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 59 record(s)
Req # A-2022-00079
The agreement or contract between TC Transcontinental and Canada Post to distribute Publisacs within the City of Montreal itself; the duration of the agreement; the number of dwellings that will be served in the Côte-des-Neiges-Notre-Dame de-Grâce…Organization: Canada Post
February 2023
Req # A-2022-00078
A copy of the most recent cost estimate for Canada Post in the event of the death of Queen Elizabeth II. A copy of documents detailing the costs associated with stamp changes that occurred between September 13, 2012, and September 13, 2022,…Organization: Canada Post
January 2023
Req # A-2022-00017
Radiological data of the municipal frontage and roadway for Hope Street North in Port Hope.Organization: Atomic Energy of Canada Limited
July 2022
Req # A-2022-00007
List of locations and activities carried out under the Construction Monitoring Program in Port Hope from January 3rd, 2016 to May 9, 2022.Organization: Atomic Energy of Canada Limited
July 2022
Req # A-2021-00019
Copy of any correspondence between Kvamme Associates and AECLOrganization: Atomic Energy of Canada Limited
January 2022
Req # A-2021-00021
Copy of AECOM 2020 Waste Characterization Canadian Nuclear Laboratories Document No. 232-508600-REPT-002Organization: Atomic Energy of Canada Limited
December 2021
Req # A-2021-00013
Information related to impact assessments for the purpose of section 82 of the Impact Assessment ActOrganization: Atomic Energy of Canada Limited
September 2021
Req # A-2021-00012
Copy of the Environmental Remediation Management 10-year plan.Organization: Atomic Energy of Canada Limited
August 2021
Req # A-2020-00012
Copy of the Memorandum of Understanding signed by Atomic Energy of Canada Limited and the National Nuclear Security Administration in October 2020.Organization: Atomic Energy of Canada Limited
January 2021
Req # A-2020-00002
Copy of the 2011 CANDU Intellectual Property Licence Agreement and amendmentsOrganization: Atomic Energy of Canada Limited
January 2021