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 316 record(s)

Req # A-2021-09758

Statistics from November 1, 2020 to May 11, 2021, concerning the number of removals that have been completed by the Canada Border Services Agency, broken down by the month, the type of removal, the reason for removal, and the country to which the…

Organization: Canada Border Services Agency

11 page(s)
September 2021

Req # A-2021-10119

Records from January 1, 2019 to May 12, 2021, on the procedures and uses made of Ministerial relief for individuals seeking entry to or in Canada who otherwise would be inadmissible without that relief, the impact of this system on the immigration…

Organization: Canada Border Services Agency

3 page(s)
September 2021

Req # A-2021-05464

Statistics from January 1, 2013 to December 31, 2020, on the number of removal cases involving failed refugee claimants in which children who are Canadian citizens were removed or left with their parents, broken down by type of removal. Aditionally…

Organization: Canada Border Services Agency

0 page(s)
September 2021

Req # A-2017-08986

Briefing materials prepared for the Minister Public Safety and Emergency Preparedness and his staff from November 1, 2016 to June 12, 2017, regarding the number of asylum claimants who entered Canada illegally. This includes information on the…

Organization: Canada Border Services Agency

43 page(s)
September 2021

Req # A-2020-18814

Phase 2 of A-2019-08108 involving 4 emails and attachments, from February 15, 2019 to May 6, 2019, belonging to Mike Sauve. This excludes records requiring consultation with the Privy Councils Officer or the Department of Justice.

Organization: Canada Border Services Agency

21 page(s)
September 2021

Req # A-2020-12474

Records from January 1 to December 31, 2018, including Memorandum of Understandings, agreements and related policy documents regarding information sharing on foreign nationals entering Canada between the Canadian Border Services Agency (CBSA) and…

Organization: Canada Border Services Agency

54 page(s)
September 2021

Req # A-2020-15199

Communication from April 1 to September 30, 2020, to or from the Canada Border Services Agency Management, Labour Relations and Finance divisions in Southern Manitoba District regarding travel status, paid meals, meal allowances, travel time, meals…

Organization: Canada Border Services Agency

133 page(s)
September 2021

Req # A-2021-09678

Electronic records from April 1, 2020 to May, 2021, of all emails Director Joe McMahon sent or received, containing any of the following names: Fontana, Vandal, or Robichaud.

Organization: Canada Border Services Agency

3 page(s)
September 2021

Req # A-2016-10066

Records from January 1, 2010 to July 25, 2016, including briefing notes, policies, directives, studies or reports relating to the removal of individuals from Canada to the Democratic Republic of the Congo (DRC). This includes any follow-up on those…

Organization: Canada Border Services Agency

47 page(s)
August 2021

Req # A-2017-21180

Records including emails concerning the Sarnia Blue Water Bridge Port of Entry (POE) from October 1, 2017 to December 27, 2017, pertaining to: Mental Health Week, union executive, Local 19 Executive, request for sick notes, medical certification,…

Organization: Canada Border Services Agency

72 page(s)
August 2021
Date modified: