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 943 record(s)

Req # 19-1970

Memos, correspondence, briefing notes, prepared for Transport Canada at the ADM level and above (including the Minister and the Minister’s Office), regarding changes to Greyhound service between January 1, 2017 and the date VIA Rail begins processing this request.

Organization: VIA Rail Canada Inc.

0 page(s)
February 2020

Req # A 2019_0014

Please provide any briefing notes, agendas and any attachments, appendices for CDEV Chair Stephen Swaffield’s meeting with the Trans Mountain Corporation Board of Directors for September 2019.

Organization: Canada Development Investment Corporation

0 page(s)
January 2020

Req # A 2019_0012

Please provide any briefing notes, agendas and any attachments, appendices for CDEV Chair Stephen Swaffield’s meeting with the Trans Mountain Corporation Board of Directors for October 2019.

Organization: Canada Development Investment Corporation

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 IN LT1354248; TOGETHER WITH AN EASEMENT AS IN YR2954201; TOWN OF RICHMOND HILL, being all of PIN 03124-0189 (LT) 125 York Boulevard, Richmond Hill, Ontario, L4B 3B4 (the "Property") Closing Date: As soon as possible Our File No.: 8574-178

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 File No.: 8574-178

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 IN LT1354248; TOGETHER WITH AN EASEMENT AS IN YR2954201; TOWN OF RICHMOND HILL, being all of PIN 03124-0189 (LT) 135 York Boulevard, Richmond Hill, Ontario, L4B 3B4 (the "Property") Closing Date: As soon as possible Our File No.: 8574-178

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, 10R200; CLARINGTON (being all of PIN 26609-0038 (LT)) and municipally known as 2409 Solina Road, Clarington, Ontario, L1C 3K7 (collectively, the "Property") Our File No.: 3900-627

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

Req # A-2019-00091

Thank you for the previous information on file A-2019-00053/SL. The records of the employees for Luminous Processes are interesting. There were elevated levels of radium-226 in several employees, and I would like to see the test results which were further generated for these employees. It is regarding a whole body test conducted on one Luminous Processes employee in May 1975 at the Argonne National Laboratory in Illinois. Could you please provide a copy of those results? I am still waiting for the information on the decommissioning of the Westclox building in Peterborough and also the medical tests for the Westclox employees, as previously requested.

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020
Date modified: