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 182 record(s)

Req # A-2021-00653

Statistics about the number of asylum claims made by irregular border crosser from 1990 to present. Please make the following requested data be grouped together by countries of alleged persecution. Please include all the requested data in Excel.…

Organization: Immigration and Refugee Board of Canada

36 page(s)
August 2021

Req # A-2021-00656

I am seeking a copy of a report titled "Haiti: The situation and treatment of former Tonton Macoutes; whether their family members are targeted by the chimères, members of the Lavalas movement or state actors" published on January 14, 2009…

Organization: Immigration and Refugee Board of Canada

24 page(s)
August 2021

Req # A-2021-00734

(1) Between the year 2019 and 2021 (YTD), how many times that IRB Accredited Mandain/English interpreters have been engaged for interpreting work. I need a yearly breakdown of such frequeny. e.g., 2919 XXX times that IRB Accredited Mandarin/English…

Organization: Immigration and Refugee Board of Canada

1 page(s)
August 2021

Req # A-2021-00800

Please provide electronic copies of the written reasons for the following RPD decisions: TB8-25759; VB9-03745; VB9-05302; TB8-20429; TB8-07131; TB7-23049; TB9-28810; TB8-19093; TB9-25891; TB8-07438; MB9-14037; VB9-04273; TB9-16173; MB9-14763; VB9-…

Organization: Immigration and Refugee Board of Canada

191 page(s)
August 2021

Req # A-2021-00012

A list of action items produced by the CNSC’s Executive Committee in February and March 2021. Include any briefing materials including and not limited to: briefing notes, information notes, scenario notes; anything that the Executive Committee has…

Organization: Canadian Nuclear Safety Commission

502 page(s)
July 2021

Req # A-2021-00019

All communication related to an email sent on March 20, 2014, or thereof by Mr. Richard Roderick, CNSC Staff Member. See attached file for request details. Send hard copies for printout in colour. We will pay for the additional costs. On or around…

Organization: Canadian Nuclear Safety Commission

26 page(s)
July 2021

Req # A-2021-00020

Provide documentation on the number of government employees who have received pay increases since the beginning of 2020, including step pay increases, do not include pay raises due to promotions to new positions. Please provide the annual breakdown…

Organization: Canadian Nuclear Safety Commission

1 page(s)
July 2021

Req # A-2021-00025

A list of action items produced by the CNSC’s Executive Committee in April 2021. Include any briefing materials including and not limited to: briefing notes, information notes, scenario notes; anything that the Executive Committee has been briefed…

Organization: Canadian Nuclear Safety Commission

175 page(s)
July 2021

Req # A-2021-00035

2021 Enterprise Risk Profile

Organization: Canadian Nuclear Safety Commission

43 page(s)
July 2021

Req # A-2021-00037

[Name Withheld] (In Trust) (the “Purchaser”) purchase from Streetwise Holdings Inc. (the “Vendor”) of the lands and premises municipally known as 411 St. Raphael Street, Sudbury, ON and legally described as BLK A PL 70S MCKIM; GREATER SUDBURY (the “…

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2021
Date modified: