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 96 record(s)

Req # A-2020-17130

Records of the President of the Canada Border Services Agency, John Ossowski, appeance before a Parliamentary committee several times in 2020, including in February and November of that year. This includes briefing materials Mr. Ossowski was supplied with prior to these meetings including anticipated questions and answers. Publicly available at: https://www.cbsa-asfc.gc.ca/transparency-transparence/pd-dp/bbp-rpp/menu-eng.html

Organization: Canada Border Services Agency

0 page(s)
August 2023

Req # A-2023-26161

Annual statistics from January 1, 2020 to May 15, 2023, on the average length of time for which certain former permanent residents held permanent resident status in Canada before being deported. With "certain former permanent residents", defined as those who have been deported after having lost permanent resident status under the Immigration and Refugee Protection Act (IRPA) because of having been found inadmissible for serious criminality under IRPA s 36(1) or IRPA. Desegregated by average age, source country, citizenship and those have been granted ministerial relief from inadmissibility under IRPA sections 25(1) or 25.1(1).

Organization: Canada Border Services Agency

0 page(s)
August 2023

Req # A-2023-30145

Statistics from March 1, 2013 to June 20, 2023, regarding the number of government workers in Canada that have been investigated for any violations under the Immigration and Refugee Protection Act. Broken down by: the government body the suspect belonged to, nature of the violation and investigation, results if applicable, and the number of violations.

Organization: Canada Border Services Agency

0 page(s)
August 2023

Req # A-2023-36865

Records from January 1, to July 27, 2023, including letters, emails, faxes, memos, briefing notes, notes, presentations, telephone messages, lab notebooks, forms and findings regarding the Lab report # number 211492. Including documents from the Canada Border Service Agency and any documents sent and received from Federal Departments, Agencies, crown corporations, public officials or private entities, including media enquiries.

Organization: Canada Border Services Agency

0 page(s)
August 2023

Req # A-2023-00071

Ingredients in the pig food recalled from Master Feeds in Red Deer, Alberta and all side effects of Monensin to dogs, horses, pigs, and humans, from May 1, 2022 to September 30, 2022.

Organization: Canadian Food Inspection Agency

0 page(s)
August 2023

Req # A-2023-00072

All records and correspondence between the Parksville and Victoria CFIA Animal Health Offices and the National Aquatic Animal Health Laboratory, the Centre for Aquatic Animal Health Research Diagnostics, the Pacific Biological Station, the Canada-BC Introductions and Transfers Committee, and the Aquatic Animal Health Laboratory regarding the Cermaq Boot Lagoon Hatchery Site, including fish disease reporting in Somass River, Alberni Inlet, and Barkley Sound.

Organization: Canadian Food Inspection Agency

0 page(s)
August 2023

Req # A-2023-00082

Epicurus Capital Inc. purchase of 23 Mill Street North, Brampton, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
August 2023

Req # A-2023-00083

Epicurus Capital Inc. purchase of 27 Mill Street North, Brampton, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
August 2023

Req # A-2023-00084

Epicurus Capital Inc. purchase of 53 Nelson Street West, Brampton, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
August 2023

Req # A-2023-00085

Epicurus Capital Inc. purchase of 25 Mill Street North, Brampton, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
August 2023
Date modified: