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 3157 record(s)

Req # A-2024-00058

Emails from diplomatic staff of the Embassy of Israel in Canada (from Naomi Ovadia, Paul Hirschson, Iddo Moed, Shulamit Chouraki, Déborah Lallouz, Ellie Souffir, Reut Gadmish) received by the following employees: Alexandra Cooper, Maneesh Oberoi, Patrick Boulanger-Plante, Richard Gladu, Alexandre Cuvelier, Lauren Kolar, Petar Duvnjak, Valérie Bisson, Andra Colasanti, Sébastien Lauzier, Arnaud Tremblay-Cotnoir, from October 7, 2023, to April 19, 2024.

Organization: Privy Council Office

0 page(s)
May 2024

Req # A-2024-00069

Any documents regarding Order in Council P.C. 1973-3571 dated November 13, 1973, that related to the inclusion of the "Stony" Band in that Order in Council. Any documetns regarding Order in Council P.C. 1151 dated May 17, 1889 that related to the creation of reserves 142, 143, 144.

Organization: Privy Council Office

10 page(s)
May 2024

Req # A-2024-00085

Signed copy of Oath of Office taken by former Minister Marc Garneau in regards to his appointment as Minister of Transportation (November 2015 to January 2021) and a signed or certified copy of Marc Garneau's public office surety bond, or any other public servant insurance issued, with the insured amount.

Organization: Privy Council Office

10 page(s)
May 2024

Nothing to report this month

Organization: Canada Deposit Insurance Corporation

May 2024

Nothing to report this month

Organization: Canada Growth Fund Investment Management Inc.

May 2024

Nothing to report this month

Organization: Canadian Museum of Immigration at Pier 21

May 2024

Req # A-2023-00042

Provide all electronic, written and telephone records relating to persons being denied the opportunity to vote in the 2021 federal election because they did not have a mask or other face covering as required. Data range: August 15, 2021, to September 20, 2021. Exclude records from the Office of the Commissioner of Canada Elections.

Organization: Elections Canada

48 page(s)
April 2024

Req # A-2022-02096

Any/all records of the application criteria for new Board Members at the IRB from the time that public servant decision makers replaced GIC appointed decision makers at the RPD, and records of any changes/modifications to the RPD decision maker application criteria up to the present day.

Organization: Immigration and Refugee Board of Canada

97 page(s)
April 2024

Req # A-2023-01721

Please provide redacted electronic copies of the written reasons for the following RPD decisions. Where the documents are available in MS word (rather than PDF) please provide them in that format. TC2-38008; TC0-03751; TC2-25976; TC3-00379; TC3-09187; TC2-07922; TC2-35150; TC0-06106; TC1-21297; TC2-04580; TC3-09332; TC3-19445; TC3-23063; TC3-26796; TC3-27919; TC2-19680; TC3-33393; TC3-36199; VC3-01787; VC3-02711; VC3-11579; VC3-04220; TC3-33995; TC3-46740; VC3-04381; VC3-04137; VC2-08210; TB9-00335; TC1-04899; TC1-11758

Organization: Immigration and Refugee Board of Canada

414 page(s)
April 2024

Req # A-2023-00208

A legible copy of the site survey included at Annex A of the NCC approval document for the disposition of 6556 County Rd 29, Mississippi Mills, File #CP2263-259, IAMIS #14056, as well as any other documents pertaining to this site.

Organization: National Capital Commission

128 page(s)
April 2024
Date modified: