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 1678 record(s)

Req # A-2019-117334

All IT Professional Services related Request For Proposal's awarded since 2015 with a value greater than or equal to $1.5M.

Organization: Canada Revenue Agency

110 page(s)
February 2020

Req # A-2019-117349

Briefing note ref # CRA-2019-01876 ("Application to the Information Commissioner for approval to decline to act on an access request").

Organization: Canada Revenue Agency

5 page(s)
February 2020

Req # A-2019-117389

Names of the charities and the amounts that donated.

Organization: Canada Revenue Agency

25 page(s)
February 2020

Req # A-2019-117547

Provide the number of individuals that the Agency audited in the highest tax bracket annually for returns filed in each of FYs 2016-2018.

Organization: Canada Revenue Agency

1 page(s)
February 2020

Req # A-2019-117548

The number of full time employees at the Canada Revenue Agency who took Maternity Leave, and who took Paternity Leave during each fiscal year from 2016 to 2019

Organization: Canada Revenue Agency

172 page(s)
February 2020

Req # A-2019-117731

The total amount in expenses incurred between July 1, 2019, and February 5, 2020 detailing all expenses with the 2019-2020 object codes 1231 or 1239

Organization: Canada Revenue Agency

52 page(s)
February 2020

Req # AF-2019-00014

Briefing notes seen by CMHC President and CEO regarding Bowside Manor (CMHC Account Number 09-861-527) from October 2016 to present (June 12, 2019). 2. Provide from October 2016 to present, emails, memos, reports, meeting minutes and briefing materials regarding Bowside Manor (CMHC Account Number 09-861-527) and Bowside Manor Tenant Advocacy Group (BMTAG) sent or received by CMHC employees, include but not limit to a) Evan W Siddall - President and CEO; b) P. Franchellini - corporation Relations; c) Sandra Girard - Director, Portfolio and Agreement Administration; d) Fatima Barros - Regional Vice president Prairie and Territories; e) C. Staresina – Vice President, Affordable Housing; f) Debbie Stewart - Vice President, Affordable Housing, Client Solution Management; g) Yannick Monaghan - Regional Manager Affordable Housing; h) Michael Guttman – Senior Business Analyst; i) Jennifer O'Neill - Acting Principal Portfolio Management; k) Yolanta Murphy - Advisor, Portfolio Management; l) CMHC Legal Department. 3) Provide from July 2014 to present (June 12, 2019), letters, emails and other correspondence CMHC received from Calgary Chinatown Development Foundation (CCDF) - Bowside manor and CCDF's legal representative Wilson Laycraft Barristers & Solicitors. 4) Provide from July 2014 to present (June 12, 2019), letters, emails and other correspondence CMHC sent to the Calgary Chinatown Development Foundation (CCDF) - Bowside manor and CCDF's legal representative Wilson Laycraft Barristers & Solicitors

Organization: Canada Mortgage and Housing Corporation

222 page(s)
January 2020

Req # AF-2019-00035

Any briefing notes, memorada, presentations or reports regarding mortgage insurance that were provided to the President and CEO between March 20, 2019 and present date.

Organization: Canada Mortgage and Housing Corporation

501 page(s)
January 2020

Req # AF-2019-00040

In relation to the September 4, 2019 announcement, “Governments of Canada and British Columbia Announce Expert Panel on the Future of Housing Supply and Affordability”, a copy of the terms of reference of the Expert panel and all communications with representatives of BC Ministry of Municipal Affairs and Housing. Between August 15, 2019 to September 30, 2019.

Organization: Canada Mortgage and Housing Corporation

3 page(s)
January 2020

Req # A-2019-114545

Details concerning four contracts that Canada Revenue Agency has awarded to Forrest Green in the past few years.

Organization: Canada Revenue Agency

139 page(s)
January 2020
Date modified: