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 686 record(s)
Req # A-2019-09489
The most current version of the Canada Border Services Agency Customs Enforcement Manual and the 2017 version of the Trade Incentives Manual. These are duplicates of release packages A-2018-11426 and A-2018-20584.Organization: Canada Border Services Agency
July 2020
Req # A-2019-22942
Annual Statistics from January 1, 2015 to December 23, 2019, for the Canada Border Services Agency – Greater Toronto Area Region involving employees that applied for course approval, advance and reimbursement of eligible tuition costs broken down by…Organization: Canada Border Services Agency
July 2020
Req # A-2020-04959
Record A-2019-19385 phase two: six emails with attachments from July 15 to October 25, 2019, to or from Lisa Janes, excluding records requiring consultations with the Privy Council Office or the Department of Justice.Organization: Canada Border Services Agency
July 2020
Req # A-2020-07325
Statistics from January 1, 2019 to April 30, 2020, on any disciplinary actions applied to employees of the Canada Border Services Agency in Manitoba, broken down by: a description of the event or actions that led to discipline; the job title of the…Organization: Canada Border Services Agency
July 2020
Req # A-2018-02013
List of temporary RPD Board members (including Legacy) including date of hire, start of employment and end of contract. Clear copy of each of those temporary RPD members contract of employment (no personal information wanted such as home address or…Organization: Immigration and Refugee Board of Canada
July 2020
Req # A-2020-00225
All Refugee Protection Division reasons for Egyptian Citizens, that involve the claimant's membership in the Muslim Brotherhood and/or the Freedom and Justice Party. Please provide all physical and electronic files from January 1, 2010 to…Organization: Immigration and Refugee Board of Canada
July 2020
Req # A-2016-07019
Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.Organization: Canada Border Services Agency
June 2020
Req # A-2016-09537
Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.Organization: Canada Border Services Agency
June 2020
Req # A-2016-16789
Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.Organization: Canada Border Services Agency
June 2020
Req # A-2017-04155
Records prepared from February 1 to March 15, 2017, for the President of the Canada Border Services Agency, John Ossowski, on the subject of asylum seekers between ports of entry. This excludes emails.Organization: Canada Border Services Agency
June 2020