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 97 record(s)

Req # A2022-01

A full list of entities in which PSP is a current investor as of May 2021)

Organization: Public Sector Pension Investment Board

4622 page(s)
April 2022

Req # A2022-05

The number of employees who have received pay increases since the beginning of 2020, including step pay increases, but do not include pay raises due to promotions to new positions. 1)The annual breakdown for 2020 and 2021, including annual costs for these pay increases. 2)The number of employees who received pay cuts during the same time period, as well as corresponding amounts – but excluding those employees who leave their positions.

Organization: Public Sector Pension Investment Board

1 page(s)
April 2022

Req # A-2022-06

In Canada, the annual breakdown regarding: -the number of permanent employees who received bonuses for Fiscal Years 2021 (i.e., April 1st, 2020 to March 31st, 2021) and 2022 (i.e., April 1st, 2021 to March 31st, 2022) and -the total amount paid to permanent employees as bonuses for Fiscal Years 2021 (i.e., April 1st, 2020 to March 31st, 2021) and 2022 (i.e., April 1st, 2021 to March 31st, 2022). In Canada, if the data is not already included: - in the number of permanent employees who received the bonuses described above, the annual breakdown regarding the number of permanent employees who received other forms of performance or incentives for Fiscal Years 2021 and 2022 -in the bonuses described above, the annual breakdown regarding the total amount paid to permanent employees as performance or incentives for Fiscal Years 2021 and 2022.”

Organization: Public Sector Pension Investment Board

1 page(s)
April 2022

Req # A-2022-07

In Canada, the annual breakdown regarding the total amount of: - salaries paid to executives of The Public Sector Pension Investment Board for Fiscal Year 2020 (i.e., April 1st, 2019 to March 31st, 2020), Fiscal Year 2021 (i.e., April 1st, 2020 to March 31st, 2021) and Fiscal Year 2022 (i.e., April 1st, 2021 to March 31st, 2022) and -bonuses paid to executives of The Public Sector Pension Investment Board for Fiscal Years 2020, 2021 and 2022 In Canada, if the data is not already included in the bonuses described above, the annual breakdown regarding the total compensatory increase -for pension benefits paid to executives for Fiscal Years 2020, 2021 and 2022 and -for group benefits paid to executives for Fiscal Years 2020, 2021 and 2022. In Canada, if the data is not already included in the bonuses or benefits described above, the annual breakdown regarding the total amount of performance or incentives (including allowances) paid to executives of The Public Sector Pension Investment Board for Fiscal Years 2020, 2021 and 2022.

Organization: Public Sector Pension Investment Board

2 page(s)
April 2022

Req # A-2018-00774

Records from January 1, 2000 to January 11, 2018, of all unpublished national customs rulings and advance rulings for tariff classifications or applicable annex codes, chapter 98 and 99 of Customs Tariff Modification 09/02. This includes any unpublished ruling for tariff heading 9948.

Organization: Canada Border Services Agency

761 page(s)
April 2021

Req # A-2018-07772

Records from January 1, 2001 to December 31, 2009, related to the Joint in-transit Targeting Initiative as applied to seaports in British Columbia and implemented in conjunction with the United States Customs and Border Protection in those ports and the main exporting ports from Asia.

Organization: Canada Border Services Agency

12 page(s)
April 2021

Req # A-2018-17339

Training material and guidelines for staff working in the Warrant Response Centre (WRC), including but not limited to records containing: a mission statement about the WRC, guidelines about the type of information that can and cannot be shared with law enforcement officers calling the WRC, and guidelines on how to file calls into the National Border Operations Centre log. Additionally, instructions on when to use the category "status check" as a reason for a call to the WRC.

Organization: Canada Border Services Agency

791 page(s)
April 2021

Req # A-2018-20252

Statistics from January 1, 2008 to November 21, 2018, on migrant smuggling into Canada.

Organization: Canada Border Services Agency

0 page(s)
April 2021

Req # A-2019-03735

Reports including workplace accident, incident or other internal reports describing investigations or inquiries produced by the Canada Border Services Agency relating to the suspected exposure of two employees to a suspicious substance at a Canada Post facility, as reported in the National Post on June 20, 2017. This excludes any records containing personal information.

Organization: Canada Border Services Agency

34 page(s)
April 2021

Req # A-2019-04201

Records from January 1, 1957 to December 31, 1988, relating to the arrival in Canada of political refugees or political prisoners from Haiti, including any agreement reached in this regard between Haiti and Canada. Additionally, records including memos or circulars, concerning the treatment of persons, sent to the Duvalier regime in Haiti by plane from Canada during this period. Also, records concerning the procedures followed by the Canadian authorities with regard to specific cases of political prisoners who were received in Canada during this period. Lastly, records relating to the analysis of political, geopolitical and legal guidelines made concerning the situation of Haitian refugees in Canada from January 1, 1971 to December 31, 1986.

Organization: Canada Border Services Agency

0 page(s)
April 2021
Date modified: