Canada Gazette, Part I, Volume 152, Number 29: GOVERNMENT NOTICES

July 21, 2018

DEPARTMENT OF CITIZENSHIP AND IMMIGRATION

IMMIGRATION AND REFUGEE PROTECTION ACT

Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada Highly Skilled Worker Class

The Minister of Citizenship and Immigration, pursuant to section 14.1 footnote a of the Immigration and Refugee Protection Act footnote b, gives the annexed Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada Highly Skilled Worker Class.

Ottawa, July 9, 2018

Ahmed D. Hussen
Minister of Citizenship and Immigration

Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada Highly Skilled Worker Class

Amendment

1 Paragraph 4(2)(b) of the Ministerial Instructions Respecting the Atlantic Canada Highly Skilled Worker Class footnote 1 is replaced by the following:

Transitional Provision

2 This Instruction applies in respect of applications in the Atlantic Canada highly skilled worker class established by the Ministerial Instructions Respecting the Atlantic Canada Highly Skilled Worker Class published in the Canada Gazette, Part I, on March 4, 2017 that are pending on the day on which this Instruction takes effect.

Taking Effect

3 This Instruction takes effect on the day on which it is published in the Canada Gazette, Part I.

DEPARTMENT OF CITIZENSHIP AND IMMIGRATION

IMMIGRATION AND REFUGEE PROTECTION ACT

Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada Intermediate Skilled Worker Class

The Minister of Citizenship and Immigration, pursuant to section 14.1 footnote c of the Immigration and Refugee Protection Act footnote d, gives the annexed Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada Intermediate Skilled Worker Class.

Ottawa, July 9, 2018

Ahmed D. Hussen
Minister of Citizenship and Immigration

Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada Intermediate Skilled Worker Class

Amendment

1 Paragraph 4(2)(b) of the Ministerial Instructions Respecting the Atlantic Canada Intermediate Skilled Worker Class footnote 2 is replaced by the following:

Transitional Provision

2 This Instruction applies in respect of applications in the Atlantic Canada Intermediate Skilled Worker Class established by the Ministerial Instructions Respecting the Atlantic Canada Intermediate Skilled Worker Class published in the Canada Gazette, Part I, on March 4, 2017 that are pending on the day on which this Instruction takes effect.

Taking Effect

3 This Instruction takes effect on the day on which it is published in the Canada Gazette, Part I.

DEPARTMENT OF CITIZENSHIP AND IMMIGRATION

IMMIGRATION AND REFUGEE PROTECTION ACT

Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada International Graduate Class

The Minister of Citizenship and Immigration, pursuant to section 14.1 footnote e of the Immigration and Refugee Protection Act footnote f, gives the annexed Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada International Graduate Class.

Ottawa, July 9, 2018

Ahmed D. Hussen
Minister of Citizenship and Immigration

Ministerial Instruction Amending the Ministerial Instructions Respecting the Atlantic Canada International Graduate Class

Amendment

1 Paragraph 4(2)(b) of the Ministerial Instructions Respecting the Atlantic Canada International Graduate Class footnote 3 is replaced by the following:

Transitional Provision

2 This Instruction applies in respect of applications in the Atlantic Canada international graduate class established by the Ministerial Instructions Respecting the Atlantic Canada International Graduate Class published in the Canada Gazette, Part I, on March 4, 2017 that are pending on the day on which this Instruction takes effect.

Taking Effect

3 This Instruction takes effect on the day on which it is published in the Canada Gazette, Part I.

DEPARTMENT OF THE ENVIRONMENT

CANADIAN ENVIRONMENTAL PROTECTION ACT, 1999

Notice with respect to the Code of Practice for the Management of Air Emissions from Pulp and Paper Facilities

Whereas on May 27, 2016, the Minister of the Environment has issued the proposed Code of Practice for the Management of Air Emissions from Pulp and Paper Facilities on the Canadian Environmental Protection Act, 1999 (CEPA) Registry,

Pursuant to subsection 54(4) of CEPA, the Minister of the Environment hereby gives notice of the publication of the Code of Practice for the Management of Air Emissions from Pulp and Paper Facilities issued under subsection 54(1) of that Act.

July 14, 2018

Marc D'Iorio
Director General
Industrial Sectors, Chemicals and Waste Directorate

On behalf of the Minister of the Environment

DEPARTMENT OF HEALTH

CANNABIS ACT

Notice of intent to consult on Health Canada's Proposed Approach to Cost Recovery for the Regulation of Cannabis

In the 2017 Fall Economic Statement, Progress for the Middle Class, the Government of Canada provided $546 million over five years for the implementation, administration and enforcement of the Cannabis Act. This funding has been provided to Health Canada, the Royal Canadian Mounted Police, the Canada Border Services Agency, the Public Health Agency of Canada and Public Safety Canada to enable appropriate capacity to issue licences, conduct inspections and enforce aspects of the Cannabis Act and to undertake robust public education and awareness activities.

The Fall Economic Statement also confirmed that the Government of Canada would implement a cost recovery regime under the Cannabis Act. Cost recovery is based on the principle that the public should not bear the costs of government activities when private parties derive the primary benefit from these government activities and services.

Consultation

A detailed consultation paper, entitled Proposed Approach to Cost Recovery for the Regulation of Cannabis, has been developed to support the consultation. The purpose of the consultation is to solicit public input and views on the proposed approach to recovering federal government costs under the Cannabis Act. Health Canada will be seeking feedback during a period of 30 days, closing on August 13, 2018, and will engage with interested stakeholders throughout the consultation period. Please visit the Health Canada Proposed Approach to Cost Recovery for the Regulation of Cannabis web page for details on how to participate in the consultation.

Results

Comments received will be considered in the final design of the cost recovery regime, which is expected to be put in place through a ministerial order following the coming into force of the Cannabis Act and its regulations.

It is important that interested parties provide feedback on the fee proposals in the consultation paper, as a draft of the fee order will not be prepublished. A summary of the input received will be included with the final ministerial order when it is published in the Canada Gazette, Part II.

Any inquiries or comments can be directed to the Cannabis Legalization and Regulation Branch, Health Canada, by email at cannabis@canada.ca. The Department is committed to respecting the privacy of participants in the consultation. All personal information created, held or collected by the Department is protected by the Privacy Act.

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.

Christine Brown
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.

Claimant Product Identifier Subject of the Claim for Exemption Registry Number
Ingevity Corporation EnvaMul 2178 C.i. and C. of three ingredients 12122
Chem Terra Innovation Ltd. Hydropel C.i. and C. of one ingredient 12123
Nalco Canada ULC VX12003 C.i. of one ingredient 12124
Multi-Chem Production Chemicals Co. MC MX 3-4460 C.i. of three ingredients 12125
Multi-Chem Production Chemicals Co. MultiSweet MX 8-3892 C.i. of one ingredient 12126
Ashland Canada Corp. PLIOGRIP 7400 ADHESIVE C.i. and C. of two ingredients 12127
Ashland Canada Corp. PLIOGRIP 7722B ADHESIVE PART A C.i. and C. of two ingredients 12128
Ashland Canada Corp. PLIOGRIP 7770 ADHESIVE PART A C.i. and C. of two ingredients 12129
Ashland Canada Corp. PLIOGRIP 7770B ADHESIVE PART A C.i. and C. of two ingredients 12130
Ashland Canada Corp. PLIOGRIP 7771 ADHESIVE PART A C.i. and C. of two ingredients 12131
Ashland Canada Corp. PLIOGRIP 7771B ADHESIVE PART A C.i. and C. of two ingredients 12132
Ashland Canada Corp. PLIOGRIP 7773 ADHESIVE PART A C.i. and C. of two ingredients 12133
Ashland Canada Corp. PLIOGRIP 7773B ADHESIVE PART A C.i. and C. of two ingredients 12134
Ashland Canada Corp. PLIOGRIP 7779 ADHESIVE PART A C.i. and C. of two ingredients 12135
Ashland Canada Corp. PLIOGRIP 7779B ADHESIVE PART A C.i. and C. of two ingredients 12136
Ashland Canada Corp. PLIOGRIP 6600 ADHESIVE C.i. and C. of one ingredient 12137
Ashland Canada Corp. PLIOGRIP 9400 ADHESIVE C.i. and C. of two ingredients 12138
The Lubrizol Corporation BS 648 C.i. and C. of one ingredient 12139
The Lubrizol Corporation IS 48 C.i. and C. of one ingredient 12140
Nalco Canada ULC Collect-Ore C122 C.i. of one ingredient 12141
Nalco Canada ULC PROE27000A C.i. of three ingredients 12143
Ingevity Corporation EnvaMod 1963 C.i. and C. of three ingredients 12144
Henkel Canada Corporation LOCTITE NS 5540 C.i. of one ingredient 12145
Henkel Canada Corporation LOCTITE NS 5550 C.i. of one ingredient 12146
ChemTreat Inc. ChemTreat FL5678ZC C.i. and C. of three ingredients 12147
Nalco Canada ULC 3D TRASAR™ 3DT337 C.i. of two ingredients 12148
Flotek Chemistry StimOil B76 C.i. and C. of two ingredients C. of one ingredient 12149
Evonik Corporation Dynasylan® 6498 C.i. and C. of one ingredient 12150
Nalco Canada ULC Collect-Ore C110 C.i. of one ingredient 12151
Baker Hughes Canada Company RE33827WAW PROCESS AID C.i. of three ingredients 12152
Power Service Products, Inc. Diesel 911 C.i. of eight ingredients 12153
Clean Harbours Paratene D742 C.i. and C. of seven ingredients 12154
Clean Harbours Paratene D740 C.i. and C. of three ingredients 12155
Clean Harbours Paratene D707 C.i. and C. of eight ingredients 12156
Clean Harbours Paratene D708 C.i. and C. of ten ingredients 12157
Clean Harbours Paratene S1 C.i. and C. of three ingredients 12158
Dow Chemical Canada ULC Voranol (TM) 425XL Polyol C.i. of one ingredient 12159
Nalco Canada ULC EC1629A C.i. of four ingredients 12160
Afton Chemical Corporation HiTEC 510M Performance Additive C.i. and C. of one ingredient C. of three ingredients 12161
Baker Hughes Canada Company PA02360 PARAFFIN CONTROL C.i. of two ingredients 12162
Schlumberger Canada Limited B293 Gelled Oil Gelling Agent C.i. and C. of four ingredients 12163
Dow Chemical Canada ULC NorKool(TM) Inhibitor 244 C.i. and C. of two ingredients C. of one ingredient 12164
Integrity Bio-Chem IronFix-C C.i. and C. of one ingredient 12165
Quantum Chemical ILLUSTRIUM M1172 DTM Resin C.i. of one ingredient 12166
Schlumberger Canada Limited Resin Activator B080 C.i. and C. of one ingredient C. of one ingredient 12167
Schlumberger Canada Limited Foamed Cement Stabilizer D139 C.i. and C. of one ingredient C. of two ingredients 12168
Schlumberger Canada Limited EPT-2801 C.i. and C. of one ingredient C. of seven ingredients 12169
Schlumberger Canada Limited EPT-2800 C.i. and C. of one ingredient C. of seven ingredients 12170
Schlumberger Canada Limited EPT-2770 C.i. and C. of one ingredient C. of six ingredients 12171
Schlumberger Canada Limited PI-7316 C.i. and C. of one ingredient C. of nine ingredients 12172
Schlumberger Canada Limited KI-3917 C.i. and C. of two ingredients C. of five ingredients 12173

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

INNOVATION, SCIENCE AND ECONOMIC DEVELOPMENT CANADA

RADIOCOMMUNICATION ACT

Notice No. SMSE-009-18 — Release of ICES-Gen, issue 1

Notice is hereby given that Innovation, Science and Economic Development Canada (ISED) has published the following standard:

This standard sets out general requirements that are common and applicable to all categories of interference-causing equipment, unless stated otherwise in the corresponding ICES standard.

This document will come into force upon publication on the official publications section of the Spectrum Management and Telecommunications website.

General information

The Interference-Causing Equipment Standards list will be amended accordingly.

Submitting comments

Comments and suggestions for improving this standard may be submitted online using the Standard Change Request form.

Obtaining copies

Copies of this notice and of documents referred to herein are available electronically on the Spectrum Management and Telecommunications website.

Official versions of notices can be viewed on the Canada Gazette website.

July 6, 2018

Martin Proulx
Director General
Engineering, Planning and Standards Branch

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.

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  
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
 
Commissioner Financial Consumer Agency of Canada
 
Member (Sask., Man., and Alta.) Historic Sites and Monuments Board of Canada July 30, 2018
Commissioners and Chairperson International Joint Commission  
Members (appointment to roster) International Trade and International Investment Dispute Settlement Bodies
 
Chief Executive Officer National Capital Commission  
Director National Gallery of Canada
 
Canadian Ombudsperson for Responsible Enterprise Office of the Canadian Ombudsperson for Responsible Enterprise
 
Commissioner of Competition Office of the Commissioner of Competition  
Superintendent Office of the Superintendent of Bankruptcy Canada  
Veterans' Ombudsman Office of the Veterans' Ombudsman  
Chairperson Social Security Tribunal of Canada