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 68 record(s)

Req # A-2021-00070

Terra Firma Homes Corp (In Trust) (the “Purchaser”) purchase from Fashion Fair Cleaners Limited & 1951458 Ontario Limited (the “Vendors”) Legal Description: PT LT 15-16 PL 56 ETOBICOKE AS IN EB488838; TORONTO (ETOBICOKE); CITY OF TORONTO, being all of PIN 07493-0250 (LT) Municipal Address: 4241 Dundas St W, Toronto ON (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
September 2021

Req # A-2021-00072

i) a machine readable record of all certified radiation devices that meet the requirements found in the Nuclear Substances and Radiation Devices Regulations s.5(1)(c), i.e. the devices are not exposure devices and contain less than ten times the exemption quantity; and ii) a machine readable record of all certified radiation devices that meet the requirements found in the Nuclear Substances and Radiation Devices Regulations s.8.1, i.e. the devices designed to verify the response of an instrument that contain not more than 370 kBq of a nuclear substance and the substance, or its short-lived radioactive progeny, does not emit alpha radiation, or not more than 3.7 kBq of a nuclear substance if the atomic number of the substance is greater than 81 and the substance, or its short-lived radioactive progeny, emits alpha radiation.

Organization: Canadian Nuclear Safety Commission

2 page(s)
September 2021

Req # A-2021-00073

Centre Street Holdings Ltd. (the “Purchaser”) purchase from Wenzel International, Inc. (the “Vendor”) PT W1/2 LT 27 CON 2 TOWNSHIP OF WHITBY PT 3, 40R8374 S/T D201715 & D201716 ASSIGNED BY D205890; WHITBY, being part of PIN 26539-0068 (LT) 500 Beech Street West, Whitby, ON L1N 7T8 (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
September 2021

Req # A-2021-00076

The minutes of the CNSC’s Management Committee for August 2021.

Organization: Canadian Nuclear Safety Commission

0 page(s)
September 2021

Req # A-2021-00079

Tercot Acquisitions Limited (the “Purchaser”) purchase from Loch-Sloy Holding Limited (the “Vendor”). Legally described as in PINs 55065-0304 (LT), 55074-0200 (LT), 55074-0245 (LT), 55075-0146 (LT) 343 County Road 22, Prince Edward County, Ontario K0K 2T0 (the “Property”) (formerly Picton Airport)

Organization: Canadian Nuclear Safety Commission

0 page(s)
September 2021

Req # AF-2020-00034

Provide all emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 17th 2020.

Organization: Canada Mortgage and Housing Corporation

2 page(s)
September 2020

Req # AF-2020-00063

Provide all briefing notes and memos that mention MCAP with respect to the Canada Emergency Commercial Rent Assistance (CECRA) program. Provide all records dated later than March 1, 2020 and earlier than August 13, 2020.

Organization: Canada Mortgage and Housing Corporation

10 page(s)
September 2020

Req # AF-2020-00020

Provide all email messages sent/received by Evan Siddall to staff at the Department of Finance, AND/OR the Department of Employment and Social Development Canada, AND/OR the Office of the Superintendent of Financial Institutions (including Ministerial/exempt staff over these departments) that discuss, make mention to or reference the revised underwriting criteria (effective July 1 and published here: https://www.cmhc-schl.gc.ca/en/media-newsroom/news-releases/2020/cmhc-reviews-underwriting-criteria) for CMHC mortgage insurance. Include, but do limit the scope of this request, to records that outline the rationale for the changes, anticipated impacts of the changes on residential real estate prices and markets, and communication lines (i.e. for speaking to media or at a Parliamentary committee). Provide records sent/received by Evan Siddall between February 1, 2020, and June 1, 2020.

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020

Req # AF-2020-00023

All communications from officials representing the Province of British Columbia related to the implementation of the Canada Emergency Commercial Rent Assistance Program. (Date range: May 1 to June 1, 2020)

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020

Req # AF-2020-00032

Provide emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 18th 2020.

Organization: Canada Mortgage and Housing Corporation

9 page(s)
September 2020
Date modified: