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 165 record(s)

Req # A-2021-00027

ZABELTHORPE DEVELOPMENTS INC. (the “Purchaser”) PURCHASE from ALLIANCE HERITAGE VILLAGE INC. (the “Vendor”) of the lands and premises legally described on Schedule “A” attached hereto (the “Property”) Our File No.: 3900684

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00028

Decade Capital Corporation purchase from Pickering Square Inc. PT LTS 3, 4, 5 & 19 PL 350 AS IN D263620 EXCEPT D443339; PICKERING municipally known as 375 Kingston Road, Pickering L1V 1A3 (the “Property”) Closing Date: June 30, 2021 Our File No.: 6445 074

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00030

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2083 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-043

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00031

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2081 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-043

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00032

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2079 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-043

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00033

Haven Urban Corporation purchase from 1867023 Ontario Ltd. PT LT 1 SIDE ROAD SOUTH SIDE & W OF PLANK RD PL 7 TWP OF YORK AS IN CY571983; TORONTO (YORK) (AMENDED BY LAND REGISTRAR 10 ON 2001/10/30), CITY OF TORONTO, being all of PIN 10508-0210 (LT) 2077 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-044

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00034

Haven Urban Corporation purchase from 1867023 Ontario Ltd. LT 18-19 PL 1423 TWP OF YORK; PT LT 20 PL 1423 TWP OF YORK; PT BLK C PL 1423 TWP OF YORK; PT 1 FT RESERVE PL 1423 TWP OF YORK AS IN TB567031; S/T TB567031; TORONTO (YORK), CITY OF TORONTO being all of PIN 10508-0211 (LT) 2075 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-044

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-003

“From January 1, 2011 to December 31, 2019, provide data or reports on the level of Code 699 usage prior to the pandemic; i.e. information showing the level of Code 699 usage in the federal public service, by department. Limit records to final version or last available draft. Exclude records that may require consult with DOJ to confirm possible cabinet confidences.”

Organization: Office of the Commissioner of Official Languages

0 page(s)
June 2021

Req # A-2020-00187

January 1, 2019 to present (February 19, 2021) records (BMD's/test results/incident reports/ briefing notes/Q’s and A’s, memos) assessing/monitoring nuclear waste storage capacities and problems at Canadian sites (Ontario/New Brunswick) reactor or uranium industry sites). Include reports of viability of nuclear waste holding pools and of spent fuel caskets/canisters viability at those sites. Include any such records for Canadian generated nuclear waste storage and problems being stored or contemplated being stored at foreign sites, and assessment of those storage facilities and plans.

Organization: Canadian Nuclear Safety Commission

436 page(s)
May 2021

Req # A-2020-00195

A list of action items produced by the CNSC’s Executive Committee in January 2021. Include any briefing materials including and not limited to: briefing notes, information notes, scenario notes; anything that the Executive Committee has been briefed on in January 2021. Also include meeting minutes or agendas.

Organization: Canadian Nuclear Safety Commission

151 page(s)
May 2021
Date modified: