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 976 record(s)

Req # A-2020-00023

Please provide the total annual dollar amounts spent on term employees who, within the first month of their contract extension were granted any type of authorized paid absence from work in accordance with the relevant collective agreement or terms and conditions of employment, from 2015-01-01 to 2020-08-26.

Organization: Atlantic Canada Opportunities Agency

1 page(s)
September 2020

Req # A-2020-00024

Please provide the total number of senior management employees approved for private language lessons not less than five years away from their retirement date from their acting or substantive roles, from 2015-01-01 to 2020-08-26.

Organization: Atlantic Canada Opportunities Agency

1 page(s)
September 2020

Req # A-2020-00005

Location and the conditions of storage of where debris from Cosmos 954 / Morning Light Operation

Organization: Atomic Energy of Canada Limited

95 page(s)
September 2020

Req # A-2020-00008

Information related to government spending on AECL and the development of CANDU commercial nuclear reactors

Organization: Atomic Energy of Canada Limited

1 page(s)
September 2020

Req # A-2020-00010

List of all training within AECL from January 1, 2020 to October 10, 2020

Organization: Atomic Energy of Canada Limited

3 page(s)
September 2020

Req # A-2016-08103

Reports, communiques and directives from January 1 to December 31, 2014, pertaining to the general subject of removal of people to China during this period.

Organization: Canada Border Services Agency

120 page(s)
September 2020

Req # A-2016-10749

Briefing Notes: 16-01003 - Annual Update to the Canada Border Services Agency Forward Regulatory Plan, March 15, 2016; 16-01025 - Draft Opening Remarks - Supplementary Estimates C/Main Estimates, March 4, 2016; 16-01285 -Request from Global Affairs Canada, March 18, 2016; and 16-01419 - Stays of Removal and Case Management, May 20, 2016.

Organization: Canada Border Services Agency

13 page(s)
September 2020

Req # A-2017-00121

Phase 2 of A-2014-00667: containg 13 emails to or from Paul Hurst from February 15 to April 11, 2014, excluding consultations with Privy Council Office and the Department of Justice.

Organization: Canada Border Services Agency

32 page(s)
September 2020

Req # A-2017-04152

Records prepared for Caroline Xavier for the March 2, 2017, technical briefing on asylum seekers between ports of entry.

Organization: Canada Border Services Agency

6 page(s)
September 2020

Req # A-2017-06063

Records as of April 18, 2017, including e-mails, media lines, backgrounders, memos, media lines, text or Instant messages, or Blackberrry communication, regarding press reports of taxi companies in New York State being involved in assisting migrants in crossing into Canada.

Organization: Canada Border Services Agency

5 page(s)
September 2020
Date modified: