Certificates of Approval

The Industrial Compliance Section develops and administers Certificates of Approval for the Construction and/or Operation of various industrial facilities. Below is a list of all active Certificates of Approval issued or amended since September 28, 2015.

Note: all links below are PDFs and will open in a new window.

Approval # Proponent Project Issue Date Amendment Date Expiry
AA23-125700 CEMEX Materials Newfoundland, Inc. Lower Cove Operation December 13, 2023 December 13, 2028
AA23-125701 Vale Newfoundland & Labrador Limited Long Harbour Processing Plant December 21, 2023 December 21, 2028
AA23-125702 Vale Newfoundland & Labrador Limited Voisey’s Bay Mine/Mill Project Site December 21, 2023 December 21, 2028
AA22-065670 Iron Ore Company of Canada Labrador Operation June 28, 2022 August 17, 2023 June 28, 2027
AA23-085699 Point Rousse Mining Inc. Point Rousse Project August 4, 2023 September 21, 2025
AA22-105693A Vale Newfoundland & Labrador Limited Temporary Diesel Generator Units October 20, 2022 May 3, 2023 September 21, 2025
AA23-035695 Rambler Metals and Mining Canada Limited Mine, Mill and Port Site April 13, 2023 April 12, 2028
AA23-045697 Newfoundland Transshipment Limited Operation of the Newfoundland Transshipment Terminal April 12, 2023 March 12, 2028
AA23-035696 Tacora Resorces Inc. Operation of an Iron Ore Mine and Mill March 27, 2023 March 27, 2028
AA22-125694 Marathon Gold Corporation Valentine Lake Gold Project Temporary Diesel Generators December 12, 2022 December 12, 2027
AA22-095692 Newfoundland and Labrador Hydro L’Anse Au Loop Diesel Generating Station September 30, 2022 June 30, 2027
AA22-095690 Marathon Gold Corporation Valentine Gold Project (Early Works) September 26, 2022 September 26, 2027
AA22-085691 Canada Fluorspar (NL) Inc. Operation of St. Lawrence Fluorspar Mine August 17, 2022 August 17, 2027
AA22-065689 Newfoundland and Labrador Hydro St. Lewis Diesel Generating Station June 30, 2022 June 30, 2027
AA22-65688 Newfoundland and Labrador Hydro St. Brandon’s Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065687 Newfoundland and Labrador Hydro Rigolet Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065686 Newfoundland and Labrador Hydro Ramea Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065685 Newfoundland and Labrador Hydro Postville Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065684 Newfoundland and Labrador Hydro Port Hope Simpson Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065683 Newfoundland and Labrador Hydro Paradise River Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065682 Newfoundland and Labrador Hydro Norman Bay Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065681 Newfoundland and Labrador Hydro Nain Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065680 Newfoundland and Labrador Hydro McCallum Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065679 Newfoundland and Labrador Hydro Mary’s Harbour Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065678 Newfoundland and Labrador Hydro Makkovik Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065677 Newfoundland and Labrador Hydro Hopedale Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065676 Newfoundland and Labrador Hydro Grey River Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065675 Newfoundland and Labrador Hydro Francois Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065674 Newfoundland and Labrador Hydro Charlottetown Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065673 Newfoundland and Labrador Hydro Cartwright Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065672 Newfoundland and Labrador Hydro Black Tickle Diesel Generating Station June 30, 2022 June 30, 2027
AA22-065671 Newfoundland and Labrador Hydro Holyrood Thermal Generating Station June 30, 2022 June 30, 2027
AA22-045668 Braya Renewable Fuels (Newfoundland) LP Renewable Fuel Refinery April 28, 2022 April 28, 2027
AA22-045667 NARL Logistics Limited Partnership Fuel and Feedstock Storage and Handling Facility April 28, 2022 April 28, 2027
AA22-035666 Cenovus Energy Inc. Argentia West White Rose Project Graving Doc and CGS March 29, 2022 March 29, 2027
AA21-125665 Asphalt Product Industries Inc. Liquid Asphalt Storage Terminal December 2, 2021 December 2, 2026
AA18-055650B Tata Steel Minerals Canada Ltd. Direct Shipping Ore (DSO) Project March 14, 2018 July 29, 2020 July 29, 2025
AA20-065662 Barite Mud Services Inc. Buchans Barite Mine Project June 26, 2020 June 26, 2025
AA20-055660 Carino Processing Ltd. Operation of a Seal Oil Processing Facility and Seal Skin Tannery May 29, 2020 December 31, 2023
AA19-115653 Corner Brook Pulp and Paper Limited Pulp and Paper Mill November 27, 2019 July 23, 2023
AA19-075656 Solvay Canada Inc. Hazardous Waste Management System June 1, 2019 June 1, 2024
AA17-065642 Molson Coors Canada St. John’s Brewery June 30, 2017 June 30, 2022

Any enquiries concerning the Certificate of Approval process can be forwarded to the Industrial Compliance Section.

^ Top of Page

Adobe® Acrobat® Reader software can be used for viewing PDF documents. Download Acrobat® Reader for free.