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 605 record(s)

Req # AF-2020-00064

Provide copies of all emails sent and received to/from MCAP (including its staff, agents, contractors and intermediaries) from CMHC employees. Include emails sent after April 10th and before July 5th 2020. Include the most recent version of chain…

Organization: Canada Mortgage and Housing Corporation

24 page(s)
September 2020

Req # A3-2020-00005

Please provide in spreadsheet form the total amount of expenses incurred between March 1st 2020 and the date on which this request is received detailing all expenses with the 2020/2021 object codes 1231, 1246, and 0533. Provide a breakdown of…

Organization: Canadian Grain Commission

25 page(s)
September 2020

Req # A-2019-00034

Time frame: 1 January 2018 to 7 January 2020 Seeking: - Final versions of briefing notes, backgrounders, memos, on developing a project list for projects to cover, or not, under the Impact Assessment Act. - Final versions of records containing…

Organization: Impact Assessment Agency of Canada

537 page(s)
September 2020

Req # A-2020-00018

Total number of senior management employees approved for private language lessons not less than five years away from their retirement date from their acting or substantive roles, from 2015-01-01 to 2020-08-26.

Organization: Impact Assessment Agency of Canada

0 page(s)
September 2020

Req # A-2020-00020

Records pertaining to the total annual dollar amounts spent on term employees who, within the first month of their contract extension were granted any type of authorized paid absence from work in accordance with the relevant collective agreement or…

Organization: Impact Assessment Agency of Canada

0 page(s)
September 2020

Req # A-2020-00024

Baie St-Paul Chrysler Inc. & Baie St-Paul Plymouth Chrysler Inc.: As part of a due diligence process, we would like to know whether the above-referenced company is in good standing with your organization, including, and without limiting the…

Organization: Impact Assessment Agency of Canada

0 page(s)
September 2020

Req # A-2020-00025

6518648 Canada Inc.: As part of a due diligence process, we would like to know whether the above-referenced company is in good standing with your organization, including, and without limiting the generality of the foregoing, whether you are owed any…

Organization: Impact Assessment Agency of Canada

0 page(s)
September 2020

Req # AF-2019-00072

Most recent head lease’s related to properties on Granville Island: Maritime Market and marina; Creekhouse; Pier 32; Foreshore; Kids Market As well as all electronic correspondence between representatives of CMHC and Head Lease holders pertaining to…

Organization: Canada Mortgage and Housing Corporation

266 page(s)
August 2020

Req # AF-2020-00017

Provide the most recent drafts of briefing notes, memos, and slide decks, provided to the Minister of Finance or the Minister of Employment and Social Development Canada. Include records provided to the Ministers between March 1, 2020 and June 1,…

Organization: Canada Mortgage and Housing Corporation

315 page(s)
August 2020

Req # AF-2020-00038

Provide all emails sent by Evan Siddall to any CMHC employees, contractors, or board members on July 19th 2020.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
August 2020
Date modified: