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 551 record(s)

Req # DC7040-16-517

For the timeframe 1980-December 15, 2016, provide all seismic data involving or relating the following persons and companies. Company Names: Canesis Data Ltd., Cangeo Corporation, Hampton Data Services Limited, Petroscan Ltd., Followwave Ltd., Georex UK Limited, ExpGeo Limited, Seisscan Geodata Limited, Phoenix Data Solutions Limited, Fugro Data Solutions, Robertsons, Fugro Robertson. Persons Names: Wayne Sutherland, Samual Gordon MacMillian, Waclaw Jakubowicz, Robert Leslie Pettit, Richard Marcus Taylor, Stuart Wallis, Mark Nicholas Groves Gidney, Kaush Rakhit, Edgar Clarence Fogg, Paul Warren Bathurst, Alan David Edwards, Mark Jonathan Sawyers, Dr. Peter Adrian Smith, Christopher Duckling, Kenneth John Dyer, Robert George Heath, Phillip Aspinall, Simon Peter Kendall, Mark Timothy Wilson, David Kenna.

Organization: Natural Resources Canada

1251 page(s)
November 2020

Req # A-2020-00334

Records related to department participation in the 2019 International Pipeline Security Forum (October 16-17, in Chicago, Illinois). The timeframe for the request is July 1, 2019 - December 1, 2019.

Organization: Natural Resources Canada

27 page(s)
November 2020

Req # A-2020-00089

Records that identify which department, division or branch is responsible for the function and the responsibilities of the Nuclear Fuel Waste Bureau (NFWB) within Natural Resources Canada. Copies of briefings to the Minister of Natural Resources between November 1, 2015 and March 31, 2020 describing the NFWB’s functions, mandate and activities. Copies of communications between staff/personnel of Natural Resources Canada and the Nuclear Waste Management Organization (NWMO) between November 1, 2015 and March 31, 2020. Copies of communications between the NFWB and staff/personnel within the Canadian Nuclear Safety Commission (CNSC) between March 1, 2015 and March 31, 2020. Records that contain a full description of how the NFWB has interacted with the public. Records that contain a full description of how NFWB interacted with the public.

Organization: Natural Resources Canada

914 page(s)
November 2020

Nothing to report this month

Organization: Business Development Bank of Canada

November 2020

Nothing to report this month

Organization: Financial Transactions and Reports Analysis Centre of Canada

November 2020

Nothing to report this month

Organization: Vancouver Fraser Port Authority

November 2020

Req # ATI2021-012

Fund-of-fund investment memoranda detailing the historical performance of VCAP and VCCI investee venture capital funds (…) quarterly reports to the fund of fund managers, or reports to the BDC detailing fund level performance.

Organization: Business Development Bank of Canada

401 page(s)
October 2020

Req # A-2020-00009

Please provide in spreadsheet form the total amount of expenses incurred between March 1st 2020 and the date on which this request is received detailing all expenses with the 2020/2021 object codes 1231, 1246, and 0533. Provide a breakdown of expenses incurred and for each expense, provide the name of the service provider/contractor, a description of the product or service rendered, the date, and the total amount of the expense. When this data does not exist in the aforementioned format, provide the entirety of records (including receipts, purchase orders, and service contracts) pertaining to the expense. Search through electronic records only, unless data is not available in that format. Exclude cabinet confidences. Remove French versions of records if English ones exist. Provide the final version of documents or last draft if the final version is not available.

Organization: Canada Energy Regulator

2 page(s)
October 2020

Req # A-2020-00066

Assessor # 1 RE Report ATIP A Reportable Event (RE) occurred on October 27, 2009, at Gentilly II NPP. The Event was entered in CERTS by Gentilly II Chief Inspector and CNSC Staff were tasked to review the RE; as a minimum, five CNSC Staff members were tasked to review the RE; on October 28, 2009, CNSC Gentilly II Chief Inspector issued a CERTS Request to CNSC staff members, approximately five; one of which is Assessor #1.

Organization: Canadian Nuclear Safety Commission

5 page(s)
October 2020

Req # A-2019-00118

Please provide all documents including internal and external correspondence related to design and safety assessments of spent fuel pools (storage pools) at all nuclear power plants in Canada. These should also include all internal and external correspondence, memoranda, emails and analyses submitted by the industry and internal analyses undertaken by CNSC in response to related Fukushima Action Items or licensing /relicensing submissions.

Organization: Canadian Nuclear Safety Commission

3214 page(s)
October 2020
Date modified: