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 181 record(s)

Req # A-2020-00209

Copy of the active files that you have related to the Owner and the Property located at 8980 Lacrois Boulevard, Saint-Georges, QC.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00210

Copy of the active files that you have related to the Owner and the Property located at 714 Saint Laurent Blvd. West, Louiseville, QC.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00211

Copy of the active files that you have related to the Owner and the Property located at 551 Phare Avenue East, Matane, QC.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00212

Copy of the active files that you have related to the Owner and Property located at 680 Chaussé Avenue, Rouyn-Noranda, QC

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00213

Copy of the active files that you have related to the Owner and Property located at 50 Borgeoys Street, Sherbrooke, QC

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00214

Copy of the active files that you have related to the Owner and Property located at 10 505 Saint-Anne Blvd., Sainte-Anne-de-Beaupré, QC

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00215

Copy of the active files that you have related to the Owner and Property located at 395 Sirois Avenue, Rimouski, QC.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # A-2020-00217

MAPLE BROOK ACQUISTIONS INC. purchase of 298 Pretty River Parkway, Collingwood, ON L9Y 4J5.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2021

Req # AF-2019-00007

“Provide all email correspondence sent or received by CMHC CEO, Mr. Evan Siddall, that mention any of the following terms or keywords; (a) the 2019 federal budget; (b) the First Time Home Buyers Incentive; (c) shared equity mortgages; (d) the BC…

Organization: Canada Mortgage and Housing Corporation

432 page(s)
March 2020

Req # AF-2019-00020

All information (memos, briefing notes, internal communication, reports, etc...) pertaining to changes, revisions or calculations of "Maximum Unit Price", "MUP", or "Maximum Unit Price Policy: across all regional offices.…

Organization: Canada Mortgage and Housing Corporation

6922 page(s)
March 2020
Date modified: