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 1469 record(s)

Req # A-2020-07989

Statistics from January 1, 2014 to May 13, 2020, on foreign nationals who have been removed from Canada on the basis of criminality, broken down by: calendar year, if returned to home country or other location; nature of the offence they were…

Organization: Canada Border Services Agency

13 page(s)
June 2020

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 # A2020-08

List of every property owned by PSP including: name (if applicable) and address; sector of property; whether the property collects revenue from Canadian federal publicly funded programs and subsidies that would relate to the property (limited to…

Organization: Public Sector Pension Investment Board

66 page(s)
June 2020

Req # A2021-01

Copy of PSP's Series 12 Notes; list of all oil and gas extraction companies that PSP's Natural Resources and Infrastructure teams directly invested in since 1999 (all acquired and sold companies since 1999); list of all health insurance…

Organization: Public Sector Pension Investment Board

41 page(s)
June 2020

Nothing to report this month

Organization: The Seaway International Bridge Corporation

June 2020

Req # A-2017-02530

Records including emails, reports, and memoranda regarding the updates to the Canada Border Services Agency website on January 6, 2017, that included the “Be aware and declare” section. This includes: the specific reasons for undertaking these…

Organization: Canada Border Services Agency

129 page(s)
May 2020
Date modified: