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 162 record(s)

Req # A-2022-00044

Thorold Midstream Corporation p/f [REDACTED] Part Lot 27 Concession 10 Belfast Road, Lucknow ON, N0G 2H0 Legal Description: PT LT 27, CONCESSION 10 WAWANOSH AS IN R285024; TOWNSHIP OF ASHFIELDCOLBORNE-WAWANOSH

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00045

[REDACTED] Legal Description: PT BLK B PL 696 TORONTO AS IN RO476898 EXCEPT T/W FIRSTLY & THIRDLY; S/T VS385664 ; S/T VS2281 MISSISSAUGA Municipal Address: 3141 Jaguar Valley, Mississauga, Ontario (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00048

The minutes of the CNSC’s Management Committee fo June 2022.

Organization: Canadian Nuclear Safety Commission

8 page(s)
July 2022

Req # A-2022-00049

Thorold Midstream Corporation p/f [REDACTED] Part Lot 137 Regional Road 38, Tillsonburg, Ontario, N4G 4G9 Legal Description: PT LT 137 Concession STR Houghton as in NR479411; Norfolk County

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # A-2022-00050

EGLINTON HOYLE REALTY INC. P/F TAYLOR STATTEN CAMP COMPANY LIMITED Legal Description: PT LT 4-7 BLK Q PL 694 NORTH TORONTO AS IN CA57109; T/W CA57109; CITY OF TORONTO Municipal address: 59 Hoyle Avenue, Toronto, ON

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2022

Req # ATIA.01.0003.2022

seeking records related to the initial application and approval of the Trans Mountain Pipeline in the early 1950s. This would include applications to the Board of Transport Commissioners and supporting documentation, transcripts from government hearings, evidence submitted, reports (such as feasibility, economic or environmental assessments), internal company correspondence, and correspondence with the government of Canada

Organization: Trans Mountain Corporation

0 page(s)
July 2022

Req # ATIA.01.0004.2022

All security bulletins, memorandums, draft media lines, emails, correspondence, briefing notes, meeting minutes, Trans Mountain security incident reports and any correspondence that reference a suspicious package, duffle bag, explosives, threat, along the Trans Mountain pipeline right of way near Range Road 43 in the vicinity of Wabamun, Alta. Between April 8 and April 12, 2022.

Organization: Trans Mountain Corporation

0 page(s)
July 2022

Req # A-2021-00521

Guidance and policy documents sent from the Security Policy Division at Treasury Board Secretariat to Infrastructure Canada regarding the response to COVID-19 from January 1, 2020 to October 8, 2020

Organization: Treasury Board of Canada Secretariat

670 page(s)
July 2022

Req # A-2021-00523

Guidance and policy documents sent by Deputy Heads of the Treasury Board Secretariat to any Deputy Head of other federal institutions regarding the response to COVID-19 from January 1, 2020 to October 8, 2020

Organization: Treasury Board of Canada Secretariat

219 page(s)
July 2022

Req # A-2021-00731

Documents pertaining to the transfer of remaining federal departments to the ATIP Online Request Service from April 1, 2020 to December 29, 2021

Organization: Treasury Board of Canada Secretariat

198 page(s)
July 2022
Date modified: