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 591 record(s)

Req # A-2020-00045

Please conduct a file search for the 71 Talara Drive, Toronto and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. In addition, kindly advise if the Property is in close proximity (within 76 meters) to a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00047

277 Wellington Street West (formerly 267 Wellington and/or 21 Peter Street, Toronto Ontario. Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. Please also advise if the Property is within 76 meters of a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act and the Atomic Energy Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00057

A copy of all documentation related to the installation of CNSC's fume hood and exhaust system in the Health Protection Building at 200 Tunney's Pasture Driveway, Ottawa.

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2020

Req # A-2020-00006

All Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Canadian Transportation Agency

0 page(s)
June 2020

Req # A-2020-0006

Fall 2019 Project Grant competition results

Organization: Canadian Institutes of Health Research

0 page(s)
April 2020

Req # A-2020-0007

Access psychiatric assessment documents for a patient admitted to Pierre Janet Hospital during the 2019-2020 school year

Organization: Canadian Institutes of Health Research

0 page(s)
April 2020

Req # A-2019-00130

Confirmation document, email sent to the Technical Specialist(s) covering the Safety Areas mentioned in the Detailed Event Report for the event that occurred 27 October, 2009, at Gentilly II Nuclear Power Plant for the following three instances, id es: (i) Safety Areas covering: (ii) Shutdown Systems and Safety Systems, and (iii) Training Program(s).

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00129

Confirmation documents: emails, for example that the Power Division Director General has received the 2009-2010 Gentilly II Annual Report contribution by the Director of Gentilly II Nuclear Power Division or Mr. F. Rinfret. Please note that terminology used in this request is standard nuclear industry terminology.

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00162

2450 Neyagawa Blvd. Oakville, ON L6H 7P4 Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. Please also advise if the Property is within 76 meters of a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act and the Atomic Energy Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00163

Lands ans premises legally described as PT LT22 CON 1 Darlington as in N1009551: Clarington ( being all of PIN 26607-0044 (R)) and minucipally known as 2074 Baseline Road West, Clarington, Ontario Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. Please also advise if the Property is within 76 meters of a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act and the Atomic Energy Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020
Date modified: