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 1246 record(s)

Req # A-2019-00124

All documents related to the registration of Gro Spurt GS-4 Gibberellic Acid 4% Registration Number 2015065A Fertilizer Act.

Organization: Canadian Food Inspection Agency

406 page(s)
April 2020

Req # A-2019-00142

Copies of these 2019 CFIA briefing notes: Ref # MIN 022484, Ref # PRM 022567, Ref # PRM 022471, Ref # PRM 022614, Ref # PRM 022593, Ref # QTE 252343, Ref # PRM 022672, Ref # PRM 022517, Ref # PRM 022680, Ref # PRM 022667, Ref # PRM 022695, Ref # PRM…

Organization: Canadian Food Inspection Agency

403 page(s)
April 2020

Req # A-2019-00172

Copies of the following information in the past 5 years: - Any health certificates, veterinarians certificates or sanitation certificates for Thunnus Thynnus (bluefin tuna); - Any…

Organization: Canadian Food Inspection Agency

18 page(s)
April 2020

Req # A-2019-00197

Copies of the HQ briefing notes, field trip records, audits, testing, and management committee minutes on areas of concern with China's food safety regulation and inspection system as it relates to approving and accepting imports from China and…

Organization: Canadian Food Inspection Agency

0 page(s)
April 2020

Req # A-2019-00213

Documents relating to complaint IMS #94695.

Organization: Canadian Food Inspection Agency

21 page(s)
April 2020

Req # A-2019-00215

All documents relating to complaint IMS # 85437.

Organization: Canadian Food Inspection Agency

13 page(s)
April 2020

Req # AF-2019-00007

“Provide all email correspondence sent or received by CMHC CEO, Mr. Evan Siddall, that mention any of the following terms or keywords; (a) the 2019 federal budget; (b) the First Time Home Buyers Incentive; (c) shared equity mortgages; (d) the BC…

Organization: Canada Mortgage and Housing Corporation

432 page(s)
March 2020

Req # AF-2019-00020

All information (memos, briefing notes, internal communication, reports, etc...) pertaining to changes, revisions or calculations of "Maximum Unit Price", "MUP", or "Maximum Unit Price Policy: across all regional offices.…

Organization: Canada Mortgage and Housing Corporation

6922 page(s)
March 2020

Req # AF-2019-00022

“Provide all emails sent by Anik Génier (Chief of Staff) between March 1, 2019 and June 19, 2019 that reference any of the following terms: "shared equity mortgages", FTHBI", "first time homebuyer incentive", "budget…

Organization: Canada Mortgage and Housing Corporation

1204 page(s)
March 2020

Req # AF-2019-00046

Provide for fiscal years 2017-18, 2018-19, 2019-20, the number of CMHC homeowner mortgage insurance claims where the lender reported a confirmed instance of fraudulent/false/misleading information, prior to or at the time of claim. Broken down by…

Organization: Canada Mortgage and Housing Corporation

40 page(s)
March 2020
Date modified: