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 109 record(s)

Req # A-2021-10119

Records from January 1, 2019 to May 12, 2021, on the procedures and uses made of Ministerial relief for individuals seeking entry to or in Canada who otherwise would be inadmissible without that relief, the impact of this system on the immigration and refugee system, on individuals and community, and alternative relief remedies, or changes possible in classifying individuals as posing threats to national security, making them inadmissible. Statistics from January 1, 2010 to May 14, 2021, concerning applications to the Minister for relief, length of time in each case for replies, relief granted in each case, relief denied in each case, length of time after denial to deportation in each case, follow ups where relief is granted if available. Additionally, any Briefing notes, summary notes on ministerial relief applications made public in the last two years and internal reaction, reviews or actions. A list of other matters involving individuals or groups and national security that require ministerial approval.

Organization: Canada Border Services Agency

3 page(s)
September 2021

Req # A-2021-05464

Statistics from January 1, 2013 to December 31, 2020, on the number of removal cases involving failed refugee claimants in which children who are Canadian citizens were removed or left with their parents, broken down by type of removal. Aditionally, memos, and current training materials, guidance notes, operational guidelines on how to conduct removals when dependent children are Canadian citizens. This is limited to electronic records and excludes records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

0 page(s)
September 2021

Req # A-2017-08986

Briefing materials prepared for the Minister Public Safety and Emergency Preparedness and his staff from November 1, 2016 to June 12, 2017, regarding the number of asylum claimants who entered Canada illegally. This includes information on the claimants including the non-official border crossing point used, their country of origin, how many were detained pending their Immigration and Refugee Board hearing, and for those not detained the communities they settled in.

Organization: Canada Border Services Agency

43 page(s)
September 2021

Req # A-2020-18814

Phase 2 of A-2019-08108 involving 4 emails and attachments, from February 15, 2019 to May 6, 2019, belonging to Mike Sauve. This excludes records requiring consultation with the Privy Councils Officer or the Department of Justice.

Organization: Canada Border Services Agency

21 page(s)
September 2021

Req # A-2020-12474

Records from January 1 to December 31, 2018, including Memorandum of Understandings, agreements and related policy documents regarding information sharing on foreign nationals entering Canada between the Canadian Border Services Agency (CBSA) and the Royal Canadian Mounted Police or the CBSA and the Federal Bureau of Investigation. This includes any relevant documents that were in force or applicable during this period such as any policies or guidelines pertaining to the arrest of foreign nationals at ports of entry.

Organization: Canada Border Services Agency

54 page(s)
September 2021

Req # A-2020-15199

Communication from April 1 to September 30, 2020, to or from the Canada Border Services Agency Management, Labour Relations and Finance divisions in Southern Manitoba District regarding travel status, paid meals, meal allowances, travel time, meals on travel status, travel for relief at outports, and the National Joint Council travel directive. Additionally, any travel related emails to or from Julie Baines.

Organization: Canada Border Services Agency

133 page(s)
September 2021

Req # A-2021-09678

Electronic records from April 1, 2020 to May, 2021, of all emails Director Joe McMahon sent or received, containing any of the following names: Fontana, Vandal, or Robichaud.

Organization: Canada Border Services Agency

3 page(s)
September 2021

Nothing to report this month

Organization: Office of the Veterans Ombudsman

September 2021

Req # A-2016-08103

Reports, communiques and directives from January 1 to December 31, 2014, pertaining to the general subject of removal of people to China during this period.

Organization: Canada Border Services Agency

120 page(s)
September 2020

Req # A-2016-10749

Briefing Notes: 16-01003 - Annual Update to the Canada Border Services Agency Forward Regulatory Plan, March 15, 2016; 16-01025 - Draft Opening Remarks - Supplementary Estimates C/Main Estimates, March 4, 2016; 16-01285 -Request from Global Affairs Canada, March 18, 2016; and 16-01419 - Stays of Removal and Case Management, May 20, 2016.

Organization: Canada Border Services Agency

13 page(s)
September 2020
Date modified: