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 1066 record(s)

Req # 52100-20-015-2019

List of topics in the Stakeholder software related to the following groups: Tsawwassen First Nation, Musqueam Indian Band, Seimahmoo First Nation, Tsleil-waututh First Nation, City of Delta / Corporation of Delta, Squamish First Nation, MST Development Corporation. Date range: Jan 1, 2019-March 31, 2019

Organization: Vancouver Fraser Port Authority

3 page(s)
July 2020

Req # 52100-20-016-2019

Cost breakdown and receipts for costs incurred by the Vancouver Fraser Port Authority for the protest/encampment that was ultimately removed by police on June 17, 2020. Time window from June 4, 2020 to June 18, 2020 and include items such as security, moving costs, and so on.

Organization: Vancouver Fraser Port Authority

16 page(s)
July 2020

Req # 52100-20-017-2019

All existing records about a shared recreational dock between 5157 Indian River Dr. and 5167 Indian River Dr.

Organization: Vancouver Fraser Port Authority

19 page(s)
July 2020

Req # ACA-2020-00220

1. Technical Standard Development Process-Presentation for APM April 2020, 2. Technical Committee Selection- For information - final draft, 3. Critical path for web page, 4. Final Draft - Standards Development Technical Committees-Accessibility of outdoor spaces, 5. Standards Development Approachesv2, 6. Technical Committee Selection- For Information - final draft (002) [English],7. Technical Committee_Employment_EN, 8. Technical Committee_Outdoor spaces_EN, 9. Technical Committee_Outdoor spaces_FR.

Organization: Accessibility Standards Canada

45 page(s)
June 2020

Req # A-2018-00151

Records related to Phytophthora ramorum / P. ramorum / Sudden Oak Death (SOD) including detection of SOD, creation and implementation of policies and protocols for SOD, amendments to policies and protocols, test results, etc.

Organization: Canadian Food Inspection Agency

13376 page(s)
June 2020

Req # A-2019-00254

List of potato seed growers for PEI for variety Satina in 2019.

Organization: Canadian Food Inspection Agency

3 page(s)
June 2020

Req # A-2019-00264

Epicurus Capital Inc. in Trust purchase of 11 Dublin Street, Toronto 3300 14th Avenue, Markham,On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00265

Reeding Mills Development Inc. purchase of 2074 baseline Road West, Clarington, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00266

Epicurus Capital Inc. in Trust purchase of 9 Dublin Street, Toronto, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00268

Somerset Turtle Creek Developments Inc. purchase of 1800 Davenport Road, TORONTO, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020
Date modified: