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 673 record(s)

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Nothing to report this month

Organization: Atomic Energy of Canada Limited

April 2020

Nothing to report this month

Organization: Jacques Cartier and Champlain Bridges Incorporated

April 2020

Req # A-2019-00027

Information in relation to the hydrogeologic characteristics in the granitic Lac du Bonnet batholith.

Organization: Atomic Energy of Canada Limited

124 page(s)
March 2020

Req # A-2019-00022

Copy of Douglas Point Waste Facility Preliminary Decommissioning Plan

Organization: Atomic Energy of Canada Limited

142 page(s)
March 2020

Req # A-2019-00023

Copy of Douglas Point Waste Facility Storage with Surveillance Plan.

Organization: Atomic Energy of Canada Limited

91 page(s)
March 2020

Req # AF-2019-00007

“Provide all email correspondence sent or received by CMHC CEO, Mr. Evan Siddall, that mention any of the following terms or keywords; (a) the 2019 federal budget; (b) the First Time Home Buyers Incentive; (c) shared equity mortgages; (d) the BC Home Buyers Plan; (e) B20; (f) Shared Equity Mortgages; (g) SEMs, that were sent and received between February 18th and March 28th, 2019”

Organization: Canada Mortgage and Housing Corporation

432 page(s)
March 2020

Req # AF-2019-00020

All information (memos, briefing notes, internal communication, reports, etc...) pertaining to changes, revisions or calculations of "Maximum Unit Price", "MUP", or "Maximum Unit Price Policy: across all regional offices. This should include all information regarding the application of remoteness multipliers or zone multipliers.

Organization: Canada Mortgage and Housing Corporation

6922 page(s)
March 2020
Date modified: