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 599 record(s)

Req # A-2019-22350

Communications with Environment Canada from January 1, 2004 and October 31, 2005, concerning documentation relating to hazardous waste exports, which make reference to such documents being destroyed, discarded, damaged, or not forwarded to Environment Canada. This includes documents of a general nature as well as documents relating to such issues at the following specific border crossings: Fort Erie, Sarnia, Windsor and Queenston.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2019-22824

Policy documents regarding how Migration Integrity Officers or other officers of the Canada Border Services Agency (CBSA) should request police records of foreign nationals that applied for visas in Canada from foreign police organizations. Specifically clarification if the CBSA must request the foreign national's permission to access those foreign police records.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-01026

Documents from January 1, 2010 to January 13, 2020, relating to foreign workers entering Canada to work for Paper Excellence in British Columbia, including its operations at Howe Sound Pulp and Paper in Port Mellon, the Mackenzie Pulp in Mackenzie, Skookumchuck Pulp in Skookumchuk, West Coast Cellubfibre in Vancouver and Paper Excellence's headquarters in Richmond.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02092

Statistics from January 1 of 2018 to December 31, 2019, of the monetary value of bonuses paid to executive (EX) employees working within the Canada Border Services Agency. Broken down by combined monetary cost of all bonuses; as well as the individual bonuses given to each step within the EX classification. This excludes names and work locations.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02472

All records created from July 1, 2019 to Febraury 3, 2020, in the possession or control of Rachelle Mourad regarding alleged economic fugitives from China, including records about individual cases excluding names.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02480

All records created from July 1, 2019 to February 2, 2020, in the possession or control of Caroline Jacques regarding alleged economic fugitives from China, including records about individual cases excluding names.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02488

All records created from May 1, 2019 to Febraury 3, 2020, in the possession or control of Stephanie Robert regarding alleged economic fugitives from China, including records about individual cases excluding names.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2019-00039

List of formal Impact Assessment Reports prepared in accordance with the Impact Assessment Act (and the former CEAA 2012) during fiscal years 2017-2018 and 2018-2019 concerning the Athabasca oil sands.

Organization: Impact Assessment Agency of Canada

0 page(s)
February 2020

Req # A-2019-00038

List of formal Impact Assessment Reports prepared in accordance with the Impact Assessment Act (and the former CEAA 2012) for the Minister of Natural Resources during 2019 that had to do with the Keystone XL Pipeline.

Organization: Impact Assessment Agency of Canada

0 page(s)
February 2020

Req # A-2019-12571

Seeking any information about Virginia Gould Marshall (dob – July 2, 1926 Date of death - April 9, 1958). Virginia was charged with manslaughter on June 21, 1954. The victim was John Marshall. She was convicted in 1955 Seeking any court transcripts or police records, court / custody orders; anything at all really related to this case. See below: Title: Atlantic Regional Office - Law Enforcement. 1950-1968. Reference: RG10, Volume 9016, File 274/18-1. Title: Maritime Regional Office - Law Enforcement - General. 1953-1967. Reference: RG10, Volume 8324, File 88/18-1, part 1 and 2. Title: Eskasoni Agency - Law Enforcement - General. 1943-1968 Reference: RG10, Volume 8506, File 50/18-1, part1 and 2. Title: Eskasoni Agency - Law Enforcement - Accidents, Drownings, Manslaughter, etc. 1958-1967 Reference: RG10, Volume 8506, File 50/18-2. Please note: abandoning A-2019-12261

Organization: Library and Archives Canada

0 page(s)
February 2020
Date modified: