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 865 record(s)

Req # A-2019-13669

Naturalization forms, located by search on library and archives Canada, naturalization records 1915-1951, search by name, with a reference to a document, 58564 A

Organization: Library and Archives Canada

0 page(s)
February 2020

Req # A-2019-21952

Records from August 1 to December 9, 2019 provided to both former Minister of Public Safety and Emergency Preparedness Ralph Goodale and his successor Bill Blair regarding Patrik Mathews, a former army reservist with alleged neo-nazi ties. This…

Organization: Canada Border Services Agency

0 page(s)
January 2020

Req # A-2019-17689

A list from January 1, 2014 to December 31, 2019 of Canadian airports, broken down by province where pilots and passengers must declare their entry into Canada by telephone due to the absence of a permanent Customs office or Officer of the Canada…

Organization: Canada Border Services Agency

0 page(s)
January 2020

Req # A-2020-00208

Records from October 19, 2015 to January 2, 2020 of accidental border crossings between Canada and the United States involving Pokémon Go.

Organization: Canada Border Services Agency

0 page(s)
January 2020

Req # A-2019-00072

2419619 Ontario Inc. purchase from Crestpoint Real Estate (YCC) Inc. Legally described as PT BLOCK 2, PLAN 65M2287, PART 13, 65R19645; T/W EASEMENT PT BLOCK 2, PLAN 65M2287, PART 14, 65R19645 AS IN LT405880; S/T EASE OVER PTS 4 & 5, 65R20194 AS…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00073

2419619 Ontario Inc. purchase from Crestpoint Real Estate (YCC) Inc. Legally described in Schedule "A" attached hereto 115 York Boulevard, Richmond Hill, Ontario, L4B 3B4 (the "Property") Closing Date: As soon as possible Our…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00074

2419619 Ontario Inc. purchase from Crestpoint Real Estate (YCC) Inc. Legally described as PT BLOCK 2, PLAN 65M2287, PART 13, 65R19645; T/W EASEMENT PT BLOCK 2, PLAN 65M2287, PART 14, 65R19645 AS IN LT405880; S/T EASE OVER PTS 4 & 5, 65R20194 AS…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00075

Chee Hung Ricky Tse, in trust for a corporation (the "Purchaser") PURCHASE from Andy Pawlikowski and Mary Pawlikowski (collectively, the "Vendor") of the lands and premises legally described as PT LT 24 CON 2 DARLINGTON PT 2,…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00078

Provide all correspondence related to the Nuclear Emergency Management Coordination Committee (NEMCC) in 2019. Please also provide the minutes of NEMCC meetings that may have taken place in 2019.

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00080

Provide all correspondence, notes or documents related to the emergency plans for the Michigan-based Fermi nuclear station. The time period for this request is 2019.

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020
Date modified: