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 15 record(s)

Req # AF-2021-00021

Provide all emails sent at the SVP level or above discussing the uptake of the Rapid Housing Initiative from January 1 2021 to March 1 2021. Include internal email chains discussing the public backlash to the program's expenditures in cities instead of rural areas.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00035

Provide all emails sent at the SVP level or above discussing the uptake of the Rapid Housing Initiative from November 1 2020 to January 1 2021.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00055

Provide emails at the SVP level and above discussing the uptake of the First Time Homebuyer's Incentive from December 1 2020 to January 1 2021.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00067

Provide emails at the SVP level and above discussing the uptake of the First Time Homebuyer's Incentive from January 1 2021 to February 1 2021.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00069

Provide emails at the SVP level and above discussing the uptake of the First Time Homebuyer's Incentive from November 1 2020 to December 1 2020.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00107

Please provide all records, files, and documents, including electronic correspondence and data, sent/rec'd by at officials at the SVP level and one rank below regarding or discussing news coverage of the agency’s decision toward $250,000 to UBC for the study entitled: “Just a Place to Call Home” between CMHC and the University of British Columbia’s Generation Squeeze Solutions Lab, as indicated at this link: https://www.gensqueeze.ca/solutions_lab, generated between September 20, 2020 and the date this request is received (August 16, 2021). Search through electronic records only. Exclude cabinet confidences. Remove French versions if English exists. Final version of documents or last draft if final version is not available. Eliminate duplicate emails and chains.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00111

Please provide all records, files, and documents, including electronic correspondence and data, sent/rec'd by at officials at the SVP level and one rank below regarding or discussing the following news stories: https://www.taxpayer.com/newsroom/cmhc-spent-250,000-on-home-tax-study,-despite-denials https://www.blacklocks.ca/cmhc-lied-on-housing-tax/ https://www.blacklocks.ca/im-no-liar-says-cmhc-exec/ https://westernstandardonline.com/2021/04/cmhc-officials-lied-about-possible-home-equity-tax/ generated between the start of February 2021 and the date this request is received (August 16, 2021). Search through electronic records only. Exclude cabinet confidences. Remove French versions if English exists. Final version of documents or last draft if final version is not available. Eliminate duplicate emails and chains.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # A-2021-00081

Royal Bank of Canada ("Lender") I/t Marz Homes (Crystal Beach) Inc. Lot 1, Plan M65, Fort Erie municipally known as 0 Clarkson Crescent, Crystal Beach NO POSTAL CODE ASSIGNED YET (the "Property") Our File No.: 3933 249

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2021

Req # A-2021-00082

1989627 ONTARIO INC. (the “Purchaser”) purchase from 2473808 ONTARIO INC. (the “Vendor”) Legal Description: See Schedule “A” attached. Municipal Address: 10620 Yonge Street, Richmond Hill ON L4C 3C8 (the “Property”) Our File No.: 11250-005

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2021

Req # A-2021-00083

Epicurus Capital Inc. purchase from Three Dees Management Limited PT BLK D PL 5623 NORTH YORK AS IN NY754265; TORONTO (N YORK), CITY OF TORONTO being all of PIN 10307-0027 (LT) 36 Milvan Drive, Toronto, Ontario M9L 1Z3 (the “Property”) Our File No.: 9056-095

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2021
Date modified: