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 179 record(s)

Req # A-2023-00058

Results of chemical residue (antibiotic) testing on domestic and imported meat and poultry products conducted by the CFIS between January 1, 2022 and June 1, 2023.

Organization: Canadian Food Inspection Agency

1371 page(s)
July 2023

Req # A-2023-00029

The minutes of the CNSC’s Management Committee for May 2023.

Organization: Canadian Nuclear Safety Commission

2 page(s)
July 2023

Req # A-2023-00022

Dollar amounts paid by the CFIA to cover destruction and disposal costs and owner compensation as mandated by the Health of Animals Act in relation to avian influenza outbreaks. Date range: January 1, 2022 to May 2, 2023

Organization: Canadian Food Inspection Agency

55 page(s)
June 2023

Req # A-2023-00011

Rose Acquisition Corporation (the “Purchaser”) purchase from General Electric Canada Property Inc. (the “Vendor”) PT LT 12, CON 3 TRAF SDS, AS IN TW14350 EXCEPT PT 1 PE227; LTS 113 & 114, PLAN 1009. T/W TW21034.; TOWN OF OAKVILLE; being all of PIN 24806-0373 (LT) 420 South Service Road East, Oakville, Ontario L6J 2X6 (the “Property”) Closing Date: As soon as possible Our File No.: 12652-007

Organization: Canadian Nuclear Safety Commission

2 page(s)
June 2023

Req # A-2023-00016

The minutes of the CNSC’s Management Committee for April 2023.

Organization: Canadian Nuclear Safety Commission

2 page(s)
June 2023

Req # A-2023-00009

Requesting copies of any emails within the Communications and Public Affairs Branch of the Agency sent to or received from Facebook, Twitter or Google between February 1, 2023 and February 9, 2023.

Organization: Canadian Food Inspection Agency

7 page(s)
May 2023

Req # A-2023-00008

The minutes of the CNSC’s Management Committee for March 2023.

Organization: Canadian Nuclear Safety Commission

2 page(s)
May 2023

Req # 2022-05-13

All records involving PRPA and Vopak from January 1, 2018, to present including records related to the consultation with First Nations regarding the development of a bulk liquids tank storage and marine export facility on Ridley Island and supporting infrastructure including but not limited to power supply and a wastewater treatment system.

Organization: Prince Rupert Port Authority

179 page(s)
May 2023

Req # A-2022-00144

Tribute (Av & Dav) Limited (the “Purchaser”) purchase from [REDACTED] (collectively, the “Vendor”) of the lands and premises legally described as PT BLK A PL 124E TORONTO AS IN CT925850; S/T & T/W CT925850; CITY OF TORONTO; being all of PIN 21194-0256 (LT) and municipally known as 207 Avenue Road, Toronto, Ontario (collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-785

Organization: Canadian Nuclear Safety Commission

25 page(s)
April 2023

Req # A-2022-00184

All information regarding the testing methodology and results for a specific Report of Analysis from the Canadian Food Inspection Agency.

Organization: Canadian Food Inspection Agency

37 page(s)
March 2023
Date modified: