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 32 record(s)

Req # A-2023-176508

Total interest penalties paid by Canadians for TFSA overcontributions by total each year from inception to February 29, 2024.

Organization: Canada Revenue Agency

0 page(s)
May 2024

Req # A-2023-177511

Briefing notes related to delays in assessing tax returns for holders of First Home Savings Accounts from April 1, 2023 to March 20, 2024; limiting to documents prepared by or sent to Minister of National Revenue, Taxpayers' Ombudsperson, Commissioner and Chief Executive Officer, Members of the Board of Management, Deputy Commissioner and Assistant Commissioners.

Organization: Canada Revenue Agency

0 page(s)
May 2024

Req # A-2024-178181

The Minister's Technical Notes published at the time of the 2004 amendment to subsection 220 (3.1) of the Income Tax Act and the Minister's memorandum of fact and law submitted in the case of Bozzer vs. Canada, 2011 FCA 186.

Organization: Canada Revenue Agency

0 page(s)
May 2024

Req # A-2024-178420

All documents, reports, memos, emails, presentations, guidelines, manuals, or any other relevant material pertaining to the algorithm or criteria to determine which capital gains were subject to immediate audit for income tax filings, with a cut-off threshold of $250,000 used by the Canada Revenue Agency (CRA) in 2010.

Organization: Canada Revenue Agency

0 page(s)
May 2024

Req # A-2022-158949

Canada Revenue Agency (CRA) Application Programming Interface (API) Documentation.

Organization: Canada Revenue Agency

0 page(s)
May 2023

Req # A-2022-159118

Number of federal employees determined to have collected Canada Emergency Response Benefit (CERB) while working, including amount of money collected and the departments/agencies they work for, from March 1, 2020, to March 2, 2023.

Organization: Canada Revenue Agency

0 page(s)
May 2023

Req # A-2022-159333

Documents sent by the Canada Revenue Agency (CRA) to the Anjou post office (7100 Jarry Street, Montréal-East, QC, H1J 1G0) between January 1, 2017, and April 30, 2017, establishing the number of 2016 tax returns. Separate the quantity by month for January, February, March and April. -- Provide the steps/procedures that the CRA implements when tax packages are exhausted or in short supply, such as purchase orders, notices, etc.

Organization: Canada Revenue Agency

0 page(s)
May 2023

Req # A-2023-00009

Lakeshore Industrial Park Inc. (the “Purchaser”) purchase from [REDACTED] (collectively, the “Vendor”) PT LT 1 CON BTN RIVER PUCE & RIVER PECHE MAIDSTONE AS IN R348258(SECONDLY); S/T MB17064 & S/T R353169; LAKESHORE; being all of PIN 75007-0024 (LT) 717 County Road 22, Lakeshore, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 12436-008

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00010

GFL Environmental Inc. (the “Purchaser”) purchase from Champion Mushrooms Ltd. (the “Vendor”) of the property legally described as Pt Blk B Pl 353 Pt 1 52R3200; North Stormont, being all of PIN 60115-0073 (LT) and municipally known as 1454 Highway 138, Casselman, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 9643-061

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023

Req # A-2023-00012

Cedar City Homes Ltd. (the “Purchaser”) purchase from Vanderwoude Sod Holdings Ltd. (the “Vendor”) PT LT 9 CON 5 GLANFORD, AS IN CD270916 & CD463868; EXCEPT PT 1 ON 62R9672; EXCEPT PT 1 ON 62R17908; EXCEPT PT 1 ON 62R18286; S/T IN 9038 GLAN; PT LT 10 CON 5 GLANFORD AS IN CD299372; EXCEPT PT 1 ON 62R13163; EXCEPT PT 1 ON 62R17907; S/T HL253775. GLANBROOK; SUBJECT TO AN EASEMENT IN GROSS OVER PART 5, PLAN 62R20575 AS IN WE1216640; CITY OF HAMILTON; being all of PIN 17394- 0075 (LT) 7055 Airport Road East, Hamilton, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 6932-109

Organization: Canadian Nuclear Safety Commission

0 page(s)
May 2023
Date modified: