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 449 record(s)

Req # AF-2020-00078

Please provide all emails sent/rec'd by at officials at the SVP level and one rank below regarding or discussing the program meant to encourage retirees to rent empty bedrooms to immigrants and students, or “home match”, as referred to in this…

Organization: Canada Mortgage and Housing Corporation

175 page(s)
January 2021

Req # AF-2020-00079

Please provide all final records, files, and documents, including electronic correspondence and data, sent/rec'd by Evan Siddall regarding or discussing the program meant to encourage retirees to rent empty bedrooms to immigrants and students,…

Organization: Canada Mortgage and Housing Corporation

65 page(s)
January 2021

Req # AF-2020-00096

All records, files, and documents, including electronic correspondence and data, showing financial transactions between CMHC and the external marketing agency chosen to work on the CMHC brand review which began in 2018 referred to by CMHC CEO Evan…

Organization: Canada Mortgage and Housing Corporation

36 page(s)
January 2021

Req # AF-2020-00097

Provide copies of all communications, including e-mails, texts or Instant messages, slack messages, WhatsApp messages, briefing notes, memos, media lines, etc., sent/rec'd by the managerial level from the President’s Office, the communications…

Organization: Canada Mortgage and Housing Corporation

492 page(s)
January 2021

Req # AF-2020-00109

As shown on pdf page 64 of CMHC AF-2020-00058, a copy of the draft and final roadmaps produced by the Solutions Lab, and the list of chosen solutions resulting from the lab (Date range for records search: Oct.1 to Dec.7, 2020).

Organization: Canada Mortgage and Housing Corporation

0 page(s)
January 2021

Req # AF-2020-00034

Provide all emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 17th 2020.

Organization: Canada Mortgage and Housing Corporation

2 page(s)
September 2020

Req # AF-2020-00063

Provide all briefing notes and memos that mention MCAP with respect to the Canada Emergency Commercial Rent Assistance (CECRA) program. Provide all records dated later than March 1, 2020 and earlier than August 13, 2020.

Organization: Canada Mortgage and Housing Corporation

10 page(s)
September 2020

Req # AF-2020-00020

Provide all email messages sent/received by Evan Siddall to staff at the Department of Finance, AND/OR the Department of Employment and Social Development Canada, AND/OR the Office of the Superintendent of Financial Institutions (including…

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020

Req # AF-2020-00023

All communications from officials representing the Province of British Columbia related to the implementation of the Canada Emergency Commercial Rent Assistance Program. (Date range: May 1 to June 1, 2020)

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020

Req # AF-2020-00032

Provide emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 18th 2020.

Organization: Canada Mortgage and Housing Corporation

9 page(s)
September 2020
Date modified: