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 2250 record(s)

Req # A-2020-08115

Operational Bulletin 99 or OB99.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08117

Operational Bulletin 99 or OB099.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08124

Records including instructions, direction, guidance, and manuals, concerning the new public policy regarding temporary residence visas.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08177

Records from February 1, 2018 to May 1, 2020, including processing officer notes or guidance documents regarding Immigration applications for The Canadian Soccer League and its teams under R 205 (B) C20 Labour Market Impact Assessment exemption…

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2020-08229

A list of all travelers from January 1, 2005 to May 19, 2020, who were refused entry to Canada at the St. John's International Airport Point of Entry, broken down into columns by: date; visa type; client's nationality; and Border Service…

Organization: Canada Border Services Agency

15 page(s)
June 2020

Req # A-2018-00151

Records related to Phytophthora ramorum / P. ramorum / Sudden Oak Death (SOD) including detection of SOD, creation and implementation of policies and protocols for SOD, amendments to policies and protocols, test results, etc.

Organization: Canadian Food Inspection Agency

13376 page(s)
June 2020

Req # A-2019-00254

List of potato seed growers for PEI for variety Satina in 2019.

Organization: Canadian Food Inspection Agency

3 page(s)
June 2020

Req # A-2019-00264

Epicurus Capital Inc. in Trust purchase of 11 Dublin Street, Toronto 3300 14th Avenue, Markham,On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00265

Reeding Mills Development Inc. purchase of 2074 baseline Road West, Clarington, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00266

Epicurus Capital Inc. in Trust purchase of 9 Dublin Street, Toronto, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020
Date modified: