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 68 record(s)

Nothing to report this month

Organization: Office of the Commissioner of Lobbying of Canada

April 2021

Req # 1025-2020-008570

All briefing notes, correspondence (emails), presentations, reports and studies provided to or sent by the commissioner or deputy commissioner from Jan. 1, 2020, to May 25, 2020, regarding the coming into force of sections 344 to 347 of the Budget Implementation Act, 2018, No. 2. These sections include those that increased the level of fines the FCAC may impose and the requirement to name violators.

Organization: Financial Consumer Agency of Canada

47 page(s)
July 2020

Req # 52100-20-041-2019

1. All agreements between the federal Crown and the provincial Crown of British Columbia in relation to the use or acquisition of parcels “A”, "B", “C”, "D", "E", and/or "F" of the plan attached as Schedule “A” for the purpose of the Pattullo Bridge replacement project. 2. All leases with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” prior to December 1, 1977. 3. Documents relating to the placement of fill in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date. 4. All building permits with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date.

Organization: Vancouver Fraser Port Authority

114 page(s)
July 2020

Req # 52100-20-006-2020

National Trade Corridors Fund (NCTF) – a) Expression of Interest documents and, b) VFPA funding agreements with Transport Canada for the following projects: Portside Blundell, Annacis Auto Terminal, Fraser Surrey Port Lands.

Organization: Vancouver Fraser Port Authority

96 page(s)
July 2020

Req # 52100-20-015-2019

List of topics in the Stakeholder software related to the following groups: Tsawwassen First Nation, Musqueam Indian Band, Seimahmoo First Nation, Tsleil-waututh First Nation, City of Delta / Corporation of Delta, Squamish First Nation, MST Development Corporation. Date range: Jan 1, 2019-March 31, 2019

Organization: Vancouver Fraser Port Authority

3 page(s)
July 2020

Req # 52100-20-016-2019

Cost breakdown and receipts for costs incurred by the Vancouver Fraser Port Authority for the protest/encampment that was ultimately removed by police on June 17, 2020. Time window from June 4, 2020 to June 18, 2020 and include items such as security, moving costs, and so on.

Organization: Vancouver Fraser Port Authority

16 page(s)
July 2020

Req # 52100-20-017-2019

All existing records about a shared recreational dock between 5157 Indian River Dr. and 5167 Indian River Dr.

Organization: Vancouver Fraser Port Authority

19 page(s)
July 2020

Req # 19-1919

All e-mail communications, briefs and reports generated as a result of a train accident near Debert, N.S. on the Springhill Sub – on March 20, 2019. Please include all communications generated as a result of media coverage of that incident as well. Date range: March 20, 2019 to the date this request begins processing. Please exclude duplicate emails & media articles.

Organization: VIA Rail Canada Inc.

256 page(s)
July 2020

Req # 19-1981

Obtain copies of all correspondence/communications sent and received by the following persons from VIA Rail (Cynthia Garneau, President and Chief Executive Officer, Marc Beaulieu, Chief, Transportation and Security, Ben Marc Diendéré, Chief, Public Affairs and Communications) with federal government officials including its officials and officials of the RCMP and the Sûreté du Québec in relation to rail line blockages by Aboriginals or Aboriginal groups between January 1, 2020 and February 26, 2020

Organization: VIA Rail Canada Inc.

36 page(s)
July 2020

Req # 52100-20-001-2021

Part 1 - All internal and external correspondence (including emails and letters), meeting notes, and phone notes to/from VFPA executive and directors between February 1, 2016 and April 30, 2016 inclusive relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore. Part 2 - All reports and studies (including drafts) prepared by consultants for the Vancouver Fraser Port Authority between January 1, 2014 and December 31, 2017 inclusive relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore. Part 3 - All presentations, briefings, and notes of presentations or briefings made to the Vancouver Fraser Port Authority Board of Directors and Executive between January 1, 2016 and December 31, 2016 inclusive relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore Part 4 - All drawings and plans relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore prepared between January 1, 2016 and December 31, 2016 inclusive.

Organization: Vancouver Fraser Port Authority

1 page(s)
April 2020
Date modified: