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 122 record(s)

Req # A-2021-11559

Records of the articulation of selection decisions for the following competitions and persons: 08-BSF-IA-WSC-SCDFB-075 Carolyn Zahorak, Giselle St. Pierre; 12-BSF-IA-SOR-FB-0001 Vlad Simiganoschi; 13-BSF-IA-SOR-FB-0016 Felicetto Cristofanilli, Kelly MacTavish, Justin Morgan, Michael Reid; 14-BSF-IA-SOR-FB-260 Oussama Abou-Zeeni, Eric Ballerman, Brian Blais, Nicole Lewis, Laura McMahon, Jason Percy, Racha Younes, Gregory Bell, Kim McCrate, David Money; and 15-BSF-IA-SORFB-1735 James Johnston, Michael Rivard, Beau Pillon, and Jeff Seguin.

Organization: Canada Border Services Agency

0 page(s)
June 2021

Req # A-2021-00004

Provide the following briefing documents: 13228119: Canada's Renewable Energy Communications and Engagement Plan, 1320927: Aboriginal Liaison Program Pilot Agreement. Provide disclosure on an interim basis of each briefing note as it is finalized.

Organization: Canada Energy Regulator

5 page(s)
June 2021

Req # A-2019-00005

Documentation dated 2011 to 2019 related to the incident discovered in July 2010 on Quebec Land register lot 1 251 075. This incident involves a spill or leak of petroleum product originating from a pipeline belonging to Trans-Northern Pipeline Inc. More specifically without limiting the scope of the foregoing, the documents that we wish to obtain include: 1. Environmental Emergency File 2. Any investigation file 3. All incidents, inspections, events or site visits report 4. All certificates of authorization and all documents submitted for the purpose of obtaining a certificate of authorization or any internal notes, e-mails, or correspondence related to such certificates 5. All notices of infringement, search, correction notices, complaints, letters, claims, orders, (criminal, civil or administrative), judgments, offenses or any other administrative proceedings 6. All letters, requests, notices, memos, memoranda, correspondence, summaries of cases, status reports and analysis documents 7. All environmental studies, environmental monitoring reports (soil and groundwater), chemical analysis results, rehabilitation plans, approvals and rehabilitation plan reports

Organization: Canada Energy Regulator

2543 page(s)
June 2021

Req # A-2019-00007

All spill reports and the documents associated with the remediation efforts of those spills relating to incidents of liquid substance releases by Enbridge Pipelines Inc. at the Hardisty terminal in Alberta reported between 2010-01-01 and 2019-07-05.

Organization: Canada Energy Regulator

2326 page(s)
June 2021

Req # 261-06-2021-01

Financial proposals, invoices, and contracts of the company COGINOV INC., for the years 2018-2019-2020-2021, toward your institution; and Financial proposals, invoices, and contracts of the company GESTION DE COLLECTIONS INFORMATISÉES INC. (GCI INC.), for the years 2018-2019-2020-2021, toward your institution.

Organization: Ship-source Oil Pollution Fund

80 page(s)
June 2021

Req # A-2016-07019

Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

137 page(s)
June 2020

Req # A-2016-09537

Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.

Organization: Canada Border Services Agency

47 page(s)
June 2020

Req # A-2016-16789

Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.

Organization: Canada Border Services Agency

924 page(s)
June 2020

Req # A-2017-01640

Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2017-04155

Records prepared from February 1 to March 15, 2017, for the President of the Canada Border Services Agency, John Ossowski, on the subject of asylum seekers between ports of entry. This excludes emails.

Organization: Canada Border Services Agency

64 page(s)
June 2020
Date modified: