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 102 record(s)

Req # A-2021-130234

Statistics, internal guides, policies, procedures, and memoranda relating to taxpayer remission applications, taxpayer relief applications, decisions to compel information and records, voluntary disclosure program applications and re-appropriation applications.

Organization: Canada Revenue Agency

592 page(s)
November 2021

Req # A-2021-132435

Policy concerning protected information shared on MS Teams and email informing employees of that policy change.

Organization: Canada Revenue Agency

45 page(s)
November 2021

Req # A-2021-133038

Remission guidelines that help determine whether the collection of a tax or the enforcement of a penalty is unreasonable, unfair, or whether remission is otherwise in the public interest.

Organization: Canada Revenue Agency

13 page(s)
November 2021

Req # A-2021-133381

Documentation submitted by the Suffern Lake Regional Park Authority (SLRPA) to be considered and approved as a public body performing a function of government.

Organization: Canada Revenue Agency

0 page(s)
November 2021

Req # A-2021-133608

All documents referring to “the large file policy” regarding tax collection and all documents dealing with the procedure to follow for tax collection with respect to large files from January 1, 2001, to January 1, 2015.

Organization: Canada Revenue Agency

0 page(s)
November 2021

Req # 2021-004

• All correspondence including notes, briefing notes, emails, memoranda and meeting minutes, relating to BMC Minerals Ltd.'s Kudz Ze Kayah Project in Yukon ("KZK Projec"t ), authored by or sent by any one of the following persons: Laura Cabott, Dale Eftoda, Bryony McIntyre, Lawrence Joe, Dennis Nicloux, Steve Karam, and Andrew Reid (collectively, the "YESAB Representatives"); • all correspondence including notes, briefing notes, emails, memoranda and meeting minutes, relating to the KZK Project, received by any one of YESAB Representatives from any one of the following persons: • the Honourable Jonathan Wilkinson, the Honourable Seamus O'Regan, Jean Francois Tremblay, Jeff Labonte, and Rinaldo Jeanty, Emerson Vandenbergand Hilary Travis (Natural Resources Canada); • the Honourable Joyce Murray, the Honourable Bernadette Jordan. Timothy Sargent, David Carter, Helene Marquis and Jennifer Phillips (Fisheries and Oceans Canada); • the Honourable Melanie Joly, Paula Isaak, Margaret Buist, Lisa Dyer, Adrian Paradis, Carey Sibbald, Krista Magee and Galen Richardson (Canada Northern Economic Development Agency); • Stephen Mills, Jasmina Randhawa, Brian Macdonald, Samantha Paterson, Keith Maguire and Sevn Bohnet (Yukon Government Executive Office) • Paul Moore, John Fox, Stephen Mead, Todd Powell and John Bailey (Yukon Department of Energy, Mines and Resources); • John Bailey,Christine Cleghorn and RebeccaTurpin (Yukon Department of Environment); and • Ayesha Chughtai (Prime Minister's Office of Canada). The time period of the records sought is November 1, 2020, to present [November 24, 2021].

Organization: Yukon Environmental and Socio-economic Assessment Board

375 page(s)
November 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: