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 7806 record(s)

Req # A-2020-00192

Please provide On October 27, 2009, 1-Gentilly II Nuclear Power Plant applicable License, 2-License Conditions, 3-License Amendments (reasons for changes), 4-Proceedings including Reporting Requirements R-99/S-99, and 5-supporting Records for…

Organization: Canadian Nuclear Safety Commission

95 page(s)
March 2020

Req # A-2020-00193

MAPLE BROOK ACQUISTIONS INC. (the “Purchaser”) purchase from 2606912 ONTARIO LTD. (the “Vendor”) of the lands and premises municipally known as 298 Pretty River Parkway, Collingwood, ON L9Y 4J5 and legally described as set out in Schedule “A”…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00194

The minutes of the CNSC’s Management Committee for January 2021.

Organization: Canadian Nuclear Safety Commission

3 page(s)
March 2020

Req # A-2020-00197

The following is regarding a Reportable Event that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The following was required by the IAEA Staff from the IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) or the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00198

DONE on March 6, 2021 at 12:42 a. m. 24 days in March 6 days April Total of 30 days on April 6 The following is regarding a Reportable Event(RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The Turbine Trip…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00199

Regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Requesting: NPP Root Cause Analysis Program and its review, issued by Nuclear Power Plant Staff. NPP Root Cause Analysis Program…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00200

The following is regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Evaluation of the Turbine-Generator Monitoring Protection Scheme is requested by the IAEA Staff. IAEA Country…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2018-72209

Requesting for 9 e-mail and attachments of headers of the deputy immigration program manager for Chandigarh, Kevin Terry for the period September 1, 2018 to November 19, 2018.Excluding records requiring consultations with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

69 page(s)
March 2020

Req # A-2019-79927

Copy of briefing note with the title F-1070016 (RAB) In-Canada Asylum Intake Forecast: September 2019, dated 2019-10-03, and with reference number 2019-01070016

Organization: Immigration, Refugees and Citizenship Canada

3 page(s)
March 2020

Req # A-2018-73507

Regarding compliance with the requirements under IRPR for the temporary foreign worker program and the international mobility program, all field notes, documentation, evidence, employer submissions, correspondence, and other documents pertaining to…

Organization: Immigration, Refugees and Citizenship Canada

243 page(s)
March 2020
Date modified: