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 1519 record(s)

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020

Req # A-2019-00036

All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.

Organization: Public Prosecution Service of Canada

190 page(s)
March 2020

Req # A-2019-00045

All detailed statements of accounts relating to charging and prosecuting various dry cleaning companies under the Canadian Environmental Protection Act since September 2015 to March 16, 2020.

Organization: Public Prosecution Service of Canada

31 page(s)
March 2020

Req # A-2019-00046

All detailed statements of accounts relating to charging and prosecuting SNC-Lavalin Group Inc. (and related companies) between November 2015 and December 2019 .

Organization: Public Prosecution Service of Canada

3 page(s)
March 2020

Req # A-2019-00047

Any directive or decision from the Public Prosecution Service of Canada following the 2018 Supreme Court of Canada decision on R. v. Boudreault regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid. Additionally, any agreements with provincial and territorial governments regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid.

Organization: Public Prosecution Service of Canada

13 page(s)
March 2020

Nothing to report this month

Organization: Revera Inc.

March 2020

Req # A-2017-12028

As of May 15, 2017, the latest version of the Canada Border Services Agency Customs Enforcement Manual.

Organization: Canada Border Services Agency

1457 page(s)
February 2020

Req # A-2015-14660

Records concerning the March 11, 2015, regulatory amendment to the Department of Employment and Social Development Regulations which allows Employment and Social Development Canada to share information it collects with the Canada Border Services Agency (CBSA). Specifically reasons for this regulatory amendment and how CBSA intends to use this new tool for accessing information about persons in contravention of the Immigration and Refugee Protection Act. This excludes Cabinet Confidences.

Organization: Canada Border Services Agency

1068 page(s)
February 2020

Req # A-2016-00487

Policy documents concerning security screening at the Canada Border Services Agency (CBSA), including those related to the High Integrity Personnel Security Screening Standard, as well as the interview guide relating to this process. Additionally correspondence between the CBSA and the Privacy Commissioner of Canada in relation to the Privacy Impact Assessment submitted by the CBSA on February 3, 2014.

Organization: Canada Border Services Agency

103 page(s)
February 2020

Req # A-2016-10155

The following Briefing Notes: 15-03211 - Audit by the Office of the Privacy Commissioner: Privacy and Portable Storage Devices; 15-05439 - Initial of Interchange Canada Assignment of Conway Griddell-Gray; 15-05470 - Issues Impacting The Minister's Riding; 15-05516 - High Profile Cases; 15-05693 – Temporary suspensions of removals Update: Haiti and Zimbabwe; 15-05727 - Recognition Event Marking the Decommissioning of the Field Operations Support System Package; 15-05805 - PO Tasking: Update on Van Heest Case; 15-05841 - Request for Canadian Armed Forces Assistance for Irregular Marine Arrivals; 16-00263 – Memorandum of Understanding between Immigration, Refugees and Citizenship Canada , the Canada Border Services Agency and the Immigration and Refugee Board of Canada; BN-16-00133 - National Criminal Investigations Workshop; and 16-00318 - Shared Services Canada Aging Infrastructure Letter and Briefing Note.

Organization: Canada Border Services Agency

169 page(s)
February 2020
Date modified: