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 24 record(s)

Req # AF-2021-00079

Please provide the latest available information requested in the attached Word file. For charts, please include source data in Excel format. I requested this information through other channels but was told it was in violation of undisclosed terms of…

Organization: Canada Mortgage and Housing Corporation

38 page(s)
August 2021

Req # AF-2021-00088

I would like to know how much money was allotted to the CMHC Co investment program for affordable and supportive housing and how much of that money has been spent to date.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
August 2021

Req # A-2021-005

Any records concerning the use of two designs to mint 2001 nickels, including records related to the new reverse die design introduced and only used in the production of 2001 nickels.

Organization: Royal Canadian Mint

6 page(s)
August 2021

Req # A-2020-007

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Lalli Sandip for the periods of March 4 to March 7, 2019, May 13 to May 15, 2019, June 4 to June…

Organization: Royal Canadian Mint

285 page(s)
August 2021

Req # A-2020-008

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Fiona Macdonald for the periods of March 4 to March 7, 2019, May 13 to May 16, 2019, August 20 to…

Organization: Royal Canadian Mint

189 page(s)
August 2021

Req # A-2020-009

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Pina Melchionna for the periods of August 19 to August 22, 2019, October 21 to October 22, 2019,…

Organization: Royal Canadian Mint

307 page(s)
August 2021

Req # A-2020-010

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Cybele Negris for the periods of March 3 to March 7, 2019, May 12 to May 16, 2019, May 23 to May…

Organization: Royal Canadian Mint

305 page(s)
August 2021

Req # AF-2019-00072

Most recent head lease’s related to properties on Granville Island: Maritime Market and marina; Creekhouse; Pier 32; Foreshore; Kids Market As well as all electronic correspondence between representatives of CMHC and Head Lease holders pertaining to…

Organization: Canada Mortgage and Housing Corporation

266 page(s)
August 2020

Req # AF-2020-00017

Provide the most recent drafts of briefing notes, memos, and slide decks, provided to the Minister of Finance or the Minister of Employment and Social Development Canada. Include records provided to the Ministers between March 1, 2020 and June 1,…

Organization: Canada Mortgage and Housing Corporation

315 page(s)
August 2020

Req # AF-2020-00038

Provide all emails sent by Evan Siddall to any CMHC employees, contractors, or board members on July 19th 2020.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
August 2020
Date modified: