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 3381 record(s)

Req # ZA-2023-12072

Records from March 1 , 2024 regarding the list of all immigration detainees in detention disaggregated by location of detention, length of detention in days and grounds for detention. Specifically, name of actual facility, not just the city/province.

Organization: Canada Border Services Agency

4 page(s)
April 2024

Req # ZA-2023-12532

Records from January 1, 2021 to March 12, 2024 regarding the total number of individuals who were deported from Canada to their country of origin.

Organization: Canada Border Services Agency

7 page(s)
April 2024

Req # ZA-2023-13263

Records from February 1 to March 29, 2024 regarding all emails sent and received between Superintendent Lacolle Traffic, Nicholas Carrière and Assistant Director CPIMD/ Programs, Julie Thibodeau. Including all text messages sent and received from government provided cell phones between them.

Organization: Canada Border Services Agency

0 page(s)
April 2024

Req # ZA-2023-13267

Records from October 1, 2023 to March 29, 2024 of all e-mails sent and received, including attachments from Maxime Jenkins-Lagueux, Director Lacolle regarding the words Thin Blue Line or relate to the subject of the thin blue line or addresses the issue of Sean Hadley Superintendent Lacolle being the president of the Thin Blue Line Canada.

Organization: Canada Border Services Agency

2 page(s)
April 2024

Req # EA2024_0065724

Provide the work description in both official languages for the President and CEO of the Halifax Port Authority in addition to all records of business value concerning how the position's linguistic profile was identified.

Organization: Halifax Port Authority

4 page(s)
April 2024

Req # N/A - Request received via delivery

Please provide all records relating to the procurement of Public Affairs, Government Relations, and Communications services for the period from January 1, 2023 to the current date. This will include the name of the individuals or companies from whom services were procured, the amount of the contract for services and copies of any related contracts and invoices. Additionally, please confirm whether contracts were sole-sourced from a standing offer list or subject to a competitive process. If a competitive process was utilized, please confirm what process was used, the date of the contract award and the number of respondents for each procurement.

Organization: Halifax Port Authority

0 page(s)
April 2024

Req # A-2023-00019

All final versions of documentation received or generated by the IAA related to the Nuclear Waste Management Organization's "Adaptive Phased Management" between November 15, 2022 and September 31st, 2023

Organization: Impact Assessment Agency of Canada

1125 page(s)
April 2024

Req # A-2023-00031

Documents related to discussions of project designation with the Pathways Alliance. Limit Jan. 1, 2023 to Dec. 1, 2023. Exclude drafts.

Organization: Impact Assessment Agency of Canada

70 page(s)
April 2024

Req # A-2023-00038

Tout documents relatifs à la compagnie 6729274 CANADA INC. (la « Société »)

Organization: Impact Assessment Agency of Canada

0 page(s)
April 2024

Req # A-2023-00039

Tout documents relatifs à la compagnie Acier d'armature Ferneuf Inc

Organization: Impact Assessment Agency of Canada

0 page(s)
April 2024
Date modified: