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 433 record(s)
Req # A-2023-00064
All briefing materials, including and not limited to briefing notes, information notes, scenario notes, prepared and/or provided to the President in August 2023.Organization: Canadian Nuclear Safety Commission
December 2023
Req # A-2023-00077
On 2023-03-29 Irving Paper Limited was issued an order from the CNSC. This order was posted on the CNSC website https://www.cnsc-ccsn.gc.ca/eng/acts-and-regulations/regulatory-action/index.cfm On December 4, 2023 the order was removed from the CNSC…Organization: Canadian Nuclear Safety Commission
December 2023
Req # A-2023-00078
Decade Capital Properties Inc. (the “Purchaser”) purchase from Allison Greenwood Auto Wreckers Limited (the “Vendor”) LOT 6 AND PART LOT 19, PLAN 350 AS IN CO195042 EXCEPT D446247, D443337 AND PART 1 PLAN 40R31274; CITY OF PICKERING; being all of…Organization: Canadian Nuclear Safety Commission
December 2023
Req # A-2023-00082
PEC Community Partners Inc. (the “Purchaser”) purchase from [Names Withheld] (collectively, the “Vendor”) PT LT 11 CON 2 SW GREEN POINT SOPHIASBURGH PT 1 47R8567; PRINCE EDWARD; being all of PIN 55057-0064 (LT) 1133 County Road 5, (Picton) Prince…Organization: Canadian Nuclear Safety Commission
December 2023
Req # A-2020-119048
Information concerning Canada Revenue Agency employees affected by COVID-19 and list of contracts awarded in relation to the coronavirus, novel coronavirus and/or COVID-19, from February 1, 2020, to April 13, 2020.Organization: Canada Revenue Agency
June 2023
Req # A-2020-123303
All Canada Revenue Agency documents related to the Auditor General’s Report 7.Organization: Canada Revenue Agency
June 2023
Req # A-2020-124900
Copy of all and/or records regarding implementation of regulations/taxes on foreign companies from January 1, 2020 to February 11, 2021.Organization: Canada Revenue Agency
June 2023
Req # A-2021-135260
Statements for all Canada Revenue Agency credit card issued to employees from 2015 to 2020 for Ottawa Region.Organization: Canada Revenue Agency
June 2023
Req # A-2022-152936
All documents relating to Canada Revenue Agency procedures and protocols regarding the treatment of taxpayers with respect to audit, enforcement, collection policies relating to taxpayers involved in the tax shelter schemes from 2000 to November 1,…Organization: Canada Revenue Agency
June 2023
Req # A-2022-154018
Guidelines used by Canada Revenue Agency in deciding whether to grant an extension of time under paragraph 125.7(16) of the Income Tax Act to file a CEWS application.Organization: Canada Revenue Agency
June 2023