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 1134 record(s)

Req # A-2022-00089

The minutes of the CNSC’s Management Committee for October 2022.

Organization: Canadian Nuclear Safety Commission

5 page(s)
December 2022

Req # A-2022-00091

PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN CA729594; S/T & T/W CA729594; CITY OF TORONTO; 820 Mount Pleasant Road, Toronto, Ontario (Also known as 251 Roehampton Avenue, Toronto, Ontario); (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 16 S/S ROEHAMPTON AV, 17 S/S ROEHAMPTON AV, 16 N/S EGLINTON AV, 17 N/S EGLINTON AV, 18 N/S EGLINTON AV PL 639 NORTH TORONTO PT 1 & 2, 63R2810; CITY OF TORONTO; 808 Mount Pleasant Road, Toronto, Ontario (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN CA270687; CITY OF TORONTO; 247 Roehampton Avenue, Toronto, Ontario; (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN EO108138; S/T & T/W EO108138; CITY OF TORONTO 249 Roehampton Avenue, Toronto, Ontario (the “Property”) Closing Date: As soon as possible Our File No.:9047-089

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00092

I am requesting a full breakdown of the costs associated with the CNSC's Year-end Event that was hosted on December 8, 2022. Documents requested are: the actually salary costs of all individuals participating in the event that day; the transportation costs incurred by the CNSC for individuals to attend, the costs for the facility, hospitality, awards and any other ancillary costs that the CNSC incurred to host.

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00093

Orcanfield Developments Inc. purchase from Jedburgh Farms Ltd. PT LT 32 CON 8 NORTH DUMFRIES AS IN 1320962 SECONDLY EXCEPT 56EX46; NORTH DUMFRIES being PIN 22715-0720 (LT) 1830 Wrigley Road, Ayr, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 3900773

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2019-01715

Extract from the DRDC database pertaining to personal injuries for the period of January 1, 2020 to January 20, 2021

Organization: National Defence

3 page(s)
December 2022

Req # A-2022-00872

Draft memorandum of understanding to increase defence cooperation with Poland POL2022-0004267 National Defence

Organization: National Defence

14 page(s)
December 2022

Req # A-2022-00942

POL2022-0004267 [Draft Memorandum Of Understanding To Increase Defence Cooperation With Poland]

Organization: National Defence

14 page(s)
December 2022

Req # A-2022-01377

All records held by Parliamentary Secretary to the Minister of National Defence Bryan Mayhat regarding CIRVIS, UFO, UAP, OVNI, and Chris Rutkowski created between 12/01/2017 and 11/15/2022.

Organization: National Defence

0 page(s)
December 2022

Req # A-2022-01409

Documents concerning the protection of military personnel and facilities in Quebec against sabotage, violent actions by extremist movements, subversion and terrorism from 15/11/1976 to 01/09/1980

Organization: National Defence

0 page(s)
December 2022

Req # A-2022-01421

List of course participants and instructors from the Basic Military Training Course that ran from 17 September to 29 November 2001 at CFB Gagetown at the 5th Canadian Division Training Centre, UIC 3182.

Organization: National Defence

0 page(s)
December 2022
Date modified: