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 228 record(s)

Req # A-2020-11813

Records from May 1 to August 1, 2020, of emails, including attachments and other documents that offices of the Canada Border Services Agency in Mainland China give to commercial airlines on how a make a determination of who may be issued a boarding…

Organization: Canada Border Services Agency

5 page(s)
August 2020

Req # A-2020-12549

Records including policy and procedure documents from January 1, 1940 to December 31, 1999, on homosexual employees working at the Windsor Ontario border crossing that were investigated or dismissed due to their sexual orientation.

Organization: Canada Border Services Agency

0 page(s)
August 2020

Req # A-2020-12592

Statistics from January 1, 2000 to August 18, 2020, on the number of unaccompanied and separated children identified by the Canada Border Services Agency, broken down by calendar year.

Organization: Canada Border Services Agency

1 page(s)
August 2020

Req # A-2016-07019

Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

137 page(s)
June 2020

Req # A-2016-09537

Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.

Organization: Canada Border Services Agency

47 page(s)
June 2020

Req # A-2016-16789

Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.

Organization: Canada Border Services Agency

924 page(s)
June 2020

Req # A-2017-01640

Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2017-04155

Records prepared from February 1 to March 15, 2017, for the President of the Canada Border Services Agency, John Ossowski, on the subject of asylum seekers between ports of entry. This excludes emails.

Organization: Canada Border Services Agency

64 page(s)
June 2020

Req # A-2017-05111

Statistics from January 1, 2006 to March 29, 2017, concerning all immigrants detained and released by the Canada Border Services Agency with all data fields that are publicly releasable including: case number, full name, date of birth, address,…

Organization: Canada Border Services Agency

945 page(s)
June 2020

Req # A-2017-10951

Records from January 1, 2012 to July 6, 2017, concerning Canada's War Crimes Program as kept in record bank number CBSA PPU 028 and CBSA PPU 020, in particular: information on individuals, including photos and narrative descriptions of…

Organization: Canada Border Services Agency

1 page(s)
June 2020
Date modified: