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 132 record(s)

Req # A-2022-00032

Provide the following briefing notes, by email or ePost if possible. Please provide interim disclosure as each is finalized for release. 6748624 — EXPORT AND IMPORT CONTROLS WITH RUSSIA AND UKRAINE 6726971 — Seeking Approval to submit Department Plan on Service and Digital to Treasury Board Secretariat 6752828 — CNSC introductory meeting with Nordion new President Mr. Riaz Bandali 6737854 — Global Approaches to SMR and Advanced Reactor Licensing 6752611 — Ukraine – Technical Briefing 6746477 — Active Export Import Licences to Russia and current applications as of Feb 28, 2022.

Organization: Canadian Nuclear Safety Commission

32 page(s)
June 2022

Req # A-2022-00034

Terra Firma Homes Corporation p/f [REDACTED] Legal Description: PCL 70-3 SEC M17; FIRSTLY: PT LT 70 N/S DUNDAS ST PL M17 TORONTO COMM AT THE S ELY ANGLE OF THE SAID LT 70; THENCE WLY ALONG THE SLY LIMIT OF THE SAIDLT BEING ALONG THE NLY LIMIT OF DUNDAS ST W, 20 FT; THENCE NLY IN A STRAIGHT LINE 111 FT 11 1/2 INCHES MORE OR LESS TO A POINT IN THE NLY LIMIT OF THESAID LT DISTANT 20 FT MEASURED WLY THEREON FROM THE NLY ANGLE OF THE SAID LT; THENCE ELY ALONG THE NLY LIMIT OF THE SAID LT, 20 FT TO THE SAID N ELYANGLE; THENCE SLY ALONG THE ELY LIMIT OF THE SAID LT, 112 FT 7 INCHES MORE OR LESS TO THE POC; SECONDLY: PT LT 70 N/S DUNDAS ST W PL M17 TORONTO COMMAT A POINT IN THE SLY LIMIT OF THE SAID LT 70, DISTANT 20 FT MEASURED WLY THEREON FROM THE S ELY ANGLE THEREOF; THENCE WLY ALONG THE SAID SLY LIMIT OFTHE SAID LT 5 FT; THENCE NLY IN A STRAIGHT LINE 111 FT 11 1/2 INCHES MORE OR LESS TO A POINT IN THE NLY LIMIT OF THE SAID LT DISTANT 25 FT MEASURED WLY THEREON FROM THE N ELY ANGLE OF THE SAID LT; THENCE ELY ALONG THE NLY LIMIT OF THE SAID LT, 5 FT; THENCE SLY IN A STRAIGHT LINE 111 FT 11 ½ INCHES MORE OR LESS TO THE POC; TORONTO , CITY OF TORONTO Municipal Address: 3316 Dundas Street West, Toronto, ON

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00035

[REDACTED], in trust for a corporation to be named purchase from Foremost Financial Corporation, trustee Legal Description: See Schedule “A” 650 Lakeridge Road South, Ajax, Ontario L1Z 1W9 (the “Property”) Closing Date: As soon as possible Our File No.: 11645-005

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00040

EGLINTON HOYLE REALTY INC. p/f [REDACTED] Legal Description: PT LT 5-6 BLK Q PL 694 NORTH TORONTO AS IN CT994229; S/T CT994229; T/W CT994229; CITY OF TORONTO Municipal address: 545 Eglinton Avenue East, Toronto, ON Our File: 10895-058

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Nothing to report this month

Organization: Federal Bridge Corporation

June 2022

Req # A-2020-00057

Copy of the information on the cargo transported on Turkish airlines flight TK17, landing at Toronto Pearson around 6pm on Friday, July 3, 2020.

Organization: Canadian Food Inspection Agency

52 page(s)
June 2021

Req # A-2020-00165

All information regarding new restrictions placed on Establishments due to the Covid-19 pandemic that have been finalized at CFIA-HQ from March 1, 2020 to December 14, 2020.

Organization: Canadian Food Inspection Agency

87 page(s)
June 2021

Req # A-2020-00230

A copy of the approved label and the information contained in the Canadian registration file for Milk Specialities' ENERGY BOOSTER 100 (animal feed product).

Organization: Canadian Food Inspection Agency

8 page(s)
June 2021

Req # A-2021-00011

All documentation for all years possible relating to CFIA’s education leave without pay and education leave with an allowance (PSAC Collective Agreement Article 53).

Organization: Canadian Food Inspection Agency

3 page(s)
June 2021

Req # A-2021-00015

All information of Alexandra Mick of the Canadian Food Inspection Agency in connection with Isagenix of November 7, 2020.

Organization: Canadian Food Inspection Agency

154 page(s)
June 2021
Date modified: