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 142 record(s)
Req # A-2021-00088
983656 Ontario Limited purchase from Beverley Residence Inc. PT PARKLT 14 CON 1 FTB TWP OF YORK AS IN CT315905; CITY OF TORONTO being all of PIN 21206-0231 (LT) 100 Beverley Street, Toronto, Ontario M5T 1Y2 (the “Property”) Our File No.: 8574-213Organization: Canadian Nuclear Safety Commission
October 2021
Req # A-2021-00089
983656 Ontario Limited purchase from Beverley Residence Inc. PT PARKLT 14 CON 1 FTB TWP OF YORK AS IN CT315905; CITY OF TORONTO being all of PIN 21206-0231 (LT) 104 Beverley Street, Toronto, Ontario M5T 1Y2 (the “Property”) Our File No.: 8574-213Organization: Canadian Nuclear Safety Commission
October 2021
Req # A-2021-00090
983656 Ontario Limited purchase from Beverley Residence Inc. PT PARKLT 14 CON 1 FTB TWP OF YORK AS IN CT315905; CITY OF TORONTO being all of PIN 21206-0231 (LT) 102 Beverley Street, Toronto, Ontario M5T 1Y2 (the “Property”) Our File No.: 8574-213Organization: Canadian Nuclear Safety Commission
October 2021
Req # A2020-034
Dates: Jan. 1 2016 to December 31, 2020 Location: Manitoba Please provide a breakdown of the reason a complaint was terminated by the RCMP Dates: Jan. 1 2019 to December 31, 2020 Location: Manitoba Please provide all satisfied, interim and final…Organization: Civilian Review and Complaints Commission for the RCMP
October 2021
Req # A-2020-12507
Records of emails related to complaint EMP-2017-10939 from February 1 to April 1, 2017, between: Audrey Elms and Chantal Lavigne plus between Audrey Elms and Julie Brock.Organization: Canada Border Services Agency
October 2020
Req # A-2017-01693
Emails sent and received on January 28, 2017, by the President and Executive Vice President of the Canada Border Services Agency.Organization: Canada Border Services Agency
October 2020
Req # A-2017-06335
All correspondence from August 25, 2015 to April 21, 2017, between the Canada Border Services Agency Superintendents at the Calgary and Edmonton Airports regarding adjournments, including information on the number of adjournments.Organization: Canada Border Services Agency
October 2020
Req # A-2017-06514
Records related to the Temporary Foreign Worker Program from March 1, 2016 to March 31, 2017, including Briefing Notes to the Minister or Deputy Ministers, and documents provided to Members of Parliament or Parliamentary Committees.Organization: Canada Border Services Agency
October 2020
Req # A-2017-09564
Records from October 1, 2013 to March 31, 2017, pertaining to interviews by members of the Canada Border Services Agency, Pacific Region and Waterfront Joint Forces Operation, with the Vancouver Sun reporter Kim Bolan before and after a series of…Organization: Canada Border Services Agency
October 2020
Req # A-2017-12926
Records from January 1, 2016 to August 14, 2017, concerning contracts granted by the Canada Border Services Agency to the Canadian Corps of Commissionaires company.Organization: Canada Border Services Agency
October 2020