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 141 record(s)

Req # A-2020-00215

Copy of the active files that you have related to the Owner and Property located at 395 Sirois Avenue, Rimouski, QC.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00217

MAPLE BROOK ACQUISTIONS INC. purchase of 298 Pretty River Parkway, Collingwood, ON L9Y 4J5.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00015

Request to provide all documents, excluding financial documents, relating to the following project: The CHRC is a partner in a research project on the prohibited ground of discrimination “social condition”. https://cdp-hrc.uottawa.ca/en/condition-sociale-motif-interdit-discrimination-in-canada.

Organization: Canadian Human Rights Commission

385 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

Req # A-2019-00027

Information in relation to the hydrogeologic characteristics in the granitic Lac du Bonnet batholith.

Organization: Atomic Energy of Canada Limited

124 page(s)
March 2020

Req # A-2019-00022

Copy of Douglas Point Waste Facility Preliminary Decommissioning Plan

Organization: Atomic Energy of Canada Limited

142 page(s)
March 2020

Req # A-2019-00023

Copy of Douglas Point Waste Facility Storage with Surveillance Plan.

Organization: Atomic Energy of Canada Limited

91 page(s)
March 2020

Req # A-2019-00072

Records related to imported fish including: - from 2013-2018: positive lab results related to a specific list of criteria - from 2018-2019: applications and correspondence related to the Emergency Drug Release Program and/or the Experimental Studies Certificate; methodology for the CFIA's Fish Import Inspection Plan sampling plan; correspondence regarding aquaculture products concerning veterinary drugs or chemical withdrawal times; methodologies used to test for antibiotic or antimicrobial resistance; test results for antibiotic resistance testing on imported and domestically produced aquacultured fish and crustacean products.

Organization: Canadian Food Inspection Agency

2824 page(s)
March 2020

Req # A-2019-00088

USDA VS Form 10-13 (USDA Owner/Shipper Certificate Fitness to Travel to a Slaughter Facility) for loads entering Canada at Point Edward (Sarnia), Ontario and Saint-Bernard-de-Lacolle, Quebec from January 1 2016-June 30, 2017; from September 1, 2017-August 31, 2018 and from January 1-July 31, 2019.

Organization: Canadian Food Inspection Agency

4121 page(s)
March 2020
Date modified: