Content Copy Of Original

Size: px
Start display at page:

Download "Content Copy Of Original"

Transcription

1 Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER GJJP Issue Date: May 20, 2014 Krebsz Electroplating Ltd. 227 Avenue Road Cambridge, Ontario N1R 5Y2 Site Location: 227 Avenue Road, Waterloo Cambridge City, Regional Municipality of Waterloo N1R 5Y2 You have applied under section 20.2 of Part II.1 of the Environmental Protection Act, R.S.O. 1990, c. E. 19 (Environmental Protection Act) for approval of: An electroplating facility, consisting of nine (9) plating lines (electrolytic and non-electrolytic), complete with the equipment that discharge to the air as described in Schedule "A"; all in accordance with the application for an Environmental Compliance Approval dated December 2, 2010 and signed by Ray Delorey, and all supporting information associated with the application. For the purpose of this environmental compliance approval, the following definitions apply: (1) "Acoustical Consultant" means a person currently active in the field of environmental acoustics and noise/vibration control, who is familiar with Ministry noise guidelines and procedures and has a combination of formal university education, training and experience necessary to assess noise emissions from a Facility. (2) "Acoustic Audit" means an investigative procedure consisting of measurements and/or acoustic modelling of all sources of noise emissions due to the operation of the Facility, assessed to determine compliance with the Performance Limits for the Facility regarding noise emissions, completed in accordance with the procedures set in Publication NPC-103 and reported in accordance with Publication NPC-233. (3) "Acoustic Au dit Report" means a report presenting the results of an Acoustic Audit, prepared in accordance with Publication NPC-233. (4) "Approval" means this Environmental Compliance Approval and any Schedules to it, including the application and supporting documentation. (5) "Company" means Krebsz Electroplating Ltd. that is responsible for the construction or operation of the Equipment and includes any successors and assigns. (6) "District Manager" means the District Manager of the appropriate local district office of the Ministry, where the Equipment is geographically located and operated. (7) "EPA" means the Environmental Protection Act, R.S.O. 1990, c.e.19, as amended.

2 (8) "Equipment" means all pollution control equipment described in the Company s application, this Approval and in the supporting documentation referred to herein, to the extent approved by this Approval. (9) "Facility" means the entire operation located on the property where the Equipment is located. (10) "Independent Acoustical Consultant" means an Acoustical Consultant who is not representing the Company and was not involved in preparing the Acoustic Assessment Report or the design/implementation of Noise Control Measures for the Facility and/or Equipment. The Independent Acoustical Consultant shall not be retained by the Acoustical Consultant involved in the noise impact assessment or the design/implementation of Noise Control Measures for the Facility and/or Equipment (11) "Manual" means a document or a set of documents that provide written instructions to staff of the Company. (12) "Ministry" means the ministry of the government of Ontario responsible for the EPA and includes all officials, employees or other persons acting on its behalf. (13) "Noise Abatement Action Plan" means a noise abatement program developed by the Company to achieve compliance with the sound level limits set in Publication NPC-205 and/or Publication NPC- 232, as applicable. (14) "Noise Control Measures" means measures to reduce the noise emissions from the Facility and/or Equipment including, but not limited to, silencers, acoustic louvres, enclosures, absorptive treatment, plenums and barriers. (15) "Publication NPC-103" means the Ministry Publication NPC-103 of the Model Municipal Noise Control By-Law, Final Report, August 1978, published by the Ministry as amended. (16) "Publication NPC-205" means Publication NPC-205, "Sound Level Limits for Stationary Sources in Class 1 & 2 Areas (Urban)", October, (20) "Publication NPC-233" means Ministry Publication NPC-233 "Information to be Submitted for Approval of Stationary Sources of Sound", October You are hereby notified that this environmental compliance approval is issued to you subject to the terms and conditions outlined below: TERMS AND CONDITIONS OPERATION AND MAINTENANCE 1. The Company shall ensure that the Equipment is properly operated and maintained at all times. The Company shall: (1) prepare, not later than three (3) months after the date of this Approval, and update as necessary, a Manual outlining the operating procedures and a maintenance program for the Equipment, including: (a) routine operating and maintenance procedures in accordance with good engineering practices and as recommended by the Equipment suppliers;

3 (b) emergency procedures; (c) list of trained personnel responsible for the operation and maintenance of the Facility; (d) procedures for any record keeping activities relating to operation and maintenance of the Equipment; (e) procedures for recording and responding to environmental complaints; and (f) appropriate measures to minimize emissions from all potential sources; (2) implement the recommendations of the operating and maintenance Manual. RECORD RETENTION 2. The Company shall retain, for a minimum of two (2) years from the date of their creation, all records and information related to or resulting from the operation and maintenance activities required by this Approval. These records as well as the Manual shall be made available to staff of the Ministry upon request. The Company shall retain: (1) all records on the maintenance, repair and inspection of the Equipment; and (2) all records on the environmental complaints, including: (a) a description, time and date of each incident; (b) operating conditions (e.g. any upset conditions, etc.) at the time of the incident; and (c) a description of the measures taken to address the cause of the incident and to prevent a similar occurrence in the future. NOTIFICATION OF COMPLAINTS 3. The Company shall notify the District Manager, in writing, of each environmental complaint and the measures taken to address the cause of the complaint within five (5) business days of the complaint. NOISE 4. The Company shall, after the completion of the Noise Abatement Action Program, ensure that the noise emissions from the Equipment comply with the limits set in Publication NPC Operations at the Facility shall not occur outside of the hours of hours. 6. The Company shall ensure that there is no engine idling of shipping/receiving trucks on site at all times. 7. The Company shall ensure that Roll-up door RUD1-N shall be closed from 1900 hours until the daily close of operations at 2300 hours. 8. NOISE ABATEMENT ACTION PLAN

4 8.1 The Company shall implement the Noise Abatement Action Plan described in Schedule "B". 8.2 The Company shall ensure that the Noise Abatement Action Plan shall achieve compliance of the noise emissions from the Facility with the limits set out in Ministry Publication NPC The Company shall complete the installation of the Noise Control Measures in Schedule "B" no later than three (3) months after the issue date of the Environmental Compliance Approval. 9. ACOUSTIC AUDIT 9.1 The Company shall carry out acoustic audit measurements on the actual noise emissions due to the operation of the Facility, following the completion of the Noise Abatement Action Plan. The Company: (a) shall carry out acoustic audit measurements in accordance with the procedures in Publication NPC-103; (b) shall submit a final Acoustic Audit Report on the results of the Acoustic Audit, prepared by an Independent Acoustical Consultant, in accordance with the requirements of Publication NPC-233, to the District Manager and the Director, not later than three (3) months after the completion of the installation of the Noise Control Measures of the Noise Abatement Action Plan. 9.2 The Director: (a) may not accept the results of the Acoustic Audit if the requirements of Publication NPC-233 were not followed; (b) may require the Company to repeat the Acoustic Audit if the results of the Acoustic Audit are found unacceptable to the Director. The reasons for the imposition of these terms and conditions are as follows: 1. Condition No. 1 is included to emphasize that the Equipment must be maintained and operated according to a procedure that will result in compliance with the EPA, the regulations and this Approval. 2. Condition No. 2 is included to require the Company to keep records and provide information to staff of the Ministry so that compliance with the EPA, the regulations and this Approval can be verified. 3. Condition No. 3 is included to require the Company to notify staff of the Ministry so that compliance with the EPA, the regulations and this Approval can be verified. 4. Conditions No. 4, 5, 6 and 7 are included to provide the minimum performance requirement considered necessary to prevent an adverse effect resulting from the operation of the Equipment. 5. Condition No. 8 is included to require the Company to implement a Noise Abatement Action Plan designed to ensure that the noise emissions from the Facility will be in compliance with applicable limits set in the Ministry's noise guidelines. 6. Condition No. 9 is included to require the Company to gather accurate information and submit an Acoustic Audit Report in accordance with procedures set in the Ministry's noise guidelines, so that the environmental impact and subsequent compliance with the EPA, the regulation and this Certificate can be verified.

5 Process Description SCHEDULE "A" Stack ID No. Stack Exhaust Flow Rate (m 3 /s) Stack Diameter (m) Stack Height Above Grade (m) Stack Height Above Roof (m) EX x Black Oxide Tank Black Oxide EX x Cleaner Center Line and EX x Rack Line Anodizing EX x Exhaust Bulk Nitic Acid EX Tank Barrel Line EX Automatic Line EX x General Air Automatic Line EX x Cleaner and Acidr Specialty Line Exhaust Specialty Line Exhaust EX x EX x Notes for Schedule "A": 1. "m 3 /s" means cubic metre per second. 2. "m" means metre. SCHEDULE "B" Noise Abatement Action Plan The following Noise Control Measures are to be installed by the Company at the Facility, to be completed by the date three (3) months after the issue date of the Environmental Compliance Approval; The following sound barriers are to be installed on the rooftop of the Facility; all are to have a minimum surface density of 20 kg/m 2 (barrier details are provided in AAR Table A7, with locations shown in AAR Figure 3B); - Sound barrier BR_019 for heat exchanger source EX019, with minimum height of 1.82 metres and minimum length of 2.44 metres : - Sound barrier BR_024 for process exhaust fan outlet EX024, with minimum height of 1.52 metres and minimum length of 2.44 metres : - Sound barrier BR_025 for process exhaust fan outlet EX025, with minimum height of 1.22 metres and minimum length of 2.44 metres :

6 - Sound barrier BR_026 for process exhaust fan outlet EX026, with minimum height of 1.22 metres and minimum length of 1.22 metres : - Sound barrier BR_027 for process exhaust fan outlet EX027, with minimum height of 1.22 metres and minimum length of 2.44 metres : - Sound barrier BR_028 for air supply fan EX028, with minimum height of 1.22 metres and minimum length of 2.44 metres: - One (1) silencer (Sil01_EX009) for fan outlet EX009, capable of providing the following minimum values of Insertion-Loss in 1/1 octave frequency bands: Centre Frequency (Hertz) Insertion- Loss (decibel) One (1) silencer (Sil02_EX026) for fan outlet EX026 capable of providing the following minimum values of Insertion-Loss in 1/1 octave frequency bands: Centre Frequency (Hertz) Insertion- Loss (decibel) One (1) silencer (Sil03_EX038) for Roots blower air inlet EX038, capable of providing the following minimum values of Insertion-Loss in 1/1 octave frequency bands: Centre Frequency (Hertz) Insertion- Loss (decibel) It is also noted that Conditions of the Approval require that Roll-up Door RUD1-N should be closed during the hours of , trucks shall be prohibited from idling their engines on the site of the Facility, and that the Facility shall not operate between the hours of As per Condition 9 of the Approval, the Company shall conduct an Acoustic Audit after the installation of the Noise Control Measures, with submission of the Acoustic Audit Report to the Ministry required no later than six (6) months following the issue date of the Environmental Compliance Approval. Upon issuance of the environmental compliance approval, I hereby revoke Approval No(s) issued on December 28, In accordance with Section 139 of the Environmental Protection Act, you may by written Notice served upon me, the Environmental Review Tribunal and in accordance with Section 47 of the Environmental Bill of Rights, 1993, S.O. 1993, c. 28 (Environmental Bill of Rights), the Environmental Commissioner, within 15 days after receipt of this Notice, require a hearing by the Tribunal. The Environmental Commissioner will place notice of your appeal on the Environmental Registry. Section 142 of the Environmental Protection Act provides that the Notice requiring the hearing shall state: 1. The portions of the environmental compliance approval or each term or condition in the environmental compliance approval in respect of which the hearing is required, and; 2. The grounds on which you intend to rely at the hearing in relation to each portion appealed.

7 Pursuant to subsection 139(3) of the Environmental Protection Act, a hearing may not be required with respect to any terms and conditions in this environmental compliance approval, if the terms and conditions are substantially the same as those contained in an approval that is amended or revoked by this environmental compliance approval. The Notice should also include: 3. The name of the appellant; 4. The address of the appellant; 5. The environmental compliance approval number; 6. The date of the environmental compliance approval; 7. The name of the Director, and; 8. The municipality or municipalities within which the project is to be engaged in. And the Notice should be signed and dated by the appellant. This Notice must be served upon: The Secretary* Environmental Review Tribunal 655 Bay Street, Suite 1500 Toronto, Ontario M5G 1E5 AND The Environmental Commissioner 1075 Bay Street, Suite 605 Toronto, Ontario M5S 2B1 The Director appointed for the purposes of Part II.1 of the Environmental Protection Act Ministry of the Environment AND 2 St. Clair Avenue West, Floor 12A Toronto, Ontario M4V 1L5 * Further information on the Environmental Review Tribunal s requirements for an appeal can be obtained directly from the Tribunal at: Tel: (416) , Fax: (416) or This instrument is subject to Section 38 of the Environmental Bill of Rights, 1993, that allows residents of Ontario to seek leave to appeal the decision on this instrument. Residents of Ontario may seek leave to appeal within 15 days from the date this decision is placed on the Environmental Registry. By accessing the Environmental Registry at you can determine when the leave to appeal period ends. The above noted activity is approved under s.20.3 of Part II.1 of the Environmental Protection Act. DATED AT TORONTO this 20th day of May, 2014 FC/ c: District Manager, MOE Guelph Jamie McEvoy, DJA Environmental Consultants Inc. Rudolf Wan, P.Eng. Director appointed for the purposes of Part II.1 of the Environmental Protection Act

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique St. Marys Cement Inc. (Canada) 55 Industrial Street

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original BFG Canada Ltd. 1760 Strasburg Road Kitchener, Ontario N2R 1E9 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL Olympic Coaters Ltd. 354 Humberline Drive M9W 5S3 Site Location:354 Humberline Drive Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action

More information

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 3824-AV3R9Q Issue Date: February 20, 2018

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 3824-AV3R9Q Issue Date: February 20, 2018 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique C. W. Bierworth and Son Limited 173 Hastings Street

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique G. Tackaberry & Sons Construction Company Limited

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Barzotti Woodworking Limited 2 Watson Road South

More information

ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6306-AZ4LT2 Issue Date: June 26, 2018

ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6306-AZ4LT2 Issue Date: June 26, 2018 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Moffatt Scrap Iron & Metal Inc. 9620 Guelph Line

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Etratech Inc. 1047 Cooke Boulevard Burlington, Ontario L7T 4A8 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Northern Gold Foods Ltd. 1725 Coast Meridian Rd Port

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Miller Paving Limited operating as E.C. King Contracting Post Office Box, No. 4080 Markham, Ontario L3R 9R8 Site Location: Owen Sound Ready Mixed Concrete Plant 425 9th Ave E Owen

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Miller Paving Limited Post Office Box, No. 4080 Markham,

More information

fugitive emissions from the handling, storage, and shipping of aggregate materials associated with quarry operations;

fugitive emissions from the handling, storage, and shipping of aggregate materials associated with quarry operations; Lafarge Canada Inc. 6509 Airport Road Mississauga, Ontario L4V 1S7 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 5260-9DZTED Issue Date: December 19, 2013 2013721 Ontario Ltd. 1320 Crawford Ave

More information

Niagara Falls City, Regional Municipality of Niagara

Niagara Falls City, Regional Municipality of Niagara Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 4020-9ZWJVK Issue Date: November

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Walker Environmental Group Inc. Post Office Box,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original McCann Redi-Mix Inc. 69478 Bronson Line R.R.#3, Dashwood South Huron, Ontario N0M 1N0 Site Location: 69478 Bronson Line R. R. #3, Dashwood Bluewater Municipality, County of Huron

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7-FPKCQ Issue Date: April, Fiera Foods Company Marmora Street MM X Site Location:

More information

Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs

Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs St. Marys Cement Inc. (Canada) 55 Industrial Street

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ropak Canada Inc. 2240 Wyecroft Road Oakville, Ontario L6L 6M1 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 0091-9JEN2B Issue Date: July 7, 2014 Johnson & Johnson Inc. 890 Woodlawn

More information

For the purpose of this environmental compliance approval, the following definitions apply:

For the purpose of this environmental compliance approval, the following definitions apply: Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Veolia ES Canada Industrial Services Inc. 4140 Belgreen

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Lafarge Canada Inc. 6509 Airport Road Mississauga, Ontario L4V 1S7 Site Location: 4191 Highway 3, Cayuga Haldimand County N0A 1E0 Ministry of the Environment and Climate Change

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Hydro One Networks Inc. 483 Bay St, South, 14th Floor

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 5703-9DKQGJ Issue Date: July 9, 2014 C & C Canadian Holdings, Inc., operating

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique T.C.M. Investments Limited 77 Ferguson Avenue South

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Court Galvanizing Limited 225 Thompson Drive Cambridge,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Northernchem Inc. 5743 Thorold Stone Rd, No. 4, 5,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Bombardier Transportation Canada Inc. 1001 Montreal St P.O. Box 67 Thunder Bay, Ontario P7C 4V6 Site Location: Bombardier Transportation 1001 Montreal St Thunder Bay City, District

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Site Location: Mobile Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique GFL Environmental Inc. 17335

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique IBM Canada Limited 3500 Steeles Avenue East Markham,

More information

JAMIESON LABORATORIES LTD. Street Information: 4025 RHODES DR Unit: City/Town: WINDSOR

JAMIESON LABORATORIES LTD. Street Information: 4025 RHODES DR Unit: City/Town: WINDSOR Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER: 0000000442 Version: 1.0 Issue Date:

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 2443-9HUSPX Issue Date: July 7, 2014 Canarm Limited 2157 Parkedale Ave

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Cardinal Woodcraft Inc. 3928 Steffler Road Wellesley,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Toromont Industries Ltd./Industries Toromont Ltee. 3131 Highway # 7 Concord, Ontario L4K 5E1 Site Location: 522-548 Edgeley Boulevard Vaughan City, Regional Municipality of York

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Hydro One Networks Inc. 483 Bay St, No. TCT 06 S

More information

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL

AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL Crimp Circuits Inc. 675 Petrolia Road Toronto, Ontario M3J 2N6 Site Location:675 Petrolia Road Toronto City M3J 2N6 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Merrithew International Inc. 727 Tapscott Road M1X

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Gay Lea Foods Co-operative Limited 21 Speedvale Avenue

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique 1744700 Ontario Ltd. 10 May Street Post Office Box,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6067-9B7J6U Issue Date: September 6, 2013 Sunrise Metals Inc. 500 Sherman Ave

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Milman Mining Inc. 2502 Elm Street Post Office Box,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 8288-973HSE Issue Date: September 23, 2013 Oakrun Farm Bakery Ltd. 58

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7108-AA3KY8

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Lambert's Garage & Auto Wrecking Ltd. 805 Highway

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Alvin Martin 712776 Southgate Side Road 71 Southgate,

More information

3. "Acoustic Audit Report" means a report presenting the results of an Acoustic Audit, prepared in accordance with Publication NPC-233;

3. Acoustic Audit Report means a report presenting the results of an Acoustic Audit, prepared in accordance with Publication NPC-233; Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique RENEWABLE ENERGY APPROVAL NUMBER 1885-A78K3D Issue Date: February 8, 2017

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Armtec GP Inc. 370 Speedvale Avenue West, No. 3 Guelph,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique D. Crupi & Sons Limited 85 Passmore Avenue Post Office

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Decast Ltd. 8807 Simcoe County Road #56 Utopia, Ontario

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 6620-AKAPRA

More information

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of:

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of: Ministry of the Environment Ministère de l Environnement CERTIFICATE OF APPROVAL AIR NUMBER 4338-7Y4Q8M Issue Date: December 31, 2009 Professional Powder Coating Ltd. 33 Milvan Dr Weston, Ontario M9L 1Y8

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Main Auto Body Limited 1408 Victoria Park Avenue

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original PLP Redimix Ltd. 28 Underwriters Road M1R 3B3 Site Location: 28 Underwriters Road M1R 3B3 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Waste Management of Canada Corporation 117 Wentworth

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER

More information

For the purpose of this environmental compliance approval, the following definitions apply:

For the purpose of this environmental compliance approval, the following definitions apply: Content Copy Of Original Ministry of the Environment, Conservation and Parks Ministère de l Environnement, de la Protection de la nature et des Parcs Kromet International Inc. 200 Sheldon Dr Cambridge,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Zeton Inc. 740 Oval Court Burlington, Ontario L7L 6A9 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Toronto Sky Aviation Inc. 30 Rayette Road Vaughan,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Jean Paul Lecours Limited Post Office Box, No. 607

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique S & C Electric Canada Ltd. 90 Belfield Road Toronto,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 4495-9FUQDY Issue Date: February 5, 2014 Holcim (Canada) Inc. 2300 Steeles Ave

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Sulco Chemicals Limited 60 First Street Extension

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique PPG Architectural Coatings Canada, Inc. 46 Norelco

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Quantex Technologies Inc. 260 Shoemaker Street Kitchener,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Miller Paving Limited 505 Miller Avenue Post Office

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique CRH Canada Group Inc. 2300 Steeles Avenue West, 4th

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Egan Visual Inc. 300 Hanlan Rd, Woodbridge Vaughan,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment Ministère de l Environnement ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7777-98SPBS Issue Date: January 16, 2014 Autochrome Limited 520 Speers Rd Oakville,

More information

Section 1: Activity Description

Section 1: Activity Description Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER: 0000000262 Version: 1.0 Issue Date:

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique The Blastman Coatings Ltd. 353 Clarence Street Brampton,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Saputo Dairy Product Canada G.P. 2365 Chemin de la

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Linamar Corporation, operating as Linamar Gear 32

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Re-con Aggregates Inc. 125 Edilcan Drive Vaughan,

More information

NewTECH Environmental Limited 110 Konrad Crescent Markham, Ontario L3R 9X2

NewTECH Environmental Limited 110 Konrad Crescent Markham, Ontario L3R 9X2 Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 2273-AAPKR9 Issue Date: June 30,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original ModulR TS Inc. 21 Scott Avenue Paris, Ontario N3L 3R1 Site Location: 21 Scott Avenue Brant County Ministry of the Environment and Climate Change Ministère de l Environnement et

More information

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of:

You have applied in accordance with Section 9 of the Environmental Protection Act for approval of: Ministry of the Environment Ministère de l Environnement CERTIFICATE OF APPROVAL AIR NUMBER 7970-7QNRDJ Issue Date: April 2, 2009 William Day Construction Limited 2500 Elm Street, P.O. Box 700 Copper Cliff,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique TG Minto Corporation 300 Toronto Street Post Office

More information

Appendix VII. Landfill Odours Detected by MOE Provincial Officers

Appendix VII. Landfill Odours Detected by MOE Provincial Officers Appendix VII 208 Landfill Odours Detected by MOE Provincial Officers MARCH OLD CARP KV STATION Richardson side road Length: 800 meters 4000 m 2000 m ce Willowlea road Length: 350 meters 500 m 1000 m Odours

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Site Location: Mobile Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique R.W. Tomlinson ed 5597 Power

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Liberty Tire Recycling Canada Ltd. 300 Henry St Brantford,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique GKN Sinter Metals - St. Thomas Ltd. 7 Michigan Blvd

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Lipsit Sand & Gravel Inc. 265 St. John's Road East,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Lincoln Electric Company of Canada Limited 939 Gana

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Newalta Corporation 1100 Burloak Drive, 5th Floor

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique ACES Waste Management (Muskoka) Ltd. 1244 Rosewarne

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Skyjack Inc. 55 Campbell Road Guelph, Ontario N1H 1B9 Site Location: 55 Campbell Road Guelph City, County of Wellington N1H 1B9 Ministry of the Environment and Climate Change Ministère

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Site Location: Mobile Facility Ministry of the Environment Ministère de l Environnement AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER 7962-9E8TPG Issue Date: December 30, 2013

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Brigus Gold Corp. 5300 Highway 101 E Black River-Matheson, Ontario P0K 1N0 Site Location: Black Fox Mill 5300 Highway 101 E Black River-Matheson Township, District of Cochrane

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Veolia ES Canada Industrial Services Inc. 4140 Belgreen

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Tractebel Management Inc. 4375 Sandwich Street Windsor,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AMENDED ENVIRONMENTAL COMPLIANCE APPROVAL NUMBER

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Northern Sun Mining Corp. Post Office Box, No. 5114

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique NOVA Chemicals Corporation Post Office Box, No. 3060

More information

Site Location:181 Bishop Street North North Glengarry Township, United Counties of Stormont, Dundas and Glengarry K0C 1A0

Site Location:181 Bishop Street North North Glengarry Township, United Counties of Stormont, Dundas and Glengarry K0C 1A0 Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Alltech Inc. 181 Bishop Street North Alexandria,

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Richmont Mines Inc./Mines Richmont Inc. 15 Goudreau

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique Waste Management of Canada Corporation 117 Wentworth

More information

Content Copy Of Original

Content Copy Of Original Content Copy Of Original Ministry of the Environment and Climate Change Ministère de l Environnement et de l Action en matière de changement climatique AeroTek Manufacturing Ltd. 1449 Hopkins Street Whitby,

More information