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 1010 record(s)

Req # A-2023-00010

GFL Environmental Inc. (the “Purchaser”) purchase from Champion Mushrooms Ltd. (the “Vendor”) of the property legally described as Pt Blk B Pl 353 Pt 1 52R3200; North Stormont, being all of PIN 60115-0073 (LT) and municipally known as 1454 Highway…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00012

Cedar City Homes Ltd. (the “Purchaser”) purchase from Vanderwoude Sod Holdings Ltd. (the “Vendor”) PT LT 9 CON 5 GLANFORD, AS IN CD270916 & CD463868; EXCEPT PT 1 ON 62R9672; EXCEPT PT 1 ON 62R17908; EXCEPT PT 1 ON 62R18286; S/T IN 9038 GLAN; PT…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00013

Doverfield Developments Inc. (the “Purchaser”) purchase from [names withheld] (collectively, the “Vendor”) of the lands and premises legally described as PT NE1/4 LT 26 CON 4 OPS; PT S1/2 LT 26 CON 4 OPS AS IN R368100; T/W R368100; S/T INTEREST IN…

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2022-01178

All emails from Canada's ministry of International Development, Assistant Deputy Minister level and above, in relation to Canadian "support to political parties/media" for the period of January 1, 2014 to January 1, 2018.

Organization: Global Affairs Canada

0 page(s)
May 2023

Req # A-2022-03229

All documents between Maxime Bernier or his staff/office and Global Affairs Canada that mention the World Economic Forum between May 18, 2011 and November 3, 2015.

Organization: Global Affairs Canada

0 page(s)
May 2023

Req # A-2022-03379

Letter to His Excellency Bob Rae Request to be Heard on February 4, 2022.

Organization: Global Affairs Canada

0 page(s)
May 2023

Req # A-2022-03750

Any meeting minutes from and any briefing notes prepared by the Rapid Response Mechanism Canada Secretariat relating to Chinese interference in Canada for the period of January 1, 2019 to December 31, 2019.

Organization: Global Affairs Canada

0 page(s)
May 2023

Req # A-2022-03841

All records held by the Minister of Foreign Affairs, the Deputy Minister of Foreign Affairs and the Assistant Deputy Minister on Tide Foundation from January 1, 2006 to January 1, 2009.

Organization: Global Affairs Canada

0 page(s)
May 2023

Req # A-2022-03926

All documents prepared for and produced as a result of the May 17, 2022 meeting between the Office of the Minister of Foreign Affairs and Barrick Gold Corporation.

Organization: Global Affairs Canada

0 page(s)
May 2023

Req # A-2023-00115

House Cards prepared for the Ministers of Global Affairs Canada for period March 20 to March 31, 2023.

Organization: Global Affairs Canada

0 page(s)
May 2023
Date modified: