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
AA20-095663 Anaconda Mining Inc. Point Rousse Project September 21, 2020 September 21, 2025
AA18-085652A Vale NL Limited Temporary Diesel Generating Units August 8, 2018 July 30, 2020 December 31, 2020
AA18-055650B Tata Steel Minerals Canada Ltd. Direct Shipping Ore (DSO) Project March 14, 2018 July 29, 2020 July 29, 2025
AA20-055659A Vale NL Limited Voisey’s Bay Mine/Mill Project Site May 5, 2020 July 24, 2020 December 31, 2023
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
AA17-075644 Canada Fluorspar (NL) Inc. Operation of St. Lawrence Fluorspar Mine July 5, 2017 May 5, 2020 July 5, 2022
AA16-025632A Newfoundland and Labrador Hydro Rigolet Diesel Generating Station February 17, 2016 November 28, 2019 February 17, 2021
AA16-025629B Newfoundland and Labrador Hydro Port Hope Simpson Diesel Generating Station February 17, 2016 November 28, 2019 February 17, 2021
AA19-115653 Corner Brook Pulp and Paper Limited Pulp and Paper Mill November 27, 2019 July 23, 2023
AA19-115654 Atlantic Minerals Limited Lower Cove Operation November 26, 2019 March 31, 2024
AA19-115657 Newfoundland Limited Sulphur Partnership Sulfur Prilling Plant November 26, 2019 November 26, 2024
AA19-075656 Solvay Canada Inc. Hazardous Waste Management System June 1, 2019 June 1, 2024
AA19-035655 Vale NL Limited Voisey’s Bay Diesel Generator Units at Satellite Powerhouses March 28, 2019 December 31, 2023
AA18-065651 Rambler Metals and Mining Canada Ltd. Mill, Mine and Port Site June 25, 2018 March 31, 2023
AA18-035648 Newfoundland Transshipment Limited Newfoundland Transshipment Terminal March 13, 2018 n/a March 12, 2023
AA16-105640A Newfoundland and Labrador Hydro Holyrood Thermal Generating Station and 123 MW Combustion Turbine October 31, 2016 April 2, 2018 August 31, 2021
AA18-015646 Tacora Resources Inc. Tacora Mine January 22, 2018 December 16, 2020 January 22, 2023
AA16-055636 Iron Ore Company of Canada Wabush 3 Open Pit Mine Construction Project May 19, 2016 October 17, 2017 April 30, 2018
AA16-025630A Newfoundland and Labrador Hydro Postville Diesel Generating Station February 17, 2016 October 5, 2017 February 17, 2021
AA17-065642 Molson Coors Canada St. John’s Brewery June 30, 2017 June 30, 2022
AA13-045575B Iron Ore Company of Canada Labrador Operation April 9, 2013 June 27, 2018 September 30, 2018
AA16-025628A Newfoundland and Labrador Hydro Paradise River Diesel Generating Station February 17, 2016 January 9, 2017 February 17, 2021
AA16-025625A Newfoundland and Labrador Hydro Mary’s Harbour Diesel Generating Station February 17, 2016 January 9, 2017 February 17, 2021
AA16-025619A Newfoundland and Labrador Hydro Charlottetown Diesel Generating Station February 17, 2016 January 9, 2017 February 17, 2021
AA16-115641 Asphalt Product Industries Inc. Liquid Asphalt Storage Terminal November 22, 2016 November 21, 2021
AA16-045637 Canada Fluorspar (NL) Inc. St. Lawrence Fluorspar Mine – Construction April 8, 2016 April 8, 2020
AA16-025635 Newfoundland and Labrador Hydro Williams Harbour Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025634 Newfoundland and Labrador Hydro St. Lewis Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025633 Newfoundland and Labrador Hydro St. Brendan’s Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025631 Newfoundland and Labrador Hydro Ramea Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025629 Newfoundland and Labrador Hydro Port Hope Simpson Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025628 Newfoundland and Labrador Hydro Paradise River Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025627 Newfoundland and Labrador Hydro Norman Bay Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025626 Newfoundland and Labrador Hydro McCallum Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025625 Newfoundland and Labrador Hydro Mary’s Harbour Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025624 Newfoundland and Labrador Hydro Makkovik Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025623 Newfoundland and Labrador Hydro Little Bay Island Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025622 Newfoundland and Labrador Hydro Hopedale Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025621 Newfoundland and Labrador Hydro Grey River Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025620 Newfoundland and Labrador Hydro Francois Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025619 Newfoundland and Labrador Hydro Charlottetown Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025618 Newfoundland and Labrador Hydro Cartwright Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025617 Newfoundland and Labrador Hydro Black Tickle Diesel Generating Station February 17, 2016 February 17, 2021
AA16-025616 Newfoundland and Labrador Hydro L’Anse Au Loup Diesel Generating Station February 8, 2016 February 17, 2021
AA15-075608A Newfoundland and Labrador Hydro Nain Diesel Generating Station July 30, 2015 February 8, 2016 February 17, 2021

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.