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 58 record(s)

Req # A-2021-00011

Copies of all communications by officials at the DG, ADM or DM level (or dept equivalent) and communications staff regarding or discussing the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

11 page(s)
August 2021

Req # A-2021-00012

Copy of the Environmental Remediation Management 10-year plan.

Organization: Atomic Energy of Canada Limited

22 page(s)
August 2021

Req # CLC-A-2021-003

I wish to obtain a copy of all the documents related to the federal government transfer of the Federal Study Centre (1495 Heron Road, Ottawa, Ontario) to Canada Lands Company, including the final version of the Acquisition Business Plan prepared by Canada Lands Company for the redevelopment of the surplus federal property known as the Federal Study Centre, and including the description of CLC’s development concept and the description of CLC’s commitment to heritage preservation and/or commemoration. The Acquisition Business Plan was part of the documents annexed to the final Agreement of Purchase and Sale with the Government of Canada (Public Services and Procurement Canada) dated July 2020. Canada Lands Company is now the owner of the property located at 1495 Heron Road, Ottawa.

Organization: Canada Lands Company CLC Limited

125 page(s)
August 2021

Req # A-2020-00002

All records of the travel, hospitality and hotel expenses of Judge Paul Mayer with respect to a hearing conducted by the Specific Claims Tribunal (SCT) in Edmonton (Alberta) on December 15, 2016.

Organization: Administrative Tribunals Support Service of Canada

2 page(s)
February 2021

Req # A-2020-00012

Copy of the Memorandum of Understanding signed by Atomic Energy of Canada Limited and the National Nuclear Security Administration in October 2020.

Organization: Atomic Energy of Canada Limited

9 page(s)
January 2021

Req # A-2020-00002

Copy of the 2011 CANDU Intellectual Property Licence Agreement and amendments

Organization: Atomic Energy of Canada Limited

145 page(s)
January 2021

Req # A-2020-00007

Copy of the 2011 CANDU Asset Purchase Agreement

Organization: Atomic Energy of Canada Limited

76 page(s)
January 2021

Req # A-2020-00012

A copy of all policies, directives and guidelines and training materials provided to Board members of the FPSLREB from March 2010 to the present [2020-04-09].

Organization: Administrative Tribunals Support Service of Canada

468 page(s)
December 2020

Req # A-2020-00011

Copy of 2016-2017 Annual Performance Evaluation and Measure Plan for the contract for the management of CNL

Organization: Atomic Energy of Canada Limited

32 page(s)
December 2020

Req # A-2020-00001

Agendas and minutes of the AECL Audit Committee meetings from January 1, 2015 to June 1, 2020

Organization: Atomic Energy of Canada Limited

237 page(s)
October 2020
Date modified: