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 188 record(s)
Req # A-2021-00077
From May 1, 2021 to May 31, 2021, all records pertaining to the twitter account with the handle “@Surviving_YOW” and the name “Speakeroftruth”.Organization: Canadian Heritage
June 2021
Req # A-2021-00087
From April 1, 2021 to June 7, 2021, all records pertaining to the revisions of Wikipedia articles, including the page entitled “Steven Guilbeault”.Organization: Canadian Heritage
June 2021
Nothing to report this month
Organization: Canada Lands Company CLC Limited
Req # A-2016-07019
Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.Organization: Canada Border Services Agency
June 2020
Req # A-2016-09537
Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.Organization: Canada Border Services Agency
June 2020
Req # A-2016-16789
Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.Organization: Canada Border Services Agency
June 2020
Req # A-2017-01640
Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.Organization: Canada Border Services Agency
June 2020
Req # A-2017-04155
Records prepared from February 1 to March 15, 2017, for the President of the Canada Border Services Agency, John Ossowski, on the subject of asylum seekers between ports of entry. This excludes emails.Organization: Canada Border Services Agency
June 2020
Req # A-2017-05111
Statistics from January 1, 2006 to March 29, 2017, concerning all immigrants detained and released by the Canada Border Services Agency with all data fields that are publicly releasable including: case number, full name, date of birth, address, gender, nationality, grounds for detention, detention location, date detained, date released, conditions imposed upon release, bond paid, associated charges, transfer information, accompanying family, number of detention reviews, detention review dates, detention review outcomes, admissibility hearing and current status of detainee.Organization: Canada Border Services Agency
June 2020
Req # A-2017-10951
Records from January 1, 2012 to July 6, 2017, concerning Canada's War Crimes Program as kept in record bank number CBSA PPU 028 and CBSA PPU 020, in particular: information on individuals, including photos and narrative descriptions of individuals of interest to the War Crimes Unit as kept within the Fugitive Information Bank or within the War Crimes Unit. Additionally, a complete list of all individuals suspected of modern war crimes or crimes against humanity broken down by name, biographical information, citizenship status and nature of alleged war crime or crime against humanity.Organization: Canada Border Services Agency
June 2020