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 708 record(s)

Req # A-2020-00193

MAPLE BROOK ACQUISTIONS INC. (the “Purchaser”) purchase from 2606912 ONTARIO LTD. (the “Vendor”) of the lands and premises municipally known as 298 Pretty River Parkway, Collingwood, ON L9Y 4J5 and legally described as set out in Schedule “A”…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00197

The following is regarding a Reportable Event that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The following was required by the IAEA Staff from the IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) or the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00198

DONE on March 6, 2021 at 12:42 a. m. 24 days in March 6 days April Total of 30 days on April 6 The following is regarding a Reportable Event(RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The Turbine Trip…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00199

Regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Requesting: NPP Root Cause Analysis Program and its review, issued by Nuclear Power Plant Staff. NPP Root Cause Analysis Program…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00200

The following is regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Evaluation of the Turbine-Generator Monitoring Protection Scheme is requested by the IAEA Staff. IAEA Country…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-01003

Greenhouse gas emissions from National Defence and the Canadian Armed Forces from January 1 to December 31, 2015

Organization: Treasury Board of Canada Secretariat

0 page(s)
March 2020

Req # A-2019-01131

Treasury Board Decision numbers 730388, 822297, 726152, 780854 and the Treasury Board decision related to the reversing of Lieu Time Off banks for Royal Canadian Mounted Police members and commissioned officers

Organization: Treasury Board of Canada Secretariat

0 page(s)
March 2020

Req # A-2019-01133

Response options for preventable harm being caused by public servants’ alleged dishonesty and errors concerning environmental sensitivities and any action taken by the Office of Public Service Values and Ethics

Organization: Treasury Board of Canada Secretariat

0 page(s)
March 2020

Req # A-2019-01142

Records regarding the Gender-Based Analysis mentioning Bill C-16 from November 4, 2015 to June 19, 2017

Organization: Treasury Board of Canada Secretariat

0 page(s)
March 2020

Req # A-2019-01170

Reclassification of public expenditures from provisioned assets with no residual value to a full investment asset from February 1, 2017 to February 14, 2020

Organization: Treasury Board of Canada Secretariat

0 page(s)
March 2020
Date modified: