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 166 record(s)

Req # A-2022-00031

Littlewalsh Developments Inc. Purchase from [REDACTED] (Collectively, the “Vendor”) of the Lands and Premises Legally Described PKLT 1 N/s Macauley St Survey Crown Arthur Village Except PT 2, WAR 1014; PKLT 2 N/S Macauley St Survey Crown Arthur…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00032

Provide the following briefing notes, by email or ePost if possible. Please provide interim disclosure as each is finalized for release. 6748624 — EXPORT AND IMPORT CONTROLS WITH RUSSIA AND UKRAINE 6726971 — Seeking Approval to submit Department…

Organization: Canadian Nuclear Safety Commission

32 page(s)
June 2022

Req # A-2022-00034

Terra Firma Homes Corporation p/f [REDACTED] Legal Description: PCL 70-3 SEC M17; FIRSTLY: PT LT 70 N/S DUNDAS ST PL M17 TORONTO COMM AT THE S ELY ANGLE OF THE SAID LT 70; THENCE WLY ALONG THE SLY LIMIT OF THE SAIDLT BEING ALONG THE NLY LIMIT OF…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00035

[REDACTED], in trust for a corporation to be named purchase from Foremost Financial Corporation, trustee Legal Description: See Schedule “A” 650 Lakeridge Road South, Ajax, Ontario L1Z 1W9 (the “Property”) Closing Date: As soon as possible Our File…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00040

EGLINTON HOYLE REALTY INC. p/f [REDACTED] Legal Description: PT LT 5-6 BLK Q PL 694 NORTH TORONTO AS IN CT994229; S/T CT994229; T/W CT994229; CITY OF TORONTO Municipal address: 545 Eglinton Avenue East, Toronto, ON Our File: 10895-058

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2016-13514

Records from March 1, 2015 to September 30, 2016, of correspondence regarding enforcement of the Temporary Foreign Workers Program, between the Employment and Social Development Canada and the Canada Border Services Agency.

Organization: Canada Border Services Agency

169 page(s)
June 2021

Req # A-2017-07872

Records from May 16, 2012 to May 16, 2017, of correspondence, emails, findings, reports, hand written notes, memos, minutes of meetings, records of decisions, records of discussions, and other documentation received, sent or retained internally…

Organization: Canada Border Services Agency

3572 page(s)
June 2021

Req # A-2017-08751

Records from January 1, 2016 to June 8, 2017, including internal or consultant risk assessments, internal conspiracy reports or memo exchanges among senior management concerning: illegal entry, and internal conspiracy problems at border crossings,…

Organization: Canada Border Services Agency

915 page(s)
June 2021

Req # A-2018-08197

Records from December 1, 2016 to June 8, 2017, of correspondence, including emails, memos and letters, between Acting Vice President Jacques Cloutier of the Canada Border Services Agency (CBSA) and any other individual or entity in which they…

Organization: Canada Border Services Agency

632 page(s)
June 2021

Req # A-2018-13781

Records of notes, reports, documents, policies, directives sent to Border Services Officers, memos, emails and analyzes concerning firearms created by 3D printers. In particular, the concerns raised by these 3D printed weapons, the problems…

Organization: Canada Border Services Agency

18 page(s)
June 2021
Date modified: