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 1016 record(s)

Req # A-2019-00147

Confirmation, documents, emails for example or courier receipt, that all Gentilly II Nuclear Power Plant Licensing approval(s) by the CNSC Board Members after October 27, 2009, were sent to Parliamentary instances for Parliamentary assent.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00151

Please provide a list of action items produced by the CNSC’s executive committee for January 2020.

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00154

Cedar City Homes Ltd. (the "Purchaser") purchase from Durham District School Board (the "Vendor") BLK A PL 674 OSHAWA; OSHAWA municipally known as 570 Shakespeare Avenue, Oshawa, Ontario L1H 3H6 as described in PIN 16374-0092 (LT…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00156

Cedar City Homes Ltd. (the "Purchaser") purchase from Durham District School Board (the "Vendor") Part 2 on 40R-29548 (Part of PIN 26483-0710 (LT)) WHITBY municipally known as 41 Seaboard Gate, Whitby, ON LIN 9P7 Closing Date:…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00157

Laurier Paradise CC 375 Kennedy Inc. purchase from McFalls Storage Inc. 347 KENNEDY RD TORONTO M1K 2A2 (ROLL NO.: 19-01-02-3-190-00100-0000-03) (the "Property") Closing Date: April 1, 2020 Our File No.: 3959 359

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2019-00158

Laurier Paradise CC 375 Kennedy Inc. purchase from McFalls Storage Inc. 357 KENNEDY RD TORONTO M1K 2A2 (ROLL NO.: 19-01-02-3-190-00200-0000-06) (the "Property") Closing Date: April 1, 2020 Our File No.: 3959 359

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00193

MAPLE BROOK ACQUISTIONS INC. (the “Purchaser”) purchase from 2606912 ONTARIO LTD. (the “Vendor”) of the lands and premises municipally known as 298 Pretty River Parkway, Collingwood, ON L9Y 4J5 and legally described as set out in Schedule “A”…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00197

The following is regarding a Reportable Event that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The following was required by the IAEA Staff from the IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) or the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00198

DONE on March 6, 2021 at 12:42 a. m. 24 days in March 6 days April Total of 30 days on April 6 The following is regarding a Reportable Event(RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The Turbine Trip…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020

Req # A-2020-00199

Regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Requesting: NPP Root Cause Analysis Program and its review, issued by Nuclear Power Plant Staff. NPP Root Cause Analysis Program…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2020
Date modified: