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 1033 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 (LT) and municipally known as 11 Dublin Street, Toronto, ON M6H 1J4 Please conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. Please also advise if the Property is within 76 meters of a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act and the Atomic Energy Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
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 conduct a file search for the Property and advise if you have record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. Please also advise if the Property is within 76 meters of a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act and the Atomic Energy Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
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 record of any nuclear substances, work orders, deficiency notices, violations, remedial orders, or any other outstanding requirements with respect to the Property and its surrounding soil and groundwater. Please also advise if the Property is within 76 meters of a nuclear reactor, particle accelerator, uranium or thorium mill, a facility for processing nuclear reactor fuel, or any facility that produces, disposes, or otherwise possesses radioactive prescribed substances or materials as described in the Nuclear Safety and Control Act and the Atomic Energy Control Act.

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Nothing to report this month

Organization: Laurentian Pilotage Authority Canada

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 Home Buyers Plan; (e) B20; (f) Shared Equity Mortgages; (g) SEMs, that were sent and received between February 18th and March 28th, 2019”

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. This should include all information regarding the application of remoteness multipliers or zone multipliers.

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 2019", "election", "Liberals", "Liberal", "Conservatives", "Conservative", "Finance Committee", "street test", "B20", "crown borrowing program", or “housing affordability proposal"

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 type of institution, region, and amounts involved, number of victims; Provide the audit procedures CHMC has for detecting mortgage fraud, both at the large bank lenders and third party lenders (lenders defined: primarily syndicated mortgage companies or their trust company shareholders some in the exempt market); Final versions of 2018 to present reports, memos and briefing notes that respond to cases of mortgage fraud (cases defined: instances where the reported matter exceeds CMHC risk tolerances, as defined in our corporate risk appetite framework); Provide reports, memos and briefing notes on CMHC actions on banning fraudulent mortgage brokers.

Organization: Canada Mortgage and Housing Corporation

40 page(s)
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 MNP on a ten-unit house building project called "Section 95" or "SWEETGRASS F.N. Phase 9 S. 95" funded by CMHC on Sweetgrass First Nation, generated between the start of November 2019 and January 29, 2020

Organization: Canada Mortgage and Housing Corporation

0 page(s)
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 "SWEETGRASS F.N. Phase 9 S. 95" funded by CMHC on Sweetgrass Frist Nation, submitted by Sweetgrass First Nation in 2015 at a total budget of $1784,019, generated between the start of November 2019 and January 20, 2020

Organization: Canada Mortgage and Housing Corporation

1 page(s)
March 2020
Date modified: