vessels undertaking the loading and disposal activities,
    2. (ii) Loading and disposal activities shall be halted if a killer whale enters the “Safety Zone.” The MMO shall document observations of killer whales and ensure mitigation measures (e.g. work stoppages) are implemented,
    3. (iii) If any killer whale is disturbed within the “Safety Zone,” all operations shall be suspended and notification provided to the local fishery officer or the Fisheries and Oceans Canada reporting hotline at 1-800-465-4336, and
    4. (iv) Works (loading and disposal activities) can start, or be re-initiated, only after killer whales have not been observed in the “Safety Zone” for 30 minutes; and
  2. (b) An environmental monitoring report shall be submitted to Fisheries and Oceans Canada, c/o Brian Naito, 201–401 Burrard Street, Vancouver, British Columbia V6C 3S5, 604-666-6627 (fax), Brian.Naito@dfo-mpo.gc.ca (email), and Martin Nantel, 201–401 Burrard Street, Vancouver, British Columbia V6C 3S5, 604-666-0417 (fax), Martin.Nantel@dfo-mpo.gc.ca (email), and to the Minister, as represented by the Regional Director of the Environmental Protection Operations Directorate, Pacific and Yukon Region, identified in paragraph 13.2, no later than 30 days after the expiry of the permit. The report shall include details on the loading and disposal activities in resident killer whale critical habitat and any observations from the MMO, including the following:
    1. (i) Date, time and position (latitude and longitude), species and numbers of all killer whale observations,
    2. (ii) Date and time of all work stoppages or start-up delays because of killer whales, and the numbers of animals, and
    3. (iii) Detailed description(s) of all observations of killer whale disturbance or other impacts.

14.3. Disposal activities at the Sand Heads site, located within resident killer whale critical habitat, are restricted to the disposal of material dredged from the following reaches of the south arm of the Fraser River: Sand Heads, Sand Heads Reach, Steveston Bend, and Steveston Cut, as described in the drawing titled “Attachment B — Main Channel Reaches” (March 2012) submitted in support of the permit application.

DANIEL WOLFISH
Regional Director
Environmental Protection Operations Directorate
Pacific and Yukon Region
On behalf of the Minister of the Environment

[21-1-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. 4543-2-06734 authorizing the loading for disposal and the disposal of waste or other matter at sea is approved.

 1. Permittee: Happy Adventure Sea Products (1991) Ltd., Happy Adventure, 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 July 2, 2012, to July 1, 2013.

 4. Loading site(s): Happy Adventure, Newfoundland and Labrador, at approximately 48°38.00′ N, 53°46.00′ W (NAD83).

 5. Disposal site(s): Happy Adventure, within a 250 m radius of 48°37.08′ N, 53°44.00′ W (NAD83), at an approximate depth of 150 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:

8.1. 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 500 tonnes.

10. Inspection:

10.1. 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

  1. (a) Ms. Jayne Roma, Environmental Protection Operations Directorate, Environment Canada, 45 Alderney Drive, Dartmouth, Nova Scotia B2Y 2N6, 902-490-0716 (fax), jayne. roma@ec.gc.ca (email); and
  2. (b) Mr. Gary Kennell, Environmental Enforcement Directorate, Environment Canada, 6 Bruce Street, Mount Pearl, Newfoundland and Labrador, 709-772-5097 (fax), gary.kennell@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 Ms. Jayne Roma, as identified in paragraph 12.1, within 30 days of the expiry of the permit. 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.

12.3. 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

[21-1-o]

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Order 2012-87-02-02 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 substances 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 2012-87-02-02 Amending the Non-domestic Substances List.

Gatineau, May 14, 2012

PETER KENT
Minister of the Environment

ORDER 2012-87-02-02 AMENDING THE NON-DOMESTIC SUBSTANCES LIST

AMENDMENTS

1. Part Ⅰ of the Non-domestic Substances List (see footnote 1) is amended by deleting the following:

52007-36-0

709654-72-8

2. Part Ⅱ of the List is amended by deleting the following:

10979-8

2-Propenoic acid, 2-methyl-, polymer with alkyl 2-propenoate and ethane

Acide méthacrylique polymérisé avec l’acrylate d’alkyle et l’éthylène

16758-0

Benzoic acid, 4-[(substitutednaphthalenyl)azo]-, strontium salt

Acide 4-[(substituénaphtalényl)azo]benzoïque, sel de strontium

COMING INTO FORCE

3. This Order comes into force on the day on which Order 2012-87-02-01 Amending the Domestic Substances List comes into force.

[21-1-o]

DEPARTMENT OF FISHERIES AND OCEANS

OCEANS ACT

Amendments to the Fee Schedule: Fees to be paid for marine navigation services provided by the Canadian Coast Guard

Amendments

1. Section 2 of the Fee Schedule is replaced by the following:

2. (1) Subject to subsections (2) to (10), this fee schedule applies to all ships that are operating in Canadian waters.

(2) Sections 6 and 7 do not apply at Canadian ports situated north of 60° North latitude.

(3) This fee schedule does not apply to Canadian ships or ships operating pursuant to section 10 that are operating exclusively in one or more of the following:

  1. (a) in Canadian waters north of 60° North latitude;
  2. (b) between any locations prescribed pursuant to ss. 110.7(1) of the Income Tax Act (see footnote 2) and and s. 7303.1 of the Income Tax Regulations(see footnote 3) and which are listed in Revenue Canada Form T4039 Northern Residents Deductions — Places in Prescribed Zones, as amended from time to time; or
  3. (c) between any locations in (a) and (b).

(4) This fee schedule does not apply to a Canadian ship and a non-Canadian ship or a non-duty paid Canadian ship that is operating in Canadian waters pursuant to a temporary entry permit issued under the Coasting Trade Act, that transit between locations in Canada situated south of 60° North latitude and locations in Canada situated north of 60° North latitude, where more than 50% of the total weight in tonnes of all the cargo they unload is constituted of goods required for the maintenance or development of the communities listed in Annex II.

For further clarity, the goods required in relation to national defence, exploration for or the development, extraction or processing of oil, gas, or any mineral, provision of fuel or supplies to other vessels, or for tourism purposes, are not considered to be “goods required for the maintenance or development of the communities.”

For further clarity, goods loaded in locations in Canada situated north of 60° North latitude to be unloaded in locations in Canada situated south of 60° North latitude, for re-use, recycling or disposal purposes, are considered to be “goods required for the maintenance or development of the communities.”

For the determination of the applicability of this fee schedule, the total weight of all the cargo unloaded by a ship is considered as follows:

  1. (a) For a Canadian ship that is a bulk carrier or a container ship, it is the total weight of all cargo unloaded in a voyage from a port located south of 60° North latitude and back to a port located south of 60° North latitude or upon leaving Canadian waters, including all port stops or community visits made in between. For further clarity, this fee schedule applies to these ships where they transit between locations situated south of 60° North latitude, even if the ships transit across parallel 60° North latitude;
  2. (b) For a ship subject to the 12-month-period fee, it is the total weight of all cargo unloaded during all the ship movements made in that 12-month period;
  3. (c) For a ship subject to a quarterly fee, it is the total weight of all cargo unloaded during all the ship movements made in that quarter; and
  4. (d) For a ship subject to the fee attributed to ships operating pursuant to a temporary Coasting Trade permit, it is the total weight of all cargo unloaded during all the ship movements made in all the 30-day periods in which the permit is in effect.

(5) This fee schedule does not apply to ships that are travelling non-stop through Canadian waters en route to, or from, a port in the United States.

(6) This fee schedule does not apply to a ship that is operated by, or on the behalf of, the government of the province of Newfoundland and Labrador.

(7) Notwithstanding section 10, this fee schedule does not apply to a barge that is operated in the Western Region.

(8) This fee schedule does not apply to a boom boat that is operated exclusively within a private booming yard in the Western Region.

(9) Subject to subsection 4(3), when a non-Canadian ship is subject to fees under two different provisions of this fee schedule in the same calendar month, only the higher of the total fees payable under each provision applies, or where the amount of the two fees is identical, only the second fee incurred will apply.

(10) For purposes of determining the applicability of subsection (9) with respect to a fee payable pursuant to section 10, calendar month is the month in which the temporary entry permit becomes effective.

2. The following Annex (Annex II) is added to the Fee Schedule:
Community Region
Aklavik Beaufort-Delta
Paulatuk Beaufort-Delta
Sachs Harbour Beaufort-Delta
Tuktoyaktuk Beaufort-Delta
Ulukhaktok (Holman) Beaufort-Delta
Deline Sahtu
Fort Good Hope Sahtu
Norman Wells Sahtu
Tulita Sahtu
Lutsel K’e North Slave
Wrigley Deh Cho
Fort Simpson Deh Cho
Fort Providence South Slave
Arctic Bay Baffin
Cape Dorset Baffin
Clyde River Baffin
Grise Fiord Baffin
Hall Beach Baffin
Igloolik Baffin
Iqaluit Baffin
Kimmirut Baffin
Pangnirtung Baffin
Pond Inlet Baffin
Qikiqtarjuaq Baffin
Resolute Baffin
Bathurst Inlet Kitikmeot
Cambridge Bay Kitikmeot
Gjoa Haven Kitikmeot
Kugaaruk Kitikmeot
Kugluktuk Kitikmeot
Taloyoak Kitikmeot
Umingmaktok Kitikmeot
Arviat Kivalliq
Baker Lake Kivalliq
Chesterfield Inlet Kivalliq
Coral Harbour Kivalliq
Rankin Inlet Kivalliq
Repulse Bay Kivalliq
Whale Cove Kivalliq
Akulivik Northern Quebec
Ivujivik Northern Quebec
Kangiqsujuaq Northern Quebec
Kangirsuk Northern Quebec
Puvirnituq Northern Quebec
Quaqtaq Northern Quebec
Salluit Northern Quebec

Coming into force

3. These amendments come into force on May 26, 2012.

Explanatory note

The purpose of these amendments is to remove the application of the fees fixed by the Minister of Fisheries and Oceans under subsection 47(1) of the Oceans Act and set out in the Marine Navigation Services Fee Schedule that are payable for 2012 onward by marine carriers in respect of ships operating in Canadian waters between locations situated south of 60° North latitude and those situated north of 60° North latitude for the purpose of northern community resupply.

KEITH ASHFIELD
Minister of Fisheries and Oceans

[21-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Amherstburg, Anderdon & Malden Chamber of Commerce

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated April 5, 2012, has been pleased to change the name of the Amherstburg, Anderdon & Malden Chamber of Commerce to the Amherstburg Chamber of Commerce upon petition made therefore under section 39 of the Boards of Trade Act.

May 14, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

Chambre de commerce et d’industrie de Bécancour

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated April 5, 2012, has been pleased to change the name of Chambre de commerce et d’industrie de Bécancour to the Chambre de commerce et d’industrie de Bécancour Nicolet-Yamaska and to change its boundaries to MRC de Bécancour and MRC de Nicolet-Yamaska: Ville de Bécancour, Saint-Sylvère, Sainte-Marie-de-Blandford, Lemieux, Manseau, Sainte-Françoise, Sainte-Sophie-de-Lévrard, Fortierville, Parisville, Sainte-Cécile-de-Lévrard, Saint-Pierre-les-Becquets, Deschaillons-sur-Saint-Laurent, Wôlinak, Saint-Francois-du-Lac, Pierreville, Saint-Zéphirin-de-Courval, Baie-du-Febvre, Saint-Elphège, Ville de Nicolet, La Visitation-de-Yamaska, Ste-Monique, Grand St-Esprit, Saint-Célestin Paroisse, Saint-Célestin Village, Sainte-Perpétue, Saint-Léonard-d’Aston, Saint-Wenceslas, Sainte-Eulalie, Aston Jonction and Odanak upon petition made therefore under sections 4 and 39 of the Boards of Trade Act.

May 14, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

FORT SASKATCHEWAN CHAMBER OF COMMERCE

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated April 5, 2012, has been pleased to change the name of the FORT SASKATCHEWAN CHAMBER OF COMMERCE to the Fort Saskatchewan & District Chamber of Commerce upon petition made therefore under section 39 of the Boards of Trade Act.

May 11, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

SOOKE-JORDAN RIVER CHAMBER OF COMMERCE

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated April 5, 2012, has been pleased to change the name of the SOOKE-JORDAN RIVER CHAMBER OF COMMERCE to the Sooke Region Chamber of Commerce upon petition made therefore under section 39 of the Boards of Trade Act.

May 11, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-o]

DEPARTMENT OF INDUSTRY

BOARDS OF TRADE ACT

THE TABER CHAMBER OF COMMERCE

Notice is hereby given that His Excellency the Governor General in Council, by Order in Council dated April 5, 2012, has been pleased to change the name of THE TABER CHAMBER OF COMMERCE to the Taber & District Chamber of Commerce and to change its boundaries to the municipal district of Taber upon petition made therefore under sections 4 and 39 of the Boards of Trade Act.

May 11, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-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
023495-8 CANADIAN INSTITUTE OF CHINESE MEDICAL SCIENCE AND ACUPUNCTURE - INSTITUT CANADIEN DE LA SCIENCE MEDICALE CHINOISE & DE L’ACUPUNCTURE 12/10/2011
418759-8 GUIDEPOSTS CORPORATION 18/04/2012

May 17, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-o]

DEPARTMENT OF INDUSTRY

CANADA CORPORATIONS ACT

Letters patent

Notice is hereby given that, pursuant to the provisions of the Canada Corporations Act, letters patent have been issued to
File No. Name of Company Head Office Effective Date
793822-5 Canadian Caregiver Network / Réseau canadien des proches aidants Montréal, Que. 26/08/2011

May 17, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-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.
786223-7 ALLEN “GENERAL” NEACAPPO FOUNDATION/ FONDATION ALLEN “GENERAL” NEACAPPO 30/03/2012
768178-0 ASSOCIATION DES GÉNÉREUX POUR ENFANTS HANDICAPÉS / ASSOCIATION OF THE GENEROUS FOR THE HANDICAPPED CHILDREN 25/03/2012
107503-9 AUTOMOBILE ET TOURING CLUB DU QUEBEC (A.T.C.Q.) 04/04/2012
376583-1 CANADA HINDU HERITAGE CENTRE 16/04/2012
454886-8 HIGHLANDS OPERA THEATRE 30/03/2012
752011-5 LOGOS BAPTIST CHURCH JOINT MISSION (LBC-JM) 26/03/2012
756516-0 MOVING FORWARD 2015 FOUNDATION 10/04/2012
408825-5 National Association of PeriAnesthesia Nurses of Canada 26/03/2012
793832-2 NATIONAL FOUNDATION FOR HEALTH EDUCATION AND RESEARCH OUTCOMES 28/03/2012
449144-1 SHAFIQ MALIK FOUNDATION 05/04/2012
452962-6 Société Maxcen-Math / Maxcen-Math Society 12/04/2012
252308-6 THE GENERAL ASSEMBLY OF THE CHURCH OF GOD IN EASTERN CANADA 10/04/2012
781538-7 THE FEDERATION OF NORTH-AMERICAN EXPLORERS 22/03/2012
035838-0 THE RT. HON. SIR WINSTON SPENCER CHURCHILL SOCIETY 22/03/2012
451182-4 TRUE NORTH AID 03/04/2012

May 17, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-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.
442134-5 African Pikin Foundation BRIDGE TO SOMEWHERE 26/03/2012
071296-5 CANADA CHINA BUSINESS COUNCIL/ CONSEIL COMMERCIAL CANADA CHINE Canada China Business Council / Conseil d’affaires Canada-Chine 05/04/2012
045867-8 Canadian Health Services Research Foundation/ Fondation Canadienne de la Recherche sur les Services de Santé Canadian Foundation for Healthcare Improvement (CFHI) / Fondation canadienne pour l’amélioration des services de santé (FCASS) 05/04/2012
323224-7 CENTRE DE READAPTATION JEUNESSE DES PREMIERES NATIONS/ FIRST NATIONS YOUTH REHABILITATION Centre Walgwan Center 22/03/2012
434246-1 Corporation de la Galerie d’art et du Musée historique de l’Abitibi LA CORPORATION DU VIEUX-PALAIS ET DE LA MAISON HECTOR-AUTHIER 04/04/2012
453487-5 INSTITUTE FOR HEALTH SYSTEM SUSTAINABILITY INSTITUTE FOR HEALTH SYSTEM TRANSFORMATION AND SUSTAINABILITY 23/04/2012
435052-9 KIDSFEST CANADA Start2Finish Foundation 28/03/2012
793832-2 NATIONAL FOUNDATION FOR HEALTH EDUCATION AND RESEARCH OUTCOMES CEPD Society for Continuing Education and Professional Development in the Medical Sciences 28/03/2012
387204-1 THE LESTER B. PEARSON CANADIAN INTERNATIONAL PEACEKEEPING TRAINING CENTRE INC./ LE CENTRE CANADIEN INTERNATIONAL LESTER B. PEARSON POUR LA FORMATION EN MAINTIEN DE LA PAIX INC. Pearson Centre Inc. 04/04/2012
292425-1 THE TEMPLE GROVE FOUNDATION/ LA FONDATION TEMPLE GROVE THE MCCORD MUSEUM FOUNDATION/ LA FONDATION DU MUSÉE MCCORD 27/03/2012

May 17, 2012

MARCIE GIROUARD
Director
For the Minister of Industry

[21-1-o]