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 83 record(s)

Req # A-2022-00064

1891628 ONTARIO LTD. Legal Description: PT LT 7 1ST RANGE SOUTH EDGEWARE ROAD YARMOUTH PT 1 & 2 11R6753; ST. THOMAS, being all of PIN 35163-0003 (LT) Municipal Address: 35 Silver Street, St. Thomas, Ontario (the “Property”) Our File No.: 2670-027

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2022

Req # A-2022-00065

Hello, I would like to obtain records (if any) of travel expenses for employees of the Strategic Communications Directorate in the last 2 months. The records should present at minimum: •Claimant's name •Date range of travel and hospitality •…

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2022

Req # A-2022-00072

2854224 ONTARIO INC. (the “Purchaser”) PURCHASE from THE PENTECOSTAL HOLINESS CHURCH OF CANADA (the “Vendor”) of the lands and premises legally described on as PART OF LOTS 17 TO 20, PLAN 7166, BEING PARTS 1 TO 4 ON PLAN 64R12235; CITY OF TORONTO…

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2022

Req # A-2022-00077

Renew Farms, Inc. (the “Purchaser”) purchase from [REDACTED] (the “Vendor”) Legal Description: PT LT 2 CON 3 NORTH NORWICH AS IN 497289; NORWICH Municipal Address: 366010 Evergreen St, Norwich, ON, N0J 1C0 (the “Property”) Closing Date: As soon as…

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2022

Req # AF-2021-00021

Provide all emails sent at the SVP level or above discussing the uptake of the Rapid Housing Initiative from January 1 2021 to March 1 2021. Include internal email chains discussing the public backlash to the program's expenditures in cities…

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00034

Provide the report prepared by Deloitte on January 20 2020 titles "Partnership Roundtable Summary Report". Include emails among the board discussing this report from January 20 2020 to February 10 2020.

Organization: Canada Mortgage and Housing Corporation

16 page(s)
October 2021

Req # AF-2021-00035

Provide all emails sent at the SVP level or above discussing the uptake of the Rapid Housing Initiative from November 1 2020 to January 1 2021.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021

Req # AF-2021-00037

Provide records including: emails, PowerPoints, reports, projections, recommendations not subject to section 69 of the Access to Information Act, and meeting summaries prepared for briefings between CMHC officials (President and SVP level) and…

Organization: Canada Mortgage and Housing Corporation

105 page(s)
October 2021

Req # AF-2021-00049

Provide all communications sent between the CMHC C-suite and their forecast group regarding their prediction of a correction in the housing market in Spring 2020 from January 1 2020 to June 30th 2020.

Organization: Canada Mortgage and Housing Corporation

35 page(s)
October 2021

Req # AF-2021-00055

Provide emails at the SVP level and above discussing the uptake of the First Time Homebuyer's Incentive from December 1 2020 to January 1 2021.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
October 2021
Date modified: