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 193 record(s)

Req # A-2023-161450

A copy of any correspondence to, or from, media relations at the Canada Revenue Agency that mentions “PSAC”, “Public Service Alliance of Canada” and “strike” from April 10, 2023 to April 18, 2023.

Organization: Canada Revenue Agency

384 page(s)
October 2023

Req # A-2023-163800

Audited financial statements for Village Church BC Society from 2020 to 2022.

Organization: Canada Revenue Agency

20 page(s)
October 2023

Req # A-2023-163801

Audited financial statements for Black Lives Matter (M4BJ) from 2020 to 2022.

Organization: Canada Revenue Agency

24 page(s)
October 2023

Req # A-2023-163804

Audited financial statements for Bochasanwasi Shri Akshar Purushottam Swaminarayan Sanstha from 2020 to 2022.

Organization: Canada Revenue Agency

26 page(s)
October 2023

Req # A-2023-163810

Audited financial statements for Mission Services of Hamilton from 2020 to 2022.

Organization: Canada Revenue Agency

40 page(s)
October 2023

Req # A-2023-165820

Please provide documentation that shows how collections activity changed for T1 debts under Tax programs due to the pandemic. Please include documentation on holds that were placed on collections activities, and the timeframes these were in place.

Organization: Canada Revenue Agency

128 page(s)
October 2023

Req # A-2023-166912

The number of appeals filed by organizations refused for registration as a charity and against notices of intention to revoke charitable status, the number of registration appeals disposed of and a breakdown of dispositions, the number of revocation appeals disposed of and a breakdown of dispositions current status, and the number of registration appeals and revocation appeals in process from April 1, 2013, to March 30, 2023.

Organization: Canada Revenue Agency

1 page(s)
October 2023

Req # A-2021-11970

Records including emails, presentations, notes, and correspondence related to the Manager, Enforcement and Intelligence Operations (FB06) Job Description issued from January 1 to December 31, 2019 with an effective date from June 1 to December 31, 2014. Records include Frequently Asked Questions (FAQ's), FAQ drafts, Classification committee reports, drafts and final presentations, draft and finalized job description records, any and all records related to the back dating or effective date of June 1 to 30, 2014 including email correspondence related to this. This includes records held by the management of the Human Resources Branch including those held by Carl Desmarais, Tracy Annett, Michelle Veraldi, Amanda Paradis and Melodie Boucher related to this topic.

Organization: Canada Border Services Agency

2651 page(s)
May 2023

Req # A-2021-23263

Records from August 1 to November 14, 2021 of all correspondence including emails and letters including attachments on all subjects sent and received by: John Ossowski President of the Canada Border Services Agency to or from: Nathalie Drouin Secretary Clerk Privy Council Office (PCO), Janice Charette Clerk of the PCO, François Daigle Deputy Minister Justice, Shalene Curtis-Micallef Associate Deputy Minister Justice, Rob Stewart Public Safety, Stephen Lucas Deputy Minister Health, Michael Keenan Deputy Minister of Transport, David Vigneault Director of the Canadian Security Intelligence Service (CSIS), Brenda Lucki Commissioner of the Royal Canadian Mounted Police, Daniel Vigneault of CSIS including his counterpart Deputy Directors and Deputy Directors and assistants, Isabelle Mondou Deputy Minister Canadian Heritage, Daniel Therrien the Privacy Commissioner of Canada, Shelly Bruce Head of the Center of Telecommunications, Bill Matthews Public Service Procurement Canada (PSPC) and Public Works and Government Services Canada (PWGSC), Deputy Minister Arianne Reza of PWGSC/PSPC, Associate Deputy Minister, Jody Thomas Deputy Minister of the Department of National Defence (DND), Nancy Chahwan Associate Minister DND, Catrina Tapley Deputy Minister of Immigration, Refugees and Citizenship Canada (IRCC), Caroline Xavier Deputy Minister of IRCC, Scott Jones Associate Deputy Minister of IRCC, Geneviève Guilbault Quebec Minister of Public Security, Dominique Savoie Quebec Deputy Minister of Public Security, and François Legault Premier of Quebec.

Organization: Canada Border Services Agency

239 page(s)
May 2023

Req # A-2022-04860

Records regarding the circumstances on January 28, 2022 surrounding the death of detainee found in medical distress by first responders at the Immigration Holding Center in Laval, Quebec. This includes incident reports, briefings, debriefings but not emails.

Organization: Canada Border Services Agency

64 page(s)
May 2023
Date modified: