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 626 record(s)

Req # A-2021-02574

Records including memos and Briefing Notes from July 4, 2019 to January 31, 2021, of communication between the Canada Border Services Agency and the Centre for Security Science, Department of National Defence.

Organization: Canada Border Services Agency

0 page(s)
March 2021

Req # A-2021-02632

Algorithmic Impact Assessment questionnaire completed or partially completed by employees of the Canada Border Services Agency.

Organization: Canada Border Services Agency

0 page(s)
March 2021

Req # A-2021-03735

Statistics from March 1, 2020 to February 20, 2021, on the number of tickets, statements or fines for not following the health rules related to the COVID-19 pandemic that were issued to Canadian and foreign travelers entering Canada by all modes of…

Organization: Canada Border Services Agency

0 page(s)
March 2021

Req # A-2020-00051

Request for Property Information: Amour Site, 35 Glencoe Drive, Mount Pearl, Newfoundland & Labrador, Parcel ID 114794003

Organization: Impact Assessment Agency of Canada

0 page(s)
March 2021

Req # A-2020-00187

Copies of communications, presentations, and meeting notes from meetings between Heiltsuk First Nation and/or Heiltsuk Horizon Maritime Services Ltd. related to the Canada Oceans Protection Plan from 2016 to March 15, 2021.

Organization: Shared Services Canada

0 page(s)
March 2021

Req # A-2020-11223

A list of the individuals found inadmissible to Canada under Sections 34 and 35 of the Immigration and Refugee Protection Act (IRPA) and who were arriving or scheduled to arrive at Ottawa International Airport from October 12 to 18, 2018. This…

Organization: Canada Border Services Agency

0 page(s)
February 2021

Req # A-2020-15605

The Canada Border Services Agency Terms of Employment Directive.

Organization: Canada Border Services Agency

0 page(s)
February 2021

Req # A-2020-15908

All memos, briefings, and emails from January 1, 2009 to October 13, 2020, concerning complaints about alleged foreign intelligence operations conducted in Canada.

Organization: Canada Border Services Agency

0 page(s)
February 2021

Req # A-2020-19753

Statistics from December 1 to 31, 2019, taken from BSF715 Casual Accounting Documents prepared at the Pigeon River, Ontario Port of Entry and Emmerson, Manitoba Port of Entry. Broken-down by the data fields on the form, excluding Importer name and…

Organization: Canada Border Services Agency

0 page(s)
February 2021

Req # A-2021-01292

Statistics from March 10 2020 to January 5, 2021, regarding individuals entering Canada who were required to quarantine per measures enacted by the federal government broken down by: the 15 forward sorting areas, based on the first 3 digits of the…

Organization: Canada Border Services Agency

0 page(s)
February 2021
Date modified: