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 93 record(s)

Req # A-2023-00024

The most recent breakdown of costs incurred by the CEBA program, including amounts paid to Accenture.

Organization: Export Development Canada

2 page(s)
March 2023

Req # A-2022-01814

This is an access to information request about Katherine Whitelock, member at the Refugee Protection Division - Central Region of the Immigration and Refugee Board of Canada. We would like to access data for each year including 2021, 2022 and 2023 on: 1-The number of adjudicated cases (Principal claimants & on merits only), by country; 2-The Recognition and Rejection Rates by country; 3-The number of rejected cases with a conclusion of “No credible basis” pursuant to 107(2) of the IRPA by country; 4-The number of rejected cases with a conclusion of “Manifestly unfounded” claim pursuant to 107.1 of the IRPA by country

Organization: Immigration and Refugee Board of Canada

1 page(s)
March 2023

Req # A-2022-01849

A list of all Immigration Division board members, from all regions, who conducted detention reviews in 2017, 2018, 2019, 2020, 2021 and 2022, with the number of cases for each member in which the person concerned was released and the number of cases for each member in which the person concerned continued to be detained, disaggregated by year.

Organization: Immigration and Refugee Board of Canada

3 page(s)
March 2023

Req # A-2022-01960

Please provide redacted electronic copies of the written reasons for the following RPD decisions: VC2-07212; VC2-06405; VC2-06395; VC2-05006; VC2-04567; VC2-04081; VC2-04045; VC2-03987; VC2-01083; VC2-00904; VC2-00608; VC2-00259; VC2-00062; VC1-08948; VC1-08806; VC1-08109; VC1-07330; VC1-07308; VC1-07100; VC1-07071; VC1-06944; VC1-06901; VC1-06888; VC1-06798; VC1-06738; VC1-06581; VC1-06223; VC1-06006; VC1-06001; VC1-05967

Organization: Immigration and Refugee Board of Canada

222 page(s)
March 2023

Nothing to report this month

Organization: Atlantic Pilotage Authority Canada

March 2023

Nothing to report this month

Organization: Federal Public Service Health Care Plan Administration Authority

March 2023

Req # A-2021-00123

Please provide all notes, emails, letters, requests, contracts and all other documents related to the procurement of COVID rapid tests from Bruce Power, including cost and how any payments were made.

Organization: Canadian Nuclear Safety Commission

45 page(s)
March 2022

Req # A-2021-00127

Based on correspondence with Library and Archives Canada regarding CNSC's legacy file plan, I am making an access to information request directly to you for the following file: 15-200-3 Prescribed Substances - Accidents, Unauthorized Uses, Etc. -- Farm on East Half of Lots 31 & 32, Concess. 2, Albion, Ont.

Organization: Canadian Nuclear Safety Commission

142 page(s)
March 2022

Req # A-2021-00128

The minutes of the CNSC’s Management Committee for January 2022

Organization: Canadian Nuclear Safety Commission

3 page(s)
March 2022

Req # A-2021-00131

Haven Urban Corporation (the “Purchaser”) purchase from Mac’s Convenience Stores Inc. PT LT 8-10, 53 PL 3896 NORTH YORK; PT BLK A PL 2090 TWP OF YORK PTS 1, 2, 4, 6 64R17012; T/W TR89010; S/T AT137765; TORONTO (N YORK), CITY OF TORONTO being all of PIN 10104-0796 (LT) 461 Sheppard Avenue East, Toronto, Ontario M2N 3B3 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-041

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2022
Date modified: