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 8031 record(s)

Req # A-2020-16582

Records as of October 26, 2020, including emails, briefing materials, meeting minutes, records of decision, or other materials used in the evaluation of the use of the "thin-blue-line" by members of the Canada Border Services Agency.

Organization: Canada Border Services Agency

52 page(s)
December 2021

Req # A-2021-06875

Records from January 1, 2007 to December 31, 2020, including files, reports, presentations, recommendations, communications, consultations, decisions, and requests for proposals pertaining to the Canada Border Services Agency’s procedure for selection, approval, adoption, acquisition, deployment, user-qualification-metrics, initial and follow-up training requirements, issuance, usage, and storage of: semi-automatic .223 / 5.56 mm firearm and semi-automatic .308 / 7.62 mm firearms.

Organization: Canada Border Services Agency

70 page(s)
December 2021

Req # A-2021-12630

Electronic records from January 1, 2017 to June 21, 2021, of all communications, including e-mails, texts or Instant messages, slack messages, WhatsApp messages, briefing notes, memos, media lines sent or received by officials at the Director General, Assistant Deputy Minister or Deputy Minister level and communications staff regarding or discussing the defaulted government credit cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. This is limited to the final draft versions or the last draft document and includes documents in which Cabinet material can be severed, but excludes Cabinet confidences.

Organization: Canada Border Services Agency

5 page(s)
December 2021

Req # A-2021-15406

Records from April 1 to May 31, 2021, of the invoices from Centre Canin du Suroit 1269 Harwood Vaudreuil to the Canada Border Services Agency for the care of the Detector Dog Training Program.

Organization: Canada Border Services Agency

6 page(s)
December 2021

Req # A-2021-22060

Records from October 1, 2017 to September 30, 2021, in chronological order of all financial transactions incurred by the Internal Audit Division related to the Information Systems Audit and Control Association and Association of Certified Fraud Examiners for all employees of the Internal Audit Division. This includes all training, group training, conferences, memberships, designation preparation materials, and similar records. Additionally, for each transaction, all information required to demonstrate full compliance with the Financial Administration Act providing the date, section 32, section 34, supporting documents. For transactions originally in American currency this includes the converted value to Canadian dollars.

Organization: Canada Border Services Agency

39 page(s)
December 2021

Req # A-2021-22236

Records from January 1, 2021 to September 30, 2021, of Temporary Help Services Supply Arrangement and Standing Offer callups issued in the National Capital Region, including copies of contracts and callups.

Organization: Canada Border Services Agency

14 page(s)
December 2021

Req # CA 2020_0004

All communication between Mountain Equipment Co-op (MEC) and Canada Development Investment Corporation in regards to the Large Employer Emergency Financing Facility (LEEFF) between May 2020 and September 2020.

Organization: Canada Enterprise Emergency Funding Corporation

136 page(s)
December 2021

Req # CA 2020_0005

All records regarding Mountain Equipment Co-op (MEC) and the Large Employer Emergency Financing Facility (LEEFF) between May 2020 and  September 2020.

Organization: Canada Enterprise Emergency Funding Corporation

516 page(s)
December 2021

Req # CLC-A-2021-004

I am looking for information specifically a geotechnical report for Currie Barracks Phase 1. I am experiencing issues with my foundation so I would like to better understand more about my property e.g. water table and the like

Organization: Canada Lands Company CLC Limited

124 page(s)
December 2021

Req # AF-2020-00113

All final versions of records (memos, briefing notes, reports and other, excluding emails) discussing the following: Black Canadian Housing Support, housing for Black Canadians, housing for BIPOC communities, housing for racialized individuals and families. Date range: Oct. 21, 2019 to Jan. 19, 2021.

Organization: Canada Mortgage and Housing Corporation

726 page(s)
December 2021
Date modified: