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 168 record(s)

Req # AF-2020-00106

Please provide all communications related to the August 10, 2020 letter that was sent by CMHC to mortgage lenders to clarify recent underwriting policy changes, including drafts of the letter and emails related to the content of the letter between the following individuals at CMHC, MOF, and OSFI: Evan Siddall, Chris Woodcock, Anik Génier, Ian Foucher, Paul Rochon, Leah Anderson, Robert Sample and Jeremy Rudin.

Organization: Canada Mortgage and Housing Corporation

39 page(s)
March 2021

Req # AF-2020-00108

Please provide copies of all communications products and materials, such as speech drafts, briefing notes, issues notes, and parliamentary affairs notes that were prepared to support Evan Siddall's May 19, 2020 appearance at the Standing Committee on Finance. Please include all drafts as well.

Organization: Canada Mortgage and Housing Corporation

119 page(s)
March 2021

Req # AF-2020-00127

Provide the phone log of Chief of Staff Anik Génier from September 1, 2020 to December 31, 2020. Include cell phone, text messages, and all other correspondence through government issued devices.

Organization: Canada Mortgage and Housing Corporation

2 page(s)
March 2021

Req # AF-2020-00128

Provide the phone log of CMHC Chief Executive Evan Siddall from September 1, 2020 to December 31, 2020. Include cell phone, text messages, and all other correspondence through government issued devices.

Organization: Canada Mortgage and Housing Corporation

6 page(s)
March 2021

Req # AF-2020-00129

Provide the phone log of all calls between the Office of the President and CEO and Derek Antoine, Jean-Marc Hodgert, and Mélanie Larose from September 1, 2020 to December 31, 2020. Include cell phone, text messages, and all other correspondence through government issues devices.

Organization: Canada Mortgage and Housing Corporation

11 page(s)
March 2021

Req # A-2019-00191

All information related to the "FPT ADMs meeting" held on October 25, 2019 by CFIA.

Organization: Canadian Food Inspection Agency

423 page(s)
March 2021

Req # A-2019-00244

Trial data from Calgen and decision documents related to high lauric canola

Organization: Canadian Food Inspection Agency

872 page(s)
March 2021

Req # A-2020-00146

All records regarding complaints received by the CFIA regarding animals in transport at the Fearmans Pork slaughterhouse in Burlington, Ontario from November 16, 2015 to November 15, 2020.

Organization: Canadian Food Inspection Agency

443 page(s)
March 2021

Req # A-2020-00157

Copy of the report IMS #96657 and any other file documents and information under the control of the CFIA in connection with this matter.

Organization: Canadian Food Inspection Agency

463 page(s)
March 2021

Req # A-2020-00179

All active corrective action requests and/or non-conformities as well as copies of the licenses for 535 Sovereign Road, London (Oak Park Cold Storage and/or Frigo Liberte/Frigo Liberty/Liberty Infrastructures Inc. and/or DV Group Canada [Inc.]/DV Group Holdings [Inc.] and/or Liberty Freezers Surveyors [Ltd.]/Liberty Freezers London [Ltd.]) and 120 AimeVincent, Vaudreiul (Frigo Liberte/Frigo Liberty/Liberty Infrastructures Inc. and/or DV Group Canada [Inc.]/DV Group Holdings [Inc.] and/or Liberty Freezers Surveyors [Ltd.]/Liberty Freezers London [Ltd.]).

Organization: Canadian Food Inspection Agency

118 page(s)
March 2021
Date modified: