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 353 record(s)

Req # A-2021-00030

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2083 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00031

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2081 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00032

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2079 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00033

Haven Urban Corporation purchase from 1867023 Ontario Ltd. PT LT 1 SIDE ROAD SOUTH SIDE & W OF PLANK RD PL 7 TWP OF YORK AS IN CY571983; TORONTO (YORK) (AMENDED BY LAND REGISTRAR 10 ON 2001/10/30), CITY OF TORONTO, being all of PIN 10508-0210 (…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00034

Haven Urban Corporation purchase from 1867023 Ontario Ltd. LT 18-19 PL 1423 TWP OF YORK; PT LT 20 PL 1423 TWP OF YORK; PT BLK C PL 1423 TWP OF YORK; PT 1 FT RESERVE PL 1423 TWP OF YORK AS IN TB567031; S/T TB567031; TORONTO (YORK), CITY OF TORONTO…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2019-05176

Reports/assessments/analyses/studies/research produced by or on behalf of CISC and that refer to the presence of Mexican cartels in Canada or their members and supporters in the past 24 months to date, July 23, 2019.

Organization: Royal Canadian Mounted Police

41 page(s)
June 2021

Req # A-2019-04406

Obtain complete copy of each of the most recent reports on the presence of Mexican cartels in Canada and Québec held by the Royal Canadian Mounted Police from January 1, 2019, to date, June 24, 2019.

Organization: Royal Canadian Mounted Police

44 page(s)
June 2021

Req # A-2020-04498

Obtain a complete copy of the targeted briefing notes that were identified in the open government site related to the RCMP: Ref. No.: 20-001418, 20-001420, 20-001352 (See Attached for details)

Organization: Royal Canadian Mounted Police

7 page(s)
June 2021

Req # A-2016-08257

Internal documents, reports, and emails that relate to RCMP officer recruitment issues. Years 2015-2016. Location: CHRO, Ontario, Quebec, Saskatchewan.

Organization: Royal Canadian Mounted Police

25 page(s)
June 2021

Req # A-2019-05611

All media lines related to deaths of Chynna Deese, Lucas Fowler, Leonard Dyck, about manhunt for Bryer Schmegelsky and Kam McLeod and announcement of them as missing persons, suspects, bodies found, when cause of death announced. July 13 to Aug 12…

Organization: Royal Canadian Mounted Police

18 page(s)
June 2021
Date modified: