Completed Access to Information Requests

About this information

Search the summaries of completed Access to Information (ATI) requests to find information about ATI requests made to the Government of Canada after January 2020. If you find a summary of interest, you can request a copy of the records at no cost using the form below each summary. Requests made through this form are considered informal requests and are not subject to the same requirements as requests under the Access to Information Act (ATIA).

If you don’t find what you are looking for you can request additional government records under an institution’s control by contacting the institution’s Access to Information and Privacy Coordinator or by submitting a formal access to information request.

*All information provided will incorporate the necessary exemptions and exclusions as per the Access to Information Act and the Privacy Act.

Download datasets of the summaries of completed access to information requests.

Current Search

Report Type

Organization

Disposition

Year

Month

Found 217 record(s)

Req # A-2021-00002

A list of all recipients of the 2020 Emergency Processing Fund, from May 2020 to April 15, 2021, by Company name; type of business; amount awarded; date awarded; and whether the amount awarded needs to be repaid.

Organization: Agriculture and Agri-Food Canada

6 page(s)
May 2021

Req # A-2021-00004

List of all projects in NL from January 1, 2018 to March 31, 2021

Organization: Atlantic Canada Opportunities Agency

20 page(s)
May 2021

Req # A-2021-00005

I am requesting a breakdown of how funding from ACOA was spent on the Spark Nova Scotia competition for 2019 and 2020.

Organization: Atlantic Canada Opportunities Agency

1 page(s)
May 2021

Req # A-2021-08800

Statistics from January 2 to 10, 2021, on the number of travelers arriving in Canada by plane from the Dominican Republic. This excludes names and personal information.

Organization: Canada Border Services Agency

1 page(s)
May 2021

Req # A-2021-08798

Documents and statistics from January 1 to December 31, 2020, specifying the name of the directorate, division or person making the decision to withdraw firearms from employees of the Canada Border Services Agency (CBSA) one year after delivery of the notice of renewal of qualifications for accreditation, plus the number of extensions granted after this period. Additionally, statistics from January 1, 2018 to December 31, 2020, on the number of CBSA employees who had their firearms removed. This is a duplicate of release package A-2020-18484.

Organization: Canada Border Services Agency

1 page(s)
May 2021

Req # A-2021-08774

Electronic records concerning the articulation of the selection decision for the following persons: Paul Boakye-Cofie, Todd Hoover, Andrew Ratte. This excludes any personal information.

Organization: Canada Border Services Agency

3 page(s)
May 2021

Req # A-2021-08617

Records of the Canada Border Services Agency (CBSA) internal policy, available on the CBSA intranet, entitled: Policy on Internal Investigations into Alleged or Suspected Employee Misconduct.

Organization: Canada Border Services Agency

5 page(s)
May 2021

Req # A-2021-06871

Statistics from January 1, 2011 to January 31, 2021, broken down by country of origin for the total number of: inadmissibility reports issued by the Canada Border Services Agency (CBSA) on security grounds; and inadmissibility reports issued by the CBSA on security grounds against foreign nationals or persons concerned originating from the following countries: Bangladesh, Pakistan, Egypt, Turkey, Somalia, Yemen, Nigeria, and Afghanistan. Additionally, the total number of inadmissibility reports issued by the CBSA against foreign nationals or persons concerned on security grounds and the total number of person removed who were member of the following organizations: Bangladesh Nationalist Party, Jamat e Islami or Jamaat or Jamaat Islami, Muslim Brotherhood, Freedom and Justice Party. Further, for the previously listed organizations the number of members who were found to be removal ready or on a list of persons to be removed from Canada.

Organization: Canada Border Services Agency

2 page(s)
May 2021

Req # A-2021-06532

Statistic from April 1, 2014 to March 31, 2020, on the total number of days spent in custody by people who were detained for over a year by the Canada Border Services Agency.

Organization: Canada Border Services Agency

2 page(s)
May 2021

Req # A-2021-05504

Records from January 1, 2018 to March 16, 2021, providing a description of all termination or demotion misconduct files. This excludes personal information.

Organization: Canada Border Services Agency

3 page(s)
May 2021
Date modified: