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 59 record(s)

Req # AF-2021-00081

I would like to access the Social Housing Agreement between Canada Mortgage and Housing Corporation (CMHC) and Nunavut Housing Corporation (NHC) signed into effect on April 1, 1999.

Organization: Canada Mortgage and Housing Corporation

91 page(s)
July 2021

Req # A-2019-14994

All closed or severed records in RG24 (R112), File# 003-114 (Parts 1-4), - International Affairs, Caribbean Crisis and File# SG 003-114 (pts 1-2).

Organization: Library and Archives Canada

1039 page(s)
July 2021

Req # A-2016-01078

RG25 Vol. 7932 File 50028-AZ-40 - Joint Intelligence Staff-Organization

Organization: Library and Archives Canada

307 page(s)
July 2021

Req # A-2019-00448

1. 1 R22ER (1964) - Order no. 40 to 111 (Mar 2, 1964 to Oct 26, 1964) 2. 1 R22ER (1964-1965) - Order no. 112 to 129 (Nov 2, 1964 to Nov 30, 1964) 3. 1 CDN GDS (1964) - Order no. 1969 to 209 (Sept 1, 1964 to Dec 24, 1964) 4. 1 CDN GDS (1965) - Order no. 1 to 36 (Jan 4, 1965 to Apr 27, 1965) 5. LDSH (1964) – Order no. 169 to 252 (Sept 1, 1964 to Dec 31, 1964) 6. LDSH (1965) – Order no. 1 to 105 (Jan 4, 1965 to June 1, 1965) 7. 2 CDN GDS (1965) – Order no. 167 to 213 (Sept 1, 1965 to Dec 27, 1965) 8. 2 CDN GDS (1966) – Order no. 1 to 44 (Jan 1, 1966 to May 31, 1966) 9. Recce Sqn RCD (1965 to 1966) – Order no. 1 to 14 (Apr 9, 1965 to Apr 15, 1966) 10. 2 RHC – Order no. 65 to 138 (May 2, 1966 to Dec 28, 1966) 11. 1 RCR (1966) – Order no. 82 to 88 (Oct 1, 1966 to Oct 13, 1966) 12. 1 RCR (1966) - Order no. 89 to 104 (Oct 14, 1966 to Dec 26, 1966) 13. Recce Sqn FGH (1966) – Order no. 1 to 15 (Sept 22, 1966 to Dec 26, 1966) 14. 2 QOR (1967) –Report No. 26 to 78 (Apr 3, 1967 to Oct 20, 1967) 15. RCD Recce Sqn (1967) –Report no. 1 to 26 (Mar 20, 1967 to Nov 20, 1969) 16. 1 FGH Recce Sqn (1967) –Report no. 1 to 7 (Sept 1, 1967 to Oct 13, 1967) & Report no. 1 to 14 (Jan 3, 1967 to Apr 10, 1967) 17. 1 PPCLI (1968) – Report No. 38 to 154 (Apr 1, 1968 to Dec 31, 1968) 18. 2 R22eR (1969) – Report No. 1 to 46 (Jan 10, 1969 to April 3, 1969) 19. 3 PPCLI (1970-1971) - Report no. 108 to 131 (Oct 1, 1970 to Dec 31, 1970) 20. 3 PPCLI (1970-1971) - Report no. 108 to 131 (Oct 1, 1970 to Dec 31, 1970) 21. 3 PPCLI (1971-1972) - Report No. 1 to 49 (Jan 4, 1971 to Jun 30, 1971)

Organization: Library and Archives Canada

4589 page(s)
July 2021

Req # AF-2020-00001

I request copies of the documents listed below. All listed documents are referred to in the Canada Mortgage Bonds Program Guide 2018 (the "Guide"). I have provided the page number in the Guide where the document is first mentioned. Where applicable, I request the standard template or form for the document. List of Requested Documents: The Declaration of Trust creating the Canada Housing Trust (''CHT') (p G-2), The Commitment to Guarantee Obligations Agreement between CHT and CMHC (p 1-3). The Bond Indenture Agreement (p 1-2). The Administration Agreement (p 2-1). The Master Transfer Agreement between Sellers and CHT (p 8-3) and Supplement (Form CHT 5) (p 8-5). The Central Paying Agent ("CPA'') Agreement (p 2-2). The Commitment Agreement (p 2-2). The Custodial Agreement (p 2-2) if different from Form CHMC 2820 provided in the NHA Mortgage-Backed Securities Program Guide 2018. The CMB Program Definitions Agreement (p 10-5). The ISDA Master Agreement (p 10-9). Credit Support Annex (p I 1-1). Schedule (p 11-1), and Swap Confirm (p 11-1). The Global Master Repurchase Agreement (p 7-5). Including the TBMAIISMA Global Master Repurchase Agreement and related Annexes (p B-13). The Reinvestment Custodial Agreement (B-8). The Hedge Agreements (p 2-1) with both Swap and Repo Counterparties, and all other Hedge Documents (p 5-1). Forms CHT 5, CHT 7. CHT 8 (p 8-5); CHT 1, CHT 2, CHT 3. CHT 4 (p B-1); CHT 6b, CHT 6C, and any other CHT 6 (p B-4); CHT 11 (B-6); CHT 13, CHT 14 (B-9); and Forms CHT 9, CHT 10, CHT 12, and any that follow CHT 14, if they exist. All professional opinions (such as legal and accounting for true sale) related to the CHT and CMB program available for distribution to CHT and CMB Program participants (p 1-3). Approval Letters from CHT and the Guarantor to approve a financial institution as a Swap Counterparty, Repo Counterparty or Seller (p 11-1). All other documents constituting the "Operative Documents'' mentioned throughout the Guide - see especially p 11-1.

Organization: Canada Mortgage and Housing Corporation

1244 page(s)
July 2020

Req # AF-2020-00019

Provide all memos, briefing documents, slide decks, policy briefs, and other records that discuss or make mention of any of the following in the context of residential mortgage-backed securities or private mortgage securitization: Creating a loan-level database for mortgage loans; Counting private mortgage-backed securities as High-Quality Liquid Assets under OSFl's Liquidity Adequacy Requirements (LAR) Guideline; Converting private mortgage-backed securities into bonds (or bond-like structures) through the use of Canada Housing Trust or other ancillary facilities. Time frame: January 1, 2019 and June 1, 2020.

Organization: Canada Mortgage and Housing Corporation

13 page(s)
July 2020

Req # A-2019-09666

RG84-5-A Boxes 1-15 "Parks Canada Program, Central Registry Files 1954-84" I am reseraching the history of Parks Canada, including an examination of the National Parks System Plan, introduced in 1969 by Parks Canada.

Organization: Library and Archives Canada

12997 page(s)
July 2020

Req # A-2019-10961

I am requesting access to the following files created by the Canadian International Development Agency (CIDA); the archival reference are: RG74 Files to be Requested 1. RG 74, volume 98, file E-2237-89, part 1 Nicaragua - Culhaine, Claire 2. RG 74, accession 1980-81/102, box 21, file 7C-15E, part 1 3. RG 74, accession 1980-81/063, box 51, file 474-309 4. RG 74, accession 1980-81/063, box 52, file 474-309-3/12 5. RG 74, BAN 2009-00663-1, box 24 file VN00107-98 file VN00108-98 file VN00110-98 file VN07474-98 6. RG 74, BAN 2009-00663-1, box 25 file VN00081-98 file VN00083-98 file VN00084-98 file VN000103-98 7. RG 74, BAN 2009-00731-X, box 48 file 1146-VN-00052 file 1146-VN-000103 file 1146-VN-000106

Organization: Library and Archives Canada

1382 page(s)
July 2020

Req # A-2019-14372

The following files from the National Archives of Canada: ORDER: 50300 TITLE/DESCRIPTION: BRITISH COLUMBIA SECURITY COMMISSION OTTAWA MINING & MILLING CO. LTD. REFERENCE TO THE DEMAND PURPORTING TO HAVE BEEN MADE BY THE DEPUTY PROVINCIAL TAX COLLECTOR UNDER S126 OF THE PROVINCIAL TAX ACT ON DEPT OF LABOUR TO PAY RENT UNDER A LEASE FROM (1945-01-31) REFERENCE NUMBER: RG13 Vol. 2628 File: 4-148565 Pt. 1 ACCESS CODE: 32 – Restricted by Law ORDER: 50301 TITLE/DESCRIPTION: SHORT TERM OF LEASES ACT OF BRITISH COLUMBIA, OTTAWA MINING & MILLING CO. SLOCAN CITY BC LIABILITY OF THE CROWN FOR DAMAGE CAUSED BY A FIRE TO A POWER PLANT LEASED BY THE CROWN FROM THE OTTAWA MINING AND MILLING CO. BRITISH COLUMBIA SHORT FORM (1946-09-07) REFERENCE NUMBER: RG13 Vol. 2640 File: 9-151255 Pt. 1 ACCESS CODE: 32 – Restricted by Law

Organization: Library and Archives Canada

42 page(s)
July 2020
Date modified: