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 4281 record(s)
Req # A-2020-00010
Records related to CADOR 217O0119Organization: Transportation Safety Board of Canada
July 2020
Req # A-2020-00014
Records from Jan 2015 to present regarding the intersection of King's Hill Road and Bennett's Road in Portugal Cove-St. Philip's.Organization: Transportation Safety Board of Canada
July 2020
Req # A-2020-00017
Identité d'une épave situé au nord de l'île Blanche, fleuve Saint-Laurent, Québec, dont la présence est indiquée sur les cartes marines, selon un article du Soleil du 17 juin 1949, page 17, s'agissant d'une grue mécanique…Organization: Transportation Safety Board of Canada
July 2020
Req # A-2020-00019
Records pertaining to real world use of airplanes in Canadian airspace to conduct experiments or routine operations related to solar radiation management (SRM), sometimes called SAI (stratospheric aerosol injection)Organization: Transportation Safety Board of Canada
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
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
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
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
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
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
June 2020