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 655 record(s)

Req # A-2020-00044

Records search of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the property located at 2575 St. Clair Ave. W, Toronto, Ontario, M6N 4Z5 and its…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00045

Please conduct a file search for the 71 Talara Drive, Toronto and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00047

277 Wellington Street West (formerly 267 Wellington and/or 21 Peter Street, Toronto Ontario. Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations,…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00057

A copy of all documentation related to the installation of CNSC's fume hood and exhaust system in the Health Protection Building at 200 Tunney's Pasture Driveway, Ottawa.

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00073

Year by year (i.e. fiscal) breakdown of international events/Emergency Management Framework for Canada from January 01, 1967 to December 31, 2018

Organization: Public Safety Canada

0 page(s)
June 2020

Req # A-2020-00081

All records regarding systemic racism between June 11, 2020 to June 16, 2020

Organization: Public Safety Canada

0 page(s)
June 2020

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
Date modified: