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 185 record(s)

Req # A-2021-00104

The diversity & inclusion, human rights and accommodation policies from PacifiCan, PrairiesCan and Western Economic Diversification Canada.

Organization: Prairies Economic Development Canada

0 page(s)
March 2022

Req # A-2020-000072

All records regarding ScaleUp BC efforts to obtain federal government funding, for the purposes of implementing a version of ScaleUp Ontario, in British Columbia. Timeframe: December 1, 2019 to October 29, 2020.

Organization: Prairies Economic Development Canada

392 page(s)
March 2022

Req # A-2021-00014

Investigation materials, reports, updates, or other information related to Jonathan Pruitt, Canada 150 Research Chair at McMaster University, from September 29, 2021 to November 29, 2021.

Organization: Social Sciences and Humanities Research Council of Canada

13 page(s)
March 2022

Nothing to report this month

Organization: Canada Foundation for Innovation

March 2022

Req # A-2017-08723

The briefing book prepared for the President of the Canada Border Services Agency’s appearance at the May 15, 2017, meeting of the House of Commons committee on Public Safety and National Security. This excludes any Cabinet confidences.

Organization: Canada Border Services Agency

251 page(s)
March 2021

Req # A-2017-13936

Phase 2 of A-2015-02218: emails from October 1, 2014 to February 10, 2015, from or to Kim Scoville.

Organization: Canada Border Services Agency

188 page(s)
March 2021

Req # A-2018-00327

Phase 2 of A-2014-00680: emails from February 15, 2014 to January 8, 2018, from or to Joey Mackenzie. This excludes records requiring consultations with the Privy Council Officer or the Department of Justice.

Organization: Canada Border Services Agency

39 page(s)
March 2021

Req # A-2018-16958

All records including correspondence, memos, and directives from January 1, 2017 to September 27, 2018, relating to changes in the evaluation of Safe Third Country Agreement exemption applications.

Organization: Canada Border Services Agency

3 page(s)
March 2021

Req # A-2018-20003

Briefing Note 18-02076: Review of the United States to Evaluate Compliance with Statutory Factors Required for Designation as a Safe Third Country.

Organization: Canada Border Services Agency

5 page(s)
March 2021

Req # A-2019-06718

Records and statistics from January 1, 2016 to April 12, 2019, on the number of port-running incidents recorded at the Cornwall port of entry.

Organization: Canada Border Services Agency

398 page(s)
March 2021
Date modified: