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 129 record(s)

Req # A-2023-20906

Briefing note: 22-01671 – Publication of findings of wrongdoing, November 30, 2022

Organization: Canada Border Services Agency

0 page(s)
May 2023

Req # A-2021-00016

Briefing documents prepared in August 2021: F140-943113862-9828 Approval of the 2020-21 Fees Report for the Office of the Superintendent of Financial Institutions (OSFI); F140-943113862-9979 Key Performance Indicator (KPI) refinements for OSFI Corporate Performance Report; G100-21-1360 documents August 31 2021 Executive Committee meeting; F050-7-740 *redacted* Briefing August 2021; F200-7-6814 STEP - presentation for the Superintendent; F120-13-1460 Memo for Advertising Continuation During 2021 Election Period_Final for Approval; F200-7-6737 ISS Analytics briefing; F200-7-6744 Cyber risk underwriting; G100-17-865 August 23 2021 Audit Committee Cover Memo; F900-260-902 *redacted* Summary for Superintendent meeting with *redacted* CEO Aug 12; F980-64-1006 *redacted* - Briefing note for Aug 12 meeting with senior management; F200-7-6797 COVID19 Impact on Life & PC Insurance Sector; F200-7-6732 Role of the Actuary; C200-151-154 Submission of OSFI 2020-21 Annual Report on the Operation of the Canadian Multiculturalism Act; P100-491822470-130 Climate Risk Update with Superintendent (Peter) - August 11, 2021; F210-23-5550 Participating (Par) Life Insurance; P100-491822470-106 OSFI Climate Risk Questions; C200-151-153 ADAI - Peter D. Routledge.

Organization: Office of the Superintendent of Financial Institutions Canada

219 page(s)
May 2023

Req # A-2022-00023

Briefing notes: 1) F190-7-4896 "Executive Briefing for period ending September 30, 2021 - Private Pension Plans Division (PPPD)" 2) F200-15-8676 "Note for meeting with CCUA" 3) F200-7-6737 "ISS Analytics briefing" 4) F200-7-6744 "Cyber risk underwriting" 5) F200-7-6814 "STEP - presentation for the Superintendent" 6) F910-14-18537 "CEO Briefing Note" 7) P100-491822470-587 "Ecojustice, Environmental Defense, and Shift Action on the November 2022 Roadmap to a Sustainable Financial System in Canada"

Organization: Office of the Superintendent of Financial Institutions Canada

65 page(s)
May 2023

Req # A-2023-00001

TSPS contracts awarded under: 1.1 Human resources consultant 1.2 Organizational design and classification consultant 1.7 Leadership development consultant 1.8 Staffing consultant 2. Business consulting / Change management stream 2.4 Organization development consultant 2.6 change management consultant PDF doc with consultant name, client name, technical authority and value of contract ($) for the time frame of March 2021 - December 2022.

Organization: Office of the Superintendent of Financial Institutions Canada

1 page(s)
May 2023

Req # A-2017-10972

Records from September 30, 2016 to July 6, 2017, referring to Antigua and Barbuda; including minutes of meetings, final versions of presentations, reports or other documents.

Organization: Canada Border Services Agency

30 page(s)
May 2022

Req # A-2018-16452

Statistics from January 1, 2014 to September 30, 2018, on the number of people who have died or developed an illness either physical or mental, while held in detention by the Canada Border Services Agency (CBSA). Broken down by: the number that were mothers or children; the number of families that have been separated, a description of the conditions of the detention facilities, the cost of detention related activities, plus the longest amount of time that someone has spent at a detention facility in Canada. Additionally, emails from January 1, 2016 to September 30, 2018, between the President of the CBSA, John Ossowski and the Minister of Public Safety and Emergency Preparedness, Ralph Goodale, regarding the children separated from their families by the CBSA.

Organization: Canada Border Services Agency

6 page(s)
May 2022

Req # A-2020-19338

Records for each financial year from April 1, 2016 to March 31, 2020, of the performance measures and performance outcomes as they relate to Immigration Investigations, Removals, and Inland Enforcement for the Southern Ontario Region and for the six roles in the Southern Ontario Region: Executive Director - Southern Ontario Region; Manager, Inland Enforcement - Windsor/Sarnia; Manager, Inland Enforcement; A/Manager Enforcement and Intelligence Operations Division - Niagara Falls/Fort Erie; Manager, Enforcement and Intelligence Operation Division - Windsor/Sarnia; A/Manager Enforcement and Intelligence Operations Division - Niagara Falls; Director of Enforcement and Intelligence. This includes indicators, targets, measures, metrics, goals, and outcomes. This excludes records requiring consultations with the Privy Council Office and the Department of Justice.

Organization: Canada Border Services Agency

38 page(s)
May 2022

Req # A-2021-11032

Records from February 3, 2020 to May 27, 2021, including an email sent out by Chris Leighton to all staff dated May 5, 2021, regarding the Manager's Checklist for Arrest and Detention Cases; including responses, replies seeking clarification, and dialogues originating from this email plus related deleted emails (with date deleted), reports, phone texts, conversations, and notes from conversations. This also included emails concerning: seizure number 4560-20-0099 or any abbreviation of it, from: Craig Kennedy, Candace Ricci, Jeff Wylie, France Wylie, Andrew Winship, Sarah Croxton-Stephens, Chris Leighton, Philippe Breau, Damir Kozo, Chris Grenon, Steve Hewett, Paul Charbonneau, Jennifer Alport, Laura Gyimesi, Mark Pergunas, Kristoffer Ruitenbeek, Luke Thomson and Jason Noble.

Organization: Canada Border Services Agency

28 page(s)
May 2022

Req # A-2021-18137

Electronic records concerning Enterprise Collaboration and Digital Services: in particular the audit trail of all files that currently exist or have been deleted, including an extract of the audit field. This includes the following data fields: the name of the document, the path, when each event was created or the version was added or opened, and the date of each event.

Organization: Canada Border Services Agency

2090 page(s)
May 2022

Req # A-2021-19537

Records from January 1 to December 31, 2017, including but not limited to memos, emails, transcripts of phone conversations, reports, evaluations, related to the entry of the Martin Sheen ship, owned by The Sea Shepherd Conservation Society into the port of Victoria, British Columbia.

Organization: Canada Border Services Agency

0 page(s)
May 2022
Date modified: