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 291 record(s)
Req # A-2021-00108
Complete copy of this Forest Sector Impact Review: https://rechercher.ouvert.canada.ca/fr/ct/id/nrcan-rncan,C-2020-2021-Q1-00201.Organization: Natural Resources Canada
June 2021
Req # A-2021-00111
Docket 190975: Letter of Support to Qatar on Canada’s SMR Investment Opportunity.Organization: Natural Resources Canada
June 2021
Req # A-2021-00123
Docket 191262: Update on Spruce Budworm in Newfoundland and Labrador.Organization: Natural Resources Canada
June 2021
Req # A-2021-00140
All documents and information concerning (i) 9056-1937 Québec Inc. (the Company) and/or (ii) (the Property); a building located at 415, boulevard Labbé Nord, in the town of Victoriaville, known and designated as lot 2 946 043, Cadastre of Quebec.Organization: Natural Resources Canada
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
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
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
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
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
June 2020
Req # A-2017-05111
Statistics from January 1, 2006 to March 29, 2017, concerning all immigrants detained and released by the Canada Border Services Agency with all data fields that are publicly releasable including: case number, full name, date of birth, address,…Organization: Canada Border Services Agency
June 2020