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 1715 record(s)

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-2020-00005

Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

13 page(s)
June 2020

Req # A-2020-00006

Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
June 2020

Req # A-2020-00007

ProServices contracts issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

95 page(s)
June 2020

Req # A-2020-00013

Drafts of briefing notes, memos, and slide decks, that discuss, reference, or make mention to liquidity or funding vulnerabilities within Canada's domestic systemically important banks (D-SIBS) as a result, or coinciding with, the onset of the COVID-19 pandemic and the corresponding impact on economic activity. Exclude emails. Include records received or originating from Finance Canada or Canada Mortgage and Housing Corporation. Include any records that make policy suggestions to support the stability of D-SIBS (including any recommendations related to the Insured Mortgage Purchase Program, expanding liquidity facilities for lenders through the government or central bank, or a relaxation of the Liquidity Adequacy Requirements (LAR) Guideline) between March 1 to June 11, 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

25 page(s)
June 2020

Req # A-2020-00047

Calculations done by the Office of the Chief Actuary concerning the escalation calculations for the 2010 rate year referenced in a September 2020 Report of the Office of the Comptroller General titled "Internal Auditt of the Escalation Process for Veterans Affairs Canada's Disability Pension." These calculations would have been reported to the Department of Veterans Affairs Canada between January 1, 2010 and December 31, 2011.

Organization: Office of the Superintendent of Financial Institutions Canada

8 page(s)
June 2020

Nothing to report this month

Organization: Civilian Review and Complaints Commission for the RCMP

June 2020

Req # A-2017-02530

Records including emails, reports, and memoranda regarding the updates to the Canada Border Services Agency website on January 6, 2017, that included the “Be aware and declare” section. This includes: the specific reasons for undertaking these updates, how the updated content was chosen and approved, and how, when and by whom the initial decision to update was reached. Additionally any correspondence pertaining to if these activities were conducted in consultation with or at the request of the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

129 page(s)
May 2020

Req # A-2017-10131

Records from January 1, 2012 to June 21, 2017, including studies, memoranda, memos, reports, research and emails concerning the practice of forced marriage that occurs in Ontario to women and girls. This includes those who are forced into a marriage in Ontario, those who are taken out of Ontario and forced into marriage and those from abroad who were forced into a marriage to a male resident of Ontario.

Organization: Canada Border Services Agency

7 page(s)
May 2020
Date modified: