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 112 record(s)

Req # A-2021-00060

Kingston Residential Fund G.P. Inc purchase from 505 Albert Street Ltd. Legal Description: PIN 36072-0511 (LT) – Lot 572, Plan A12; Part Lots 571 & 573, Plan A12, Parts 1 & 2, 13R10410; Part Lot 573, Plan A12 as in FR636273; City of Kingston Municipal Address: 505 Albert Street, Kingston, ON K7K 4M5 (the “Property”) Closing Date: As soon as possible Our File No.: 11529-004

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2021-00061

Kingston Residential Fund G.P. Inc purchase from 505 Albert Street Ltd. Legal Description: PIN 36072-0511 (LT) – Lot 572, Plan A12; Part Lots 571 & 573, Plan A12, Parts 1 & 2, 13R10410; Part Lot 573, Plan A12 as in FR636273; City of Kingston Municipal Address: 511 Albert Street, Kingston, ON K7K 4M5 (the “Property”) Closing Date: As soon as possible Our File No.: 11529-004

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2021-00062

Kingston Residential Fund G.P. Inc purchase from 505 Albert Street Ltd. Legal Description: PIN 36072-0511 (LT) – Lot 572, Plan A12; Part Lots 571 & 573, Plan A12, Parts 1 & 2, 13R10410; Part Lot 573, Plan A12 as in FR636273; City of Kingston Municipal Address: 513 Albert Street, Kingston, ON K7K 4M5 (the “Property”) Closing Date: As soon as possible Our File No.: 11529-004

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2021-00068

Madelana Holdings Ltd. (the “Purchaser”) purchase from Brimatin Holdings Inc. (the “Vendor”) Legal Description: PT LT 90, PL 1553, AS IN EB520419; ETOBICOKE, CITY OF TORONTO, being all of PIN 07530-0048 (LT) Municipal Address: 34 Chauncey Avenue, Toronto (the “Property”) Closing Date: As soon as possible Our File No.: 10141-021

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2020-00066

Assessor # 1 RE Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE; on October 28, 2009, CNSC Gentilly II Chief Inspector issued a CERTS Request to CNSC staff members, approximately five; one of which is Assessor #1.

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2019-00118

Please provide all documents including internal and external correspondence related to design and safety assessments of spent fuel pools (storage pools) at all nuclear power plants in Canada. These should also include all internal and external correspondence, memoranda, emails and analyses submitted by the industry and internal analyses undertaken by CNSC in response to related Fukushima Action Items or licensing /relicensing submissions.

Organization: Canadian Nuclear Safety Commission

3214 page(s)
October 2020

Req # A-2020-00065

ANO Expert Report (see attANO Expert Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE; on October 28, 2009, CNSC Gentilly II Chief Inspector issued a CERTS Request to CNSC staff members, approximately five; one of which is a ANO Expertachment for request text)

Organization: Canadian Nuclear Safety Commission

106 page(s)
October 2020

Req # A-2020-00067

Personnel Certification Division (PCD) Expert Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by the Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, approximately five CNSC Staff members were tasked to review the RE. To be more specific, on October 27, 2009, at 12:11, a Reportable Event (RE) occurred at Gentilly II NPP; reports required to be prepared by CNSC staff following the RE were requested; furthermore, all metadata of the report preparations are requested; we understand the complexity of the request; firstly, please process and report the tasked CNSC Staff issued information, their respective reports; lastly, provide all Metadata in an orderly, as reasonably achievable; we would not request all Metadata if it was not important, it is essential to our quest.

Organization: Canadian Nuclear Safety Commission

62 page(s)
October 2020

Req # A-2020-00068

A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2020-00069

A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020
Date modified: