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 561 record(s)

Req # A-2023-00575

Communications from May 2022 to February 16, 2024 regarding an Independent Centre for Harassment Resolution file.

Organization: Public Safety Canada

0 page(s)
March 2024

Req # A-2023-00578

Communications sent by Minister LeBlanc's Director of Communications from January 1 to February 21, 2024.

Organization: Public Safety Canada

0 page(s)
March 2024

Req # A-2023-00579

Documents regarding concerns about violence on the Kanesatake First Nation and towards the G&R Recycling.

Organization: Public Safety Canada

0 page(s)
March 2024

Req # A-2023-00600

Documents provided to the Minister by the Canadian Security Intelligence Service from October 2021 to March 12, 2024 regarding enhancements to procedural fairness practices extended to employees experiencing unexplained adverse polygraph test results.

Organization: Public Safety Canada

0 page(s)
March 2024

Req # A-2023-00093

1382 County Road 28, Fraserville (Cavan Monaghan), Ontario, K0L 1V0 LEGAL DESCRIPTION: PT LT 23 CON 8 CAVAN AS IN CMR91156; S/T CMR39891, CMR72945, CVNC4587; CVN-MIL-NMO; being all of PIN 28004-0233 (LT) REGISTERED OWNER: RIC (KDL) Inc. OUR FILE NO: 13321-002

Organization: Canadian Nuclear Safety Commission

0 page(s)
February 2024

Req # A-2023-00096

The minutes of the CNSC’s Management Committee for November 2023.

Organization: Canadian Nuclear Safety Commission

0 page(s)
February 2024

Req # A-2023-00101

2405257 Ontario Limited and Ghods Builders Inc. (collectively, the “Purchaser”) purchase from Sedona Place Co-Ownership Inc. (the “Vendor”) PART OF LOT 23 CONCESSION 1, EAST OF YONGE ST. DESIGNATED ASPARTS 1 TO 123 INCL. PLAN 66R-20786 S/E PTS 1, 2 & 3 PLAN 66R23396. S/T TR-74888. T/W AN EASEMENT AS IN E-590203; CITY OF TORONTO; being all of PIN 10035-0680 (LT) 5949 Yonge Street, Toronto, Ontario M2M 3V8 (the “Property”) Closing Date: As soon as possible Our File No.: 6355-006

Organization: Canadian Nuclear Safety Commission

0 page(s)
February 2024

Req # A-2023-00183

Documents from April to July 18, 2023 regarding Minister Marco Mendicino's Royal Canadian Mounted Police Federal Policing Mandate.

Organization: Public Safety Canada

0 page(s)
February 2024

Req # A-2023-00462

Documents showing the amount of funding provided to the Canada Border Services Agency to inspect outgoing shipping containers for stolen vehicles for the years 2020, 2021, 2022 and 2023.

Organization: Public Safety Canada

0 page(s)
February 2024

Req # A-2023-00463

Documents exchanged with David H. Petreaus, Kohlberg Kravis Roberts & Co., and KKR Global Institute from 2019 to January 29, 2024.

Organization: Public Safety Canada

0 page(s)
February 2024
Date modified: