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 4487 record(s)

Req # A-2019-00164

Lands and premises legally described as LT 30-34 PL 706 Toronto; PT PARKLT 32 CON 1 FTB TWP of York; Pt Pearce St PL 706 Toronto (AKA Dublin ST) Closed by WG81932 AS IN CA264242; S/T & T/W CA 264242; City of Toronto, being all of PIN 21331-0406…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00165

Vacant lands and premises described ad Part 1, 2 and 3, Plan 2R-8148, Brantford, Ontario as described in PIN 32116-0572 (LT) and Lots 1-49, Plan 2M1952, Brantford, Ontario located on Grey Street, east of James Avenue, Brantford, Ontario Please…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2020-00026

Lands and premises legally described as LT 29 PL 706 Toronto: City of Toronto (being all of PIN 21331-0407 (LT)) and municipally known of 9 Dublin Street, Toronto, Ontario M6H 1J4 Please conduct a file search for the Property and advise if you have…

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00083

All complaints filed with the Canadian Transportation Agency against Chrono Aviation Inc. and Chrono Jet Inc. since 2012. Copy of the complaints, even if they have been dismissed by the organization: documents relating to these complaints, including…

Organization: Canadian Transportation Agency

0 page(s)
April 2020

Req # A-2019-00095

This request is in regard to the release of voter turnout at on-campus and special polling locations for the 2015 and 2019 general elections. Requesting documentation of the voter turnout for all campuses during on-campus voting for both the 2015…

Organization: Elections Canada

3 page(s)
April 2020

Req # A-2020-00003

Requesting a list of campaign appearances made by Conservative Party leaders Stephen Harper and Andrew Scheer during all of their (respective) federal elections campaigns. Essentially, their campaign schedules or something along those lines. Also,…

Organization: Elections Canada

0 page(s)
April 2020

Req # A-2021-00001

I request all correspondence sent from Warren Kinsella and Daisy Group in Elections Canada File 2019-1445. This file relates to complaints about Daisy Group and Mr. Kinsella's pre-election campaign against Maxime Bernier and the People's…

Organization: Elections Canada

0 page(s)
April 2020

Req # A-2018-00785

Documents pertaining to regulations amending the marine mammal regulations

Organization: Fisheries and Oceans Canada

406 page(s)
April 2020

Req # A-2019-00458

Documents from 2001 to July 2019 pertaining to abandoned or derelict vessels, or marine debris in coastal British Columbia

Organization: Fisheries and Oceans Canada

775 page(s)
April 2020

Req # A-2019-01104

Documents pertaining to the department's decision to issue a lobster license to the Listuguj Mi'gmaq Government

Organization: Fisheries and Oceans Canada

60 page(s)
April 2020
Date modified: