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 142 record(s)

Req # A-2023-00034

172 Drewry Towns LP (the “Purchaser”) purchase from Ellen Tannous and Matthews Tannous (the “Vendor”) of the lands and premises legally described on as PT LT 22 PL 7166 NORTH YORK AS IN TB965354; TORONTO (N YORK) ; CITY OF TORONTO (being all of PIN 10151-0175 (LT)) and municipally known as 202 Drewry Avenue, Toronto, Ontario, M2M 1E4 (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2023

Req # A-2023-00035

1000363494 Ontario Inc. (the “Purchaser”) purchase from 1473990 Ontario Inc. (the “Vendor”) PT TWP LT 178 STAMFORD, PT 5 PL 59R11584 EXCEPT PT 3 PL 59R13955; S/T EASE OVER PT 2 PL 59R13955 IN FAV PT 6 & 7 PL 59R11584 AS IN SN254241; T/W EASEOVER PT 1 59R13955 AS IN SN254241; T/W EASE OVER PT 1 PL 59R11736 IN FAV PT 5 PL 59R11584 AS IN RO775517; TOGETHER WITH AN EASEMENT OVER PT TWP LT 178STAMFORD PT 2, 59R14156 UNTIL 2031/03/15 AS IN SN274538; TOGETHER WITH AN EASEMENT OVER PT 2 59R-11736 AS IN RO821226; CITY OF NIAGARA FALLS; being all of PIN 64461-0084 (LT) Address: Oakwood Drive, Niagara Falls, Ontario L2E 6S5 (Vacant Land) (the “Property)

Organization: Canadian Nuclear Safety Commission

0 page(s)
July 2023

Nothing to report this month

Organization: St. John's Port Authority

July 2023

Req # A-2020-19342

Records from April 1, 2013 to March 20, 2020, of job descriptions for each of the following roles at the Canada Border Services Agency Greater Toronto Area Region: the Executive Director; the Director, Enforcement and Intelligence Operations Division; Acting Assistant Director, Intelligence Operations; Assistant Director, Immigration Investigations; and the Assistant Director, Removals and Screening. This is limited to electronic records and excludes records requiring consultations with the Privy Council Office and the Department of Justice.

Organization: Canada Border Services Agency

56 page(s)
July 2022

Req # A-2021-12627

Records from January 1, 2017 to June 21, 2021, of the credit card statements for the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. This is restricted to final version or last drafts.

Organization: Canada Border Services Agency

54 page(s)
July 2022

Req # A-2021-13939

A record dated February 7, 2018, of the Canada Border Services Agency Revenue Management Solution Assessment Contract number 47064-165038/A awarded to Deloitte Incorporated.

Organization: Canada Border Services Agency

530 page(s)
July 2022

Req # A-2021-13942

A record dated February 7, 2018, of the Canada Border Services Agency Revenue Management Solution Assessment Contract number 47064-165038/B awarded to Deloitte Incorporated.

Organization: Canada Border Services Agency

815 page(s)
July 2022

Req # A-2021-16710

Records from July 1, 2018 to August 25, 2021, of the Canada Border Services Agency’s protocols for interception or seizure of psilocybin, including, protocols for: training related to the seizure of psilocybin, search, notification, testing, storage, destruction, return or forfeiture.

Organization: Canada Border Services Agency

62 page(s)
July 2022

Req # A-2021-16711

Records from July 1, 2018 to July 15, 2021, regarding the health or religious exemption of psilocybin from the Controlled Drugs and Substances Act, including, but not limited to, memoranda, position papers, internal opinions, and research.

Organization: Canada Border Services Agency

0 page(s)
July 2022

Req # A-2021-17853

Records from April 1, 2020 to March 31, 2021, including, Powerpoint presentations, excel spreadsheets, vacation leave balance reporting documents, bulletins and or directives to managers concerning the direction provided to management from the Labour Relations Branch on how employees are dealt with that have vacation leave credit in excess of 262.5 hours.

Organization: Canada Border Services Agency

11 page(s)
July 2022
Date modified: