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 151 record(s)

Req # A-2023-00010

GFL Environmental Inc. (the “Purchaser”) purchase from Champion Mushrooms Ltd. (the “Vendor”) of the property legally described as Pt Blk B Pl 353 Pt 1 52R3200; North Stormont, being all of PIN 60115-0073 (LT) and municipally known as 1454 Highway…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00012

Cedar City Homes Ltd. (the “Purchaser”) purchase from Vanderwoude Sod Holdings Ltd. (the “Vendor”) PT LT 9 CON 5 GLANFORD, AS IN CD270916 & CD463868; EXCEPT PT 1 ON 62R9672; EXCEPT PT 1 ON 62R17908; EXCEPT PT 1 ON 62R18286; S/T IN 9038 GLAN; PT…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00013

Doverfield Developments Inc. (the “Purchaser”) purchase from [names withheld] (collectively, the “Vendor”) of the lands and premises legally described as PT NE1/4 LT 26 CON 4 OPS; PT S1/2 LT 26 CON 4 OPS AS IN R368100; T/W R368100; S/T INTEREST IN…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2020-00092

All records on gun control from January 1, 1989 to June 1, 2020

Organization: Treasury Board of Canada Secretariat

30 page(s)
May 2023

Req # A-2022-00392

All project risk documents for the Canadian Surface Combatant project from June 1, 2016, to August 19, 2022

Organization: Treasury Board of Canada Secretariat

42 page(s)
May 2023

Req # A-2022-01466

"Two third-party studies (Ernst Young (2016) and McKinsey (2017)) outlining the vision of the future recommended that the agency needed to play a larger role in cross-cutting and horizontal policy development

Organization: Treasury Board of Canada Secretariat

34 page(s)
May 2023

Req # A-2022-01532

A copy of the inventory mentioned by the Treasury Board of Canada Secretariat when presenting at a Chief Information Officer Strategy Council meeting on October 27, 2022, on the third review of the Treasury Board of Canada Secretariat Directive on…

Organization: Treasury Board of Canada Secretariat

86 page(s)
May 2023

Req # A-2022-01594

President and Secretary memos, briefing notes, consultation papers, and PowerPoint presentations regarding Access to Information Act reform from June 01, 2017, to June 14, 2019. Limited to records that require consultations with a third-party

Organization: Treasury Board of Canada Secretariat

123 page(s)
May 2023

Req # A-2022-01600

From November 1, 2022, to January 16, 2023, provide copies of all emails sent or received by the Secretary of the Treasury Board in regard to public servants working from home or returning to work

Organization: Treasury Board of Canada Secretariat

150 page(s)
May 2023

Req # A-2022-01706

Briefing Note to the President of the Treasury Board – 53893021: Debt Write-Off Members of Parliament Retiring Allowances Act

Organization: Treasury Board of Canada Secretariat

6 page(s)
May 2023
Date modified: