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 3343 record(s)
Req # A-2019-00164
Lands and premises legally described as LT 30-34 PL 706 Toronto; PT PARKLT 32 CON 1 FTB TWP of York; Pt Pearce St PL 706 Toronto (AKA Dublin ST) Closed by WG81932 AS IN CA264242; S/T & T/W CA 264242; City of Toronto, being all of PIN 21331-0406…Organization: Canadian Nuclear Safety Commission
April 2020
Req # A-2019-00165
Vacant lands and premises described ad Part 1, 2 and 3, Plan 2R-8148, Brantford, Ontario as described in PIN 32116-0572 (LT) and Lots 1-49, Plan 2M1952, Brantford, Ontario located on Grey Street, east of James Avenue, Brantford, Ontario Please…Organization: Canadian Nuclear Safety Commission
April 2020
Req # A-2020-00026
Lands and premises legally described as LT 29 PL 706 Toronto: City of Toronto (being all of PIN 21331-0407 (LT)) and municipally known of 9 Dublin Street, Toronto, Ontario M6H 1J4 Please conduct a file search for the Property and advise if you have…Organization: Canadian Nuclear Safety Commission
April 2020
Req # A-2019-00013
Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)Organization: Impact Assessment Agency of Canada
April 2020
Req # A-2019-00029
All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.Organization: Impact Assessment Agency of Canada
April 2020
Req # A-2020-00001
Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.Organization: Impact Assessment Agency of Canada
April 2020
Req # DC7040-17-121
Final products and last available draft of documents for Assistant Deputy Minister (ADM)-level and above, including the Minister and the Minister's Office, on the Trump administration and the North American Free Trade Agreement (NAFTA) between…Organization: Natural Resources Canada
April 2020
Req # DC7040-18-026
Final version of all documents and emails (director level and above) from January 9, 2018 to April 18, 2018 discussing a carbon tax or carbon pricing. Exclude possible cabinet confidence.Organization: Natural Resources Canada
April 2020
Req # DC7040-18-043
All emails sent or received by officials at the Director-General, Assistant Deputy Minister (ADM) or Deputy Minister (DM) level, between April 24, 2018 and May 9 ,2018, regarding the Trans Mountain expansion project.Organization: Natural Resources Canada
April 2020
Req # DC7040-19-011
All documents, letters, memos, analysis, media lines, drafts, briefings, reports, email correspondence and/or text messages regarding Halagonia Tidal Energy Ltd. and/or DP Energy's Tidal Power Project from June 1, 2018 to November 1, 2018.Organization: Natural Resources Canada
April 2020