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 1901 record(s)
Req # A-2019-00164
Lands and premises legally described as LT 30-34 PL 706 Toronto; PT PARKLT 32 CON 1 FTB TWP of York; Pt Pearce St PL 706 Toronto (AKA Dublin ST) Closed by WG81932 AS IN CA264242; S/T & T/W CA 264242; City of Toronto, being all of PIN 21331-0406…Organization: Canadian Nuclear Safety Commission
April 2020
Req # A-2019-00165
Vacant lands and premises described ad Part 1, 2 and 3, Plan 2R-8148, Brantford, Ontario as described in PIN 32116-0572 (LT) and Lots 1-49, Plan 2M1952, Brantford, Ontario located on Grey Street, east of James Avenue, Brantford, Ontario Please…Organization: Canadian Nuclear Safety Commission
April 2020
Req # A-2020-00026
Lands and premises legally described as LT 29 PL 706 Toronto: City of Toronto (being all of PIN 21331-0407 (LT)) and municipally known of 9 Dublin Street, Toronto, Ontario M6H 1J4 Please conduct a file search for the Property and advise if you have…Organization: Canadian Nuclear Safety Commission
April 2020
Req # A-2020-00000
COVID - 19 PANDEMIC - TEMPORARILY SUSPENDEDOrganization: Canadian Security Intelligence Service
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
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
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
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
March 2020
Req # AF-2019-00050
Please provide all records*, files, and documents, including electronic correspondence and data, sent/rec'd by CMHC SVPs regarding a sit-in at the Sweetgrass First Nation band office by band members responding to a financial review conducted by…Organization: Canada Mortgage and Housing Corporation
March 2020
Req # AF-2019-00053
Please provide all records*, files, and documents, including electronic correspondence and data, sent/rec'd by CMHC SVPs regarding a financial review conducted by MNP on a ten-unit house building project called "Section 95" or "…Organization: Canada Mortgage and Housing Corporation
March 2020