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.

Report Type

Organization

Disposition

Year

Month

Found 23547 record(s)

Req # A-2019-00068

All records from January 1, 2018 to December 19, 2019 referring to any of the following terms: TERF, TERFs, trans-exclusionary radical feminist, trans-exclusionary radical feminists, trans exclusionary radical feminist, trans exclusionary radical…

Organization: Women and Gender Equality Canada

0 page(s)
February 2020

Req # A-2019-00046

A copy of the following briefing note: 251816-CANADA'S PLASTICS STRATEGY - IMPLICATIONS FOR THE FOOD PROCESSING AND FOOD SERVICE SECTOR.

Organization: Agriculture and Agri-Food Canada

10 page(s)
January 2020

Req # A-2019-00083

A copy of the three following documents: 2017-18 Risk-Based Audit Plan (Internal Audit); 2018-19 Risk-Based Audit Plan (Internal Audit); and 2019-20 Risk-Based Audit Plan (Internal Audit).

Organization: Agriculture and Agri-Food Canada

3 page(s)
January 2020

Req # 2019-00063

Briefing Material: DT581290 2019 Policy on Service and Digital

Organization: Atlantic Canada Opportunities Agency

1 page(s)
January 2020

Req # A-2019-21952

Records from August 1 to December 9, 2019 provided to both former Minister of Public Safety and Emergency Preparedness Ralph Goodale and his successor Bill Blair regarding Patrik Mathews, a former army reservist with alleged neo-nazi ties. This…

Organization: Canada Border Services Agency

0 page(s)
January 2020

Req # A-2019-15646

Records from January 1, 2014 to September 4, 2019 including training materials, memos and directives provided to officers and staff of the Canada Border Services Agency regarding Section 15 of the Canadian Charter of Rights and Freedoms dealing with…

Organization: Canada Border Services Agency

79 page(s)
January 2020

Req # A-2019-17456

A list from January 1 to October 17, 2019 of all preliminary analysis, fact findings, and professional standards investigation cases where Security and Professional Standards Directorate Director Michel Lafleur was personally involved in analysis of…

Organization: Canada Border Services Agency

11 page(s)
January 2020

Req # A-2019-17458

Records of the criteria in use from January 1, 2016 to December 31, 2019 by the Senior Officer for Internal Disclosure to determine which disclosures become formal investigations and which do not.

Organization: Canada Border Services Agency

43 page(s)
January 2020

Req # A-2019-17558

Statistics from December 19, 2016 to September 10, 2019 on the quantity of rifle ammunition confiscated at the Canada - United States border.

Organization: Canada Border Services Agency

2 page(s)
January 2020

Req # A-2019-17689

A list from January 1, 2014 to December 31, 2019 of Canadian airports, broken down by province where pilots and passengers must declare their entry into Canada by telephone due to the absence of a permanent Customs office or Officer of the Canada…

Organization: Canada Border Services Agency

0 page(s)
January 2020
Date modified: