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 1771 record(s)

Req # ZA-2023-12072

Records from March 1 , 2024 regarding the list of all immigration detainees in detention disaggregated by location of detention, length of detention in days and grounds for detention. Specifically, name of actual facility, not just the city/province.

Organization: Canada Border Services Agency

4 page(s)
April 2024

Req # ZA-2023-12532

Records from January 1, 2021 to March 12, 2024 regarding the total number of individuals who were deported from Canada to their country of origin.

Organization: Canada Border Services Agency

7 page(s)
April 2024

Req # ZA-2023-13263

Records from February 1 to March 29, 2024 regarding all emails sent and received between Superintendent Lacolle Traffic, Nicholas Carrière and Assistant Director CPIMD/ Programs, Julie Thibodeau. Including all text messages sent and received from government provided cell phones between them.

Organization: Canada Border Services Agency

0 page(s)
April 2024

Req # ZA-2023-13267

Records from October 1, 2023 to March 29, 2024 of all e-mails sent and received, including attachments from Maxime Jenkins-Lagueux, Director Lacolle regarding the words Thin Blue Line or relate to the subject of the thin blue line or addresses the issue of Sean Hadley Superintendent Lacolle being the president of the Thin Blue Line Canada.

Organization: Canada Border Services Agency

2 page(s)
April 2024

Req # A-2021-00021

Access to the briefing notes: Notification of Cybersecurity Activities at *REDACTED* (federal institutions) 2020-06-11 Ref# 20-2733 Notification of Cybersecurity Activities at *REDACTED* (federal institutions) 2020-07-06 Ref# 20-2740 Notification of Cybersecurity Activities for *REDACTED* (federal institutions) 2020-04-29 Ref # 20-2785 Notification of Cybersecurity Activities at *REDACTED* federal institutions) 2020-05-15 Ref# 20-2786 Notification of Cybersecurity Activities *REDACTED* (federal institutions) 2020-01-23 Ref # 20-2534 Notification of Cybersecurity Activities at *REDACTED* (a federal institution) 2019-10-07 Ref # 19-2308 Notification of Cybersecurity Activities at *REDACTED* (federal institutions) 2020-02-10 Ref# 20-2597 Notification of Cybersecurity Activities at *REDACTED* (federal institutions) 2020-06-12 Ref# 20-2737 Notification of Cybersecurity Activities *REDACTED* (federal institutions 2020-12-07 Ref# 20-2827 Notification of Cybersecurity Activities at *REDACTED* (federal institutions) 2021-03-30 Ref# 21-2886

Organization: Communications Security Establishment Canada

107 page(s)
April 2024

Req # A-2023-00019

All records, video, audio, written notes, summaries for the focus groups that were held while creating this report: Study on Online Disinformation Advertising Creative Testing – Focus Group Report

Organization: Communications Security Establishment Canada

54 page(s)
April 2024

Req # A-2023-00208

A legible copy of the site survey included at Annex A of the NCC approval document for the disposition of 6556 County Rd 29, Mississippi Mills, File #CP2263-259, IAMIS #14056, as well as any other documents pertaining to this site.

Organization: National Capital Commission

128 page(s)
April 2024

Req # A-2024-00006

Please provide any photos showing the interior of 24 Sussex after the recent work on asbestos, wiring and plumbing since September 1st, 2023.

Organization: National Capital Commission

133 page(s)
April 2024

Req # A-2024-00020

Provide the total amount the NCC spent purchasing the property at 47-57 Rideau St. Please also provide any projected expenditures related to planned renovations at the site.

Organization: National Capital Commission

26 page(s)
April 2024

Req # A-2024-00032

All documents, including internal communications, relating to the installation of a fence on the grounds of Stornoway. Please limit search to documents from January 1, 2023 to December 31, 2023.

Organization: National Capital Commission

67 page(s)
April 2024
Date modified: