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 793 record(s)
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-2020-00194
The minutes of the CNSC’s Management Committee for January 2021.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 # A-2019-00659
For each expense from various object codes, provide the name of the service provider/contractor, the date, and the total amount of the expense between July 1, 2019 and February 6, 2020Organization: Department of Finance Canada
March 2020
Req # A-2019-00660
Travel reported in various object codes, including the name of the traveler,date of travel, the means in which travel occurred, the start and end point of the travel that occurred, and the total cost of each trip – July 1, 2019 and Februray 6, 2020Organization: Department of Finance Canada
March 2020
Req # A-2019-00667
Records that evaluate the impacts and/or encourage the adoption of tax expenditures with the aim of reducing food insecurity or food loss/waste, such as charitable agricultural donation or other food donation tax incentives for the last 10 yearsOrganization: Department of Finance Canada
March 2020
Req # A-2019-00670
Briefing notes to Minister Bill Morneau, Minister Diane Lebouthillier and Minister François-Philippe Champagne on Canada’s decline in it’s ranking in the annual Transparency International’s most recent corruption perception indexOrganization: Department of Finance Canada
March 2020