Registration Dossier

Data platform availability banner - registered substances factsheets

Please be aware that this old REACH registration data factsheet is no longer maintained; it remains frozen as of 19th May 2023.

The new ECHA CHEM database has been released by ECHA, and it now contains all REACH registration data. There are more details on the transition of ECHA's published data to ECHA CHEM here.

Diss Factsheets

Substance registration details

Total tonnage band

Total range:
≥ 100 000 to < 1 000 000 tonnes

REACH

Registered as:
FULL
Submitted:
Joint Submission

Publication dates

First published:
03-Mar-2011
Last modified:
21-Mar-2023

Chemical safety assessment

Performed for this substance:
YES

Registrants / suppliers of the substance open all close all

Registrant / Supplier Registered Updated
3M Belgium BVBA/SPRL (OR1) Hermeslaan 7 1831 Diegem Belgium 2012 2013; 2016; 2017; 2019; 2022
AKZO Nobel Car Refinishes B.V. Rijksstraatweg 31 2170 BA Sassenheim Netherlands 2017
Axalta Coating Systems Germany GmbH & Co. KG Christbusch 25 42285 Wuppertal Germany 2018
BASF Antwerpen N.V. Haven 725, Scheldelaan 600 2040 Antwerpen 4 Antwerpen Belgium 2010 2012; 2018
BASF Italia S.p.A. Via Marconato 8 20811 Cesano Maderno Italy 2015
BASF Polyurethanes GmbH Elastogranstr. 60 49448 Lemförde Niedersachsen Germany 2010 2012; 2017
BASF SE Carl-Bosch-Str. 38 67056 Ludwigshafen am Rhein Rheinland-Pfalz Germany 2017
BorsodChem Bolyai ter 1 3700 Kazincbarcika Hungary 2010 2012; 2013; 2014; 2016; 2017; 2019; 2021
BorsodChem Zrt. - OR Bolyai ter 1. H-3700 Kazincbarcika Hungary 2010 2012; 2013; 2014; 2016; 2017; 2019; 2021
Caplinq Europe B.V. Industrieweg 15E 1566JN Assendelft - Netherlands 2018
Celanese Europe BV The New Atrium Strawinskylaan 3105 1077 ZX Amsterdam Netherlands 2013 2022
CHEMICAL INSPECTION & REGULATION SERVICE LIMITED Regus Harcourt Centre D02 HW77 Dublin Ireland 2022 2022
CHEMICAL INSPECTION & REGULATION SERVICE LIMITED Regus Harcourt Centre D02 HW77 Dublin Ireland 2018
Chemours Netherlands B.V. Baanhoekweg 22 3313 LA Dordrecht Netherlands 2017
Chemservice S.A. (H5P7) 13, Fausermillen 6689 Mertert Luxembourg 2019
Chemservice S.A. (TZ6C) 13, Fausermillen 6689 Mertert Luxembourg 2019
COIM SpA Via delle Azalee, 19 20090 Buccinasco (MI) Italy 2017 2019; 2020
Covestro Deutschland AG Kaiser-Wilhelm-Allee 60 51373 Leverkusen Germany 2010 2012; 2017; 2019; 2021
Covestro Deutschland AG OR CN_001554 Kaiser-Wilhelm-Allee 60 51373 Leverkusen Germany 2010 2012; 2017; 2019; 2021
Covestro Deutschland AG OR JP_000145 Kaiser-Wilhelm-Allee 60 51373 Leverkusen Germany 2017 2019; 2021
Covestro Deutschland AG OR US_001257 Kaiser-Wilhelm-Allee 60 51373 Leverkusen Germany 2010 2012; 2017; 2019; 2021
COVESTRO, S.L. C/. Feixa LLarga, 7 08040 Barcelona Spain 2010 2012; 2017; 2019; 2021
CSI-OR52DUB CSI-Europe Block C Ardilaun Court, 112-114 St. Stephen’s Green D02 TD28 Dublin Ireland 2013 2018; 2019
Delrin Netherlands B.V. Baanhoekweg 22 3313 Dordrecht Netherlands 2017 2022
DOW BENELUX B.V. Postbus 48 4530 AA Terneuzen Netherlands 2010 2012; 2013; 2016; 2019; 2022
DOW BENELUX B.V. - OR1 Postbus 48 4530 AA Terneuzen Netherlands 2019 2019; 2022
DOW BENELUX B.V. OR-10 Postbus 48 4530 AA Terneuzen Netherlands 2018 2022
FujiFilm Manufacturing Europe BV Oudenstaart 1 5047 TK Tilburg Netherlands 2018
Henkel Global Supply Chain B.V. Gustav Mahlerlaan 2970 1081 LA Amsterdam Netherlands 2016 2018; 2019
Huntsman (Europe) BV - OR2 Everslaan 45 B-3078 Everberg Belgium 2011 2012; 2013; 2014; 2015; 2017; 2019; 2021
Huntsman (Europe) BV - OR8 Everslaan 45 B-3078 Everberg Belgium 2018 2018; 2019; 2021
HUNTSMAN HOLLAND BV Merseyweg 10 3197 KG Botlek-Rotterdam Netherlands 2010 2011; 2012; 2013; 2014; 2015; 2017; 2019; 2021
Jowat SE Ernst-Hilker-Str. 10 - 14 32758 Detmold NRW Germany 2018 2022
Kuraray Europe GmbH (OR1) Philipp-Reis-Str. 4 65795 Hattersheim Germany 2017 2019; 2022
Lubrizol Advanced Materials Europe B.V.B.A Nijverheidsstraat 30 2260 Westerlo-Oevel Belgium 2013 2015; 2016; 2019; 2022
Lubrizol Europe Coordination Center BVBA 02 Chaussee De Wavre 1945 Brussels Belgium 2013 2015; 2016; 2019; 2020; 2022
Lubrizol Europe Coordination Center BVBA 19 Chaussee De Wavre 1945 Brussels Belgium 2013 2016; 2019
Lubrizol Europe Coordination Center BVBA 30 Chaussee De Wavre 1945 Brussels Belgium 2017 2019
Lubrizol Europe Coordination Center BVBA 33 Chaussee De Wavre 1945 Brussels Belgium 2013 2016; 2021
Lubrizol France SAS 25 Quai de France 76100 ROUEN France 2015 2016
Mitsubishi_Chemical_Europe_GmbH Schiessstraße 47 40549 Düsseldorf Germany 2023
Mitsui and Co. Deutschland G.M.B.H. Head Office (Düsseldorf) Herzogstrasse 15 D-40217 Düsseldorf Germany 2018 2019; 2022
Nesperta sp. z o.o. Rejtana 12 A 62-030 Luboń Poland 2018 2019
PPG Europe B.V. - OR1 Amsterdamseweg 14 1422 AD Uithoorn Netherlands 2018
PPG Europe B.V. - OR3 Amsterdamseweg 14 1422 AD Uithoorn Netherlands 2017
PPG Europe B.V. in its legal capacity as Only Representative of PRC DeSoto International Inc. - OR5 Amsterdamseweg 14 1422 AD Uithoorn Netherlands 2018
Ramboll Deutschland GmbH Werinherstraße 79 Gebäude 32a 81541 München Bayern Germany 2018
Ravago Chemicals Netherlands BV Neptunusstraat 15 2132 JA Hoofddorp Netherlands 2021
REACHLaw Ltd. Aleksanterinkatu 19 00100 Helsinki Finland 2011 2012; 2013; 2017; 2019; 2021
SAINT-GOBAIN INNOVATIVE MATERIALS BELGIUM SA AVENUE EINSTEIN 6 1300 WAVRE Belgium 2018
Specialty Electronic Materials Netherlands BV OR-1 Baanhoekweg 22 3313 LA Dordrecht Netherlands 2013 2016; 2017
StonCor Europe Rue du Travail, 9 1400 Nivelles Belgium 2016 2016; 2018; 2019; 2020; 2022
TSE, OR for NPU Amstelplein 1 1096 HA Amsterdam Netherlands 2010 2012; 2013; 2014; 2016; 2019; 2021
W. L. Gore & Associates GmbH Hermann-Oberth-Strasse 22 85640 Putzbrunn Germany 2011 2019; 2022
Yordas GmbH Äußere Nürnberger Str. 62, 91301 Forchheim Germany 2018
Registrant / Supplier Registered Ceased manufacture
Lohmann & Rauscher GmbH & Co. KG Irlicher Straße 55 56567 Neuwied Germany 2017 2018
SLM Solutions Group AG Estlandring 4 23560 Lübeck Germany 2019 2022
Registrant / Supplier Registered No longer valid Reason
Renishaw PLC New Mills GL12 8JR Wotton-under-Edge Gloucestershire United Kingdom 2018 2021 UK withdrawal from the EU
W. L. Gore & Associates (UK) Ltd. Kirkton South Road Kirkton Campus EH54 7BT Livingston United Kingdom 2011 2021 UK withdrawal from the EU

Registration Numbers open all close all

  • 01-2119457014-47-0000
  • 01-2119457014-47-0001
  • 01-2119457014-47-0002
  • 01-2119457014-47-0003
  • 01-2119457014-47-0004
  • 01-2119457014-47-0005
  • 01-2119457014-47-0006
  • 01-2119457014-47-0007
  • 01-2119457014-47-0008
  • 01-2119457014-47-0009
  • 01-2119457014-47-0010
  • 01-2119457014-47-0011
  • 01-2119457014-47-0013
  • 01-2119457014-47-0014
  • 01-2119457014-47-0015
  • 01-2119457014-47-0016
  • 01-2119457014-47-0017
  • 01-2119457014-47-0018
  • 01-2119457014-47-0019
  • 01-2119457014-47-0020
  • 01-2119457014-47-0021
  • 01-2119457014-47-0022
  • 01-2119457014-47-0023
  • 01-2119457014-47-0024
  • 01-2119457014-47-0025
  • 01-2119457014-47-0026
  • 01-2119457014-47-0027
  • 01-2119457014-47-0028
  • 01-2119457014-47-0029
  • 01-2119457014-47-0030
  • 01-2119457014-47-0031
  • 01-2119457014-47-0032
  • 01-2119457014-47-0033
  • 01-2119457014-47-0034
  • 01-2119457014-47-0036
  • 01-2119457014-47-0037
  • 01-2119457014-47-0038
  • 01-2119457014-47-0039
  • 01-2119457014-47-0040
  • 01-2119457014-47-0041
  • 01-2119457014-47-0042
  • 01-2119457014-47-0043
  • 01-2119457014-47-0044
  • 01-2119457014-47-0045
  • 01-2119457014-47-0046
  • 01-2119457014-47-0047
  • 01-2119457014-47-0049
  • 01-2119457014-47-0050
  • 01-2119457014-47-0051
  • 01-2119457014-47-0052
  • 01-2119457014-47-0054
  • 01-2119457014-47-0055
  • 01-2119457014-47-0056
  • 01-2119457014-47-0057
  • 01-2119457014-47-0058
  • 01-2119457014-47-0035
  • 01-2119457014-47-0053
  • 01-2119457014-47-0012
  • 01-2119457014-47-0048

Contact Persons responsible for the SDS