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 500 record(s)

Req # A-2019-02633

Any policy briefs, internal directives, guidelines, standard operating procedures, protocols, practice manuals, and instructional documentation relating to immigration detainees with mental health issues and vulnerable immigration detainees issued…

Organization: Immigration and Refugee Board of Canada

7 page(s)
May 2020

Req # A-2019-02634

Quality assurance program reports regarding the Immigration Division of the Immigration and Refugee Board, in fiscal years 2017-2018, 2018-2019, and 2019-2020 for each region across Canada.

Organization: Immigration and Refugee Board of Canada

32 page(s)
May 2020

Req # A-2020-00001

Records from November 2017 to May 2020 about any prosecution involving Postmedia and Torstar relating to criminal conspiracy, including information about the status of the trial and delays in scheduling the hearings.

Organization: Public Prosecution Service of Canada

0 page(s)
May 2020

Nothing to report this month

Organization: Atomic Energy of Canada Limited

May 2020

Req # A-2018-00016

All Applications by Westcoast to the National Energy Board to increase the Reduced Operating Pressure, including the Engineering Assessments, for inspection Office Order NB-001-2018 and its amendments.

Organization: Canada Energy Regulator

498 page(s)
April 2020

Req # A-2018-00052

Records under the control of the Commissioner of Canada Elections or the Public Prosecution Service of Canada concerning violations of election financing law by a former SNC-Lavalin Group Inc. executive or its employees.

Organization: Public Prosecution Service of Canada

63 page(s)
April 2020

Nothing to report this month

Organization: Atomic Energy of Canada Limited

April 2020

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
Date modified: