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 67 record(s)

Req # AF-2023-00073

All emails, texts, phone logs, and written communications between CMHC staff and staff of the City of Kingston, i.e. CAO Lanie Hurdle, Commissioner Paige Agnew, Director of Planning Tim Park, Strategic Director, Craig Desjardins – and with the Mayor and the Mayor’s office -- concerning the Housing Accelerator Fund and the City’s grant application(s) from March 1, 2023 to midnight, December 1, 2023.

Organization: Canada Mortgage and Housing Corporation

81 page(s)
February 2024

Req # A-2020-11788

Records from April 1 to July 31, 2020 of all correspondence between the Canada Border Services Agency (CBSA) and the office of the Minister of Public Safety, the Prime Minister's Office, the office of the Clerk of the Privy Council, and the Royal Canadian Mounted Police, as it pertains to the May 1, 2020 Order in Council SOR/2020-96. Additionally, correspondence between employees of the CBSA in regards to halting the importation of parts and accessories for firearms included in the Order in Council SOR/2020-96. These records include but are not limited to planning, implementation, and execution of the above noted order in council.

Organization: Canada Border Services Agency

4 page(s)
February 2023

Req # A-2021-13838

Records from January 1, 2020 to July 7, 2021 of the Parriag Group review of Equity, Diversity and Inclusion at the Canada Border Services Agency Cornwall and Dundee Ports of Entry. This includes all versions with comments, associated emails throughout the entire duration of the project, and electronic correspondence regarding the report, including those from Shawn Hoag, Philippe LeBlanc and Amanda Parriag.

Organization: Canada Border Services Agency

373 page(s)
February 2023

Req # A-2021-14370

A record of a June 2021 report regarding the Cornwall, Ontario Port of Entry, the Dundee, Quebec Port of Entry, and the Akwesasne Mohawk Nation of Cornwall, Ontario written by the Parriag Group, headed by Amanda Parriag and her associates, that was sent to the Canada Border Services Agency's Headquarters, Human Resources, Cultural Change and Transformation, and Operations Branches. This includes all versions with comments and any associated emails throughout the duration of the project.

Organization: Canada Border Services Agency

412 page(s)
February 2023

Req # AF-2022-00035

In 2021 the CMHC provided a sizable grant under its National Housing Strategy's Demonstrations Initiative to the project: Fairbnb and the Kensington Market Community Land Trust. We are also seeking all correspondence between the CMHC and Fairbnb, all correspondence between the CMHC and the Kensington Market Community Land Trust . Finally we are seeking any and all evaluations of the progress of this project done since the grant was provided as well as any receipts or documents outlining the funds provided to the organizations. Time frame: November 1, 2021 to October 6, 2022.

Organization: Canada Mortgage and Housing Corporation

111 page(s)
February 2023

Req # A-2017-04461

Records of email communication belonging to John Helsdon from January 20, 2017 to March 20, 2017, excluding records requiring consultations with the Privy Council Office and the Department of Justice. This includes whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Canada Border Services Agency

57 page(s)
February 2022

Req # A-2017-04468

Records of email records belonging to Nathan Dempster from January 20 to March 20, 2017, excluding records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

42 page(s)
February 2022

Req # A-2021-01564

Records from October 1 to December 31, 2020, of Task and Solutions Professional Services and Task Based Informatics Professional Services Supply Arrangement contracts and Standing Offer call-ups issued in the National Capital Region. This includes contracts and call-ups.

Organization: Canada Border Services Agency

178 page(s)
February 2022

Req # A-2021-05475

A record of the current version of Chapter 7 of the Canada Border Services Agency Enforcement Manual. Additionally, annual statistics from January 1, 2013 to December 31, 2020, on the number of failed refugee claimants referred to the investigations team in the Greater Toronto region, and the number of visits by the investigations team to the home address of a failed refugee claimants. This is limited to electronic records and excludes records requiring consultations with the Privy Council Officer or the Department of Justice.

Organization: Canada Border Services Agency

70 page(s)
February 2022

Req # A-2021-07826

Records of the Canada Border Services Agency Enforcement Manual (ENF) Part 3, Chapter 6, Surveillance. Additionally, records that authorized the website technician to remove Section 14 - Procedures for Places of Worship from ENF 10 during the update that took place on or about February 24, 2017, and records of correspondence and records from January 1, 2010 to April 30, 2017, including emails, briefing notes, internal memoranda, directives, and guidelines relating to the removal of this section. Additionally, records of email dated October 30, 2014, with the subject line Outline for ENF 10 from Richard A. Dvorski to Richard St Marseille, and Nathan Dempster. This is limited to electronic records and excludes records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

61 page(s)
February 2022
Date modified: