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 71 record(s)

Req # A-2023-00009

Lakeshore Industrial Park Inc. (the “Purchaser”) purchase from [REDACTED] (collectively, the “Vendor”) PT LT 1 CON BTN RIVER PUCE & RIVER PECHE MAIDSTONE AS IN R348258(SECONDLY); S/T MB17064 & S/T R353169; LAKESHORE; being all of PIN 75007-0024 (LT) 717 County Road 22, Lakeshore, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 12436-008

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00010

GFL Environmental Inc. (the “Purchaser”) purchase from Champion Mushrooms Ltd. (the “Vendor”) of the property legally described as Pt Blk B Pl 353 Pt 1 52R3200; North Stormont, being all of PIN 60115-0073 (LT) and municipally known as 1454 Highway 138, Casselman, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 9643-061

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00012

Cedar City Homes Ltd. (the “Purchaser”) purchase from Vanderwoude Sod Holdings Ltd. (the “Vendor”) PT LT 9 CON 5 GLANFORD, AS IN CD270916 & CD463868; EXCEPT PT 1 ON 62R9672; EXCEPT PT 1 ON 62R17908; EXCEPT PT 1 ON 62R18286; S/T IN 9038 GLAN; PT LT 10 CON 5 GLANFORD AS IN CD299372; EXCEPT PT 1 ON 62R13163; EXCEPT PT 1 ON 62R17907; S/T HL253775. GLANBROOK; SUBJECT TO AN EASEMENT IN GROSS OVER PART 5, PLAN 62R20575 AS IN WE1216640; CITY OF HAMILTON; being all of PIN 17394- 0075 (LT) 7055 Airport Road East, Hamilton, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 6932-109

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00013

Doverfield Developments Inc. (the “Purchaser”) purchase from [names withheld] (collectively, the “Vendor”) of the lands and premises legally described as PT NE1/4 LT 26 CON 4 OPS; PT S1/2 LT 26 CON 4 OPS AS IN R368100; T/W R368100; S/T INTEREST IN R368100; S/T O11733; KAWARTHA LAKES (being all of PIN 63203-0069 (LT)) and municipally known as 453 Thunder Bridge Road, Kawartha Lakes (Lindsay), Ontario K9V 4R1 (the “Property”) Our File No.: 3900-799

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2022-00661

All records from September 8, 2022, to March 27, 2023, respecting the constitutional requirement for parliamentarians to take the oath of allegiance.

Organization: Privy Council Office

0 page(s)
May 2023

Req # A-2023-00001

All records with the National Security and Intelligence Adviser to the prime minister mentioning the National Security Transparency Advisory Group (NS-TAG), from 1 January, 2019 until 1 April, 2023.

Organization: Privy Council Office

0 page(s)
May 2023

Req # A-2023-00003

Number of instances in which the ATIP unit used section 20(6) (the public interest override) of the Access to Information Act, as tallied by the documentation retained in accordance with the Manual.

Organization: Privy Council Office

0 page(s)
May 2023

Req # A-2023-00028

All documents prepared for the Clerk regarding economic espionage from March 1, 2023.

Organization: Privy Council Office

0 page(s)
May 2023

Req # A-2023-00043

All emails related to correspondence with Paul Kershaw of Generation Squeeze. Timeframe: January 1st, 2021, to April 25, 2023.

Organization: Privy Council Office

0 page(s)
May 2023

Req # A-2023-00026

Obtain copies of all Nathalie Drouin and Clerk Janice Charette documents, including Briefing Notes or memoranda related to or referring to the Pierre Eliott Trudeau Foundation between January 1, 2023 and April 13, 2023.

Organization: Privy Council Office

0 page(s)
May 2023
Date modified: