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

Size: px
Start display at page:

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

Transcription

1 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 7W2 May 20, 2014 Pinchin File: Copyright 2014 by Pinchin Environmental Ltd MILLTOWER COURT, MISSISSAUGA, ONTARIO L5N 7W5 PHONE: (905) FAX: (905) ENVIRONMENTAL HEALTH & SAFETY MANAGEMENT SERVICES FROM OFFICES ACROSS CANADA

2 INTRODUCTION Facility Summary MYE Canada Operations Inc. (MYE) manufactures plastic products by injection, thermoformed, and blow moulding technology at their two plants located in Brantford, Ontario. The facility located at 55 Plant Farm Boulevard produces the plastic pellet compound, used in the 75 Plant Farm facility, to make flower pots and plant nursery containers using recycled materials. Processes at the facility include raw material receiving, blending, extrusion and pellitizing, as well as grinding and densifying Pinchin Environmental Ltd. i

3 TABLE OF CONTENTS INTRODUCTION...I 1.0 BASIC FACILITY INFORMATION STATEMENT OF INTENT SUBSTANCES REQUIRING PLANS OBJECTIVES OF THE PLAN & ANY TARGETS OPTIONS TO BE IMPLEMENTED (OR STATEMENT THAT NONE ARE TO BE IMPLEMENTED) CONTENTS OF THIS PLAN SUMMARY REFLECTS PLAN CERTIFICATION BY HIGHEST RANKING EMPLOYEE CERTIFICATION BY LICENSED PLANNER Pinchin Environmental Ltd. ii

4 1.0 BASIC FACILITY INFORMATION Substance Information Substance 1 Particulate Matter <=2.5 micrometers (CAS# NA - M10) Substance 2 Particulate Matter <=10 micrometers (CAS# NA - M09) Facility Information Company Name Facility Name Facility Address Site Coordinates (main entrance of site) MYE Canada Operations Inc. 55 Plant Farm Blvd 55 Plant Farm Boulevard Brantford, ON N3S7W E, N; Zone 17 NPRI ID Number of Full-Time Employees in Digit NAICS Code 4-Digit NAICS Code 6-Digit NAICS Code Company Name Manufacturing Plastic Product Manufacturing All Other Plastic Product Manufacturing MYE Canada Operations Inc. Facility Contact Information Public Contact Andre Gravel Site Manager Phone # (519) ext AGravel@MyersLGG.com 1094 Northside Drive Burlington, ON 2.0 STATEMENT OF INTENT MYE s 55 plant farm facility has since been decommissioned. As such MYE will no longer release particulate matter (PM2.5) and particulate matter (PM10) from the facility Pinchin Environmental Ltd. 1

5 With reference to the Ontario Toxics Reduction Act, the reduction objectives are outlined in Section 4 of this Plan Summary for the reportable substances particulate matter (PM2.5) and particulate matter (PM10) at MYE. 3.0 SUBSTANCES REQUIRING PLANS The substances requiring a plan are particulate matter (PM2.5) and particulate matter (PM10) based on 2012 Toxics Reduction Act accounting information. 4.0 OBJECTIVES OF THE PLAN & ANY TARGETS As the facility has been decommissioned, MYE will no longer release particulate matter (PM2.5) and particulate matter (PM10) from the facility. As such, no options have been identified. 5.0 OPTIONS TO BE IMPLEMENTED (OR STATEMENT THAT NONE ARE TO BE IMPLEMENTED) As the facility has been decommissioned and is no longer in operation, no options could be identified as part of this plan. 6.0 CONTENTS OF THIS PLAN SUMMARY REFLECTS PLAN This Plan Summary accurately reflects the Toxic Substance Reduction Plans dated May 20, 2014, prepared for the substances listed in Section 1.0 of this Summary Pinchin Environmental Ltd. 2

6 7.0 CERTIFICATION BY HIGHEST RANKING EMPLOYEE As of May 21, 2014, I, Andre Gravel, certify that I have read the toxic substance reduction plan for the toxic substance referred to below and am familiar with its contents, and to my knowledge the plan is factually accurate and, with the exception of the regulatory deadline, complies with the Toxics Reduction Act, 2009 and Ontario Regulation 455/09 (General) made under that Act. Particulate matter (PM2.5) and particulate matter (PM10) (May 20, 2014 for all) Andre Gravel Site Manager MYE Canada Operations Inc Pinchin Environmental Ltd. 3

7 8.0 CERTIFICATION BY LICENSED PLANNER As of May 20, 2014, I, Ajay Madan certify that I am familiar with the processes at MYE Canada Operations Inc. that use or create the toxic substances referred to below, that I agree with the estimates referred to in subparagraphs 7 iii, iv and v of subsection 4 (1) of the Toxics Reduction Act, 2009 that are set out in the toxic substance reduction plans referred to below for the toxic substances and, with the exception of the regulatory deadline, that the plans comply with that Act and Ontario Regulation 455/09 (General) made under that Act. Particulate matter (PM2.5) and particulate matter (PM10) (May 20, 2014 for all) Ajay Madan, P.Eng., TSRP, License #0010 Senior Project Engineer Pinchin Environmental Ltd. amadan@pinchin.com 2014 Pinchin Environmental Ltd. 4

8 RATIONALE WHY THE DECEMBER 31 ST DEADLINE WAS NOT MET Though MYE Canada Operations endeavours to meet all environmental and regulatory obligations, due to some confusion in whether the Toxic Reduction Act applied to the facility, as the facility was to be shutdown, the deadline to prepare a plan was not met. However, MYE Canada Operations has since done its best to meet this obligation by preparing a plan shortly after the deadline, and will continue to focus on continual improvement and meeting all environmental and regulatory deadlines in the future Pinchin Environmental Ltd. 5

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 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

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 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 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

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

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. 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

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 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

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

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

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

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

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

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

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

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 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

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

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

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

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS # ) HYDROCHLORIC ACID (CAS # )

Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS # ) HYDROCHLORIC ACID (CAS # ) Toxics Substance Reduction Plan Summary For SULPHURIC ACID (CAS #7664-93-9) HYDROCHLORIC ACID (CAS #7647-01-0) 250 Brockport Drive. Toronto, Ontario M9W 5S1 Month 07, 2015 Pinchin File: XXXXX Copyright

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

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

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

Toxics Substance Reduction Plan Summary For Particulate Matter (PM2.5) Polycon Industries 65 Independence Place Guelph, ON N1K 1H8

Toxics Substance Reduction Plan Summary For Particulate Matter (PM2.5) Polycon Industries 65 Independence Place Guelph, ON N1K 1H8 Toxics Substance Reduction Plan Summary For Particulate Matter (PM2.5) 65 Independence Place Guelph, ON N1K 1H8 Revision Date Revision Description Issued By: Approved By (Facility): Rev.0 Nov. 3, 2015

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

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

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

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

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 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

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

Toxics Substance Reduction Plan Summary For Zinc

Toxics Substance Reduction Plan Summary For Zinc Toxics Substance Reduction Plan Summary For Zinc Wakefield Canada Inc. 3660 Lake Shore Blvd. West Toronto, Ontario M8W 1P2 Prepared for: Mr. Dave Fifield Chief Operating Officer December 17, 2012 Pinchin

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 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

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

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

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

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) Particulate Matter (PM2.5) Grenville Castings 1 Conlon Drive Perth, ON K7H 3N1

Toxics Substance Reduction Plan Summary For. Particulate Matter (PM10) Particulate Matter (PM2.5) Grenville Castings 1 Conlon Drive Perth, ON K7H 3N1 Toxics Substance Reduction Plan Summary For Particulate Matter (PM10) Particulate Matter (PM2.5) 1 Conlon Drive Perth, ON K7H 3N1 Revision Date Revision Description Issued By: Approved By (Facility): Rev.0

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 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

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

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 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

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

TOXIC REDUCTION POLICY STATEMENT OF INTENT

TOXIC REDUCTION POLICY STATEMENT OF INTENT TOXIC REDUCTION POLICY STATEMENT OF INTENT De Beers Canada Inc., is committed to playing a leadership role in protecting the environment. Our employees are encouraged to participate in all types of toxic

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

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

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

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

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

FINAL Toxics Substance Reduction Plan Summary for Propylene Glycol Butyl Ether (CAS# ) & Solvent Naphtha Medium Aliphatic (CAS# )

FINAL Toxics Substance Reduction Plan Summary for Propylene Glycol Butyl Ether (CAS# ) & Solvent Naphtha Medium Aliphatic (CAS# ) Toxics Substance Reduction Plan Summary for Propylene Glycol Butyl Ether (CAS# 5131-66-8) & Solvent Naphtha Medium Aliphatic (CAS# 64742-88-7) 400 Chisholm Drive, Milton, ON Prepared for: 400 Chisholm

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

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

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

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

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

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

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

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

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

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

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

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

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

Toxics Reduction Plan SUMMARY (Xylene)

Toxics Reduction Plan SUMMARY (Xylene) 28 Commerce Crescent North Bay, Ontario Toxics Reduction Plan SUMMARY (Xylene) North Bay Facility 28 Commerce Crescent North Bay, Ontario : Erica Hoetmer Supervisor, Technical & Environmental February

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

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

Toxics Reduction Plan Summary

Toxics Reduction Plan Summary Toxics Reduction Plan Summary Ethylene Glycol CAS: 107-68-8 Prepared for: Atlas Roofing Corporation-Toronto Facility 55 Akron Road Etobicoke, Ontario M8W 1T3 Prepared by: 222 Matheson Boulevard East Mississauga,

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

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

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

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

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

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

Toxics Substance Reduction Plan Summary For Copper, Lead, & Zinc. Precision Technologies 1755 Argentia Road Mississauga, ON L5N 1V2

Toxics Substance Reduction Plan Summary For Copper, Lead, & Zinc. Precision Technologies 1755 Argentia Road Mississauga, ON L5N 1V2 Toxics Substance Reduction Plan Summary For Copper, Lead, & Zinc 1755 Argentia Road Mississauga, ON L5N 1V2 Revision Date Revision Description Issued By: Approved By (Facility): Rev.0 Nov. 16/12 Original

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

Toxics Reduction Plan Hexavalent Chromium Hydrauli Chrome Inc.

Toxics Reduction Plan Hexavalent Chromium Hydrauli Chrome Inc. ---------------------------------------- Toxics Reduction Plan Hexavalent Chromium ----------------------------------------- Hydrauli Chrome Inc. Wissam El Hayek December 21, 2012 -----------------------------------------

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

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

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

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

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

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

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

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

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

Rohm and Haas Canada LP 2 Manse Road Toronto, ON M1E 3T9. Same as Facility Address. Easting: Northing: Zone: 17T

Rohm and Haas Canada LP 2 Manse Road Toronto, ON M1E 3T9. Same as Facility Address. Easting: Northing: Zone: 17T , a wholly owned subsidiary of The Dow Chemical Company Toxic Substance Reduction Plan Summary Ethylene glycol Issue Date: 07-Dec-2015 Purpose Rohm and Haas Canada LP, a wholly owned subsidiary of The

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 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

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

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

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 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

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