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 1378 record(s)

Req # ZA-2023-12072

Records from March 1 , 2024 regarding the list of all immigration detainees in detention disaggregated by location of detention, length of detention in days and grounds for detention. Specifically, name of actual facility, not just the city/province.

Organization: Canada Border Services Agency

4 page(s)
April 2024

Req # ZA-2023-12532

Records from January 1, 2021 to March 12, 2024 regarding the total number of individuals who were deported from Canada to their country of origin.

Organization: Canada Border Services Agency

7 page(s)
April 2024

Req # ZA-2023-13263

Records from February 1 to March 29, 2024 regarding all emails sent and received between Superintendent Lacolle Traffic, Nicholas Carrière and Assistant Director CPIMD/ Programs, Julie Thibodeau. Including all text messages sent and received from government provided cell phones between them.

Organization: Canada Border Services Agency

0 page(s)
April 2024

Req # ZA-2023-13267

Records from October 1, 2023 to March 29, 2024 of all e-mails sent and received, including attachments from Maxime Jenkins-Lagueux, Director Lacolle regarding the words Thin Blue Line or relate to the subject of the thin blue line or addresses the issue of Sean Hadley Superintendent Lacolle being the president of the Thin Blue Line Canada.

Organization: Canada Border Services Agency

2 page(s)
April 2024

Req # A-2024-001

The minutes and recordings of the meetings of ISO/IEC JTC 1/SC 27 (Information security, cybersecurity and privacy protection) for the years 2007, 2008 and 2009.

Organization: Standards Council of Canada

0 page(s)
April 2024

Nothing to report this month

Organization: Exinvest Inc.

April 2024

Req # ZA-2023-00547

Statistics from January 1, 2020 to February 27, 2024 on removals from Canada broken down by nationality.

Organization: Canada Border Services Agency

6 page(s)
March 2024

Req # ZA-2023-00554

Records on the Canada Border Services Agency’s guidelines for issuing and removing enforcement flags.

Organization: Canada Border Services Agency

8 page(s)
March 2024

Req # ZA-2023-00580

Briefing note: 20-00437 - Canada Border Services Agency Access to Information and Privacy Act Delegation Orders, July, 10 2020.

Organization: Canada Border Services Agency

16 page(s)
March 2024

Req # ZA-2023-01527

Statistics on the number of packages containing hooded sweatshirts from 'Wear the Peace' that were refused by customs offices in Ontario, this includes both postal and commercial orders, broken down by the reasons for the refusal.

Organization: Canada Border Services Agency

0 page(s)
March 2024
Date modified: