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 674 record(s)

Req # 2A-2020-39963

Requesting 113 emails in the To and From for 1) Magalie Clerge and 2) Anne Turmel, covering the period October 16, 2019 to March 9, 2020 excluding possible cabinet confidences where a consultation would be required to confirm cabinet confidence

Organization: Immigration, Refugees and Citizenship Canada

280 page(s)
March 2021

Req # 2A-2019-00501

Requesting all e-mail subject headers of Martin Mulligan that is contained in the To or From for the period November 1, 2019 to February 1, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an…

Organization: Immigration, Refugees and Citizenship Canada

106 page(s)
March 2021

Req # 2A-2019-06355

Requesting 9 e-mails of Alexandra Hoddinott that is contained in the To or From for the period August 15, 2019 to October 21, 2019, excluding records requiring consultation with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

66 page(s)
March 2021

Req # 2A-2020-37535

Requesting 11 e-mails of Natasha Kim for the period May 1, 2020 to July 25, 2020 excluding records requiring consultation with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

54 page(s)
March 2021

Req # 2A-2019-04838

Requesting 4 e-mails and attachments of Jessica Efole for the period period September 1, 2019 to January 5, 2020 excluding records requiring consultation with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

16 page(s)
March 2021

Req # 2A-2019-01378

Requesting all e-mail subject headers of Kripa Koshy that is contained in the To or From for the period May 1, 2019 to February 2, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment…

Organization: Immigration, Refugees and Citizenship Canada

122 page(s)
March 2021

Req # A-2020-00051

Request for Property Information: Amour Site, 35 Glencoe Drive, Mount Pearl, Newfoundland & Labrador, Parcel ID 114794003

Organization: Impact Assessment Agency of Canada

0 page(s)
March 2021

Nothing to report this month

Organization: Administrative Tribunals Support Service of Canada

March 2021

Req # A-2019-00034

A copy of the contract number SCT-13-0230.

Organization: Administrative Tribunals Support Service of Canada

4 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
Date modified: