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 125 record(s)

Req # A-2020-08807

The following Briefing Notes: 20-01119 - Identifying Importer Liability in an E-Commerce Environment, April 23, 2020; 20-01099 - Properly Documented Complaint of an investigation, April 24, 2020; 20-01039 - International - to - International Transit, April 3, 2020.

Organization: Canada Border Services Agency

2 page(s)
June 2020

Req # A-2020-07989

Statistics from January 1, 2014 to May 13, 2020, on foreign nationals who have been removed from Canada on the basis of criminality, broken down by: calendar year, if returned to home country or other location; nature of the offence they were removed for; and if they spent time in a Canadian correctional facility for this offence.

Organization: Canada Border Services Agency

13 page(s)
June 2020

Req # A-2020-08115

Operational Bulletin 99 or OB99.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08117

Operational Bulletin 99 or OB099.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08124

Records including instructions, direction, guidance, and manuals, concerning the new public policy regarding temporary residence visas.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08177

Records from February 1, 2018 to May 1, 2020, including processing officer notes or guidance documents regarding Immigration applications for The Canadian Soccer League and its teams under R 205 (B) C20 Labour Market Impact Assessment exemption status.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08229

A list of all travelers from January 1, 2005 to May 19, 2020, who were refused entry to Canada at the St. John's International Airport Point of Entry, broken down into columns by: date; visa type; client's nationality; and Border Service Office number.

Organization: Canada Border Services Agency

15 page(s)
June 2020

Req # A-2019-00041

Records pertaining to advertising purchases (titles, purpose of advertising, vendor) purchased by the department for fiscal year 2018-2019 . Where possible, provide documents that show purchases broken down by month.

Organization: Impact Assessment Agency of Canada

3398 page(s)
June 2020

Req # A-2020-00003

All ProServices contracts issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020. Please provide copies of contracts and call-ups.

Organization: Impact Assessment Agency of Canada

112 page(s)
June 2020

Req # A-2020-00004

All Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) call-ups issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020. Please provide copies of contracts and call-ups.

Organization: Impact Assessment Agency of Canada

53 page(s)
June 2020
Date modified: