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 33 record(s)

Req # A-2023-00002

Copy of the Canadian Nuclear Laboratories Annual Program of Work and Budget for the year 2019-20

Organization: Atomic Energy of Canada Limited

229 page(s)
July 2023

Req # A-2022-00005

Any/all active cleaning/janitorial service contracts, specifically the name of the contracted company, as of May 2022 for the Beatty Street Drill Hall at 620 Beatty Street in Vancouver, British Columbia.

Organization: Defence Construction Canada

696 page(s)
July 2023

Req # A-2023-00001

Copy of the Canadian Nuclear Laboratories Annual Program of Work and Budget for the year 2018-19

Organization: Atomic Energy of Canada Limited

233 page(s)
June 2023

Req # A-2022-00028

Information related to the Advanced Nuclear Materials Research Centre and licensing basis

Organization: Atomic Energy of Canada Limited

76 page(s)
March 2023

Req # A-2022-00009

Information on your previous project number HAVCL81_CN74270.

Organization: Defence Construction Canada

1 page(s)
February 2023

Req # A-2022-00017

Radiological data of the municipal frontage and roadway for Hope Street North in Port Hope.

Organization: Atomic Energy of Canada Limited

454 page(s)
July 2022

Req # A-2022-00007

List of locations and activities carried out under the Construction Monitoring Program in Port Hope from January 3rd, 2016 to May 9, 2022.

Organization: Atomic Energy of Canada Limited

171 page(s)
July 2022

Req # A-2021-00019

Copy of any correspondence between Kvamme Associates and AECL

Organization: Atomic Energy of Canada Limited

34 page(s)
January 2022

Req # A-2021-00021

Copy of AECOM 2020 Waste Characterization Canadian Nuclear Laboratories Document No. 232-508600-REPT-002

Organization: Atomic Energy of Canada Limited

34 page(s)
December 2021

Req # A-2021-00013

Information related to impact assessments for the purpose of section 82 of the Impact Assessment Act

Organization: Atomic Energy of Canada Limited

209 page(s)
September 2021
Date modified: