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 416 record(s)
Req # A-2019-00156
Cedar City Homes Ltd. (the "Purchaser") purchase from Durham District School Board (the "Vendor") Part 2 on 40R-29548 (Part of PIN 26483-0710 (LT)) WHITBY municipally known as 41 Seaboard Gate, Whitby, ON LIN 9P7 Closing Date:…Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2019-00157
Laurier Paradise CC 375 Kennedy Inc. purchase from McFalls Storage Inc. 347 KENNEDY RD TORONTO M1K 2A2 (ROLL NO.: 19-01-02-3-190-00100-0000-03) (the "Property") Closing Date: April 1, 2020 Our File No.: 3959 359Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2019-00158
Laurier Paradise CC 375 Kennedy Inc. purchase from McFalls Storage Inc. 357 KENNEDY RD TORONTO M1K 2A2 (ROLL NO.: 19-01-02-3-190-00200-0000-06) (the "Property") Closing Date: April 1, 2020 Our File No.: 3959 359Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2020-00193
MAPLE BROOK ACQUISTIONS INC. (the “Purchaser”) purchase from 2606912 ONTARIO LTD. (the “Vendor”) of the lands and premises municipally known as 298 Pretty River Parkway, Collingwood, ON L9Y 4J5 and legally described as set out in Schedule “A”…Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2020-00197
The following is regarding a Reportable Event that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The following was required by the IAEA Staff from the IAEA Country Coordinator (Mr. Ben Poulet, CNSC Staff, Canada) or the…Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2020-00198
DONE on March 6, 2021 at 12:42 a. m. 24 days in March 6 days April Total of 30 days on April 6 The following is regarding a Reportable Event(RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. The Turbine Trip…Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2020-00199
Regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Requesting: NPP Root Cause Analysis Program and its review, issued by Nuclear Power Plant Staff. NPP Root Cause Analysis Program…Organization: Canadian Nuclear Safety Commission
March 2020
Req # A-2020-00200
The following is regarding a Reportable Event (RE) that occurred at a Canadian Nuclear Power Plant on October 27, 2009, at 12:11. Evaluation of the Turbine-Generator Monitoring Protection Scheme is requested by the IAEA Staff. IAEA Country…Organization: Canadian Nuclear Safety Commission
March 2020
Req # AI_2019-2020_12
The number of complaints regarding content received by the National Film Board for each fiscal year 2017-18 and 2018-19.Organization: National Film Board
March 2020
Req # A-2019-00092
All communication between Agri-Food members of the ISED Economic Strategy Tables from January to August 2019 regarding the implementation of the recommendations in the reports of the ISED Economic Strategy Tables.Organization: Agriculture and Agri-Food Canada
February 2020