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 543 record(s)

Req # A-2020-00002

On April 24, 2020, the Impact Assessment Agency of Canada ("Agency") announced its decision that an impact assessment is not required for the Prairie Lights Power Project (the "Project") located in Alberta. Please provide all records (including, but not limited to, memorandums, briefing notes, research papers, reports, letters, department manuals, decision-making tools and meeting minutes) relevant to the Agency's decision that an impact assessment is not required for the Project. Please also provide any other records or information referred to or relied on by the Agency when taking into account the factors at subsection 16(2) of the Impact Assessment Act relevant to the Project.

Organization: Impact Assessment Agency of Canada

46 page(s)
May 2020

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Req # AF-2019-00007

“Provide all email correspondence sent or received by CMHC CEO, Mr. Evan Siddall, that mention any of the following terms or keywords; (a) the 2019 federal budget; (b) the First Time Home Buyers Incentive; (c) shared equity mortgages; (d) the BC Home Buyers Plan; (e) B20; (f) Shared Equity Mortgages; (g) SEMs, that were sent and received between February 18th and March 28th, 2019”

Organization: Canada Mortgage and Housing Corporation

432 page(s)
March 2020

Req # AF-2019-00020

All information (memos, briefing notes, internal communication, reports, etc...) pertaining to changes, revisions or calculations of "Maximum Unit Price", "MUP", or "Maximum Unit Price Policy: across all regional offices. This should include all information regarding the application of remoteness multipliers or zone multipliers.

Organization: Canada Mortgage and Housing Corporation

6922 page(s)
March 2020

Req # AF-2019-00022

“Provide all emails sent by Anik Génier (Chief of Staff) between March 1, 2019 and June 19, 2019 that reference any of the following terms: "shared equity mortgages", FTHBI", "first time homebuyer incentive", "budget 2019", "election", "Liberals", "Liberal", "Conservatives", "Conservative", "Finance Committee", "street test", "B20", "crown borrowing program", or “housing affordability proposal"

Organization: Canada Mortgage and Housing Corporation

1204 page(s)
March 2020

Req # AF-2019-00046

Provide for fiscal years 2017-18, 2018-19, 2019-20, the number of CMHC homeowner mortgage insurance claims where the lender reported a confirmed instance of fraudulent/false/misleading information, prior to or at the time of claim. Broken down by type of institution, region, and amounts involved, number of victims; Provide the audit procedures CHMC has for detecting mortgage fraud, both at the large bank lenders and third party lenders (lenders defined: primarily syndicated mortgage companies or their trust company shareholders some in the exempt market); Final versions of 2018 to present reports, memos and briefing notes that respond to cases of mortgage fraud (cases defined: instances where the reported matter exceeds CMHC risk tolerances, as defined in our corporate risk appetite framework); Provide reports, memos and briefing notes on CMHC actions on banning fraudulent mortgage brokers.

Organization: Canada Mortgage and Housing Corporation

40 page(s)
March 2020

Req # AF-2019-00050

Please provide all records*, files, and documents, including electronic correspondence and data, sent/rec'd by CMHC SVPs regarding a sit-in at the Sweetgrass First Nation band office by band members responding to a financial review conducted by MNP on a ten-unit house building project called "Section 95" or "SWEETGRASS F.N. Phase 9 S. 95" funded by CMHC on Sweetgrass First Nation, generated between the start of November 2019 and January 29, 2020

Organization: Canada Mortgage and Housing Corporation

0 page(s)
March 2020

Req # AF-2019-00053

Please provide all records*, files, and documents, including electronic correspondence and data, sent/rec'd by CMHC SVPs regarding a financial review conducted by MNP on a ten-unit house building project called "Section 95" or "SWEETGRASS F.N. Phase 9 S. 95" funded by CMHC on Sweetgrass Frist Nation, submitted by Sweetgrass First Nation in 2015 at a total budget of $1784,019, generated between the start of November 2019 and January 20, 2020

Organization: Canada Mortgage and Housing Corporation

1 page(s)
March 2020
Date modified: