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 949 record(s)

Req # A-2020-00156

Revenue collected by the Government of Canada in fiscal year 2019 classified under any of the following object codes: 4515 or 4516

Organization: Treasury Board of Canada Secretariat

0 page(s)
July 2020

Req # A-2020-00166

Data on the use of non-disclosure agreement by federal agencies, departments and corporations by year: number of non-disclosure agreements ratified, underlying reasons from January 1, 2010 to December 31, 2019

Organization: Treasury Board of Canada Secretariat

0 page(s)
July 2020

Req # A-2020-00167

Data showing extent or prevalence of harassment issue within the federal government, as well as the strategies being used, from January 1, 2010 to December 31, 2019

Organization: Treasury Board of Canada Secretariat

0 page(s)
July 2020

Req # A-2020-00177

Records between the Secretary’s Office, the Associate Secretary’s Office, and the President's Office regarding the Office of the Superintendent of Financial Institutions from June 17 to 24, 2020

Organization: Treasury Board of Canada Secretariat

0 page(s)
July 2020

Req # A-2020-00204

Emails containing the phrase "Minister Boomer" from December 13, 2019 to June 30, 2020

Organization: Treasury Board of Canada Secretariat

0 page(s)
July 2020

Req # A-2020-00043

Requesting a file search for the property for records of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property (1384 Star Top Road, Ottawa, Ontario,…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00044

Records search of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the property located at 2575 St. Clair Ave. W, Toronto, Ontario, M6N 4Z5 and its…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00045

Please conduct a file search for the 71 Talara Drive, Toronto and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00047

277 Wellington Street West (formerly 267 Wellington and/or 21 Peter Street, Toronto Ontario. Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations,…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00057

A copy of all documentation related to the installation of CNSC's fume hood and exhaust system in the Health Protection Building at 200 Tunney's Pasture Driveway, Ottawa.

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020
Date modified: