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 134 record(s)

Req # A-2022-00195

Copy of registration files for DSM's Biomin II

Organization: Canadian Food Inspection Agency

154 page(s)
June 2022

Req # A-2022-00216

Requests for access to corrective measures for establishment no. 840 (Abattoirs Ducharme in Saint-Alphonse de Granby) from January 1, 2018 to the end of 2022.

Organization: Canadian Food Inspection Agency

41 page(s)
June 2022

Req # A-2022-00220

Requested for the following Briefing Notes: Transfer of a Canadian Food Inspection Agency Asset: An Insect Rearing Container Upcoming Consultation on Policy Revisions on the Genomic Editing of Plants

Organization: Canadian Food Inspection Agency

23 page(s)
June 2022

Nothing to report this month

Organization: Canadian Museum of History

June 2022

Nothing to report this month

Organization: Marine Atlantic Inc.

June 2022

Req # AF-2020-00125

Provide all emails to/from Evan Siddall and Ministerial Staff regarding his continued role as CMHC chief executive from November 1, 2020 to December 31, 2020.

Organization: Canada Mortgage and Housing Corporation

40 page(s)
June 2021

Req # AF-2020-00130

Provide all emails sent before, on and after February 4, 2021 regarding testimony on the Rapid Housing Initiative from CMHC officials at the Feb 4th HUMA Committee meeting.

Organization: Canada Mortgage and Housing Corporation

160 page(s)
June 2021

Req # AF-2021-00020

All records in respect of Academy Place. In the event it will assist in searching, the municipal addresses for this property are 10011-116 ST NW and 11520-100 Ave NW, Edmonton Alberta, T5K 0J7.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
June 2021

Req # AF-2021-00023

Provide all emails to/from/cc'ing Romy Bowers regarding the CMHC's prediction of a correction in their housing market forecast in Spring 2020 from May 1 2020 to December 1 2020.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
June 2021

Req # AF-2021-00027

Provide all records, such as emails, messages or similar documents, outlining Evan Siddall's duties as a paid consultant to the CMHC from January 1 2021 to the day this request was received [Mat 19,2021]. Include records that indicate any CMHC…

Organization: Canada Mortgage and Housing Corporation

0 page(s)
June 2021
Date modified: