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 629 record(s)

Req # A-2020-00082

Advertising related to COVID-19 awareness from start of January 01, 2020 to June 17, 2020

Organization: Public Safety Canada

0 page(s)
June 2020

Req # A-2019-00357

Records relating to Madeline Webber, Labour Relation ORG charts, and harrassment complaint process records from January 01, 2017 to March 04, 2020

Organization: Public Safety Canada

0 page(s)
May 2020

Req # 5200-20-011-2020

Copies of any Fuel Efficiency Plans (FEP) submitted by tenants and accepted by VFPA in 2017,2018 and 2019.

Organization: Vancouver Fraser Port Authority

0 page(s)
May 2020

Req # 5200-20-009-2020

Contract and any materials from January 1 2020 to April 20 2020 with ALAR Strategy Group, including Amarjeet Sohi and Richard Maksymetz.

Organization: Vancouver Fraser Port Authority

0 page(s)
May 2020

Req # A-2019-00130

Confirmation document, email sent to the Technical Specialist(s) covering the Safety Areas mentioned in the Detailed Event Report for the event that occurred 27 October, 2009, at Gentilly II Nuclear Power Plant for the following three instances, id…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00129

Confirmation documents: emails, for example that the Power Division Director General has received the 2009-2010 Gentilly II Annual Report contribution by the Director of Gentilly II Nuclear Power Division or Mr. F. Rinfret. Please note that…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00162

2450 Neyagawa Blvd. Oakville, ON L6H 7P4 Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00163

Lands ans premises legally described as PT LT22 CON 1 Darlington as in N1009551: Clarington ( being all of PIN 26607-0044 (R)) and minucipally known as 2074 Baseline Road West, Clarington, Ontario Please conduct a file search for the Property and…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00164

Lands and premises legally described as LT 30-34 PL 706 Toronto; PT PARKLT 32 CON 1 FTB TWP of York; Pt Pearce St PL 706 Toronto (AKA Dublin ST) Closed by WG81932 AS IN CA264242; S/T & T/W CA 264242; City of Toronto, being all of PIN 21331-0406…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00165

Vacant lands and premises described ad Part 1, 2 and 3, Plan 2R-8148, Brantford, Ontario as described in PIN 32116-0572 (LT) and Lots 1-49, Plan 2M1952, Brantford, Ontario located on Grey Street, east of James Avenue, Brantford, Ontario Please…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020
Date modified: