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 567 record(s)

Req # A-2020-08807

The following Briefing Notes: 20-01119 - Identifying Importer Liability in an E-Commerce Environment, April 23, 2020; 20-01099 - Properly Documented Complaint of an investigation, April 24, 2020; 20-01039 - International - to - International Transit, April 3, 2020.

Organization: Canada Border Services Agency

2 page(s)
June 2020

Req # A-2020-08229

A list of all travelers from January 1, 2005 to May 19, 2020, who were refused entry to Canada at the St. John's International Airport Point of Entry, broken down into columns by: date; visa type; client's nationality; and Border Service Office number.

Organization: Canada Border Services Agency

15 page(s)
June 2020

Req # A-2017-02530

Records including emails, reports, and memoranda regarding the updates to the Canada Border Services Agency website on January 6, 2017, that included the “Be aware and declare” section. This includes: the specific reasons for undertaking these updates, how the updated content was chosen and approved, and how, when and by whom the initial decision to update was reached. Additionally any correspondence pertaining to if these activities were conducted in consultation with or at the request of the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

129 page(s)
May 2020

Req # A-2019-00544

A list from January 1 to December 31, 2018 of Nexus complaints and associated statistics.

Organization: Canada Border Services Agency

41 page(s)
May 2020

Req # A-2019-10501

Records from January, 2018 to June 10, 2019, including intra and inter-departmental correspondence and the final drafts of memos and meeting minutes related to changes to refugee eligibility, excluding media coverage roundups and correspondence with the public. French versions only included where no English version is available.

Organization: Canada Border Services Agency

15 page(s)
May 2020

Req # A-2019-22250

The Risk-Based Audit and Evaluation Plans for the years: 2017, 2018 and 2019, prepared by Internal Audit and Programs Evaluation Directorate.

Organization: Canada Border Services Agency

152 page(s)
May 2020

Req # A-2020-01449

The following records in place as of February 5, 2019: the Canada Border Services Agency (CBSA) Customs Enforcement Manual; the CBSA Lookout Policy; the Port Policy at Pearson International Airport; the CBSA National Targeting policy; the CBSA manuals or policies on Target(s) - Contraband; and the CBSA manuals or polices on mandatory secondary examinations.

Organization: Canada Border Services Agency

1464 page(s)
May 2020

Req # A-2020-01989

Briefing notes or reports from January 1, 2014 to January 27, 2020, concerning the Chilean authorities and the legal representative Cesar Ramirez Ramirez working for the company Exportadora Fuutti Di Bosco or Comercializadora Frutti Di Bosco. Additionally any communication between the Canada Border Services Agency and the Chilean authorities regarding the status of exported, fraudulently labeled raspberries.

Organization: Canada Border Services Agency

11 page(s)
May 2020

Req # A-2020-02692

A memorandum dated March 8, 2007, that clarifies the relationship between Work Permit processing at Ports of Entry with respect to the Immigration and Refugee Protection Regulations sections R190(3) and R198.

Organization: Canada Border Services Agency

3 page(s)
May 2020

Req # A-2016-07040

The following Briefing Notes prepared from December 10, 2015 to February 14, 2016, for the Minster of Public Safety and Emergency Preparedness and the President of the Canada Border Services Agency (CBSA) entitled: Update on the CBSA’s Mutual Recognition Arrangements regarding Authorized Economic Programs; Border Security: Canada's Front Line, File Created in Error; Decision on the CBSA's participation in a documentary series at the Edmonton International Airport; Request for Canadian Armed Forces Assistance for Irregular Marine Arrivals; Minister's Briefing Package for the Criminal Investigations (E); National Criminal Investigations Workshop; Memorandum of Understanding between Immigration, Refugees and Citizenship Canada, the CBSA, and the Immigration and Refugee Board; Stay Removal Order; National Inquiry on Missing and Murdered Indigenous Women and Girls; Shared Services Canada Aging Infrastructure Letter and Briefing Note; Close Name Matches in the CBSA Systems; Border Controls for Certain Supply-Managed Agricultural Goods; Dairy Farmers of Canada - The Duty Deferral Program and Diafiltered Milk; MINO Tasking - Detention; Proposed Regulatory Amendments Introducing an Application Process for Ministerial Relief and Clarifying the End of Examination for Refugee Claimants; the CBSA and the Correctional Service of Canada Memorandum of Understanding.

Organization: Canada Border Services Agency

180 page(s)
April 2020
Date modified: