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 27 record(s)

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-2022-03381

In the year 2012, were the amended CPP regulations ratified by all provincial jurisdictions? If not, which provinces did not ratify the amended CPP regulations? When did Quebec change its 59-month maximum retroactive regulation?

Organization: Employment and Social Development Canada

0 page(s)
May 2023

Req # A-2023-00055

Copy of the most recent report on the condition of the Service Canada building at 444 5e Rue de la Pointe in Shawinigan; copy of all emails sent or received by representatives at the CEO level regarding maintenance.

Organization: Employment and Social Development Canada

0 page(s)
May 2023

Req # A-2023-00127

List of every property owned by the Canada Pension Plan including: name and address; sector of property; whether the property collects revenue and subsidies that would relate to the property; known partners.

Organization: Employment and Social Development Canada

0 page(s)
May 2023

Req # A-2023-00128

All memos and briefing notes received by the Canada Pension Plan from asset managers, or sent to asset managers from the Canada Pension Plan. Please search from January 1, 2017 to December 31, 2022.

Organization: Employment and Social Development Canada

0 page(s)
May 2023

Req # A-2023-00367

Records regarding or mentioning a potential Alberta Pension Plan for the period March 14, 2023–May 12, 2023. Exclude routine media monitoring.

Organization: Employment and Social Development Canada

0 page(s)
May 2023

Req # A-2022-03891

Documentation on the number of federal employees who were determined to have collected Canada Emergency Response Benefits while still working for the government, overall money collected, and departments/agencies they work for (01/03/2020 – 02/03/2023).

Organization: Employment and Social Development Canada

0 page(s)
May 2023
Date modified: