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 870 record(s)

Req # A-2024-00001

Epicurus Capital Inc. (the “Purchaser”) purchase from Adenat Inc. (the “Vendor”) LT 105 PL 1532 TORONTO; CITY OF TORONTO; being all of PIN 21155-0198 (LT) 19 Alexandra Boulevard, Toronto, Ontario M4R 1L7(the “Property”) Closing Date: As soon as possible Our File No.: 9056-195

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2024

Req # A-2024-00002

All emails sent from Peter Fundarek to [REDACTED]. PDF preferred

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2024

Req # A-2023-00117

FINTRAC reports examining involvement of the legal profession with money laundering and white-collar crime

Organization: Financial Transactions and Reports Analysis Centre of Canada

0 page(s)
April 2024

Req # A-2023-170942

All documents containing statistics or data, as well as memos, to check the total amounts that were cancelled, along with the corresponding reasons, concerning the payments made (broken down by year) for the years 2021–2022 and 2022–2023.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-173396

All communication between Canada Revenue Agency (CRA) officials and the Minister and his/her office within the referenced period pertaining to discussions and decisions that resulted in the following email letter E9810125 from the Minister being issued along with any and all communication on this subject from January 1, 1998 to December 1, 1998.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-175229

All communications between departmental officials involved in the review of the incoming ministerial correspondence that resulted in the preparation of the outgoing ministerial correspondence specifically between officials and the Minister from January 1, 1998 to February 1, 2024.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-176116

All Canada Revenue Agency (CRA) records concerning the Eskasoni Band Council from earliest 2002 to February 23, 2024.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-00143

Final decision records regarding Vibrio vulnificus and/or Vibrio parahaemolyticus in relation to commercially grown oysters in specific approved bivalve shellfish harvest areas, from January 1, 2000 to November 1, 2023.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2023-00144

All records regarding CFU counts in relation to Vibrio vulnificus and/or Vibrio parahaemolyticus with respect to commercially grown oysters in specific approved bivalve shellfish harvest areas, from January 1, 2000 to November 1, 2023.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2023-00205

All documents regarding 49 Thomas-Lefebvre Street in Mansfield and Pontefract, Quebec, from November 22, 2019 to February 21, 2024.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024
Date modified: