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 386 record(s)

Req # 2A-2020-21816

Copy of briefing note/memo F-1111469 (ATIP) Semi-Annual Privacy Breach Report, excluding cabinet confidences that would require a consultation to confirm the cabinet confidence

Organization: Immigration, Refugees and Citizenship Canada

5 page(s)
December 2020

Req # 2A-2020-64907

In 2019 how many spousal sponsorships were reviewed by the Canadian Consulate in Trinidad and Tobago? How many were refused? In 2018 how many spousal sponsorships were reviewed by the Canadian Consulate in Trinidad and Tobago? How many were refused…

Organization: Immigration, Refugees and Citizenship Canada

10 page(s)
December 2020

Req # 2A-2020-65901

The number of applications submitted annually under the Start-Up Visa program (hereafter SUV), for 2018, 2019 and 2020, with additional breakdowns by: (a) type of designated organization offering the support letter to the candidate (Venture capital…

Organization: Immigration, Refugees and Citizenship Canada

62 page(s)
December 2020

Req # 2A-2020-49797

`English tests' refers to the English language proficiency tests that are authorized by the IRCC (like IELTS, CELPIP) for Canadian PR applicants. - List the sub division(s) of the IRCC that is/are responsible for overseeing the English tests…

Organization: Immigration, Refugees and Citizenship Canada

67 page(s)
December 2020

Req # 2A-2020-68481

Please provide us a breakdown of overseas spousal sponsorship applications processed to a final decision between Jan 2015 to Dec 2015, Jan 2016 to Dec 2016, Jan 2017 to Dec 2017, Jan 2018 to Dec 2018, Jan 2019 to Dec 2019, and Jan 2020 to Dec 2020.…

Organization: Immigration, Refugees and Citizenship Canada

3 page(s)
December 2020

Req # 2A-2020-31330

Obtain a briefing note F-111469 (ATIP) Semi-annual report on privacy breaches

Organization: Immigration, Refugees and Citizenship Canada

5 page(s)
December 2020

Req # 2A-2020-23449

Copy of briefing note/memo F-1105653 (PMPO) Passport Modernization Abroad Project Funding Request excluding cabinet confidences that would require a consultation to confirm the cabinet confidence.

Organization: Immigration, Refugees and Citizenship Canada

24 page(s)
December 2020

Req # A-2017-01063

Official records of Command Council meetings (or the equivalent forums) at which Commander of the Canadian Defence Academy provided or discussed direction or guidelines to the Commandants of Military Colleges from January 1, 2002 to October 10, 2017.

Organization: National Defence

47 page(s)
December 2020

Req # A-2019-00631

Annexe PP - Directives, Operation Orders, and Tasks produced or received by members attached to the Integrated Security Unit (ISU) surrounding the June 2018 G7 Summit in Quebec. Timeframe: September 1, 2017 to June 11, 2018

Organization: National Defence

5 page(s)
December 2020

Req # A-2019-00633

Annex WW - Directives, Operation Orders, and Tasks produced or received by members attached to the Integrated Security Unit (ISU) surrounding the June 2018 G7 Summit in Quebec. Timeframe: September 1, 2017 - June 11, 2018

Organization: National Defence

11 page(s)
December 2020
Date modified: