NPRI,ON MOE TRA,ON MOE 13/04/ :23 AM

Size: px
Start display at page:

Download "NPRI,ON MOE TRA,ON MOE 13/04/ :23 AM"

Transcription

1 Canada.gc.ca Services Departments Français National Pollutant Release Inventory (NPRI) and Partners Home Submission Management Help My Profile:Ravin Sharma Logout Ec.gc.ca SWIM 2017 Xerox Canada, Inc. Supplies Development Centre Report Preview Report Preview Report Details Report Year Report Type: Report Status: Modified Date/Time: 2017 NPRI,ON MOE TRA,ON MOE Ready to Submit 13/04/ :23 AM Company and Facility Details Company Name: Business Number: Mailing Address: Facility Name: NAICS Code: NPRI ID: ON Reg 127/01 ID: Physical Address: Xerox Canada, Inc Delivery Mode: GeneralDelivery Address Line 1: 2660 Speakman Drive City, Province/Territory, Postal Code: Mississauga Ontario L5K2L1 Country: Canada Supplies Development Centre Address Line 1: 2660 Speakman Drive City, Province/Territory, Postal Code: Mississauga Ontario L5K2L1 Country: Canada Latitude: Longitude: UTM Zone: 17 UTM Easting: UTM Northing: Parent Companies Company Name: Business Number: Mailing Address: Xerox Corporation Delivery Mode: GeneralDelivery Address Line 1: 45 Glover Avenue City, Province/Territory, Postal Code: Norwalk Connecticut Country: UnitedStates Permits Number or Permit Number: Government Department, Agency, or Program Name: 6579 Ontario Regulation 127/01

2 Contacts Details Contact Type Name: Position: Telephone: Extension Fax: Technical Contact, Person who coordinated the preparation of the Toxics Reduction Plan BRENT BRYANT Manager, Environmental Health and Safety Contact Type Name: Position: Telephone: Extension Fax: Certifying Official, Highest Ranking Employee Peter Abraham Manufacturing Operations Manager Contact Type Name: Position: Telephone: Extension Mailing Address: Person who prepared the report Ravin Sharma EHS Delivery Mode: GeneralDelivery Address Line 1: 2660 Speakman Drive City, Province/Territory, Postal Code: Mississauga Ontario L5K 2L1 Country: Canada General Information Number of employees: Activities for Which the 20,000 Hour Employee Threshold Does Not Apply: Activities Relevant to Reporting Dioxins, Furans and Hexacholorobenzene: Activities Relevant to Reporting of Polycyclic Aromatic Hydrocarbons (PAHs): Is this the first time the facility is reporting to the NPRI (under current or past ownership): Is the facility controlled by another Canadian company or companies: Did the facility report under other environmental regulations or permits: Is the facility required to report one or more NPRI Part 4 substances (Criteria Air Contaminants): Usual Number of Operating Hours per day: 57 None of the above None of the above Wood preservation using creosote: No No Yes Yes No 24

3 Substance List Releases Releases (Speciated VOCs) Disposals Recycling Unit N/A N/A N/A N/A N/A N/A Applicable Programs NPRI ON MOE TRA ON MOE Reg 127/01 First report for this substance to the ON MOE TRA Yes Yes No Yes Yes No Yes Yes No Yes Yes No General Information about the Substance Releases and Transfers of the Substance Was the substance released on site The substance will be reported as the sum of releases to all media (total of 1 tonne or less) 1 tonne or more of a Part 5 Substance (Speciated VOC) was released to air Yes Yes No Yes Yes No Yes Yes No General Information about the Substance Disposals and Off site Transfers for Recycling Was the substance disposed of (on site or off site), or transferred for treatment prior to final disposal Is the facility required to report on disposals of tailings and waste rock for the selected reporting period Was the substance transferred off site for recycling Yes No Yes Yes No Yes Yes No Yes General Information about the Substance Nature of Activities Manufacture the Substance Process the Substance Otherwise Use of the Substance As a reactant As a physical or chemical processing aid As a reactant TRA Quantifications Use, Creation, Contained in Product Quantity Use ranges for public reporting Use Yes Creation 0 No Contained in Product Use Yes Creation 0 No Contained in Product 0 No Use Yes Creation 0 No Contained in Product 0 No Use Yes Creation 0 No Contained in Product 0 No TRA Quantifications Others in Method of Quantification Reasons for Description of how the change impact tracking and quantification of the substance Description of how an incident(s) affected quantifications Significant Process

4 No No On site Releases Releases to air Category Basis of Estimate Detail Code Quantity Stack or Point Releases O Engineering Estimates On site Releases Releases to air Total Total Releases to Air Total Quantity Released (All Media) Category Basis of Estimate Detail Code Quantity Total Quantity Released O Engineering Estimates Total Quantity Released O Engineering Estimates Total Quantity Released O Engineering Estimates On site Releases Quarterly Breakdown of Annual Releases Quarter 1 Quarter 2 Quarter 3 Quarter On site Releases Reasons for s in Quantities Released from Previous Year Reasons for s in Quantities from Previous Year Comments s in production levels s in production levels s in production levels Disposals Off site Transfers (excluding Tailings ) Category Basis of Estimate Detail Code Quantity Physical Treatment O Engineering Estimates Physical Treatment M3 Source Testing Physical Treatment M3 Source Testing Municipal Sewage Treatment Plant M3 Source Testing Disposals Off site Transfers (excluding Tailings ) Total Total Treatment Prior to Final Disposal Disposals Off site Transfers (excluding Tailings ) By Facilities Category Off site Name Off site Address Quantity Physical Treatment Veoliaes Canada Industrial Services 141 Prosperity Way, Chatham, ON, Canada 0 Physical Treatment Aimco Solrec 4215 Morobel Dr., Milton, ON, Canada Municipal Sewage Treatment Plant Region of Peel Clarkson Wastewater Treatment Facility 2307 Lakeshore Road West, Mississauga, ON, Canada Physical Treatment Veoliaes Canada Industrial Services 141 Prosperity Way, Chatham, ON, Canada 0 Physical Treatment AccuWork Inc. 220 Superior Blvd, Mississauga, ON, Canada Physical Treatment Veoliaes Canada Industrial Services 141 Prosperity Way, Chatham, ON, Canada 0

5 Category Off site Name Off site Address Quantity Physical Treatment AccuWork Inc. 220 Superior Blvd, Mississauga, ON, Canada Disposals Total Quantity Disposed (All Media) Total Quantity Disposed (All Media) Disposals Reasons and Comments Reasons Why Substance Was Disposed Reasons for s in Quantities from Previous Year Comments Production residues s in production levels Other (specify in On site Releases comment field) Trace quantities of styrene released to the sanitary sewer are now being tracked. Production residues s in production levels Production residues s in production levels Recycling Off site Transfers for Recycling Category Basis of Estimate Detail Code Quantity Energy Recovery O Engineering Estimates Energy Recovery C Mass Balance Energy Recovery M3 Source Testing Recycling Off site Transfers for Recycling Total Total Off site Transfers for Recycling Recycling Off site Transfers for Recycling By Facility Category Off site Name Off site Address Quantity Energy Recovery Veoliaes Canada Industrial Services 141 Prosperity Way, Chatham, ON, Canada 0 Energy Recovery RPR Environmental 164 South Service Rd., Stoney Creek, ON, Canada 0 Energy Recovery Aimco Solrec 4215 Morobel Dr., Milton, ON, Canada Energy Recovery AccuWork Inc. 220 Superior Blvd, Mississauga, ON, Canada Energy Recovery Veoliaes Canada Industrial Services 141 Prosperity Way, Chatham, ON, Canada 0.00 Energy Recovery RPR Environmental 164 South Service Rd., Stoney Creek, ON, Canada 0 Energy Recovery AccuWork Inc. 220 Superior Blvd, Mississauga, ON, Canada Energy Recovery Veoliaes Canada Industrial Services 141 Prosperity Way, Chatham, ON, Canada 0 Energy Recovery Aimco Solrec 4215 Morobel Dr., Milton, ON, Canada Recycling Reasons and Comments Reasons Why Substance Was Recycled Reasons for s in Quantities Recycled from Previous Year Comments Production Residues Production Residues s in production levels s in production levels Production Residues s in production levels Reduction in production levels which reduce the quantity required Comparison Report Enters, Creation, Contained in Product Is Breakdown Category Quantity Last Reported Quantity Reporting Period of Last Reported Quantity % Enters the facility (Use) Creation

6 Is Breakdown Category Quantity Last Reported Quantity Reporting Period of Last Reported Quantity % Enters the facility (Use) Creation Contained in Product No Enters the facility (Use) No Creation No Contained in Product No Enters the facility (Use) No Creation No Contained in Product Comparison Report Enters, Creation, Contained in Product : Reason(s) for Reason(s) for Other Reason Decrease in production levels Decrease in production levels Decrease in production levels Decrease in production levels Comparison Report On site Releases Is Breakdown Category Quantity Last Reported Quantity Reporting Period of Last Reported Quantity % Air Water Land All Media Air Water Land All Media No Air No Water No Land No All Media No Air No No Water Land No All Media Comparison Report On site Releases Reason(s) for Reason(s) for Other Reason Other Slight increase in frequency of acetone cleaning and rinsing. Decrease in production levels Decrease in production levels Decrease in production levels

7 Comparison Report Disposals On site, Off site and Tailings Is Breakdown Category Quantity Last Reported Reporting Period of Last Quantity Reported Quantity % Total On site Disposals Total Off site Disposals Total Off site transfer for treatment Prior to Final Disposal Total On site Disposal of Tailings Total Off site Disposal of Tailings Total On site Disposals Total Off site Disposals Total Off site transfer for treatment Prior to Final Disposal Total On site Disposal of Tailings Total Off site Disposal of Tailings No Total On site Disposals No Total Off site Disposals No Total Off site transfer for treatment Prior to Final Disposal No Total On site Disposal of Tailings No Total Off site Disposal of Tailings No Total On site Disposals No Total Off site Disposals No Total Off site transfer for treatment Prior to Final Disposal No No Total On site Disposal of Tailings Total Off site Disposal of Tailings Comparison Report Disposals On site, Off site and Tailings Reason(s) for Reason(s) for Other Reason reasons quantities approximately the same Decrease in production levels Decrease in production levels Decrease in production levels Comparison Report Transfers off site for Recycling Is Breakdown Category Quantity Last Reported Quantity Reporting Period of Last Reported Quantity % Total off site Transfers for Recycling Total off site Transfers for Recycling No Total off site Transfers for Recycling No Total off site Transfers for Recycling Comparison Report Transfers off site for Recycling Reason(s) for Reason(s) for Other Reason reasons quantities approximately the same Decrease in production levels Decrease in production levels Decrease in production levels

8 Pollution Prevention Does the facility have a documented pollution prevention plan? a) Please check all that apply b) Did the facility update their plan in the current reporting year? c) Does the plan address substances, energy conservation, or water conservation? Please summarize your pollution prevention plan. If you selected "Substances", please specify the substances that were addressed in your plan (this information will be publicly available). Did the facility complete any pollution prevention activities in the current NPRI reporting year Yes Plan was prepared or implemented on a voluntary basis. Yes Substances (provide the name of the primary Substances in the comments field below) Energy conservation Water conservation production schedule to reduce changeover activity. Optimize equipment to reduce waste. Projects involving 5S Yes Pollution Prevention Activities Category Activity Name and description of the other activity Equipment or Process Modification Good Operating Practice or Training Inventory Management or Purchasing Techniques Materials or feedstock substitution On site Reuse, Recycling or Recovery Other Pollution Prevention Activities Product Design or Reformulation Spill and Leak Prevention Modified equipment, layout or piping Other (specify in comments field) d production schedule to minimize equipment and feedstock changeovers Training related to pollution prevention Modify equipment for waste increase waste processing. Production schedule changes to reduce changeover activities. Increased spill prevention and cleanup training for all staff. Implemented changes to procedure for chemical deliveries. Progress on TRA Plan Objectives Objectives ne ne None None Progress on TRA Plan Use Targets Quantity Years Description of Target quantity target No timeline target quantity target No timeline target No quantity target No timeline target No quantity target No timeline target Progress on TRA Plan Creation Targets Quantity Years Description of Target quantity target No timeline target quantity target No timeline target No quantity target No timeline target No quantity target No timeline target Progress on TRA Plan Additional Actions Were there any additional actions outside the plan taken during the reporting period to reduce Describe any additional actions that Provide a public summary were taken during the reporting period of the description of the

9 the use and/or creation of the substance? to achieve the plan's objectives additional action taken No No Progress on TRA Plan Reductions due to additional actions taken Reductions due to additional actions taken Quantity The amount of reduction in use of the substance at the facility during the reporting period that resulted due to the The amount of reduction in creation of the substance at the facility during the reporting period that resulted due to the The amount of reduction in the substance contained in product at the facility during the reporting period that resulted due to the The amount of reduction in release to air of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to water of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to land of the substance at the facility during the reporting period that resulted due to The amount of reduction in the substance disposed on site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance disposed off site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance recycled off site at the facility during the reporting period that resulted due to the The amount of reduction in use of the substance at the facility during the reporting period that resulted due to the The amount of reduction in creation of the substance at the facility during the reporting period that resulted due to the The amount of reduction in the substance contained in product at the facility during the reporting period that resulted due to the The amount of reduction in release to air of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to water of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to land of the substance at the facility during the reporting period that resulted due to The amount of reduction in the substance disposed on site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance disposed off site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance recycled off site at the facility during the reporting period that resulted due to the The amount of reduction in use of the substance at the facility during the reporting period that resulted due to the The amount of reduction in creation of the substance at the facility during the reporting period that resulted due to the The amount of reduction in the substance contained in product at the facility during the reporting period that resulted due to the The amount of reduction in release to air of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to water of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to land of the substance at the facility during the reporting period that resulted due to The amount of reduction in the substance disposed on site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance disposed off site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance recycled off site at the facility during the reporting period that resulted due to the The amount of reduction in use of the substance at the facility during the reporting period that resulted due to the The amount of reduction in creation of the substance at the facility during the reporting period that resulted due to the The amount of reduction in the substance contained in product at the facility during the reporting period that resulted due to the The amount of reduction in release to air of the substance at the facility during the reporting period that resulted due to the

10 Reductions due to additional actions taken Quantity The amount of reduction in release to water of the substance at the facility during the reporting period that resulted due to the The amount of reduction in release to land of the substance at the facility during the reporting period that resulted due to The amount of reduction in the substance disposed on site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance disposed off site (including tailings and waste rocks) at the facility during the reporting period that resulted due to the The amount of reduction in the substance recycled off site at the facility during the reporting period that resulted due to the Progress on TRA Plan Amendments Were any amendments made to the toxic substance reduction plan during the reporting period Description any amendments that were made to the toxic substance reduction plan during the reporting period Provide a public summary of the description of any amendments that were made to the toxic substance reduction plan during the reporting period No No Empty Version: Terms and Conditions Transparency About us News Contact us Stay connected HEALTH healthycanadians.gc.ca TRAVEL travel.gc.ca SERVICE CANADA servicecanada.gc.ca JOBS jobbank.gc.ca ECONOMY actionplan.gc.ca Canada.gc.ca

29/05/ :13 AM. Viasystems Toronto, Inc.

29/05/ :13 AM. Viasystems Toronto, Inc. .gc.ca Services Departments Français National Pollutant Release Inventory (NPRI) and Partners Home Submission Management Help My Profile:Jon Pereira Logout Ec.gc.ca SWIM 2017 Viasystems Toronto, Inc. Sheppard

More information

National Pollutant Release Inventory (NPRI) and Partners

National Pollutant Release Inventory (NPRI) and Partners .gc.ca Services Departments Français National Pollutant Release Inventory (NPRI) and Partners Home Submission Management Help My Profile:Jon Pereira Logout Ec.gc.ca SWIM 2016 Viasystems Toronto, Inc. Sheppard

More information

National Pollutant Release Inventory (NPRI) and Partners

National Pollutant Release Inventory (NPRI) and Partners Canada.gc.ca Services Departments Français National Pollutant Release Inventory (NPRI) and Partners Plan Summary Preview * indicates a required field, ** indicates a conditionally required field Company

More information

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act Report Preview Company Details Name Krug Furniture Inc. Address 421 Manitou Drive, Kitchener (Ontario) Report Details Report Status Submitted 213 Report Type Inventory Facility Name Seating Facility Address

More information

ON MOE Reg. 127/01 - Ontario Ministry of the Environment for the Airborne Contaminant Discharge Monitoring and Reporting Regulation

ON MOE Reg. 127/01 - Ontario Ministry of the Environment for the Airborne Contaminant Discharge Monitoring and Reporting Regulation Page 1 of 34 Single Window NPRI and Partners Report Preview Company Details Name: Corporation of the City of London Address: 300 Dufferin Avenue, London (Ontario) Report Details Report Status: Ready to

More information

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act Report Preview Company Details Name Meridian Technologies Inc. Address 155 High Street East, Strathroy (Ontario) Report Details Report Status Submitted 2013 Report Type Inventory Facility Name Meridian

More information

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act Report Preview Company Details Name Viasystems Toronto, Inc. Address 8150 Sheppard Avenue East, Toronto (Ontario) Report Details Report Status Submitted 2014 Report Type Inventory Facility Name Sheppard

More information

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act

ON MOE TRA - Ontario Ministry of the Environment for the Toxic Reductions Act Report Preview Company Details Name Liberty Mines Inc Address Stringers Road, South Porcupine (Ontario) Report Details Report Status Submitted 2014 Report Type Inventory Facility Name Redstone Mine Facility

More information

Single Window Reporting

Single Window Reporting Page 1 of 73 Single Window Reporting www.ec.gc.ca Page 2 of 73 Company Details Name: Corporation of the City of London Address: Page 3 of 73 Report Details Report Status: Completed Facility Name: Adelaide

More information

Plan Summary Preview. Company Details. Report Details. Activities Contacts Facility Contacts

Plan Summary Preview. Company Details. Report Details. Activities Contacts Facility Contacts Plan Summary Preview Company Details Company Legal Name Chromaflo Technologies Canada Inc Company Address, () Report Details Facility Name Site Facility Address, () Update Comments Activities Contacts

More information

Plan Summary Preview. Company Details. Report Details. Activities Contacts. Facility Contacts. Organization Validation. Company Legal Name

Plan Summary Preview. Company Details. Report Details. Activities Contacts. Facility Contacts. Organization Validation. Company Legal Name Plan Summary Preview Company Details Company Legal Name PepsiCo Canada ULC Company Address 5550 Explorer Drive, Mississauga () Report Details NPRI ID 4511 Facility Name Cambridge Manufacturing Facility

More information

Toxic Substance Reduction Plan for Nitric Acid and Nitrate Ion. Arla Foods Inc. We have over 20 years of experience in the environmental field

Toxic Substance Reduction Plan for Nitric Acid and Nitrate Ion. Arla Foods Inc. We have over 20 years of experience in the environmental field We have over 2 We have over 20 years of experience in the environmental field Toxic Substance Reduction Plan for Nitric Acid and Nitrate Ion Arla Foods Inc. Prepared for: Arla Foods Inc. At: 675 Rivermede

More information

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts Plan Summary Preview Company Details Company Legal Name: Air Products Canada Ltd. Company Address: 989 Derry Road, Mississauga () Report Details Facility: Nanticoke Facility Address: 1020 Regional #3 Road,

More information

Ontario Toxics Reduction Program. A Guide For Regulated Facilities

Ontario Toxics Reduction Program. A Guide For Regulated Facilities Ontario Toxics Reduction Program A Guide For Regulated Facilities Queen s Printer for Ontario, 2012 PIBS 8695e Table Of Contents Introduction 1 Rationale 2 What Regulated Ontario Facilities Need To Do

More information

2015 National Pollutant Release Inventory (NPRI) Report

2015 National Pollutant Release Inventory (NPRI) Report 2015 National Pollutant Release Inventory (NPRI) Report City of London s Environmental and Engineering Services Division June 1, 2016 Page 1 of 172 Table of Contents 2015 NPRI... 4 Brief explanatory notes

More information

November Nanticoke Refinery Reduction plan summary (OR 455/09)

November Nanticoke Refinery Reduction plan summary (OR 455/09) R. Henderson Nanticoke Refinery Manager 519.587.4992 November 2014 Nanticoke Refinery Reduction plan summary (OR 455/09) Provincial regulations set out requirements for business owners to inform Ontarians

More information

November Nanticoke Refinery Reduction plan summary (OR 455/09)

November Nanticoke Refinery Reduction plan summary (OR 455/09) S. Kuntz Nanticoke Refinery Manager 519.587.4992 November 2015 Nanticoke Refinery Reduction plan summary (OR 455/09) Provincial regulations set out requirements for business owners to inform Ontarians

More information

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga Toxics Reduction Act Public Annual Report Calendar 2015 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff Effective Date June 1, 2014 Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2013 Toxics Accounting Report - to Public & Staff Category Substance Name(s) and CAS #(s) Data

More information

Inventaire Report Information Report ID: Report Year: 2008 Programs Included:npri. Facility Information.

Inventaire Report Information Report ID: Report Year: 2008 Programs Included:npri. Facility Information. https://blrscr3.egs-seg.gc.ca/ec/owners/edrs/protected/6a43731b4840478a3b51594c233b... Page 1 of 19 Inventaire 2008 Report Information Report ID: 20090428-37323934383132 Report Year: 2008 Programs Included:npri

More information

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga

Toxics Reduction Act Public Annual Report Calendar Facility NPRI identification number Mississauga Toxics Reduction Act Public Annual Report Calendar 2012 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff

Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff Effective Date June 1, 2013 Douglas Barwick Inc. (Brockville, Ontario) Toxics Reduction Act Plan Report / 2012 Toxics Accounting Report - to Public & Staff Category Substance Name(s) and CAS #(s) Data

More information

Hamilton Works. Toxic Substance Reduction Plan Summary

Hamilton Works. Toxic Substance Reduction Plan Summary Hamilton Works Toxic Substance Reduction Plan Summary Name of Substance CAS # of Substance VOC (Volatile Organic Compounds) Hexane (All isomers excluding hexane) NA 16 NA - 32 Acetone 67-64-1 Asbestos

More information

2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09]

2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09] 2016 CpK Interior Products Inc. Port Hope [ANNUAL PUBLIC REPORT UNDER O. REG. 455/09] Environmental Reporting: The National Pollution Release Inventory (NPRI) is Canada s legislated, publically accessible

More information

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts

Plan Summary Preview. Company Details. Report Details. Activities. Select the Facility Contacts. Organization Validation. Contacts Plan Summary Preview Company Details Company Legal Name: Pittsburgh Glass Works, ULC Company Address:, () Report Details Facility: Pittsburgh Glass Works, ULC - Facility Address:, () Update Comments: Activities

More information

2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA

2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA 2015 REGULATORY REPORTING PROGRAMS FOR ONTARIO MINISTRY OF THE ENVIRONMENT AND CLIMATE CHANGE AND ENVIRONMENT CANADA Submitted to: Descor Industries, Markham, ON Submitted by: Amec Foster Wheeler Environment

More information

Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6

Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6 Baytech Plastics Inc. Heritage Plant #16403 Highway 12, Midland, Ontario L4R 4L6 Toxic Substance Reduction Plan Summary Methyl Ethyl Ketone Acetone C 2014 ENVIRONMENTAL REPORTING SYSTEMS LIMITED Baytech

More information

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Operations Manager % ownership TRA ANNUAL SUMMARY OPERATIONAL COMPARISON 2015-2016 BASIC FACILITY INFORMATION Company Name: Wallenstein Feed & Supply Limited Wallenstein Operations Facility Address: 7307 Highway 86 Wallenstein, Ontario

More information

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Nickel (and its compounds) CAS # - NA - 11 December 15, 2017 Prepared for: Samuel Plate Sales () 12 Teal Avenue Stoney Creek, Ontario L8E 3Y5 Prepared by: 222 Matheson Blvd

More information

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2016 Annual Report (Public) for: Prepared By: Prepared For:

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2016 Annual Report (Public) for: Prepared By: Prepared For: 2016-2015 TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2016 Annual Report (Public) for: Prepared For: TS Tech Trimont Mfg. Inc. (Interior Plant) 115 Milner Avenue Scarborough, Ontario,

More information

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared By: Prepared For:

TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared By: Prepared For: 2017 2016 TS Tech Trimont Mfg. Inc. (Interior Plant) Toxics Reduction Act 2017 Annual Report (Public) for: Prepared For: TS Tech Trimont Mfg. Inc. (Interior Plant) 115 Milner Avenue Scarborough, Ontario,

More information

Toxic Substance Reduction Plan

Toxic Substance Reduction Plan Toxic Substance Reduction Plan Pembroke MDF Colin Welburn, M.Eng., P.Eng., TSRP colin@welburnconsulting.ca 1 TOXIC SUBSTANCE REDUCTION PLAN SUMMA RY 1 Substances Included in the Plan CAS Number Substance

More information

2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie

2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie 2016 Public Report of Accounting Results for Tenaris Algoma Tubes, Sault Ste. Marie 1. General Information Substance Information Substance Name CAS # Manganese (and its compounds) NA - 09 Particulate Matter

More information

In 2016, Sarnia chemical plant prepared a new plan for the following substance:

In 2016, Sarnia chemical plant prepared a new plan for the following substance: D. Luecke Sarnia Chemical Plant Manager 519.339.2757 December 2016 Sarnia Chemical Plant Reduction plan summary (OR 455/09) Provincial regulations set out requirements for business owners to inform Ontarians

More information

Toxic Reduction Plan BASIC FACILITY INFORMATION

Toxic Reduction Plan BASIC FACILITY INFORMATION Resolute Growth - Atikokan Sawmill TRA Reduction Plan December 2016 Toxic Reduction Plan BASIC FACILITY INFORMATION Substance Name & CAS # PM NA - M08 PM10 NA - M09 PM2.5 NA - M10 VOC NA - M16 alpha-pinene

More information

In 2016, Nanticoke refinery prepared new plans for the following substances:

In 2016, Nanticoke refinery prepared new plans for the following substances: S. Kuntz Nanticoke Refinery Manager 519.587.4992 December 2016 Nanticoke Refinery Reduction plan summary (OR 455/09) Provincial regulations set out requirements f business owners to infm Ontarians about

More information

Toxics Reduction Act Public Summary Report 2015 Reporting Year

Toxics Reduction Act Public Summary Report 2015 Reporting Year Toxics Reduction Act Public Summary Report 2015 Reporting Year 1.0 Basic Facility Information NPRI Number 247 O Reg 127/01 Number 11162 Number of full time employee 300 equivalents NAICS Code (2 digit)

More information

Toxics Reduction Plan -

Toxics Reduction Plan - Toxics Reduction Plan - Public Summary Particulate Matter 2.5 Microns (CAS # - N/A) Prepared for: 875 Speedsville Road Cambridge, ON N3H4S8 Prepared by: 222 Matheson Blvd E Mississauga, ON L4Z 1X1 December

More information

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Manager, Engineering Services

TRA ANNUAL SUMMARY OPERATIONAL COMPARISON Manager, Engineering Services TRA ANNUAL SUMMARY OPERATIONAL COMPARISON 2015-2016 BASIC FACILITY INFORMATION Company Name: Nestle Canada Inc. Contact Information: Technical Contact: Parent Company: Facility Address: Brand Barber Manager,

More information

2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9

2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9 2016 Toxics Reduction Act Public Report Goderich Salt Mine 300 North Harbor Road Goderich, Ontario N7A 3Y9 Compass Minerals GHD 651 Colby Drive Waterloo Ontario N2V 1C2 70756 21 Report 11 June 7 2017 Page

More information

Toxics Reduction Act Public Annual Report 2017

Toxics Reduction Act Public Annual Report 2017 Toxics Reduction Act Public Annual Report 2017 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility is

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: 12-XXX

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: 12-XXX FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (CHROMIUM) REF.: 12-XXX Submitted: December 21, 2012 Prepared by: SNC-Lavalin

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.:

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (ACETONE) REF.: 615482 Submitted: December 18, 2013 Prepared by: SNC-Lavalin

More information

Hamilton Works 2017 Annual Toxic Substances Reduction Report (O. Reg. 455/09)

Hamilton Works 2017 Annual Toxic Substances Reduction Report (O. Reg. 455/09) Hamilton Works 2017 Annual Toxic Substances Reduction Report (O. Reg. 455/09) Issued June 1, 2018 Basic Facility Information Section 1 Facility Information Owner Stelco Inc. Facility name Hamilton Works

More information

1214 Union St. Kitchener, ON N2H 6K4. PO Box 1120, Kitchener, ON N2G 4G1 Spatial Coordinates of Facility Zone 17

1214 Union St. Kitchener, ON N2H 6K4. PO Box 1120, Kitchener, ON N2G 4G1 Spatial Coordinates of Facility Zone 17 Annual Public TRA Summary Report- Plasti-Fab Kitchener Operational Comparison 2015-2016 Basic Facility Information Name & CAS of Substance VOC(Pentane) NA-M16 Particulate Matter 2.5 (PM2.5) NA-M10 Facility

More information

TRA PLAN SUMMARY MANGANESE

TRA PLAN SUMMARY MANGANESE BASIC FACILITY INFORMATION TRA PLAN SUMMARY MANGANESE Name & CAS # of Substance Manganese 7439-96-5 Facility Identification and Site Address Company Name Facility Name Atlas Copco Canada Incorporated Atlas

More information

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.:

425 MCCARTNEY STREET, ARNPRIOR, ONTARIO REF.: FINAL REPORT SANDVIK MATERIALS TECHNOLOGY CANADA 425 MCCARTNEY STREET, ARNPRIOR, ONTARIO TOXIC SUSTANCE REDUCTION PLAN SUMMARY (HEAVY ALKYLATE NAPHTHA) REF.: 615482 Submitted: December 18, 2013 Prepared

More information

Plan Summary Formaldehyde

Plan Summary Formaldehyde Plan Summary Formaldehyde Facility Identification & Site Facility Facility NPRI Identification Number: Ontario MOE Identification Number: Spatial Coordinates of Facility: Two (2) Digit NACIS Code: Four

More information

AirZOne. Toxics Reduction Plan - Summary. Chromium (and its compounds) CAS # - NA-04

AirZOne. Toxics Reduction Plan - Summary. Chromium (and its compounds) CAS # - NA-04 Comprehensive2Air2Quality2Services Toxics Reduction Plan - Summary Chromium (and its compounds) CAS # - NA-04 Prepared for: Gray Tools Canada Inc. 299 Orenda Road Brampton, Ontario L6T 1E8 Prepared by:

More information

Toxics Reduction Plan - Summary

Toxics Reduction Plan - Summary 20 December 2012 Toxics Reduction Plan - Summary Chromium (and its compounds)cas # - N/A Nickel (and its compounds) CAS # - N/A Prepared for: Boart Longyear 2442 South Sheridan Way Mississauga Ontario

More information

Coatings 85 Ltd. Toxics Reduction Plan Public Report.

Coatings 85 Ltd. Toxics Reduction Plan Public Report. Coatings 85 Ltd. Toxics Reduction Plan Public Report. June 18, 2018 Introduction This report is a summary report of the Toxic Substance Reduction Plans prepared in accordance with the requirements of the

More information

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: TINA RENAUD TEMBEC

More information

Toxic Substance Reduction Plan. Formaldehyde

Toxic Substance Reduction Plan. Formaldehyde Toxic Substance Reduction Plan Formaldehyde Plan Date: December 21, 2012 Date of Plan: December 21, 2012 1 BASIC FACILITY INFORMATION: Name and CAS # of Formaldehyde Substance CAS: 50-00-0 Substances for

More information

ExxonMobil Chemical Films Canada Ltd. 321 University Avenue Bellville, Ontario K8N 5A2. Prepared for: Jeannette Hull, SSHE Supervisor

ExxonMobil Chemical Films Canada Ltd. 321 University Avenue Bellville, Ontario K8N 5A2. Prepared for: Jeannette Hull, SSHE Supervisor Toxics Substance Reduction Plan Summary For Ethylene glycol hexyl ether (CAS # 112-25-4) PM 10 Particulate matter (CAS # NA-09) PM 2.5 Particulate matter (CAS # NA-10) ExxonMobil Chemical Films Canada

More information

Toxics Reduction Act Public Annual Report Calendar 2012

Toxics Reduction Act Public Annual Report Calendar 2012 Toxics Reduction Act Public Annual Report Calendar 2012 The legal and trade names of the owner and the operator of the facility, the street address of the facility and, if the mailing address of the facility

More information

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Manganese (CAS # - NA-09) Prepared for: 875 Speedsville Road Cambridge, ON N3H4S8 Prepared by: 222 Matheson Blvd E Mississauga, ON L4Z 1X1 December 19, 2016 1.0 Introduction

More information

MetriCan Stamping Co. Inc Reporting Year

MetriCan Stamping Co. Inc Reporting Year MetriCan Stamping Co. Inc. 2013 Reporting Year 1.0 Facility General Information Company Name Company Address Facility Address Facility Contact NPRI ID 11563 Metrican Stamping Co. Inc. 1380 Artisans Court

More information

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013

TOXIC SUBSTANCE REDUCTION PLAN Summary 2013 TOXIC SUBSTANCE REDUCTION PLAN Summary 2013 for Methyl Ethyl Ketone Ethyl Alcohol Toluene Prepared for: Rollstar Metal Forming, a division of Martinrea 6655 Northwest Drive L4V 1L1 Prepared by: Envirolum

More information

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers)

Toxic Substance Reduction Plan Summary. Xylenes (All Isomers) Toxic Substance Reduction Plan Summary for Xylenes (All Isomers) (CAS No. 1330-20-7) Prepared for: Vulsay Industries Ltd. 35 Regan Road Brampton, Ontario L7A 1B2 Prepared By: Taylor Environmental & Safety

More information

Toxics Reduction Plan Summary for Viasystems (formerly DDi Toronto Corp.)

Toxics Reduction Plan Summary for Viasystems (formerly DDi Toronto Corp.) Toxics Reduction Plan Summary for Viasystems (formerly DDi Toronto Corp.) (Prepared in Compliance with the Toxics Reduction Act, 2009 & Ontario Regulation 455/09) December 2012 Ref: 3197-01 Prepared for:

More information

TRA PLAN SUMMARY PM2.5

TRA PLAN SUMMARY PM2.5 Basic Facility Information TRA PLAN SUMMARY PM2.5 Name & CAS # of Substance PM2.5 N/A Substance for which other Plans have been prepared Company Name Facility Name Facility Address Spatial Coordination

More information

TOXICS REDUCTION ACT. Bombardier Thunder Bay Plant - Facility Information. Section 1: Prescribed Toxic Substances On-Site

TOXICS REDUCTION ACT. Bombardier Thunder Bay Plant - Facility Information. Section 1: Prescribed Toxic Substances On-Site TOXICS REDUCTION ACT The Toxics Reduction Act was introduced in the Province of Ontario in 2010; the Act requires regulated facilities to: Track, quantify and report annually on the toxic substances they

More information

SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3

SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3 SPINRITE LP 320 LIVINGSTONE AVENUE S, LISTOWEL, ONTARIO, N4W 3H3 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: SPINRITE LP OCTOBER

More information

Hamilton Works. Toxic Substance Reduction Plan Summary. Sulphuric Acid Zinc Mercury Benzene.

Hamilton Works. Toxic Substance Reduction Plan Summary. Sulphuric Acid Zinc Mercury Benzene. Hamilton Works Toxic Substance Reduction Plan Summary Name of Substance CAS # of Substance Sulphuric Acid 7664-93-9 Zinc 7440-66-6 Mercury 7439-97-6 Benzene 71-43-2 Toluene 108-88-3 Xylene 1330-20-7 7H-dibenzo(c,g)carbazole

More information

BASIC FACILITY INFORMATION

BASIC FACILITY INFORMATION Toxic Substance Reduction Plan Summary BASIC FACILITY INFORMATION Substance Name & CAS # Sulphuric Acid 7664 93 9 Substance Name & CAS # Methanol 67 56 1 Substance Name & CAS # Toluene 108 88 3 Substance

More information

TOXIC REDUCTION PLAN MANGANESE. PowerCor Manufacturing a Division of Linamar Holdings

TOXIC REDUCTION PLAN MANGANESE. PowerCor Manufacturing a Division of Linamar Holdings TOXIC REDUCTION PLAN MANGANESE PowerCor Manufacturing a Division of Linamar Holdings December 2013 Table of Contents 1.0 Introduction 1.1 Basic Facility Information 1.2 Statement of Intent 1.3 Objectives

More information

TOXIC REDUCTION PLAN COPPER. PowerCor Manufacturing a Division of Linamar Holdings

TOXIC REDUCTION PLAN COPPER. PowerCor Manufacturing a Division of Linamar Holdings TOXIC REDUCTION PLAN COPPER PowerCor Manufacturing a Division of Linamar Holdings December 2013 Table of Contents 1.0 Introduction 1.1 Basic Facility Information 1.2 Statement of Intent 1.3 Objectives

More information

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II Substances PARTICULATE MATTER

More information

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1

GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 GKN SINTER METALS LTD. 7 MICHIGAN BLVD., ST THOMAS, ONTARIO N5P 1H1 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2012 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: PATRICK AMBROSE

More information

ONTARIO TOXICS REDUCTION ACT

ONTARIO TOXICS REDUCTION ACT ONTARIO TOXICS REDUCTION ACT DE BEERS CANADA INC. VICTOR MINE 2017 REPORT ON TOXIC SUBSTANCE ACCOUNTING SUMMARY INTRODUCTION In 2009, the Toxics Reduction Act (Act) and its associated regulation (O.Reg.

More information

Toxics Reduction Plan Sulphuric Acid

Toxics Reduction Plan Sulphuric Acid Toxics Reduction Plan Prepared by: Brimac Anodising 542 Kipling Avenue Toronto, ON M8Z5E3 Brimac Anodizing Toxics Reduction Plan Contents 1.0 Identification of Stages and Processes... 2 2.0 Material Accounting...

More information

Toxics Reduction Plan

Toxics Reduction Plan Toxics Reduction Plan Lead NA-08 December 21, 2012 Prepared for: Sun Polishing and Plating Co. Ltd. Prepared by: M. Tony Horvatin 1.0 Introduction Sun Polishing and Plating Co. Ltd. is a decorative electroplating

More information

Update: Canada s National Pollutant Release Inventory

Update: Canada s National Pollutant Release Inventory Update: Canada s National Pollutant Release Inventory Public Meeting of the North American PRTR Project Washington, D.C. October 18, 2016 Jody Rosenberger Contents About the NPRI Recent and future changes

More information

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0

TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TEMBEC HEARST OPERATIONS 67 FONTAINE DRIVE, HEARST ONTARIO, P0L 1N0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: TINA RENAUD TEMBEC

More information

BASF Canada, Windsor Paint Plant

BASF Canada, Windsor Paint Plant Toxics Reduction Act Public Annual Summary Report Reporting Year 2014 BASF Canada, Windsor Paint Plant The Following Substances (O.Reg. 455/09) are Included in This Summary: Phase 1: 1. Ethylbenzene, CASRN

More information

Toxic Reduction Plan Summary

Toxic Reduction Plan Summary i Toxic Reduction Plan Summary Substance Substance Name and CAS # Substances for which other plans have been prepared Beneficial Uses at Facility Reasons for Use Reasons for use - summary Reasons for Creation

More information

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL)

NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL) NESTLE CANADA INC. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 2012 Operations Phase II AMMONIA (TOTAL) Submitted to: Brand Barber Manager, Engineering Services 980 Wilton Grove Road London, Ontario N6A 6C5

More information

Toxics Substance Reduction Plan Summary For Ethylene Glycol (CAS # )

Toxics Substance Reduction Plan Summary For Ethylene Glycol (CAS # ) Toxics Substance Reduction Plan Summary For Ethylene Glycol (CAS #107-21-1) Vulsay Industries Ltd. 35 Regan Road Brampton, Ontario L7A 1B2 December 18, 2013 Pinchin File: 85073 Copyright 2013 by Pinchin

More information

Cleaner and Greener Manufacturing Seminar

Cleaner and Greener Manufacturing Seminar Cleaner and Greener Manufacturing Seminar The business value of toxics reduction and pollution prevention planning Breakfast Seminars Fall 2010 Mississauga, September 21 Guelph, September 28 Kingston,

More information

O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc.

O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc. O.Reg. 455/09 Toxic Substance Reduction Plan Summary Parmalat Canada Inc. Substance & CAS No: Substances at the Facility for which a Plan has been developed: Company Name Facility Name Facility Address

More information

The National Pollutant Release Inventory (NPRI) Program Information session. March 3, 2016

The National Pollutant Release Inventory (NPRI) Program Information session. March 3, 2016 The National Pollutant Release Inventory (NPRI) Program Information session March 3, 2016 Agenda Welcome and Introductions Overview of the NPRI General Reporting Requirements and Estimation Methods Compliance

More information

Toxics Reduction Plan

Toxics Reduction Plan Toxics Reduction Plan Isopropanol CAS: 67-63-0 Prepared for: PaperWorks Packaging Group 65 Cascade Street, Hamilton, Ontario L8E 3B7 Prepared by: Airzone One Ltd. 222 Matheson Boulevard East Mississauga,

More information

NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6

NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6 NESTLÉ CONFECTIONARY NESTLÉ CANADA INC. STERLING ROAD FACTORY 72 Sterling Road, Toronto, Ontario M6R 2B6 Toxic Substance Reduction Plan Summary: PM10, PM2.5 Toxics Reduction Act & O. Reg. 455/09 C 2013

More information

Maple Leaf Foods Inc. 321 Courtland Avenue Kitchener, Ontario N2G 3X8. December 6, 2013 Pinchin File: 82392

Maple Leaf Foods Inc. 321 Courtland Avenue Kitchener, Ontario N2G 3X8. December 6, 2013 Pinchin File: 82392 Toxic Substance Reduction Plans Summary For Ammonia (total) (CAS # NA-16) Particulate Matter 2.5 (CAS# NA-M10) Particulate Matter 10 (CAS# NA-M09) Sulphuric Acid (CAS# 7664-93-9) Maple Leaf Foods Inc.

More information

Toxic Substance Reduction Plans Summary For Ethyl Acetate (CAS# ) Ethyl Alcohol (CAS# ) Heptane (CAS# NA-31)

Toxic Substance Reduction Plans Summary For Ethyl Acetate (CAS# ) Ethyl Alcohol (CAS# ) Heptane (CAS# NA-31) Toxic Substance Reduction Plans Summary For Ethyl Acetate (CAS# 141-78-6) Ethyl Alcohol (CAS# 64-17-5) Heptane (CAS# NA-31) Jacobs & Thompson Inc. 89 Kenhar Drive Toronto, Ontario M9L 2R3 December 18,

More information

Toxic Substance Reduction Plan Summary. for 2014 Reporting Year. Novelis Inc. Kingston Works

Toxic Substance Reduction Plan Summary. for 2014 Reporting Year. Novelis Inc. Kingston Works Toxic Substance Reduction Plan Summary for 2014 Reporting Year Novelis Inc. Kingston Works Basic Facility Information Legal Name of Company Company Street Address/Mailing Address Novelis Inc. Company Business

More information

2013 PLAN SUMMARY. 20-Dec Amended 11-Aug-2014

2013 PLAN SUMMARY. 20-Dec Amended 11-Aug-2014 2013 PLAN SUMMARY 20-Dec-2013 Amended 11-Aug-2014 This document has been created by Abbott Point of Care to meet the requirements of the Ontario Toxic Reduction Act and Regulation 455/09. Table of Contents

More information

TOXIC SUBSTANCE REDUCTION PLAN Summary

TOXIC SUBSTANCE REDUCTION PLAN Summary TOXIC SUBSTANCE REDUCTION PLAN Summary for Copper (and its compounds) Prepared for: Rollstar Metal Forming, a division of Martinrea 6655 Northwest Drive L4V 1L1 Prepared by: Envirolum Consulting Kitchener,

More information

WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0

WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0 WALTERS INDUSTRIES PRINCETON OPERATIONS 30 BRENTWOOD DRIVE, PRINCETON, ONTARIO, N0J 1V0 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR:

More information

List of All Substances for which Toxic Substance Reduction Plans Have Been Prepared at the Facility

List of All Substances for which Toxic Substance Reduction Plans Have Been Prepared at the Facility TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9

SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9 SONOCO CANADA CORPORATION BRANTFORD OPERATIONS 33 PARK AVENUE EAST, BRANTFORD, ONTARIO N3S 7R9 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED

More information

Toxic Substance Reduction Plan Summaries. for 2012 Reporting Year. Kimberly-Clark Inc. Huntsville Mill

Toxic Substance Reduction Plan Summaries. for 2012 Reporting Year. Kimberly-Clark Inc. Huntsville Mill Toxic Substance Reduction Plan Summaries for 2012 Reporting Year Kimberly-Clark Inc. Huntsville Mill Basic Facility Information Legal Name of Company Company Street Address/Mailing Address Kimberly-Clark

More information

3258 Marentette Ave. Windsor, Ontario N8X 4G4 Phone: (519) Fax: (519) Marentette Ave Windsor, ON N8X 4G4. Longitude: -82.

3258 Marentette Ave. Windsor, Ontario N8X 4G4 Phone: (519) Fax: (519) Marentette Ave Windsor, ON N8X 4G4. Longitude: -82. 3258 Marentette Ave. Windsor, Ontario N8X 4G4 Phone: (519) 969-5570 Fax: (519) 969-8512 Facility Information: Facility Name/Address: Shipping Address: NPRI Identification Number: Two Digit NAICS Code:

More information

CAMPBELL COMPANY OF CANADA TORONTO PLANT

CAMPBELL COMPANY OF CANADA TORONTO PLANT CAMPBELL COMPANY OF CANADA TORONTO PLANT 2017 TOXICS REDUCTION ACT TOXIC SUBSTANCE REDUCTION PLAN SUMMARIES Campbell Company of Canada 60 Birmingham St. Toronto, ON M8V 2B8 June 1, 2018 Version Control

More information

Toxics Substance Reduction Plan Summary For CHROMIUM (CAS # NA - 04) O-I Canada Corp. Plant # West Drive Brampton, ON L6T 2J5

Toxics Substance Reduction Plan Summary For CHROMIUM (CAS # NA - 04) O-I Canada Corp. Plant # West Drive Brampton, ON L6T 2J5 Toxics Substance Reduction Plan Summary For CHROMIUM (CAS # NA - 04) O-I Canada Corp. Plant #31 100 West Drive Brampton, ON L6T 2J5 Prepared for: December 20, 2012 Pinchin File: 81184 Copyright 2012 by

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY TOXIC SUBSTANCE REDUCTION PLAN SUMMARY This Toxic Substance Reduction Plan Summary has been prepared in accordance with Section 8(2) of the Toxics Reduction Act and satisfies the minimum Plan Summary content

More information

2012 Toxic Reduction Plan Summary Zinc

2012 Toxic Reduction Plan Summary Zinc 2012 Toxic Reduction Plan Summary Zinc Date Issued: December 07, 2012 Last Update (Version 2): April 11, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance

More information