MetriCan Stamping Co. Inc Reporting Year

Size: px
Start display at page:

Download "MetriCan Stamping Co. Inc Reporting Year"

Transcription

1 MetriCan Stamping Co. Inc Reporting Year

2 1.0 Facility General Information Company Name Company Address Facility Address Facility Contact NPRI ID Metrican Stamping Co. Inc Artisans Court Burlington, Ontario L7L 5Y Artisans Court Burlington, Ontario L7L 5Y2 Melissa Corin Environmental Coordinator Phone: extension 3252 Fax: NAICS Code Primary Operation Stamping Manufacturing metal parts through stamping and welding. Number of Employees 230 Facility Coordinates expressed in UTM Easting Northing Facility Toxic Substances Substance Chemical Abstract Number (CAS) Hydrotreated heavy naphtha

3 2.0 Facility Toxic Substance Accounting Substance Used (T) Created (T) Contained in Product (T) Released, Disposed of and Transferred (T) Hydrotreated heavy naphtha >1 to Facility s Objective and Targets This is the first year reporting to the Toxic Reduction Act and therefore no plan, plan objectives or targets are in place. The plan will be completed by December 31 st, Facility Progress in Toxic Substance Reduction This is the first year reporting under the Toxic Reduction Act and therefore no data is available for comparison. 5.0 Progress on Plan Implementation This is the first year reporting to the Toxic Reduction Act and therefore no plan has been created. The plan will be completed by December 31 st, 2014.

4 6.0 Certification In accordance with S.19 of O. Reg. 455/09, the highest ranking employee at the facility electronically certified the annual reports. The following is a copy of the electronic certification.

5 Environment Canada Report Submission and Electronic Certification NPRI - Electronic Statement of Certification Specify the language of correspondence English Comments (optional) I hereby certify that I have exercised due diligence to ensure that the submitted information is true and complete. The amounts and values for the facility(ies) identified below are accurate, based on reasonable estimates using available data. The data for the facility(ies) that I represent are hereby submitted to the programs identified below using the Single Window Reporting Application. I also acknowledge that the data will be made public. Note: Only the person identified as the Certifying Official or the authorized delegate should submit the report(s) identified below. Company Name MetriCan Stamping Co. Inc. Certifying Official (or authorized delegate) Ron Long Report Submitted by Ron Long I, the Certifying Official or authorized delegate, agree with the statements above and acknowledge that by pressing the "Submit Report(s)" button, I am electronically certifying and submitting the facility report(s) for the identified company to its affiliated programs. ON MOE TRA - Electronic Certification Statement Annual Report Certification Statement TRA Substance List CAS RN NA - M16 Substance Name Volatile Organic Compounds (VOCs) Company Name MetriCan Stamping Co. Inc. Highest Ranking Employee Page 1 of 2 Printed on 28/05/ :09:45 AM

6 Environment Canada Ron Long Report Submitted by Ron Long I, the highest ranking employee, agree with the certification statement(s) above and acknowledge that by checking the box I am electronically signing the statement(s). I also acknowledge that by pressing the 'Submit Report(s)' button I am submitting the facility record(s)/report(s) for the identified facility to the Director under the Toxics Reduction Act, I also acknowledge that the Toxics Reduction Act, 2009 and Ontario Regulation 455/09 provide the authority to the Director under the Act to make certain information as specified in subsection 27(5) of Ontario Regulation 455/09 available to the public. Submitted Report Period Submission Date Facility Name Province City Programs /05/2014 MetriCan Burlington Ontario Burlington NPRI,ON MOE TRA Note: If there is a change in the contact information for the facility, a change in the owner or operator of the facility, if operations at the facility are terminated, or if information submitted for any previous year was mistaken or inaccurate, please update this information through SWIM or by contacting the National Pollutant Release Inventory directly. Page 2 of 2 Printed on 28/05/ :09:45 AM

7 MetriCan Stamping Co. Inc. Toxic Reduction Plan Appendix B Plan Summary for Hydrotreated Heavy Naphtha (1) December 2014

8 MetriCan Stamping Co. Inc. Toxic Reduction Plan TRA Plan Summary Hydrotreated Heavy Naptha Basic Facility Information Name & CAS # of Substance Hydrotreated Heavy Naphtha Facility Identification and Site Address Company Name MetriCan Stamping Co. Inc. Facility Name MetriCan Burlington 1380 Artisans Court, Facility Address Burlington, Ontario L7L 5Y2 Spatial Coordination of m E Facility (UTM Coordinates) m N Number of Employees 230 NPRI ID Ontario MOE ID Number Parent Company (PC) Information PC Name PC Address Not Applicable Percent Ownership for PC Primary North American Industrial Classification System Code (NAICS) 2 Digit NAICS Code 33 Fabricated Metal Product Manufacturing 4 Digit NAICS Code 3321 Forging and Stamping 6 Digit NAICS Code Stamping Company Contact Information Melissa Corin, Environmental Coordinator m_corin@metrican.com Facility Public Contact Phone: (905) ext Fax: (905) Andrew Bihari, Maintenance Manager Facility Technical Contact: a_bihari@metrican.com Phone: (905) ext Fax: (905) (1) December 2014 B-1

9 MetriCan Stamping Co. Inc. Toxic Reduction Plan Company Coordinator Contact Person who Prepared the Plan: (if different from the Coordinator) Highest Ranking Employee Planner Responsible for Making Recommendations Planner Responsible for Certification Melissa Corin, Environmental Coordinator Phone: (905) ext Fax: (905) Gavin Moore Conestoga-Rovers & Associates Limited 651 Colby Drive, Waterloo ON N2V 1C2 Phone: (519) ext Fax: (519) Joe Bosco, Chief Operating Officer Phone: (905) ext Fax: (905) Planner Information: Erik Martinez, P.Eng Planner License No: TSRP0005 Conestoga-Rovers & Associates Limited 651 Colby Drive, Waterloo ON N2V 1C2 Phone: (519) ext Fax: (519) Erik Martinez, P.Eng Phone: (519) ext Fax: (519) Toxic Reduction Policy Statement of Intent MetriCan Stamping Co. Inc. (MetriCan) is currently using hydrotreated heavy naphtha in three processes. The Facility does not intend to reduce the use of this toxic substance. MetriCan does not create hydrotreated heavy naphtha; therefore this plan will not address reducing its creation. Reduction Objectives MetriCan performs metal stamping to produce a wide range of high quality components parts which includes aluminum, stainless, carbon, high-strength, and martensitic steels in an (1) December 2014 B-2

10 MetriCan Stamping Co. Inc. Toxic Reduction Plan environmentally responsible manner. The objective of this plan is to identify and evaluate the technical and economic feasibility of a variety of reduction options and determine which, if any, are viable for implementation at this time. Description of Facility The MetriCan facility is a metal stamping facility that uses stamping presses to produce a range of component parts for its customers. The Facility receives steel raw material and oils/lubricants and stores them at the Facility. The steel parts are stamped in one of the sixteen presses which utilize a lubricant to cool and protect tool/die surface from wearing. Additionally, the lubricant protects the sheet metal from surface abrasion and facilitates elastic material flow which prevents tears or wrinkles. The parts are then left to dry before being sent to the central warehouse. The parts are picked up at the Facility by the customers when sold. Vanishing Oil 205 A (VO-205 A) is a stamping lubricant used in the 200 ton presses. The Vanishing Oil 205 A is the only product that contains hydrotreated heavy naphtha as a constituent material. The North American Industry Classification System (NAICS) Code that applies to this Facility is Stamping. Toxic Substance Reduction Options to Be Implemented There were no options identified that can be implemented by MetriCan to reduce the use or release of hydrotreated heavy naphtha. Plan Summary Statement This plan summary accurately reflects the content of the toxic substance reduction plan for hydrotreated heavy naphtha. Certification by Highest Ranking Employee Attached. Certification by Licensed Planner Attached (1) December 2014 B-3

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

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

TRA Plan Summary Heavy Aromatic Naphtha

TRA Plan Summary Heavy Aromatic Naphtha TRA Plan Summary Heavy Aromatic Naphtha Basic Facility Information Name & CAS # of Substance Heavy Aromatic Naphtha 64742-94-5 Substances for which other Methyl Ethyl Ketone 78-93-3 plans have been prepared

More information

1. Basic Facility Information

1. Basic Facility Information 1. Basic Facility Information Name & CAS # of Substance Manganese (and its compounds) PM10 PM2.5 NA-09 NA-M09 NA-M10 Company Name Facility Name Facility Address Facility Identification and Site Address

More information

TRA Plan Summary - N-Butyl Acetate

TRA Plan Summary - N-Butyl Acetate TRA Plan Summary - N-Butyl Acetate Basic Facility Information Name & CAS # of Substance n-butyl Acetate 123-86-4 Substances for which other plans have been prepared Methyl Ethyl Ketone 78-93-3 10 µm Particulate

More information

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS

APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS APPENDIX B TRA PLAN SUMMARY DIOXINS AND FURANS BASIC FACILITY INFORMATION Name & CAS # of Substance Dioxins/Furans N/A Company Name Facility Name Facility Address Facility Identification and Site Address

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

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

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 Substance Reduction Plan Summary For Chromium (CAS #NA-04)

Toxics Substance Reduction Plan Summary For Chromium (CAS #NA-04) Toxics Substance Reduction Plan Summary For Chromium (CAS #NA-04) StampTek A Division of Teknion Ltd. 555 Petrolia Road, Unit #3 Toronto, Ontario M3J 2X8 December 10, 2012 Pinchin File: 75796 Copyright

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

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

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals

Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals Toxics Substance Reduction Plan Summary For Toxics Substances Contained in Metals MJ Manufacturing, a Division of Martinrea International Inc. 2457 Lakeshore Road West Mississauga, Ontario L5J 1J9 Prepared

More information

Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10)

Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10) Toxics Substance Reduction Plan Summary For PM 2.5 Particulate Matter (CAS #NA-M10) KTH Shelburne Manufacturing Inc. 300 Second Line Shelburne, Ontario L0N 1S0 Prepared for: Jim Clayton EHS Associate November

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

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

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

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

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10)

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10) Toxics Substance Reduction Plan Summary For Particulate Matter (PM10) (CAS #NA M09) Particulate Matter (PM2.5) (CAS #NA M10) Eurocopter Canada Limited 1100 Gilmore Road Fort Erie, Ontario L2A 5M9 December

More information

Toxics Substance Reduction Plan Summary For Methanol and Xylene. Tigercat International Inc Industrial Road Cambridge, Ontario N1R 8H5

Toxics Substance Reduction Plan Summary For Methanol and Xylene. Tigercat International Inc Industrial Road Cambridge, Ontario N1R 8H5 Toxics Substance Reduction Plan Summary For Methanol and Xylene Tigercat International Inc. 1556 Industrial Road Cambridge, Ontario N1R 8H5 January 2, 2013 Pinchin File: 68843.008 Copyright 2012 by Pinchin

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

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

2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM. DCL International Inc. Bradwick Facility 27812

2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM. DCL International Inc. Bradwick Facility 27812 2013 TOXIC REDUCTION PLAN SUMMARY for CHROMIUM BASIC FACILITY INFORMATION Facility Identification Company Facility National Pollutant Release Inventory (NPRI) Identification Number Bradwick Facility 27812

More information

FINAL Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON

FINAL Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON Toxic Substance Reduction Summary Plan for Butane (all isomers) (CAS# NA - 24) 100 West Drive, Brampton, ON Prepared for: 100 West Drive Brampton, ON L6T 2J5 Attn: Mimo Stanghini Engineering Manager August

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

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

Toxics Substance Reduction Plan For MANGANESE (CAS # NA-10) Snap-On Tools of Canada Ltd Millcreek Drive Mississauga, Ontario L5N 2W6

Toxics Substance Reduction Plan For MANGANESE (CAS # NA-10) Snap-On Tools of Canada Ltd Millcreek Drive Mississauga, Ontario L5N 2W6 Toxics Substance Reduction Plan For MANGANESE (CAS # NA-10) Snap-On Tools of Canada Ltd. 6500 Millcreek Drive Mississauga, Ontario L5N 2W6 December 6, 2012 Pinchin File: 69018 Copyright 2012 by Pinchin

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

LT Custom Furnishings Keele Street Vaughan, Ontario L6A 0K6. December 20, 2013 Pinchin File: Copyright 2013 by Pinchin Environmental Ltd.

LT Custom Furnishings Keele Street Vaughan, Ontario L6A 0K6. December 20, 2013 Pinchin File: Copyright 2013 by Pinchin Environmental Ltd. Toxic Substance Reduction Plans Summary For ISOPROPYL ALCOHOL (CAS # 67-63-0) METHYL ETHYL KETONE (CAS# 78-93-3) n-butyl ACETATE (CAS# 123-86-4) HYDROTREATED HEAVY NAPHTHA (CAS# 64742-48-9) LT Custom Furnishings

More information

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant

Toxic Substance Reduction Plans. Nemak of Canada Windsor Aluminum Plant Toxic Substance Reduction Plans Nemak of Canada Windsor Aluminum Plant BASIC FACILITY INFORMATION Phenol (CAS No. 108-95-2) Aluminum (Fume or Dust) (CAS No. 7429-90-5) Company Name Facility Name Facility

More information

Final Report. Toxic Reduction Plan. Conestoga-Rovers & Associates 651 Colby Drive Waterloo, Ontario N2V 1C2.

Final Report. Toxic Reduction Plan. Conestoga-Rovers & Associates 651 Colby Drive Waterloo, Ontario N2V 1C2. www.craworld.com Final Report Toxic Reduction Plan 10 µm Particulate Matter 2.5 µm Particulate Matter Prepared for: Firestone Textiles Co. Conestoga-Rovers & Associates 651 Colby Drive Waterloo, Ontario

More information

FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9

FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9 FRANKE KINDRED CANADA LIMITED 1000 Kindred Road, Midland, Ontario L4R 4K9 Toxic Substance Reduction Plan Summary: Nickel Toxics Reduction Act & O. Reg. 455/09 C 2013 ENVIRONMENTAL REPORTING SYSTEMS LIMITED

More information

Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10)

Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10) Toxics Substance Reduction Plan Summary For PM 10 Particulate Matter (CAS #NA-M09) PM 2.5 Particulate Matter (CAS #NA-M10) Bell City Foundry (Brantford) Limited 411 West Street Brantford, Ontario N3R 3V9

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

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT.

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY 3M CANADA, LONDON, ONT. 2012 REPORTING YEAR BASIC FACILITY INFORMATION Name and CAS # of Substance(s) for which plans are required n-butyl alcohol Cyclohexane Isopropyl

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

2013 TOXIC REDUCTION PLAN SUMMARY for. Ethyl Acetate (CAS # ) 120 Orenda Road, Brampton, ON L6W 1W2.

2013 TOXIC REDUCTION PLAN SUMMARY for. Ethyl Acetate (CAS # ) 120 Orenda Road, Brampton, ON L6W 1W2. 2013 TOXIC REDUCTION PLAN SUMMARY for Ethyl Acetate (CAS #141-78-6) BASIC FACILITY INFORMATION Facility Identification Facility Butcher Industrial Finishing Inc. ("BIFI") National Pollutant Release 139

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

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

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

Toxics Substance Reduction Plan Summary For

Toxics Substance Reduction Plan Summary For Toxics Substance Reduction Plan Summary For Butyl Acrylate (CAS #141-32-2) Ethylene Glycol (CAS #107-21-1) Methyl Methacrylate (CAS #80-62-6) Styrene (CAS #100-42-5) Solucor 10 Reagens Industrial Parkway

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

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

Toxics Substance Reduction Plan Summary For Chromium (CAS # ) Copper (CAS# ) Nickel (CAS# )

Toxics Substance Reduction Plan Summary For Chromium (CAS # ) Copper (CAS# ) Nickel (CAS# ) For Chromium (CAS #7440-47-3) Copper (CAS# 7440-50-8) Nickel (CAS# 7440-02-0) Canada Alloy Castings, a division of Flowserve Canada Corporation 529 Manitou Drive Kitchener, Ontario N2C 1S2 December 21,

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 Particulate Matter (PM 2.5 ) (CAS #NA - M10) Particulate Matter (PM 10 ) (CAS #NA - M09)

Toxics Substance Reduction Plan Summary For Particulate Matter (PM 2.5 ) (CAS #NA - M10) Particulate Matter (PM 10 ) (CAS #NA - M09) Toxics Substance Reduction Plan Summary For Particulate Matter (PM 2.5 ) (CAS #NA - M10) Particulate Matter (PM 10 ) (CAS #NA - M09) MYE Canada Operations Inc. 55 Plant Farm Blvd. Brantford, Ontario N3S

More information

Toxic Reduction 2014 Plan Summary Toluene

Toxic Reduction 2014 Plan Summary Toluene Toxic Reduction 2014 Plan Summary Toluene Date Issued: April 22, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance Name Toluene Chemical Abstracts Service

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

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

Toxic Substance Reduction Summary Plans. ArcelorMittal Woodstock Tubular Products

Toxic Substance Reduction Summary Plans. ArcelorMittal Woodstock Tubular Products Toxic Substance Reduction Summary Plans BASIC FACILITY INFORMATION Substances Included in the Plan Manganese (CAS No. 7439-94-5) Sulphuric Acid (CAS No. 7664-93-9) Facility Identification and Site Address

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

FINAL Toxics Substance Reduction Plan Summary for Particulate Matter (PM2.5) 1700 Mitchell Road South

FINAL Toxics Substance Reduction Plan Summary for Particulate Matter (PM2.5) 1700 Mitchell Road South Toxics Substance Reduction Plan Summary for Particulate Matter (PM2.5) 1700 Mitchell Road South Listowel, ON N4W 3H4 Prepared for: Joan Broughton, Process Quality 1700 Mitchell Road South Listowel, ON

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

Toxics Substance Reduction Plan Summary For NONYL PHENOL & ITS ETHOXYLATES (CAS # Various)

Toxics Substance Reduction Plan Summary For NONYL PHENOL & ITS ETHOXYLATES (CAS # Various) Toxics Substance Reduction Plan Summary For NONYL PHENOL & ITS ETHOXYLATES (CAS # Various) Siltech Corporation - Toronto 225 Wicksteed Avenue Toronto, Ontario M4H 1G5 November 18, 2015 Pinchin File: 110402

More information

Toxics Substance Reduction Plan Summaries For Hydrochloric Acid (CAS # ) Lead (CAS # NA 08) Manganese (CAS # NA 09) Zinc (CAS # NA 14)

Toxics Substance Reduction Plan Summaries For Hydrochloric Acid (CAS # ) Lead (CAS # NA 08) Manganese (CAS # NA 09) Zinc (CAS # NA 14) Toxics Substance Reduction Plan Summaries For Hydrochloric Acid (CAS # 7467-01-0) Lead (CAS # NA 08) Manganese (CAS # NA 09) Zinc (CAS # NA 14) ArcelorMittal Hamilton East 690 Strathearne Avenue North

More information

Etobicoke, ON M9W 5Z6. Kal Singh, Plant Manager Autotek Electroplating Inc. 20 Huddersfield Drive. Etobickoke, ON M92 5Z6.

Etobicoke, ON M9W 5Z6. Kal Singh, Plant Manager Autotek Electroplating Inc. 20 Huddersfield Drive. Etobickoke, ON M92 5Z6. Toxics Substance Reduction Plan Summary for Chromium (CAS# NA - 04), Hexavalent Chromium (CAS# NA 19), Hydrochloric Acid (CAS# 7647-01-0), Zinc (CAS# NA - 14) 20 Huddersfield Drive Etobicoke, ON M9W 5Z6

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

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

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

Toxics Substance Reduction Plan Summary For PHENOL (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9

Toxics Substance Reduction Plan Summary For PHENOL (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 Toxics Substance Reduction Plan Summary For PHENOL (CAS# 108-95-2) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 December 20, 2012 INTRODUCTION Durez Canada Company Ltd. is part of the SUMITOMO

More information

PLAN SUMMARY AUTOCOM MANUFACTURING GUELPH, ONTARIO

PLAN SUMMARY AUTOCOM MANUFACTURING GUELPH, ONTARIO PLAN SUMMARY AUTOCOM MANUFACTURING GUELPH, ONTARIO Name & CAS # of Substance Copper 7440-50-8 Substances for which other Nickel 7440-02-0 plans have been prepared Facility Identification and Site Address

More information

FINAL Toxics Substance Reduction Plan Summary for Cobalt (CAS# NA - 05) 10 Reagens Industrial Parkway, Bradford West Gwillimbury, Ontario

FINAL Toxics Substance Reduction Plan Summary for Cobalt (CAS# NA - 05) 10 Reagens Industrial Parkway, Bradford West Gwillimbury, Ontario Toxics Substance Reduction Plan Summary for Cobalt (CAS# NA - 05) 10 Reagens Industrial Parkway, Bradford West Gwillimbury, Ontario Prepared for: Galata Chemicals (Canada) Inc. 10 Reagens Industrial Parkway

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

Toxics Substance Reduction Plan Summary For Particulate Matter 10 (CAS# NA-M09)

Toxics Substance Reduction Plan Summary For Particulate Matter 10 (CAS# NA-M09) For Particulate Matter 10 (CAS# NA-M09) Heroux-Devtek Landing Gear Division 1665 Highland Road West Kitchener, Ontario N2N 3K5 December 23, 2013 Pinchin File: 88994 Copyright 2013 by Pinchin Environmental

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY FOR SULPHURIC ACID. Sivaco Ontario, 330 Thomas Street Ingersoll Ontario N5C 3K5.

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY FOR SULPHURIC ACID. Sivaco Ontario, 330 Thomas Street Ingersoll Ontario N5C 3K5. TOXIC SUBSTANCE REDUCTION PLAN SUMMARY FOR SULPHURIC ACID Sivaco Ontario, 330 Thomas Street Ingersoll Ontario N5C 3K5 December 20, 2012 Table of Contents 1 General Information...2 1.1 Basic Facility Information...2

More information

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS# 7664-93-9) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 December 20, 2012 INTRODUCTION Durez Canada Company Ltd. is part of

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

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 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

FINAL Toxic Substance Reduction Plan Summary for Bisphenol A (CAS# ) 2185 North Sheridan Way, Mississauga, Ontario

FINAL Toxic Substance Reduction Plan Summary for Bisphenol A (CAS# ) 2185 North Sheridan Way, Mississauga, Ontario Toxic Substance Reduction Plan Summary for Bisphenol A (CAS# 80-05-7) 2185 North Sheridan Way, Mississauga, Ontario Prepared for: 2185 North Sheridan Way Mississauga, Ontario, L5K 1A4 Attn: Melissa Doyle

More information

Toxic Reduction 2015 Plan Summary Zinc

Toxic Reduction 2015 Plan Summary Zinc Toxic Reduction 2015 Plan Summary Zinc Date Amended: August 17, 2016 388 Goodyear Rd. Napanee, Ontario SUBSTANCE AND FACILITY INFORMATION Toxic Substances Substance Name Zinc CAS # CAS 7440-66-6 Other

More information

Toxics Substance Reduction Plan Summary For. Particulate Matter PM-10 (CAS # NA-M09) Particulate Matter PM-2.5 (CAS # NA-M10)

Toxics Substance Reduction Plan Summary For. Particulate Matter PM-10 (CAS # NA-M09) Particulate Matter PM-2.5 (CAS # NA-M10) For Particulate Matter PM-10 (CAS # NA-M09) Particulate Matter PM-2.5 (CAS # NA-M10) 300 Sprucewood Avenue Windsor, Ontario N9C 0B7 Prepared for: November 18, 2013 Pinchin File: 85518 Copyright 2013 by

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

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

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

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

Ontario Toxics Reduction Act Public Report. Canadian Bank Note Company, Limited. December 31, 2012

Ontario Toxics Reduction Act Public Report. Canadian Bank Note Company, Limited. December 31, 2012 Ontario Toxics Reduction Act Public Report Canadian Bank Note Company, Limited December 31, 2012 1. BASIC FACILITY INFORMATION Name and CAS# of Substance(s) for this Report Sulphuric Acid 7664-93-9 Hexavalent

More information

FINAL Toxics Substance Reduction Plan Summary for Chromium (CAS# ) and Nickel (CAS# ) th Line, Bradford, ON L3Z 2A5

FINAL Toxics Substance Reduction Plan Summary for Chromium (CAS# ) and Nickel (CAS# ) th Line, Bradford, ON L3Z 2A5 Toxics Substance Reduction Plan Summary for Chromium (CAS# 7440-47-3) and Nickel (CAS# 7440-02-0) 3066 8th Line, Bradford, ON L3Z 2A5 Prepared for: Dortec Industries, Magna Closures 3066 8th Line Bradford,

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

FINAL Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario

FINAL Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario Toxics Substance Reduction Plan Summary for PM10 (CAS# NA-M09) & PM2.5 (CAS# NA-M10) 15 Biggar Avenue, Hamilton, Ontario Prepared for: Canadian Liquid Processors Limited 15 Biggar Avenue Hamilton, Ontario

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

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

Toxic Substance Reduction Plans Summary For Propylene Glycol Methyl Ether Acetate (CAS# ) Hexavalent Chromium (CAS# N/A -19)

Toxic Substance Reduction Plans Summary For Propylene Glycol Methyl Ether Acetate (CAS# ) Hexavalent Chromium (CAS# N/A -19) Toxic Substance Reduction Plans Summary For Propylene Glycol Methyl Ether Acetate (CAS# 108-65-6) Hexavalent Chromium (CAS# N/A -19) Caledon Tubing, a Division of Martinrea International Inc. 580 James

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

Toxics Substance Reduction Plan Summary For Chromium & Manganese. Formet Industries 1 Cosma Court St.Thomas, Ontario N5P 4J5

Toxics Substance Reduction Plan Summary For Chromium & Manganese. Formet Industries 1 Cosma Court St.Thomas, Ontario N5P 4J5 Toxics Substance Reduction Plan Summary For Chromium & Manganese 1 Cosma Court St.Thomas, Ontario N5P 4J5 Revision Date Revision Description Issued By: Approved By (Facility): Rev.0 Nov. 8/ 2012 Original

More information

Toxics Substance Reduction Plan Summary For FORMALDEHYDE (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9

Toxics Substance Reduction Plan Summary For FORMALDEHYDE (CAS# ) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 Toxics Substance Reduction Plan Summary For FORMALDEHYDE (CAS# 50-00-0) Durez Canada 100 Dunlop Street Fort Erie, Ontario L2A 4H9 December 20, 2012 INTRODUCTION Durez Canada Company Ltd. is part of the

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

Toxics Substance Reduction Plan Summary For. Sulphuric Acid (CAS # ) DJ Galvanizing LP 300 Sprucewood Avenue Windsor, Ontario N9C 0B7

Toxics Substance Reduction Plan Summary For. Sulphuric Acid (CAS # ) DJ Galvanizing LP 300 Sprucewood Avenue Windsor, Ontario N9C 0B7 Toxics Substance Reduction Plan Summary For Sulphuric Acid (CAS # 7664-93-9) 300 Sprucewood Avenue Windsor, Ontario N9C 0B7 Prepared for: November 18, 2013 Pinchin File: 85518 Copyright 2013 by Pinchin

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 2013 REPORT PREPARED BY: O2E INC. REPORT PREPARED FOR: PATRICK AMBROSE

More information

2015 Toxics Reduction Plan Summary INVISTA (Canada) Company Maitland Site

2015 Toxics Reduction Plan Summary INVISTA (Canada) Company Maitland Site 2015 Toxics Reduction Plan Summary INVISTA (Canada) Company Maitland Site This Toxic Reduction Plan (TRP) Report is prepared under O.Reg. 455/09 for the INVISTA (Canada) Company, Maitland Site. This TRP

More information

Toxic Substance Reduction Plan Summary. Phase I Chemicals

Toxic Substance Reduction Plan Summary. Phase I Chemicals Bramalea, Ontario, Canada Toxic Substance Reduction Plan Summary Phase I Chemicals In compliance with the Toxics Reduction Act (2009) and Ontario Regulation 455/09 INTRODUCTION: TI Automotive Canada Inc.

More information

TOXIC REDUCTION POLICY STATEMENT OF INTENT

TOXIC REDUCTION POLICY STATEMENT OF INTENT TOXIC REDUCTION POLICY STATEMENT OF INTENT Hexachlorobezene is created and released at the DeBeers Canada Inc Victor Mine site during the incineration of mine waste. Although the camp facility at the Victor

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

Toxic Substance Reduction Plan Summary

Toxic Substance Reduction Plan Summary Toxic Substance Reduction Plan Summary BASIC FACILITY INFORMATION Substance Name & CAS # Volatile Organic Compound - Toluene 108-88-3 Substance Name & CAS # Volatile Organic Compound Benzene 71-43-2 Substance

More information

PLAN SUMMARY 2012 REPORTING YEAR. Pioneer Construction Inc. FACILITY: Sudbury, Skead Rd. Aggregate. Operation & Hot Mix Asphalt Plant

PLAN SUMMARY 2012 REPORTING YEAR. Pioneer Construction Inc. FACILITY: Sudbury, Skead Rd. Aggregate. Operation & Hot Mix Asphalt Plant 2012 REPORTING YEAR FACILITY: Sudbury, Skead Rd. Aggregate Operation & Hot Mix Asphalt Plant 2340 Skead Rd. Garson, ON ASPHALT PLANT March 2014 2 This Plan Summary has been prepared in accordance with

More information

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY

TOXIC SUBSTANCE REDUCTION PLAN SUMMARY Siemens Canada Limited Siemens Milltronics Process Instruments TOXIC SUBSTANCE REDUCTION PLAN SUMMARY (Reporting Year 2011) Prepared by: Elyse Sawdon December 12, 2012 Siemens Canada Limited Siemens Milltronics

More information