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.

Report Type

Organization

Disposition

Year

Month

Found 64115 record(s)

Req # A-2021-11032

Records from February 3, 2020 to May 27, 2021, including an email sent out by Chris Leighton to all staff dated May 5, 2021, regarding the Manager's Checklist for Arrest and Detention Cases; including responses, replies seeking clarification, and dialogues originating from this email plus related deleted emails (with date deleted), reports, phone texts, conversations, and notes from conversations. This also included emails concerning: seizure number 4560-20-0099 or any abbreviation of it, from: Craig Kennedy, Candace Ricci, Jeff Wylie, France Wylie, Andrew Winship, Sarah Croxton-Stephens, Chris Leighton, Philippe Breau, Damir Kozo, Chris Grenon, Steve Hewett, Paul Charbonneau, Jennifer Alport, Laura Gyimesi, Mark Pergunas, Kristoffer Ruitenbeek, Luke Thomson and Jason Noble.

Organization: Canada Border Services Agency

28 page(s)
May 2022

Req # A-2021-18137

Electronic records concerning Enterprise Collaboration and Digital Services: in particular the audit trail of all files that currently exist or have been deleted, including an extract of the audit field. This includes the following data fields: the name of the document, the path, when each event was created or the version was added or opened, and the date of each event.

Organization: Canada Border Services Agency

2090 page(s)
May 2022

Req # A-2021-19537

Records from January 1 to December 31, 2017, including but not limited to memos, emails, transcripts of phone conversations, reports, evaluations, related to the entry of the Martin Sheen ship, owned by The Sea Shepherd Conservation Society into the port of Victoria, British Columbia.

Organization: Canada Border Services Agency

0 page(s)
May 2022

Req # A-2021-22358

Records and data from January 1, 2016 to December 31, 2021, pertaining to individuals whose immigration status has changed as a result of being arrested for prostitution-related offences in Winnipeg, Manitoba. This includes data on the number of persons whose immigration status has changed as a result of this offence, as well reports that discuss prostitution-related issues involving persons who are not Canadian citizens who have come in contact with the Canada Border Services Agency in Winnipeg.

Organization: Canada Border Services Agency

10 page(s)
May 2022

Req # A-2021-23165

Records from March 1, 2016 to November 12, 2021, regarding the deaths of detainees while in the custody of the Canada Border Services Agency, either in an immigration holding center, provincial facility or other facility. Records may include: incident reports, information sheets, issue sheets, backgrounders, notes, list of deceased inmates, with the date of death, cause of death and place of detention.

Organization: Canada Border Services Agency

150 page(s)
May 2022

Req # A-2021-25416

Statistics from January 1, 2017 to December 31, 2020, on border crossing waiting times for the Blue Water Bridge locations; broken down by month or day and average waiting time.

Organization: Canada Border Services Agency

392 page(s)
May 2022

Req # A-2022-00179

Records for the President's approval of annual corporate and individual membership fees from April 1, 2015 to December 29, 2021, for all memberships related to the Internal Audit and Program Evaluation Directorate. This includes any Briefing Notes, evidence of President's approval and any accompanying listings of each single membership that was approved, broken down by the: Branch, Region, Cost Centre, whether the membership was individual or corporate, the fiscal year to which the membership applied, the name of the membership or organization, annual fees, and justification.

Organization: Canada Border Services Agency

28 page(s)
May 2022

Req # A-2022-00559

Records from January 1, 2020 to January 4, 2022, of all founded misconduct allegations against employees of the Canada Border Services Agency and the resulting disciplinary actions rendered. This includes findings from both management led and professional standards investigations, but excludes any names.

Organization: Canada Border Services Agency

7 page(s)
May 2022

Req # A-2022-00735

Statistics for September 29, 2021, detailing the number of travelers that went through the Cornwall port of entry and how many of them were searched on that day.

Organization: Canada Border Services Agency

1 page(s)
May 2022

Req # A-2022-02599

Records of a complaint on December 24, 2021, concerning a pedestrian traveler forced to wait in the cold at the St-Bernard-de-Lacolle Port of Entry, including any correspondence sent to the managers of this Port of Entry by the Office of the Minister of Public Safety and Emergency Preparedness regarding this complaint.

Organization: Canada Border Services Agency

15 page(s)
May 2022
Date modified: