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 465 record(s)

Req # A-2020-06688

Index information for all Second World War era Canadian military personnel consisting of name, rank, service, regiment or unit, service number and all other information consistent with legal requirements for privacy protection.

Organization: Library and Archives Canada

0 page(s)
April 2021

Req # A-2020-07698

Research into the history and life / death of Roy Marion Carr - alias Edward Martin, a woodcutter who committed suicide near Fort Smith, NT in 1928.

Organization: Library and Archives Canada

0 page(s)
April 2021

Req # A-2020-09155

All cabinet minutes from January 1, 1980 to December 31, 1984.

Organization: Library and Archives Canada

0 page(s)
April 2021

Req # A-2021-00046

South Part Lot 31 Con 2 Brantford – Patentee: O. Scott, dated May 30, 1855 North Part Lot 31 Con 2 (and other land) Brantford – Patentee A. G. Batson, dated May 29, 1857 Part of North Part Lot 31, Con 2 (and other land) Brantford – Patentee T.…

Organization: Library and Archives Canada

0 page(s)
April 2021

Req # A-2017-00639

RCMP security service file(s)

Organization: Library and Archives Canada

326 page(s)
April 2021

Nothing to report this month

Organization: Canada Deposit Insurance Corporation

April 2021

Req # A-2016-07019

Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

137 page(s)
June 2020

Req # A-2016-09537

Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.

Organization: Canada Border Services Agency

47 page(s)
June 2020

Req # A-2016-16789

Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.

Organization: Canada Border Services Agency

924 page(s)
June 2020

Req # A-2017-01640

Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.

Organization: Canada Border Services Agency

0 page(s)
June 2020
Date modified: