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 218 record(s)

Req # A-2021-00021

Correspondence with the Ontario Ministry of Transportation regarding Highway 413 (GTA West Highway), dated from April 1, 2021 to the date the Impact Assessment Agency of Canada begins processing this request (December 23, 2021).

Organization: Impact Assessment Agency of Canada

590 page(s)
March 2022

Req # A-2021-00028

Pryco Global Inc. is conducting a Phase I Environmental Site Assessment (ESA) at 604, Connaught Drive, Jasper, Alberta. Pryco Global is requesting a search of all available records to date, and is interested in any relevant information that would provide insight about the environmental condition of the site and surrounding properties, such as: permits, spills, fuel storage and use, chemical use, reported incidents, environmental site assessment reports, etc. Plan: 4061EO; Block: 7; Lot: 11 ATS reference: 7- SE- 16- 45- 1-W6M

Organization: Impact Assessment Agency of Canada

0 page(s)
March 2022

Req # A-2017-08723

The briefing book prepared for the President of the Canada Border Services Agency’s appearance at the May 15, 2017, meeting of the House of Commons committee on Public Safety and National Security. This excludes any Cabinet confidences.

Organization: Canada Border Services Agency

251 page(s)
March 2021

Req # A-2017-13936

Phase 2 of A-2015-02218: emails from October 1, 2014 to February 10, 2015, from or to Kim Scoville.

Organization: Canada Border Services Agency

188 page(s)
March 2021

Req # A-2018-00327

Phase 2 of A-2014-00680: emails from February 15, 2014 to January 8, 2018, from or to Joey Mackenzie. This excludes records requiring consultations with the Privy Council Officer or the Department of Justice.

Organization: Canada Border Services Agency

39 page(s)
March 2021

Req # A-2018-16958

All records including correspondence, memos, and directives from January 1, 2017 to September 27, 2018, relating to changes in the evaluation of Safe Third Country Agreement exemption applications.

Organization: Canada Border Services Agency

3 page(s)
March 2021

Req # A-2018-20003

Briefing Note 18-02076: Review of the United States to Evaluate Compliance with Statutory Factors Required for Designation as a Safe Third Country.

Organization: Canada Border Services Agency

5 page(s)
March 2021

Req # A-2019-06718

Records and statistics from January 1, 2016 to April 12, 2019, on the number of port-running incidents recorded at the Cornwall port of entry.

Organization: Canada Border Services Agency

398 page(s)
March 2021

Req # A-2019-12948

Records related to the Southern Ontario Overview (SOR) -United Kingdom Delegation Visit to the SOR; this only includes final email chains, final version documents or if unavailable, the final draft version documents. This excludes any records requiring consultation with the Privy Council Office, Department of Justice or foreign governments.

Organization: Canada Border Services Agency

125 page(s)
March 2021

Req # A-2020-05777

Statistics from April 1, 2017 to March 31, 2020, concerning immigration detainees in Canada broken-down by: fiscal year, holding facility and grounds for detention, further broken down by the period of detention of over: 99 days, 6 months, 1 year, 18 months and 2 years.

Organization: Canada Border Services Agency

55 page(s)
March 2021
Date modified: