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 1949 record(s)

Req # A-2019-00161

I am requesting information held by the Canadian Nuclear Safety Commission in relation to the planning and execution of engagement with Indigenous communities for the Canadian Small Modular Nuclear Roadmap (hereinafter the Roadmap). Our request…

Organization: Canadian Nuclear Safety Commission

5 page(s)
April 2020

Req # A-2019-00162

2450 Neyagawa Blvd. Oakville, ON L6H 7P4 Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00163

Lands ans premises legally described as PT LT22 CON 1 Darlington as in N1009551: Clarington ( being all of PIN 26607-0044 (R)) and minucipally known as 2074 Baseline Road West, Clarington, Ontario Please conduct a file search for the Property and…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00164

Lands and premises legally described as LT 30-34 PL 706 Toronto; PT PARKLT 32 CON 1 FTB TWP of York; Pt Pearce St PL 706 Toronto (AKA Dublin ST) Closed by WG81932 AS IN CA264242; S/T & T/W CA 264242; City of Toronto, being all of PIN 21331-0406…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00165

Vacant lands and premises described ad Part 1, 2 and 3, Plan 2R-8148, Brantford, Ontario as described in PIN 32116-0572 (LT) and Lots 1-49, Plan 2M1952, Brantford, Ontario located on Grey Street, east of James Avenue, Brantford, Ontario Please…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2020-00026

Lands and premises legally described as LT 29 PL 706 Toronto: City of Toronto (being all of PIN 21331-0407 (LT)) and municipally known of 9 Dublin Street, Toronto, Ontario M6H 1J4 Please conduct a file search for the Property and advise if you have…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2017-098696

All records relating to Excise Act violations involving non-compliance with stamping, export or reporting requirements relating specifically to tobacco.  Records should include any agreements  and settlements Canada Revenue Agency made with…

Organization: Canada Revenue Agency

13 page(s)
March 2020

Req # A-2019-111300

Provide all information relating to the decision of the "provided website" including but not limited to briefing notes, memos, and departmental reports that led to this decision.

Organization: Canada Revenue Agency

767 page(s)
March 2020

Req # A-2019-115035

Values for the number of filers and amounts claimed for various provincial and federal tax credits designed to encourage the voluntary provision of emergency services. from 2000 to 2019.

Organization: Canada Revenue Agency

26 page(s)
March 2020

Req # A-2019-115397

Statistics regarding the Voluntary Disclosure Program

Organization: Canada Revenue Agency

1 page(s)
March 2020
Date modified: