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 1551 record(s)

Req # A2021-02

List of all of PSPIB’s investment securities related to "bail-in-able" bank debt from the largest 6 banks in Canada, including amounts owned, and other information at the end of FY20’s last quarter, and any Board materials pertaining to…

Organization: Public Sector Pension Investment Board

0 page(s)
July 2020

Req # 19-1919

All e-mail communications, briefs and reports generated as a result of a train accident near Debert, N.S. on the Springhill Sub – on March 20, 2019. Please include all communications generated as a result of media coverage of that incident as well.…

Organization: VIA Rail Canada Inc.

256 page(s)
July 2020

Req # 19-1981

Obtain copies of all correspondence/communications sent and received by the following persons from VIA Rail (Cynthia Garneau, President and Chief Executive Officer, Marc Beaulieu, Chief, Transportation and Security, Ben Marc Diendéré, Chief, Public…

Organization: VIA Rail Canada Inc.

36 page(s)
July 2020

Req # A-2016-07019

Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

137 page(s)
June 2020

Req # A-2016-09537

Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.

Organization: Canada Border Services Agency

47 page(s)
June 2020

Req # A-2016-16789

Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.

Organization: Canada Border Services Agency

924 page(s)
June 2020

Req # A-2017-01640

Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2017-04155

Records prepared from February 1 to March 15, 2017, for the President of the Canada Border Services Agency, John Ossowski, on the subject of asylum seekers between ports of entry. This excludes emails.

Organization: Canada Border Services Agency

64 page(s)
June 2020

Req # A-2017-05111

Statistics from January 1, 2006 to March 29, 2017, concerning all immigrants detained and released by the Canada Border Services Agency with all data fields that are publicly releasable including: case number, full name, date of birth, address,…

Organization: Canada Border Services Agency

945 page(s)
June 2020

Req # A-2017-10951

Records from January 1, 2012 to July 6, 2017, concerning Canada's War Crimes Program as kept in record bank number CBSA PPU 028 and CBSA PPU 020, in particular: information on individuals, including photos and narrative descriptions of…

Organization: Canada Border Services Agency

1 page(s)
June 2020
Date modified: