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 918 record(s)

Req # A-2023-00211

2405257 Ontario Limited and Ghods Builders Inc. purchase of 5949 Yonge Street, Toronto, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2023-00218

All records regarding 1382 County Road 28, Fraserville (Cavan Monaghan), Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2023-00223

Epicurus Capital Inc. purchase of 17 Mill Street North, Brampton, Ontario

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2023-00224

Epicurus Capital Inc. purchase of 21 Mill Street North, Brampton, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2023-00225

Epicurus Capital Inc. purchase of 19 Mill Street North, Brampton, Ontario.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2024

Req # A-2019-0013

All data and emails received and/or prepared from March 1, 2019 until December 2, 2019 regarding vaping related illnesses.

Organization: Canadian Institutes of Health Research

431 page(s)
March 2024

Req # A-2021-0021

All reports, briefing notes, budgets, and emails/correspondence pertaining to the New Brunswick Cluster of Neurological Syndrome of Unknown Cause, produced between January 1, 2020, and Nov 18, 2021.

Organization: Canadian Institutes of Health Research

1112 page(s)
March 2024

Req # A-2022-0008

All records about how CIHR has responded to reports that the Canadian Common CV (Curriculum Vitae) has obstacles that impede disabled individuals from equal participation, from January 1, 2018 to May 14, 2022.

Organization: Canadian Institutes of Health Research

298 page(s)
March 2024

Req # A-2020-00223

All correspondence to and from the CFIA and U.S. authorities regarding Canadian import requirements for romaine lettuce and all correspondence to and from the CFIA president containing the terms “E. coli” or “outbreak” pertaining to romaine lettuce, from August 1, 2020 to March 23, 2021.

Organization: Canadian Food Inspection Agency

128 page(s)
February 2024

Req # A-2022-00211

All records regarding dogs that were determined to have rabies after entering into Canada from other countries, from January 1, 2000 to March 21, 2023.

Organization: Canadian Food Inspection Agency

823 page(s)
February 2024
Date modified: