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 155 record(s)

Req # A-2020-17690

A list of the expenses filed by the Canada Border Services Agency Removals Officer Dale Lewis, from January 1, 2019 to November 13, 2020. This includes a description and amount for each expense, and if the expense was reimbursed. This excludes any receipts.

Organization: Canada Border Services Agency

3 page(s)
July 2021

Req # A-2021-08698

Records of the Pedestrian Walk Security Assessment for the Rainbow Bridge Port of Entry at Niagara Falls, Ontario, Canada.

Organization: Canada Border Services Agency

16 page(s)
July 2021

Req # A-2021-09144

Records from January 1, 2019 to May 3, 2021 of all misconducts, disciplinary actions or decisions, rendered or reported from all areas in the Greater Toronto Area region. This excludes any names or identifying numbers.

Organization: Canada Border Services Agency

13 page(s)
July 2021

Req # A-2021-10345

Electronic records from April 1, 2019 to March 31, 2021, of the minutes of all superintendent meetings held at the Ambassador Bridge and Windsor Tunnel ports of entry.

Organization: Canada Border Services Agency

31 page(s)
July 2021

Req # A-2021-11642

Emails from April 1, 2019 to June 7, 2021 concerning the creation of three FB-05 positions at the Ambassador Bridge, specifically emails to or from the following individuals: Director Joe McMahon, Chief Jeffrey Gilmore, and Chief Sydney Kale.

Organization: Canada Border Services Agency

12 page(s)
July 2021

Req # A-2021-12252

Emails from April 1, 2019 to June 15, 2021, to or from the National Organization and Classification, Human Resources section concerning the creation of three FB-05 positions at the Ambassador Bridge, position numbers: 30377788, 30377789, 30377790. Additionally during this time period any emails this section sent or received from the following individuals: Joe McMahon, Jeffrey Gilmore, Sydney Kale, Darrin Boismier, Michael Reid, Jean Ladouceur, Paul Susko and Bonnie Lucier.

Organization: Canada Border Services Agency

149 page(s)
July 2021

Req # A-2020-00005

Briefing note on Canada-US Civil Space Framework Agreement (BN0004523).

Organization: Canadian Space Agency

7 page(s)
July 2021

Req # A-2021-00010

Briefing note to the president of the Canadian Space Agency (CSA) on the CSA's participation in Canada's Small Modular Reactor (SMR) Action Plan led by Natural Resources Canada (NRCan) and potential use of SMR technology for space exploration (CCM001994).

Organization: Canadian Space Agency

3 page(s)
July 2021

Req # A-2018-01481

For the period of January 1, 2017 to December 31, 2018, all records related to negotiations or discussions between Canada and Kurdish administration of northeastern Syria about the detainment or repatriation of Canadians detained in Syria.

Organization: Global Affairs Canada

719 page(s)
July 2021

Req # A-2018-01518

Records related to discussions between Canada and the Government of Iraq, the Kurdistan Regional Government or, other governments, regarding the transfer of captured ISIS fighters back to Canada, between July 1, 2017 - October 11, 2018.

Organization: Global Affairs Canada

719 page(s)
July 2021
Date modified: