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 1016 record(s)
Req # ZA-2023-12532
Records from January 1, 2021 to March 12, 2024 regarding the total number of individuals who were deported from Canada to their country of origin.Organization: Canada Border Services Agency
April 2024
Req # ZA-2023-13267
Records from October 1, 2023 to March 29, 2024 of all e-mails sent and received, including attachments from Maxime Jenkins-Lagueux, Director Lacolle regarding the words Thin Blue Line or relate to the subject of the thin blue line or addresses the issue of Sean Hadley Superintendent Lacolle being the president of the Thin Blue Line Canada.Organization: Canada Border Services Agency
April 2024
Req # ZA-2023-00547
Statistics from January 1, 2020 to February 27, 2024 on removals from Canada broken down by nationality.Organization: Canada Border Services Agency
March 2024
Req # ZA-2023-00554
Records on the Canada Border Services Agency’s guidelines for issuing and removing enforcement flags.Organization: Canada Border Services Agency
March 2024
Req # ZA-2023-00580
Briefing note: 20-00437 - Canada Border Services Agency Access to Information and Privacy Act Delegation Orders, July, 10 2020.Organization: Canada Border Services Agency
March 2024
Req # A-2023-00006
Copy of the Canadian Nuclear Laboratories Annual Program of Work and Budget for the year 2023-24Organization: Atomic Energy of Canada Limited
January 2024
Req # A-2023-00029
Records relating to the 1976 airborne survey of the Port Hope areaOrganization: Atomic Energy of Canada Limited
January 2024
Req # A-2018-19741
Records from November 13, 2018 to January 1, 2000, of the current and past editions of the Canada Border Services Agency’s Detector Dog Service Manual.Organization: Canada Border Services Agency
January 2024
Req # A-2022-10840
Electronic records from January 1, 2015 to May 16, 2022, including drafts and final copies of notes, records, emails, or briefing notes concerning: spyware, intrusion software, NSO Group, Pegasus, or Phantom.Organization: Canada Border Services Agency
January 2024
Req # A-2023-06938
Records from January 1, 2020 to January 26, 2023, relating to the Canadian Border Services (CBSA) Pacific Region Detection Dog Service Collaborative Agreement, including any records related to variations in title. This includes internal and external correspondence, electronic documents, emails, work plans, meeting notes, studies, meeting minutes, reports, agenda items for all meetings, written communications, briefing notes, memos, call records, digital media, all draft and final copies from the CBSA management, administration staff and human resources staff of the Pacific Region.Organization: Canada Border Services Agency
January 2024