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 633 record(s)

Req # A-2023-44549

Records including manuals, and standard operating procedures relating to mistaken identities when biometrics collections are made.

Organization: Canada Border Services Agency

0 page(s)
November 2023

Req # A-2023-45616

Statistics from January 1, 2000 and March 25, 2023, showing annual data on the number of people entering Canada via Roxham Road, broken down by country of origin, age, and gender. In addition, data from September 19, 2018 to September 19, 2023, regarding Turkish citizens who have entered Canada via Roxham Road and have become refugees; broken down by age, gender, education and previous occupations.

Organization: Canada Border Services Agency

1 page(s)
November 2023

Req # A-2023-46487

Records from January 10 to March 10, 2020, concerning a meeting on January 27, 2020, between representatives from The Canada Border Services Agency, Deloitte Touche Tohmatsu Canada Limited and the Surety Association of Canada (SAC) including the President of SAC and four independent SAC members. This includes any email information and correspondence sent or received from Sharon Clark-Koufis or Steve Ness, including references to communication with RPP security or RPP Bond.

Organization: Canada Border Services Agency

14 page(s)
November 2023

Req # A-2023-47451

Financial records from January 1 to December 31, 2021, concerning the microbiological examination on water at the port of St. Croix, New Brunswick, specifically, the amount of money spent monthly or annually on the water testing at the port.

Organization: Canada Border Services Agency

14 page(s)
November 2023

Req # A-2023-51042

Records of a glossary index of observation or remarks codes that appear on form BSF235 (15).

Organization: Canada Border Services Agency

0 page(s)
November 2023

Req # A-2023-00051

A copy of documents pertaining to the moose and moose management in the Cape Breton Highlands National Park and other areas in Cape Breton for the period June 1, 2021 up to and including May 31, 2022

Organization: Parks Canada

854 page(s)
November 2023

Req # A-2023-00068

A copy of documents between PCA Laurie Macdonald, Rose Marino, John Gibbons, Nathaniel Harrison and Oskar Pietrasik or any employee of Oskar Construction Ltd. (oskcon@gmail.com) timframe from August 1 2022 to August 6 2023

Organization: Parks Canada

58 page(s)
November 2023

Req # A-2023-00081

A copy of the following departmental memos/notes: PK2023-00374 "Authorization for VIA Rail Canada Inc. to Sell its Heritage Railway Station in St. Catharines, Ontario, to the Regional Municipality of Niagara"

Organization: Parks Canada

3 page(s)
November 2023

Req # A-2023-00090

A copy of the letter Parks Canada sent to Brewster Inc.

Organization: Parks Canada

1 page(s)
November 2023

Req # A-2021-000075

All records pertaining to the initial identification of something other than Creutzfeldt-Jakob Disease (CJD) in possible CJD referral cases in New Brunswick, that something was amiss or something inexplicable was happening. Date range: January 1, 2015 - May 11, 2021.

Organization: Public Health Agency of Canada

114 page(s)
November 2023
Date modified: