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 3263 record(s)

Req # A-2024-179804

List of donations that fall under sections 4500 and 4510 on the T3010 Registered Charity Information Return received by Nathan and Lily Silver Family Foundation by other registered charities, details of funds provided to qualified Canadian donors by Nathan and Lily Silver Family Foundation and to international organizations (Schedule 2/T3010) by the Nathan and Lily Silver Family Foundation, government grants received and financial information (T3010/Schedule 6), from Jan. 1, 1986 to May 6, 2024.

Organization: Canada Revenue Agency

168 page(s)
May 2024

Req # A-2023-171754

All emails, communications and/or documents exchanged at/between Revenue Canada concerning/in connection with the businesses of Pornhub, Mindgeek and Aylo.

Organization: Canada Revenue Agency

8 page(s)
May 2024

Req # A-2023-177691

Internal cybersecurity training documents, presentations and videos for Canada Revenue Agency employees from January 1, 2022, to March 24, 2024.

Organization: Canada Revenue Agency

433 page(s)
May 2024

Req # A-2024-00073

Courtesy Notification from Transport Canada: Looking for communication from Transport Canada to the project sponsors for Dartmouth Cove Waterfront Infill Project PID: 00114132 (currently approved by Transport Canada under the Canadian Navigable Waters Act (CNWA). The initial project request was submitted on March 24, 2022 and feedback was received from the community by June 10, 2022. This would include communications with Bruce Wood, any affiliate of numbered company, 4197847 Nova Scotia Limited, Tom Hickey and any affiliate of Atlantic Road Construction and Paving as it pertains to the Infill project. In addition to direct communication from Transport Canada to the project sponsors, also looking for communication from any sub contractors that Transport Canada may have used for additional information on environmental mitigation, archaeological impacts (ex. the Archaeological Mitigation and Monitoring Plan, as documented in the letter, from Davis MacIntyre and Associates, addressed to Atlantic Road Construction & Paving on February 13, 2024) , and requirements from any local indigenous communities. This project which is requesting to infill the pre-Confederation waterlot located approximately at 44° 39' 51.01" N, 63° 33' 29.01" W.

Organization: Halifax Port Authority

2 page(s)
May 2024

Req # A-2024-00183

Briefing Note to the Minister: SUB-2024-001007 — Public Notices in Canada Gazette Pertaining to the Ship-Source Oil Pollution Fund.

Organization: Transport Canada

14 page(s)
May 2024

Req # A-2019-00515

Briefing Note to the Deputy Minister: AHI2019-480834 — Agreement in Principle with Teekay Supporting the Crude Oil Tanker Technology Demonstration Program.

Organization: Transport Canada

0 page(s)
May 2024

Req # A-2018-00995

Aeronautical obstruction clearance forms for the province of Alberta, from 2010 to March 4, 2019.

Organization: Transport Canada

915 page(s)
May 2024

Req # A-2020-00110

Records related to the June 8, 2019 decision to cancel Wabusk Air's air operator certificate, (as they relate to Transport Canada's oversight of Wabusk Air) for the period of January 1, 2010 to June 11, 2020.

Organization: Transport Canada

1080 page(s)
May 2024

Req # A-2020-00264

Divestiture agreements between Transport Canada and the ports of: Summerside, Charlottetown, Georgetown and Souris, PEI. Seeking the formal divestiture transfer agreement for all, plus the annual reports filed since divestiture for each.

Organization: Transport Canada

1013 page(s)
May 2024

Req # A-2021-00488

All information associated with the Lytton Wildfire of June 30, 2021 and the Lytton Fire Investigation (R21V0143) for the period of June 30, 2021 to November 8, 2021.

Organization: Transport Canada

0 page(s)
May 2024
Date modified: