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 1277 record(s)

Req # 2A-2021-57948

We are interested in temporary residence visa, International Mobility Program, and family sponsorship. I am looking for the data of their approvals from Canada's visa post in Vietnam, including Ho Chi Minh city and Hanoi City. in details: 1.…

Organization: Immigration, Refugees and Citizenship Canada

139 page(s)
November 2021

Req # 2A-2021-65210

Please provide any and all records including but not limited to memos, briefing notes, internal notes, reports, discussions, emails, policies pertaining to ALL of the following for timeline between Jan 01, 2021 till the date this request is…

Organization: Immigration, Refugees and Citizenship Canada

264 page(s)
November 2021

Req # 2A-2021-47497

Requesting all e-mail subject headers of Raoul Ibarra that is contained in the To or From for the period May 1, 2021 to July 22, 2021,excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to…

Organization: Immigration, Refugees and Citizenship Canada

92 page(s)
November 2021

Req # 2A-2021-47565

Requesting all e-mail subject headers of Korey McKinnon that is contained in the To or From for the period May 1, 2021 to July 22, 2021,excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment…

Organization: Immigration, Refugees and Citizenship Canada

62 page(s)
November 2021

Req # 2A-2021-47614

Requesting all e-mail subject headers of Sara Michielsen that is contained in the To or From for the period May 1, 2021 to July 22, 2021, excluding records requiring consultations with PCO and DOJ. Please include whether or not there is an…

Organization: Immigration, Refugees and Citizenship Canada

63 page(s)
November 2021

Req # 2A-2021-12761

Requesting 16 e-mails of the deputy program manager for New York for the period August 1, 2020 to November 7, 2020, excluding records requiring consultation with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

36 page(s)
November 2021

Req # A-2020-00071

All analysis and plans presented to the President between 2019 and now regarding staffing needs, for the operations sector. Staffing analysis created by the HR office or others, especially for the Compliance and Enforcement Unit, and on the budget…

Organization: Impact Assessment Agency of Canada

976 page(s)
November 2021

Req # A-2020-00062

Provide the 2020, 2021 documentation that lead the Minister requesting impact assessments be done for the below projects: .Highway 413 in Toronto, Ontario .Teck Resources's the Elk Valley coal mining expansion in BC .the Coalspur Vista coal…

Organization: Impact Assessment Agency of Canada

583 page(s)
November 2021

Req # A-2020-00070

Please provide: "Request for Strategic Assessment on In Situ Decommissioning of Nuclear Facilities" It is dated 2021-05-07 Ref # 16383291

Organization: Impact Assessment Agency of Canada

30 page(s)
November 2021

Req # A-2019-32956

Requesting 45 e-mails of Nicole Adwokat for the period June 1, 2017 to May 29, 2018. Excluding records requiring consultations with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

175 page(s)
October 2021
Date modified: