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 117 record(s)

Req # A-2021-10350

A current list as of May 18, 2021, of all superintendent positions at the Ambassador Bridge and Windsor Tunnel reflecting: whether or not the position is vacant, the current position holder, work location, and if the position is English essential or bilingual. This includes the details of position 30213815.

Organization: Canada Border Services Agency

1 page(s)
June 2021

Req # A-2021-10356

Records from April 1, 2019 to March 31, 2021, of the minutes of all senior management (chief/director) meetings held at the Ambassador Bridge and Windsor Tunnel.

Organization: Canada Border Services Agency

0 page(s)
June 2021

Req # A-2021-10561

Statistics by month from November 15, 2020 to May 15, 2021, on the number of persons arriving into Canada via Manitoba, and the number of these persons that were allowed to skip the 14 day quarantine requirement including the reasons for these exemptions. Additionally, for this same time period the number of people turned away from the land border in Manitoba, broken down by: reason for denying entry, method of denial, and citizenship of those denied entry.

Organization: Canada Border Services Agency

4 page(s)
June 2021

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-2020-00025

Program descriptions for Canadian grants, 1995-2020.

Organization: Social Sciences and Humanities Research Council of Canada

12 page(s)
June 2021

Req # A-2021-00004

Consultations and deliberations about providing the A-2021-00001 records in their native file format.

Organization: Social Sciences and Humanities Research Council of Canada

7 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
Date modified: