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 1062 record(s)

Req # A-2019-20598

The manuals or instructions for the processing of applications for Ministerial Relief under section 42.1 of the Immigration and Refugee Protection Act.

Organization: Canada Border Services Agency

52 page(s)
February 2020

Req # A-2019-20801

An internal memorandum from March 8, 2007, dealing with work permits, specifically stating that foreign national entering Canada from the United States can apply at the port of entry for the required work visa.

Organization: Canada Border Services Agency

3 page(s)
February 2020

Req # A-2019-20914

A list of all final versions of reports, evaluations, analysis and research produced from October 1, 2018 to May 2, 2019, by or for the Intelligence, Targeting and Criminal Investigation Programs Management Division under the Programs Branch and the National Targeting Center under the Operations Branch. This includes communication on this subject between the Directors General from all sectors to the President of the Canada Border Services Agency or the Minister for Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

1 page(s)
February 2020

Req # A-2019-22335

A list of all briefing materials prepared for the President and the Executive Vice-President of the Canada Border Services Agency from September 1 to December, 10, 2019, including: the date on the document, title, subject matter, and the department's internal tracking number.

Organization: Canada Border Services Agency

10 page(s)
February 2020

Req # A-2020-00669

Records of any training materials, briefing notes, memorandums, policies and procedures from January 1, 2010 to January 15, 2020, pertaining to the search of electronic devices including cell phones at the Canadian border. Additionally any document outlining policies or procedures on how, when and why cell phones, laptops, tablets and other electronic devices are searched.

Organization: Canada Border Services Agency

554 page(s)
February 2020

Req # A-2020-01497

Contracts and callups for consulting or contracting in the National Capital Region from April 1 to August 31, 2019. This includes: Task and Solutions Professional Services, Task Based Informatics Professional Services, Supply Arrangements, and Standing Offers. Additionally Proservices Standing Arrangement Contracts and Sole Source Contracts.

Organization: Canada Border Services Agency

64 page(s)
February 2020

Req # A-2020-01803

Contracts to contracted parties within the Canada Border Services Agency College, for: Actors for Officer Induction Training Program simulations, and actors for defensive tactics simulations. This includes details relating to cost to implement the contract such as: daily costs per actor utilized, travel, meals and any other related expenses.

Organization: Canada Border Services Agency

64 page(s)
February 2020

Req # A-2019-00394

Transition Binder prepared for the new minister (briefing binder) as well as the department's organization chart.

Organization: Indigenous Services Canada

0 page(s)
February 2020

Req # A-2019-00342

Data files describing the sample referred to in the 2014-2015 report Root Cause Analysis: Nursing Practice Review FNIHB Ontario Region.

Organization: Indigenous Services Canada

18 page(s)
February 2020

Req # A-2019-00070

All material for the Ministry of Indigenous Services between May 27 and June 10, 2019 containing the word genocide.

Organization: Indigenous Services Canada

565 page(s)
February 2020
Date modified: