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 151 record(s)

Req # A-2022-04792

Statistics from January 1, 2007 to December 31, 2012, of the importation of Methylenedioxypyrovalerone, Benzylpiperazine, Trifluoromethylphenylpiperazine, gamma-butyrolactone by weight imported through the Toronto Port of Entry where Dufore Technology Corporation was the importer on record, or the consignee.

Organization: Canada Border Services Agency

0 page(s)
March 2022

Req # A-2022-05139

Records of the contract or purchase order documents regarding the procurement of goods from Cellebrite USA Corporation dated January 29, 2014, for the purchase of other equipment and parts, economic object code 1249, instrument type unspecified commodity type, for Correctional Service of Canada, for the period starting from March 31, 2014, and contract value $10,584.00

Organization: Canada Border Services Agency

0 page(s)
March 2022

Req # A-2022-05142

Records of the contract with the procurement identification number 2014003210 regarding the procurement of goods from Cellebrite USA Corporation dated March 11, 2014, for the period from March 11, 2014 to May 19, 2016, with a contract value of $78,339.29.

Organization: Canada Border Services Agency

0 page(s)
March 2022

Req # A-2022-05500

A list from January 15, 2005 to March 7, 2022, of the number employees of the Canada Border Services Agency, past and present, who have been, or are currently on Injury on duty, code 6600 leave, for more than 130 days, broken down by the number of days taken, and if they remain on it. This excludes all protected personal information.

Organization: Canada Border Services Agency

8 page(s)
March 2022

Req # A-2021-87

Amended: “Fiscal Years 2018-2019, 2019-2020, 2020-2021, 2021-2022: 4. I would like to know the number of jobs created for all recipients in the Jobs and Growth Fund; Regional Innovation Ecosystem; Business Scale-up and Productivity; Community Economic Development and Diversification and Black Entrepreneurship Program. I am particularly interested in obtaining a list of all jobs created who received nonrepayable grants under these programs. 7. I would like to know the percentage of invoices are being audited for all recipients in the Jobs and Growth Fund; Regional Innovation Ecosystem; Business Scale-up and Productivity; Community Economic Development and Diversification and Black Entrepreneurship Program. I am particularly interested knowing percentages that FedDev Ontario audits the invoices.”

Organization: Federal Economic Development Agency for Southern Ontario

1 page(s)
March 2022

Nothing to report this month

Organization: Canada Foundation for Innovation

March 2022

Nothing to report this month

Organization: The National Battlefields Commission

March 2022

Req # A-2017-08723

The briefing book prepared for the President of the Canada Border Services Agency’s appearance at the May 15, 2017, meeting of the House of Commons committee on Public Safety and National Security. This excludes any Cabinet confidences.

Organization: Canada Border Services Agency

251 page(s)
March 2021

Req # A-2017-13936

Phase 2 of A-2015-02218: emails from October 1, 2014 to February 10, 2015, from or to Kim Scoville.

Organization: Canada Border Services Agency

188 page(s)
March 2021

Req # A-2018-00327

Phase 2 of A-2014-00680: emails from February 15, 2014 to January 8, 2018, from or to Joey Mackenzie. This excludes records requiring consultations with the Privy Council Officer or the Department of Justice.

Organization: Canada Border Services Agency

39 page(s)
March 2021
Date modified: