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 177 record(s)

Req # A-2022-00044

Thorold Midstream Corporation p/f [REDACTED] Part Lot 27 Concession 10 Belfast Road, Lucknow ON, N0G 2H0 Legal Description: PT LT 27, CONCESSION 10 WAWANOSH AS IN R285024; TOWNSHIP OF ASHFIELDCOLBORNE-WAWANOSH

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00045

[REDACTED] Legal Description: PT BLK B PL 696 TORONTO AS IN RO476898 EXCEPT T/W FIRSTLY & THIRDLY; S/T VS385664 ; S/T VS2281 MISSISSAUGA Municipal Address: 3141 Jaguar Valley, Mississauga, Ontario (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00048

The minutes of the CNSC’s Management Committee fo June 2022.

Organization: Canadian Nuclear Safety Commission

8 page(s)
July 2022

Req # A-2022-00049

Thorold Midstream Corporation p/f [REDACTED] Part Lot 137 Regional Road 38, Tillsonburg, Ontario, N4G 4G9 Legal Description: PT LT 137 Concession STR Houghton as in NR479411; Norfolk County

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00050

EGLINTON HOYLE REALTY INC. P/F TAYLOR STATTEN CAMP COMPANY LIMITED Legal Description: PT LT 4-7 BLK Q PL 694 NORTH TORONTO AS IN CA57109; T/W CA57109; CITY OF TORONTO Municipal address: 59 Hoyle Avenue, Toronto, ON

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00014

The following information as of December 31, 2021, and June 20, 2022: 1) The number of employees at the Office of the Information Commissioner of Canada who process complaints under the Access to Information Act. 2) The number of employees at the Office of the Information Commissioner of Canada who process complaints for which the official language of choice of the complainants is French under the Access to Information Act. 3) The number of employees at the Office of the Information Commissioner of Canada who process complaints against the Canada Revenue Agency (CRA) under the Access to Information Act. 4) The number of employees at the Office of the Information Commissioner of Canada who process complaints against the Canada Revenue Agency (CRA) for which the official language of choice of the complainants is French under the Access to Information Act.

Organization: Office of the Information Commissioner of Canada

25 page(s)
July 2022

Req # A-2021-00071

All correspondence exchanged by Minister Bill Blair and his Deputy Minister with the following: Brenda Lucki, David Vigneaut, Harjit Sajjan,Cong Peiwu, John Forter, Geneviève Guilbault

Organization: Public Safety Canada

68 page(s)
July 2022

Req # A-2021-00080

Documents pertaining to all grants to Pride Toronto from 2017 to June 16, 2021

Organization: Public Safety Canada

966 page(s)
July 2022

Req # A-2021-00314

Various briefing notes: PS-033002, PS-031943, PS-031626, PS-031468, PS-031095, PS-031098, PS-031093, PS-031094, PS-031096, PS-031097

Organization: Public Safety Canada

139 page(s)
July 2022

Req # A-2021-00367

Documents pertaining to Minister Marco Mendicino on cybersecurity threats to Canadian health care services, ransomware attacks from October 26, 2021 - December 31, 2021

Organization: Public Safety Canada

10 page(s)
July 2022
Date modified: