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 197 record(s)

Req # A-2021-000011

Please provide copies 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. Search through electronic records only unless relevant records do not exist in that format. Include documents in which cabinet material can be severed, however exclude documents marked cabinet confidences in their entirety. Remove French versions if English exists. Final version of documents or last draft if final version is not available. Limit timeframe of records to January 1, 2017, to the date this request is received.

Organization: Public Service Commission of Canada

15 page(s)
July 2021

Req # A-2021-000012

Provide copies of all communications, including e-mails, texts or Instant messages, slack messages, WhatsApp messages, briefing notes, memos, media lines, etc., sent/rec'd by officials at the DG, ADM or DM level (or dept equivalent) and communications staff regarding or discussing the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Search through electronic records only unless relevant records do not exist in that format. Include documents in which cabinet material can be severed, however exclude documents marked cabinet confidences in their entirety. Remove French versions if English exists. Final version of documents or last draft if final version is not available. Limit timeframe of records to January 1, 2017, to the date this request is received.

Organization: Public Service Commission of Canada

1 page(s)
July 2021

Nothing to report this month

Organization: Thunder Bay Port Authority

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 # AF-2020-00021

Provide the most recent copies, records, and documents related to CMHC's full Forward Regulatory Plans related to: (a) transactional mortgage insurance (including underwriting standards/criteria); (b) portfolio mortgage insurance (including underwriting standards/criteria and lender allocation); (c) mortgage securitization (including the NHA MBS, CMB, and IMPP programs); (d) the first time home buyer incentive.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
July 2020

Req # A-2019-00604

Documents from July 2017 to August 2019 pertaining to OCEARCH Research in Canadian waters

Organization: Fisheries and Oceans Canada

1723 page(s)
July 2020

Req # A-2019-00554

Documents from July 2018 to August 2019 pertaining to the action plan for the Alberta population of Westslope Cutthroat Trout

Organization: Fisheries and Oceans Canada

2071 page(s)
July 2020

Req # A-2019-01379

Documents from January 31 to February 6, 2019 pertaining to the federal or Nova Scotia provincial environmental assessment process for the replacement effluent treatment facility project proposed by Northern Pulp Nova Scotia Corporation

Organization: Fisheries and Oceans Canada

7 page(s)
July 2020

Req # A-2020-00021

Memos for the Minister

Organization: Fisheries and Oceans Canada

33 page(s)
July 2020
Date modified: