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 1945 record(s)

Req # A-2023-00077

On 2023-03-29 Irving Paper Limited was issued an order from the CNSC. This order was posted on the CNSC website https://www.cnsc-ccsn.gc.ca/eng/acts-and-regulations/regulatory-action/index.cfm On December 4, 2023 the order was removed from the CNSC website. Requesting documents which pertain to requesting the removal of the order from the CNSC website, coordinating of removal of the order from the CNSC website, approving removal of the order from the CNSC website, and implementing removal of the 2023-03-19 order from the CNSC website in the form of a PDF. Documents: emails, documents, reports, briefing notes, decision, memorandums including both drafts in addition to final or latest versions. Limiting the drafts to versions with substantial edits, rather than those with grammatical and formatting edits. Timeframe: 2023-03-19 to 2023-12-05

Organization: Canadian Nuclear Safety Commission

23 page(s)
December 2023

Req # A-2023-00078

Decade Capital Properties Inc. (the “Purchaser”) purchase from Allison Greenwood Auto Wreckers Limited (the “Vendor”) LOT 6 AND PART LOT 19, PLAN 350 AS IN CO195042 EXCEPT D446247, D443337 AND PART 1 PLAN 40R31274; CITY OF PICKERING; being all of PIN 26308-0173 (LT) 395 Kingston Road, Pickering, Ontario L1V 1AE (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2023

Req # A-2023-00082

PEC Community Partners Inc. (the “Purchaser”) purchase from [Names Withheld] (collectively, the “Vendor”) PT LT 11 CON 2 SW GREEN POINT SOPHIASBURGH PT 1 47R8567; PRINCE EDWARD; being all of PIN 55057-0064 (LT) 1133 County Road 5, (Picton) Prince Edward County, Ontario K0K 2T0 (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2023

Nothing to report this month

Organization: Secretariat of the National Security and Intelligence Committee of Parliamentarians

December 2023

Req # A-2023-06726

Records pertaining to Project Crediton from June 1 to August 31, 2020, including: Memorandums of Understanding, pre-arrival risk assessments, templates of pre-arrival risk assessments, occurrence or security reports or report templates, threat assessment reports or report template, policy directives, training and operational manuals, tactical intelligence priorities, organizational charts and diagrams, co-ordination and reporting mechanisms with other agencies such as the Royal Canadian Mounted policy or Assessment Centres, pre-operation and pre-arrest reviews or report templates used for reviews.

Organization: Canada Border Services Agency

4 page(s)
November 2023

Req # A-2018-09860

Records from June 7, 2013 to April 30, 2018, concerning all overtime offered for FB-03 Border Services Officer (BSO) work at the Niagara Falls Rainbow Bridge; broken down by FB-03 BSO, FB-04 Intelligence Officers or FB-05 Investigations Officers, and whether offered to employees who work at the Rainbow Bridge or who have a different home location.

Organization: Canada Border Services Agency

1898 page(s)
November 2023

Req # A-2018-12573

A list of all the e-mails to and from Richard St. Marseille from May 15 to July 16, 2018, including if there is an attachment and its size, but excluding records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

97 page(s)
November 2023

Req # A-2018-16461

The Canada Border Services Agency Enforcement Manual

Organization: Canada Border Services Agency

1457 page(s)
November 2023

Req # A-2021-17597

Records of the President of the Canada Border Services Agency’s (CBSA) decisions from January 4 to August 31, 2021, which provide tariff classifications and codes for commercial importations. Broken down by: trade case identification, review-type, program type, date in CBSA, date in-Recourse, description of goods, date opened, date of decision, outcome, decision details, original tariff classification, appellant's classification, President decision classification, and any duty relief codes.

Organization: Canada Border Services Agency

10 page(s)
November 2023

Req # A-2021-22695

Records of the final version of the privacy impact assessment (PIA) addendum for the Enhanced Drivers Licence Program - use of information from Radio Frequency Identification enabled documents (PIA number 000256 - A). Additionally the PIA to which the addendum pertains, excluding drafts.

Organization: Canada Border Services Agency

135 page(s)
November 2023
Date modified: