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 303 record(s)

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-2021-00008

Final reports and/or presentation from the "ATIP of the Iceberg" or "Tip of the Iceberg" project on Access to Information requests conducted by the CSPS

Organization: Canada School of Public Service

13 page(s)
March 2022

Req # A-2021-00016

Technical Writing Training Material

Organization: Canada School of Public Service

877 page(s)
March 2022

Req # A-2017-04461

Records of email communication belonging to John Helsdon from January 20, 2017 to March 20, 2017, excluding records requiring consultations with the Privy Council Office and the Department of Justice. This includes whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Canada Border Services Agency

57 page(s)
February 2022

Req # A-2017-04468

Records of email records belonging to Nathan Dempster from January 20 to March 20, 2017, excluding records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

42 page(s)
February 2022

Req # A-2021-01564

Records from October 1 to December 31, 2020, of Task and Solutions Professional Services and Task Based Informatics Professional Services Supply Arrangement contracts and Standing Offer call-ups issued in the National Capital Region. This includes contracts and call-ups.

Organization: Canada Border Services Agency

178 page(s)
February 2022

Req # A-2021-05475

A record of the current version of Chapter 7 of the Canada Border Services Agency Enforcement Manual. Additionally, annual statistics from January 1, 2013 to December 31, 2020, on the number of failed refugee claimants referred to the investigations team in the Greater Toronto region, and the number of visits by the investigations team to the home address of a failed refugee claimants. This is limited to electronic records and excludes records requiring consultations with the Privy Council Officer or the Department of Justice.

Organization: Canada Border Services Agency

70 page(s)
February 2022

Req # A-2021-07826

Records of the Canada Border Services Agency Enforcement Manual (ENF) Part 3, Chapter 6, Surveillance. Additionally, records that authorized the website technician to remove Section 14 - Procedures for Places of Worship from ENF 10 during the update that took place on or about February 24, 2017, and records of correspondence and records from January 1, 2010 to April 30, 2017, including emails, briefing notes, internal memoranda, directives, and guidelines relating to the removal of this section. Additionally, records of email dated October 30, 2014, with the subject line Outline for ENF 10 from Richard A. Dvorski to Richard St Marseille, and Nathan Dempster. This is limited to electronic records and excludes records requiring consultations with the Privy Council Office or the Department of Justice.

Organization: Canada Border Services Agency

61 page(s)
February 2022
Date modified: