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 29 record(s)

Req # A-2022-158949

Canada Revenue Agency (CRA) Application Programming Interface (API) Documentation.

Organization: Canada Revenue Agency

0 page(s)
May 2023

Req # A-2022-159118

Number of federal employees determined to have collected Canada Emergency Response Benefit (CERB) while working, including amount of money collected and the departments/agencies they work for, from March 1, 2020, to March 2, 2023.

Organization: Canada Revenue Agency

0 page(s)
May 2023

Req # A-2022-159333

Documents sent by the Canada Revenue Agency (CRA) to the Anjou post office (7100 Jarry Street, Montréal-East, QC, H1J 1G0) between January 1, 2017, and April 30, 2017, establishing the number of 2016 tax returns. Separate the quantity by month for January, February, March and April. -- Provide the steps/procedures that the CRA implements when tax packages are exhausted or in short supply, such as purchase orders, notices, etc.

Organization: Canada Revenue Agency

0 page(s)
May 2023

Req # A-2023-00009

Lakeshore Industrial Park Inc. (the “Purchaser”) purchase from [REDACTED] (collectively, the “Vendor”) PT LT 1 CON BTN RIVER PUCE & RIVER PECHE MAIDSTONE AS IN R348258(SECONDLY); S/T MB17064 & S/T R353169; LAKESHORE; being all of PIN 75007-0024 (LT) 717 County Road 22, Lakeshore, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 12436-008

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00010

GFL Environmental Inc. (the “Purchaser”) purchase from Champion Mushrooms Ltd. (the “Vendor”) of the property legally described as Pt Blk B Pl 353 Pt 1 52R3200; North Stormont, being all of PIN 60115-0073 (LT) and municipally known as 1454 Highway 138, Casselman, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 9643-061

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00012

Cedar City Homes Ltd. (the “Purchaser”) purchase from Vanderwoude Sod Holdings Ltd. (the “Vendor”) PT LT 9 CON 5 GLANFORD, AS IN CD270916 & CD463868; EXCEPT PT 1 ON 62R9672; EXCEPT PT 1 ON 62R17908; EXCEPT PT 1 ON 62R18286; S/T IN 9038 GLAN; PT LT 10 CON 5 GLANFORD AS IN CD299372; EXCEPT PT 1 ON 62R13163; EXCEPT PT 1 ON 62R17907; S/T HL253775. GLANBROOK; SUBJECT TO AN EASEMENT IN GROSS OVER PART 5, PLAN 62R20575 AS IN WE1216640; CITY OF HAMILTON; being all of PIN 17394- 0075 (LT) 7055 Airport Road East, Hamilton, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 6932-109

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00013

Doverfield Developments Inc. (the “Purchaser”) purchase from [names withheld] (collectively, the “Vendor”) of the lands and premises legally described as PT NE1/4 LT 26 CON 4 OPS; PT S1/2 LT 26 CON 4 OPS AS IN R368100; T/W R368100; S/T INTEREST IN R368100; S/T O11733; KAWARTHA LAKES (being all of PIN 63203-0069 (LT)) and municipally known as 453 Thunder Bridge Road, Kawartha Lakes (Lindsay), Ontario K9V 4R1 (the “Property”) Our File No.: 3900-799

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2021-138098

All records and communications related to reducing or abolishing the Climate Action Incentive Payment or any other rebate on pollution pricing from January 1t, 2021 to February 24, 2022.

Organization: Canada Revenue Agency

0 page(s)
May 2022

Req # A-2022-00009

Tribute (Broadview) Limited (the “Purchaser”) purchase from RUC Holdings ULC (the “Vendor”) of the lands and premises legally described as PT STEWART & RUGGLES TRACT BRANTFORD, BEING PT 1 ON 2R-5902; T/W R.O.W OVER BLKS 14 & 15 2M1858 AS IN LT34175; COUNTY OF BRANT (being all of PIN 32067-0278 (LT)) and municipally known as 81 Tutela Heights Road, City of Brantford and PT STEWART & RUGGLES TRACT BRANTFORD,DESIGNATED AS PTS 1, 2, 3 ON 2R7417;; SUBJECT TO AN EASEMENT OVER PT OF STEWART AND RUGGLES TRACT, DESIGNATED AS PT 2 2R7417 IN FAVOUR OF UNION GAS COMPANY OF CANADA, LIMITED AS IN A84678; SUBJECT TO AN EASEMENT OVER PT OF STEWART AND RUGGLES TRACT, DESIGNATED AS PTS 1, 2, & 3 2R7417 IN FAVOUR OF THE HYDRO-ELECTRIC POWER COMMISSION AS IN TB41204 (being all of PIN 32067-0428 (LT)) with an unassigned municipal address (all of the aforesaid lands and premises are collectively hereinafter referred to as the “Property”) Our File No. 3900-740

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2022

Req # A-2022-00011

Epicurus Capital Inc. purchase from R.M. Harrison Developments Limited (formerly known as Har-Son Management Co. Limited) LT 4, PL 2946; ETOBICOKE, CITY OF TORONTO, being all of PIN 07541-0050 (LT) 10 Beamish Drive, Toronto, Ontario M9B 3P3 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-107

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2022
Date modified: