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 327 record(s)

Req # A-2022-31

A copy of the final funding agreement 990117 Pet food formulation trials with cricket protein

Organization: National Research Council Canada

12 page(s)
December 2022

Req # A-2022-27

All communications related to funding agreement 954725 YEP - Internship in insect farming from August 3, 2019 to August 3, 2022.

Organization: National Research Council Canada

68 page(s)
December 2022

Req # A-2022-52

Briefing note BN0013573 Appointment of Gayle Gorrill to the National Research Council Canada’s Audit Committee

Organization: National Research Council Canada

6 page(s)
December 2022

Req # A-2022-36

All emails, reports and briefing notes related to the decision of the Canadian Commission on Building and Fire Codes (CCBFC) to incorporate references into the National Building Code of Canada 2020 ANSI/ASHRAE Standard 62.1 -2016.

Organization: National Research Council Canada

3046 page(s)
December 2022

Req # A-2017-04461

Records of email communication belonging to John Helsdon from January 20, 2017 to March 20, 2017, excluding records requiring consultations with the Privy Council Office and the Department of Justice. This includes whether or not there is an…

Organization: Canada Border Services Agency

57 page(s)
February 2022

Req # A-2017-04468

Records of email records belonging to Nathan Dempster from January 20 to March 20, 2017, excluding records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

42 page(s)
February 2022

Req # A-2021-01564

Records from October 1 to December 31, 2020, of Task and Solutions Professional Services and Task Based Informatics Professional Services Supply Arrangement contracts and Standing Offer call-ups issued in the National Capital Region. This includes…

Organization: Canada Border Services Agency

178 page(s)
February 2022

Req # A-2021-05475

A record of the current version of Chapter 7 of the Canada Border Services Agency Enforcement Manual. Additionally, annual statistics from January 1, 2013 to December 31, 2020, on the number of failed refugee claimants referred to the investigations…

Organization: Canada Border Services Agency

70 page(s)
February 2022

Req # A-2021-07826

Records of the Canada Border Services Agency Enforcement Manual (ENF) Part 3, Chapter 6, Surveillance. Additionally, records that authorized the website technician to remove Section 14 - Procedures for Places of Worship from ENF 10 during the update…

Organization: Canada Border Services Agency

61 page(s)
February 2022

Req # A-2021-08747

Statistics from January 1, 2019 to February 28, 2021, for the Ambassador Bridge, Blue Water Bridge, Peace Bridge, and Queenston Lewiston Bridge, listing on a monthly basis how many FB employees existed at each crossing and how many were on 699…

Organization: Canada Border Services Agency

51 page(s)
February 2022
Date modified: