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 116 record(s)

Req # A-2017-08986

Briefing materials prepared for the Minister Public Safety and Emergency Preparedness and his staff from November 1, 2016 to June 12, 2017, regarding the number of asylum claimants who entered Canada illegally. This includes information on the claimants including the non-official border crossing point used, their country of origin, how many were detained pending their Immigration and Refugee Board hearing, and for those not detained the communities they settled in.

Organization: Canada Border Services Agency

43 page(s)
September 2021

Req # A-2020-18814

Phase 2 of A-2019-08108 involving 4 emails and attachments, from February 15, 2019 to May 6, 2019, belonging to Mike Sauve. This excludes records requiring consultation with the Privy Councils Officer or the Department of Justice.

Organization: Canada Border Services Agency

21 page(s)
September 2021

Req # A-2020-12474

Records from January 1 to December 31, 2018, including Memorandum of Understandings, agreements and related policy documents regarding information sharing on foreign nationals entering Canada between the Canadian Border Services Agency (CBSA) and the Royal Canadian Mounted Police or the CBSA and the Federal Bureau of Investigation. This includes any relevant documents that were in force or applicable during this period such as any policies or guidelines pertaining to the arrest of foreign nationals at ports of entry.

Organization: Canada Border Services Agency

54 page(s)
September 2021

Req # A-2020-15199

Communication from April 1 to September 30, 2020, to or from the Canada Border Services Agency Management, Labour Relations and Finance divisions in Southern Manitoba District regarding travel status, paid meals, meal allowances, travel time, meals on travel status, travel for relief at outports, and the National Joint Council travel directive. Additionally, any travel related emails to or from Julie Baines.

Organization: Canada Border Services Agency

133 page(s)
September 2021

Req # A-2021-09678

Electronic records from April 1, 2020 to May, 2021, of all emails Director Joe McMahon sent or received, containing any of the following names: Fontana, Vandal, or Robichaud.

Organization: Canada Border Services Agency

3 page(s)
September 2021

Req # A-2020-00070

Please provide a copy of the following records: 1. Briefing Note For Minister of Veterans Affairs Regarding All Initiatives Currently Underway to Address the Backlog - Ref # DM20-000544 2. All other briefing notes, memos, report, deck presentations for the minister and/or deputy minister on the backlog.

Organization: Veterans Affairs Canada

115 page(s)
September 2021

Req # A-2020-00104

Correspondence (including attachments) to or from ADM Karen Ellis between the dates of Dec 1 2014 and Dec 1 2015 that include the words “Erin”, “O’Toole”, or both

Organization: Veterans Affairs Canada

0 page(s)
September 2021

Req # A-2020-00106

Correspondence (including attachments) to or from ADM Michel Doiron between the dates of Dec 1 2014 and Dec 1 2015 that include the words “Erin”, “O’Toole”, or both.

Organization: Veterans Affairs Canada

0 page(s)
September 2021

Req # A-2020-00107

Correspondence (including attachments) to or from ADM Anne Marie Smart between the dates of Dec 1 2014 and Dec 1 2015 that include the words “Erin”, “O’Toole”, or both.

Organization: Veterans Affairs Canada

0 page(s)
September 2021

Req # A-2020-00108

Correspondence (including attachments) to or from DM Walt Natynczyk between the dates of Dec 1 2014 and Dec 1 2015 that include the words “Erin”, “O’Toole”, or both.

Organization: Veterans Affairs Canada

0 page(s)
September 2021
Date modified: