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 1028 record(s)

Req # A-2023-00106

Obtain and review E-Doc# 4387640: "Interpretation of ASME Standard Committee and CSA N285A Technical Committee clauses related to pressure relief valves"

Organization: Canadian Nuclear Safety Commission

71 page(s)
March 2024

Req # A-2023-00107

Obtain an electronic copy of the following document: E-Doc# 5148136: Titled, "Independent Review of CNSC Regulatory Disposition of Intervenor's Issues"

Organization: Canadian Nuclear Safety Commission

30 page(s)
March 2024

Req # A-2023-00109

Epicurus Capital Inc. (the “Purchaser”) purchase from [Name Removed] (the “Vendor”) PT LT 63 PL BR 4 BRAMPTON S OF NELSON ST AKA BLK 4 AS IN RO1048343 ; BRAMPTON; being all of PIN 14108 0166 (LT) 17 Mill Street North, Brampton, Ontario, L6X 1S5 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-180

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00110

Epicurus Capital Inc. (the “Purchaser”) purchase from [Name Removed] (the “Vendor”) PT LT 64 BLK 4 PL BR 4 BRAMPTON S/S OF NELSON ST; PT LT 65 BLK 4 PL BR 4 BRAMPTON S/S OF NELSON ST AS IN RO974766 ; BRAMPTON ; SUBJECT TO EXECUTION96-05252, IF ENFORCEABLE. ; SUBJECT TO EXECUTION 96-05499, IF ENFORCEABLE.; being all of PIN 14108-0164 (LT) 21 Mill Street North, Brampton, Ontario L6X 1S5 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-188

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00117

Epicurus Capital Inc. (the “Purchaser”) purchase from [Names removed] (collectively, the “Vendor”) PT LT 63 BLK 4 PL BR4 BRAMPTON S/S OF NELSON ST PT 1, 43R17255 ; BRAMPTON; being all of PIN 14108-0165 (LT) 19 Mill Street North, Brampton, Ontario L6X 1S5 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-194

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00118

Please provide copies of the following briefing notes, providing interim disclosure as each is finalized for release: * 7025252 — Recommendation to withdraw from Sustainable Network for Independent Technical EXpertise on radioactive waste management (SITEX_Network) * 7160478 — CNSC Readiness to Regulate Enabling the deployment of safe nuclear projects * 7176466 — Options for Efficiencies in Reviewing Proposed Nuclear Projects * 7208799 — Future-Oriented Statement of Operations

Organization: Canadian Nuclear Safety Commission

6 page(s)
March 2024

Req # A-2023-00121

The minutes of the CNSC’s Management Committee for February 2024.

Organization: Canadian Nuclear Safety Commission

3 page(s)
March 2024

Req # AF-2023-00071

Please provide records showing annual spending on consultants by your department/agency between 2015 to 2023, as well as the corresponding costs. Please also include the total number of contracts that were entered into for each year.

Organization: Canada Mortgage and Housing Corporation

1 page(s)
February 2024

Req # AF-2023-00073

All emails, texts, phone logs, and written communications between CMHC staff and staff of the City of Kingston, i.e. CAO Lanie Hurdle, Commissioner Paige Agnew, Director of Planning Tim Park, Strategic Director, Craig Desjardins – and with the Mayor and the Mayor’s office -- concerning the Housing Accelerator Fund and the City’s grant application(s) from March 1, 2023 to midnight, December 1, 2023.

Organization: Canada Mortgage and Housing Corporation

81 page(s)
February 2024

Req # AF-2023-00082

I would like to know the dates that the CMHC discontinued its two memberships from the Urban Development Institute (UDI) in British Columbia in 2023. One was registered to: 2000-1111 W. Georgia Vancouver, BC V6E4M3 The other was registered to: Suite 150 - 1675 Douglas St. Victoria B.C. V8W 2G5 Also I would like to know (with any supporting documentation), why the CMHC discontinued its memberships from the organization in 2023

Organization: Canada Mortgage and Housing Corporation

3 page(s)
February 2024
Date modified: