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 306 record(s)

Req # A-2020-125228

Number of complaints that have been submitted to the Office of the Taxpayers’ Ombudsperson for the periods April 1, 2019 to March 31, 2020 and from April 1, 2020 to February 3, 2021.

Organization: Canada Revenue Agency

2 page(s)
March 2021

Req # A-2020-125438

All Canada Revenue Agency internal policies regarding the process officers follow in determining the review of a taxpayers claims for medical tax credits for fertility expenses under section 118.2 of the Income Tax Act.

Organization: Canada Revenue Agency

0 page(s)
March 2021

Req # A-2020-125726

Copy of any document held by the CRA that shows the total amounts spent (amounts paid in grants) in connection with COVID 19 and/or the pandemic between February 28, 2020 and February 28, 2021.

Organization: Canada Revenue Agency

0 page(s)
March 2021

Req # A-2020-00028

All records to or from the Public Prosecution Service of Canada and various federal and provincial departments and agencies between January 1, 1994, and December 31, 1997, regarding the enforcement and prosecution of offences related to by-laws enacted by First Nations in Manitoba pursuant to sections 81 and 85.1(1) of the Indian Act. Include records related to the suspension of these bylaws in relation to matters before the court in R. v. Campbell, 1996.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2021

Req # A-2020-00032

Access to all documents in the following files: #540-01-081183-173, district of Laval, 2017; #540-01-076078-164, district of Laval, 2016; #500-01-108078-145, district of Montréal, 2014; #540-01-064821-146, district of Laval, 2014.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2021

Nothing to report this month

Organization: The Seaway International Bridge Corporation

March 2021

Req # A-2017-096018

All records relating to consultations or discussions with the Muttart Foundation or Pemsel Foundation involving the Canada Revenue Agency from 2005-2017.

Organization: Canada Revenue Agency

2000 page(s)
November 2020

Req # A-2018-102148

Reports prepared by the Canada Revenue Agency since January 1, 2015, related to any concerns over private or public charitable foundations failing to devote resources to charitable purposes.

Organization: Canada Revenue Agency

64 page(s)
November 2020

Req # A-2018-102555

Any document, directive, information, summary, note, or diagram concerning penalty or interest relief

Organization: Canada Revenue Agency

250 page(s)
November 2020

Req # A-2019-118172

Letter Dated October 23, 1989 from Department of Finance to Canada Revenue Agency concerning the penalty calculation under subsection 163(1) of the Income Tax Act.

Organization: Canada Revenue Agency

2 page(s)
November 2020
Date modified: