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 467 record(s)

Req # A-2023-00010

GFL Environmental Inc. (the “Purchaser”) purchase from Champion Mushrooms Ltd. (the “Vendor”) of the property legally described as Pt Blk B Pl 353 Pt 1 52R3200; North Stormont, being all of PIN 60115-0073 (LT) and municipally known as 1454 Highway…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00012

Cedar City Homes Ltd. (the “Purchaser”) purchase from Vanderwoude Sod Holdings Ltd. (the “Vendor”) PT LT 9 CON 5 GLANFORD, AS IN CD270916 & CD463868; EXCEPT PT 1 ON 62R9672; EXCEPT PT 1 ON 62R17908; EXCEPT PT 1 ON 62R18286; S/T IN 9038 GLAN; PT…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00013

Doverfield Developments Inc. (the “Purchaser”) purchase from [names withheld] (collectively, the “Vendor”) of the lands and premises legally described as PT NE1/4 LT 26 CON 4 OPS; PT S1/2 LT 26 CON 4 OPS AS IN R368100; T/W R368100; S/T INTEREST IN…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A 2022_0013

All communications exchanged between employees of CDEV and representatives of Volkswagen from March 1st, 2022, to date of receipt of request

Organization: Canada Development Investment Corporation

0 page(s)
April 2023

Req # A 2022_0014

All communications between lobbyist Gregory Lubar and staff within the Canada Development Investment Corporation from Oct. 1 2022 to the present date

Organization: Canada Development Investment Corporation

0 page(s)
April 2023

Req # A 2022_0015

All communications between lobbyist Alex Leath and staff within the Canada Development Investment Corporation from Oct. 1 2022 to the present date

Organization: Canada Development Investment Corporation

0 page(s)
April 2023

Req # A 2022_0016

All communications between lobbyist Ian Michael and staff within the Canada Development Investment Corporation from Oct. 1 2022 to the present date

Organization: Canada Development Investment Corporation

0 page(s)
April 2023

Req # A 2022_0017

All communications between lobbyist Michael Smith and staff within the Canada Development Investment Corporation from Oct. 1 2022 to the present date

Organization: Canada Development Investment Corporation

0 page(s)
April 2023

Req # A 2022_0018

All communications between lobbyist Oliver Blume and staff within the Canada Development Investment Corporation from Oct. 1 2022 to the present date

Organization: Canada Development Investment Corporation

0 page(s)
April 2023

Req # A 2022_0019

All communications between lobbyist Charles Hill and staff within the Canada Development Investment Corporation from Oct. 1 2022 to the present date

Organization: Canada Development Investment Corporation

0 page(s)
April 2023
Date modified: