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 322 record(s)

Req # A-2023-20

Any briefing notes, reports, memos, emails or other correspondence sent or received by Industrial Technology Advisor Maria Negulescu regarding the business BTNX. Timeframe: March 1, 2020 to April 30, 2023.

Organization: National Research Council Canada

0 page(s)
September 2023

Req # A-2023-21

Provide copies of all records related to the closure of Vadim Makarov's quantum lab at uWaterloo. Please limit the search period to May 1, 2018 to November 7, 2022. Limit to Director level and above.

Organization: National Research Council Canada

0 page(s)
September 2023

Req # A-2023-00004

From 2022 to Present: All emails, communications, meeting minutes, documents, policy drafts, or other records regarding s. 121 of the Corrections and Conditional Release Act and the PBC's interpretation and application of this provision, including any relating to s. 4.1.1 of the Board's decision-making policy manual. Excluding records or parts of records that are not relevant, French versions and only French versions available can also be excluded.

Organization: Parole Board of Canada

80 page(s)
September 2023

Req # A-2023-00014

All records (briefing notes, emails, meeting minutes, etc.) concerning the Chairperson's decision to limit second language training only to determinate and indeterminate employees. A copy of the Corporate Training Fund (RC118) - Budget and Procurement Guidance and Process as well as records in relation to its initial approval and the reasons behind its August 2, 2023 update (please equally provide a copy of both the EN and FR versions prior to this update, dated July 24, 2023). Otherwise, limit documents to receiving only those that led to a decision. Date Range: April 1, 2021 to present (August 30, 2023).

Organization: Parole Board of Canada

40 page(s)
September 2023

Req # A-2023-00016

All documents developed by the Parole Board of Canada that is called a framework or is intended to be a framework, linked to corporate functions for use within the Parole Board of Canada, since January 2017. Only as it relates to official languages.

Organization: Parole Board of Canada

2 page(s)
September 2023

Req # A-2020-00155

All direct communications between Alexandra Mick, Ania M McIntyre, Christine Hill, and DD Sharma of the Canadian Food Inspection Agency and Maya Villeneuve, Julie Kisch and Laura VanderSluis of Health Canada between September 1, 2020 and December 15, 2020.

Organization: Canadian Food Inspection Agency

1143 page(s)
September 2022

Req # A-2022-00041

All documentation used to review CFIA accommodation requests, whether medical, religious or other and how the sincerity of the individual belief rooted in religion was assessed and determined.

Organization: Canadian Food Inspection Agency

43 page(s)
September 2022

Req # A-2022-00058

All information and correspondence regarding regulatory compliance of BioSteel brand products, including any complaints received and/or investigations conducted by the CFIA and Health Canada from January 1, 2021 to July 6, 2022.

Organization: Canadian Food Inspection Agency

74 page(s)
September 2022

Req # A-2022-00061

Copies of various inspection reports issued by CFIA inspectors and veterinarians at JBS Food Canada Inc., Brooks, AB, and OLYMEL L.P. (Vallée-Jonction), Vallée Jonction, QC for various date ranges from January 1, 2018 to July 1, 2022; including the number of active inspectors and veterinarians employed by the CFIA from 2012 to 2022. As well as copies of sections of the Preventative Control Plan, and a series of appendices from the document “Food Animal Slaughter PCI Operational Guidance”.

Organization: Canadian Food Inspection Agency

120 page(s)
September 2022

Req # A-2022-00086

A list of the the phytosanitary certificates issued for potatoes (Solanum Tuberosum) destined to the state of Virginia in the years 2009 and 2010.

Organization: Canadian Food Inspection Agency

14 page(s)
September 2022
Date modified: