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 40073 record(s)
Req # A-2017-02530
Records including emails, reports, and memoranda regarding the updates to the Canada Border Services Agency website on January 6, 2017, that included the “Be aware and declare” section. This includes: the specific reasons for undertaking these…Organization: Canada Border Services Agency
May 2020
Req # A-2019-00544
A list from January 1 to December 31, 2018 of Nexus complaints and associated statistics.Organization: Canada Border Services Agency
May 2020
Req # A-2019-10501
Records from January, 2018 to June 10, 2019, including intra and inter-departmental correspondence and the final drafts of memos and meeting minutes related to changes to refugee eligibility, excluding media coverage roundups and correspondence with…Organization: Canada Border Services Agency
May 2020
Req # A-2019-22250
The Risk-Based Audit and Evaluation Plans for the years: 2017, 2018 and 2019, prepared by Internal Audit and Programs Evaluation Directorate.Organization: Canada Border Services Agency
May 2020
Req # A-2020-01449
The following records in place as of February 5, 2019: the Canada Border Services Agency (CBSA) Customs Enforcement Manual; the CBSA Lookout Policy; the Port Policy at Pearson International Airport; the CBSA National Targeting policy; the CBSA…Organization: Canada Border Services Agency
May 2020
Req # A-2020-01989
Briefing notes or reports from January 1, 2014 to January 27, 2020, concerning the Chilean authorities and the legal representative Cesar Ramirez Ramirez working for the company Exportadora Fuutti Di Bosco or Comercializadora Frutti Di Bosco.…Organization: Canada Border Services Agency
May 2020
Req # A-2020-02692
A memorandum dated March 8, 2007, that clarifies the relationship between Work Permit processing at Ports of Entry with respect to the Immigration and Refugee Protection Regulations sections R190(3) and R198.Organization: Canada Border Services Agency
May 2020
Req # AF-2019-00044
Provide all internal email communications, briefing notes, memos, meeting minutes and other relevant records relating to the directive in the Minister of Finance's 2019 mandate letter to consider revisions to the B20 guideline \ mortgage stress…Organization: Canada Mortgage and Housing Corporation
May 2020
Req # AF-2019-00045
Final versions of the following documents mentioned in ATIP release package AF-2019- 00011/ML (the "Release Package"), released to me on DVD via regular mail on 19 Aug 2019. Timeframe – establishment of program to present; a) The…Organization: Canada Mortgage and Housing Corporation
May 2020
Req # AF-2019-00048
Please provide all correspondence, not excluding electronic correspondence or data, generated between January 1, 2015 and January 29th 2020 regarding a ten-unit house building project called "Section 95" or "SWEETGRESS F.N. Phase S.…Organization: Canada Mortgage and Housing Corporation
May 2020