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 417 record(s)

Req # AF-2021-00128

Request concerning lobbying by Robert McCreight from the Canadian Federation of Apartment Associations. Dates of communication: 2020-06-05 with Evan Siddall, President CMHC, Romy Bowers, Senior Vice-President CMHC and Michel Tremblay, Senior Vice-…

Organization: Canada Mortgage and Housing Corporation

25 page(s)
December 2021

Req # AF-2021-00129

Request concerning lobbying by the Real Property Association of Canada (REALPAC). Dates of communication: 2020-04-29 with Evan Siddall (lobbying registry communication number 621-473277); 2020-05-05 with Nadine Leblanc (lobbying registry…

Organization: Canada Mortgage and Housing Corporation

86 page(s)
December 2021

Req # AF-2021-00134

All documentation, included but not limited to; correspondence/emails, recommendations, responses, action plans, briefing notes or reports related to/mentioning the Indigenous art audit conducted on Granville Island by the Craft Council of BC. Date…

Organization: Canada Mortgage and Housing Corporation

16 page(s)
December 2021

Req # AF-2021-00137

For the period between January 1, 2019 to the date of receipt of this request [November 2, 2021] all records, including but not limited to emails, drafts, questions-and-answers, briefing notes and memos related to the application of the Procurement…

Organization: Canada Mortgage and Housing Corporation

0 page(s)
December 2021

Req # AF-2021-00138

For the period between January 1, 2019 to the date of receipt of this request [November 2, 2021] all records, including but not limited to emails, drafts, questions-and-answers, briefing notes and memos related to the decision not to apply the…

Organization: Canada Mortgage and Housing Corporation

0 page(s)
December 2021

Req # AF-2021-00139

Provide copies of any analysis done on the economic and other impacts of increased immigration to Canada on issues such as housing prices, housing availability, wages, etc., since January 1, 2018

Organization: Canada Mortgage and Housing Corporation

34 page(s)
December 2021

Req # AF-2021-00142

Number of employees at CMHC that were placed on LWOP as of November 15, 2021 by reason of the government's COVID policy that continue to be on LWOP as of December 08, 2021. Number of employees on LWOP will be in communication (emails, reports,…

Organization: Canada Mortgage and Housing Corporation

1 page(s)
December 2021

Req # AF-2021-00054

Provide all email records sent by Romy Bowers that contain or reference (including indirectly or by colloquial term) the First-Time Homebuyer Incentive (the FTHBI), Shared Equity Mortgages (SEMs), or (OSFI's Guideline B20 (mortgage stress test…

Organization: Canada Mortgage and Housing Corporation

26 page(s)
November 2021

Req # AF-2021-00076

Please provide all final records (e.g. PowerPoint presentations, Sprints, Business Cases, Milestone reports, etc.) excluding e-mails held by officials at the SVP level and one rank below regarding the project described as “Project Galaxy” as…

Organization: Canada Mortgage and Housing Corporation

2257 page(s)
November 2021

Req # AF-2021-00080

Any and all documents related to the application from Riverwood House, a Supportive Recovery Housingcomplex located at 65 Stadacona St, Winnipeg, Manitoba. Please include documents that describe the programming and policies for the supportive…

Organization: Canada Mortgage and Housing Corporation

1102 page(s)
November 2021
Date modified: