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 139 record(s)

Req # A-2020-00167

Kingston Residential Fund G.P. Inc. purchase from 605 Princess Street Ltd. Municipal Address: 575A Princess Street, Kingston, ON Legal Description: PIN 36072 – 0077 Part Lot 6 Plan B18 Kingston City Part 1 to 3 13R13175; S/T FR676280; Kingston; the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2021

Req # A-2020-00170

Provide the minutes of the CNSC’s Management Committee for November 2020.

Organization: Canadian Nuclear Safety Commission

2 page(s)
January 2021

Req # A-2020-00171

Haven Urban Corporation purchase from 2539159 Ontario Inc. PT LT 39 CON 3 FTB TWP OF YORK; PT S1/2 LT 40 CON 3 FTB TWP OF YORK PT 3 & 8, 64R7191; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10503-0080 (LT) 971 Weston Road, Toronto, Ontario…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2021

Req # A-2020-00175

Haven Urban Corporation (the “Purchaser”) purchase from Pino Sorgiovanni, Rose Gammone, and Nicola Gammone (collectively, the “Vendor”) of the lands and premises legally described as PT LT 39 CON 3 FTB TWP OF YORK; PT S1/2 LT 40 CON 3 FTB TWP OF…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2021

Req # A-2020-00181

Provide the minutes of the CNSC’s Management Committee for December 2020.

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2021

Req # A-2020-00073

2020 plans, reports/memos for establishing a national program to combat money laundering, and whether the pandemic is affecting such plans

Organization: Financial Transactions and Reports Analysis Centre of Canada

0 page(s)
January 2021

Req # A-2020-00070

Harrington Lake - Engineering Reports PO-009037_1, Environmental Characterization Services PO-010059_1, Geotechnical & Environmental characterization PO-010059_3, Geotechnical & Environmental characterization

Organization: National Capital Commission

148 page(s)
January 2021

Req # A-2020-00073

All emails, letters and other correspondence between officials / public servants / executives and the chair of the NCC and Assunta Di Lorenzo at the office of the Governor General of Canada, for the period from July 14, 2017 to July 23, 2020.

Organization: National Capital Commission

390 page(s)
January 2021

Req # A-2020-00074

Estimates, invoices and all expenses related to the preparation/renovation/modification of the offices or accommodations of Governor General Julie Payette or her secretary, Assunta Di Lorenzo, for the period from July 14, 2017 to July 23, 2020.

Organization: National Capital Commission

100 page(s)
January 2021

Req # A-2020-00075

Copies of all correspondence/letters/emails sent and received, between NCC officials and Assunta Di Lorenzo and Governor General Julie Payette, for the period from May 1, 2019 to August 31, 2019.

Organization: National Capital Commission

110 page(s)
January 2021
Date modified: