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 55 record(s)

Req # A-2020-00012

A copy of all policies, directives and guidelines and training materials provided to Board members of the FPSLREB from March 2010 to the present [2020-04-09].

Organization: Administrative Tribunals Support Service of Canada

468 page(s)
December 2020

Req # A-2020-00043

A list of all encumbered ATSSC positions (including the gender and those encumbered by individuals acting in these positions) at the EX01,EX02, EX03, EX04, EX05, LC02, LC03, and GCQ-7 levels for each for the three timeframes: As of November 1st, 2014; As of October 15th, 2019; and as of November 27, 2020.

Organization: Administrative Tribunals Support Service of Canada

3 page(s)
December 2020

Nothing to report this month

Organization: Administrative Tribunals Support Service of Canada

November 2020

Req # A-2020-00033

Relating to the Canada Industrial Relations Board, Records & statistics related to s.37 Duty of Fair Representation complaints from 2010-2020.

Organization: Administrative Tribunals Support Service of Canada

8 page(s)
October 2020

Req # A-2020-00020

All final contracts for Steno Tran Services Inc with contract dates 2018-05-18.

Organization: Administrative Tribunals Support Service of Canada

7 page(s)
September 2020

Req # AF-2020-00034

Provide all emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 17th 2020.

Organization: Canada Mortgage and Housing Corporation

2 page(s)
September 2020

Req # AF-2020-00063

Provide all briefing notes and memos that mention MCAP with respect to the Canada Emergency Commercial Rent Assistance (CECRA) program. Provide all records dated later than March 1, 2020 and earlier than August 13, 2020.

Organization: Canada Mortgage and Housing Corporation

10 page(s)
September 2020

Req # AF-2020-00020

Provide all email messages sent/received by Evan Siddall to staff at the Department of Finance, AND/OR the Department of Employment and Social Development Canada, AND/OR the Office of the Superintendent of Financial Institutions (including Ministerial/exempt staff over these departments) that discuss, make mention to or reference the revised underwriting criteria (effective July 1 and published here: https://www.cmhc-schl.gc.ca/en/media-newsroom/news-releases/2020/cmhc-reviews-underwriting-criteria) for CMHC mortgage insurance. Include, but do limit the scope of this request, to records that outline the rationale for the changes, anticipated impacts of the changes on residential real estate prices and markets, and communication lines (i.e. for speaking to media or at a Parliamentary committee). Provide records sent/received by Evan Siddall between February 1, 2020, and June 1, 2020.

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020

Req # AF-2020-00023

All communications from officials representing the Province of British Columbia related to the implementation of the Canada Emergency Commercial Rent Assistance Program. (Date range: May 1 to June 1, 2020)

Organization: Canada Mortgage and Housing Corporation

18 page(s)
September 2020

Req # AF-2020-00032

Provide emails sent by Evan Siddall to any CMHC employee, contractors, or board members on July 18th 2020.

Organization: Canada Mortgage and Housing Corporation

9 page(s)
September 2020
Date modified: