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 36 record(s)

Req # A-2023-00078

Decade Capital Properties Inc. (the “Purchaser”) purchase from Allison Greenwood Auto Wreckers Limited (the “Vendor”) LOT 6 AND PART LOT 19, PLAN 350 AS IN CO195042 EXCEPT D446247, D443337 AND PART 1 PLAN 40R31274; CITY OF PICKERING; being all of PIN 26308-0173 (LT) 395 Kingston Road, Pickering, Ontario L1V 1AE (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2023

Req # A-2023-00082

PEC Community Partners Inc. (the “Purchaser”) purchase from [Names Withheld] (collectively, the “Vendor”) PT LT 11 CON 2 SW GREEN POINT SOPHIASBURGH PT 1 47R8567; PRINCE EDWARD; being all of PIN 55057-0064 (LT) 1133 County Road 5, (Picton) Prince Edward County, Ontario K0K 2T0 (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2023

Req # A-2023-02153

Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through 9468269 CANADA CORP at Employment and Social Development Canada from January 1, 2021 to 31 December, 2021

Organization: Employment and Social Development Canada

0 page(s)
December 2023

Req # A-2023-02521

Information pertaining to how Trios College manages Employment Insurance (EI) applications in collaboration with Employment and Social Development Canada (ESDC) for the date range from 2021 to the present (November 23, 2023)

Organization: Employment and Social Development Canada

0 page(s)
December 2023

Req # A-2023-00061

I request any files, data, and correspondence related to any UAP (Unidentified Anomalous Phenomena) Objects, as well as any technology, materials or anything biological retrieved from them. These objects or phenomena may have been detected on the surface of Earth, in the air, underwater, in space, the atmosphere or possibly subterranean. These records may include, but are not limited to: the objects' functions, method of propulsion, as well as affiliation to any human or non-human nation-state, organization, or entity. The exploitation of any of these UAP Objects, technology (including any derived technologies), and materials would also be relevant to this request. Additionally, I would like to receive any internal correspondence related to this ATIP request that would occur after the date of its submission.

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2023

Req # A-2023-00066

The minutes of the CNSC’s Management Committee for August 2023.

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2023

Req # A-2023-00069

The minutes of the CNSC’s Management Committee for September 2023.

Organization: Canadian Nuclear Safety Commission

0 page(s)
October 2023

Req # A-2023-02026

The annual number of Schedule H Temporary Foreign Worker Program Medical Disability, Chronic, or Terminal Illness Certificates processed and approved in each province and territory from 2015-2023

Organization: Employment and Social Development Canada

0 page(s)
October 2023

Req # A-2022-00080

All pages and the full document for the Atomic Energy Control Board's "Minutes of a Meeting on Cost-Sharing of the Radioactivity Investigation and Clean-up Programs at Elliot Lake and Uranium City" dated 15 June 1977 *Please note the PDF version of this document as posted on the CNSC online archives is cut off at paragraph 16 and does not include the full document.

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00091

PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN CA729594; S/T & T/W CA729594; CITY OF TORONTO; 820 Mount Pleasant Road, Toronto, Ontario (Also known as 251 Roehampton Avenue, Toronto, Ontario); (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 16 S/S ROEHAMPTON AV, 17 S/S ROEHAMPTON AV, 16 N/S EGLINTON AV, 17 N/S EGLINTON AV, 18 N/S EGLINTON AV PL 639 NORTH TORONTO PT 1 & 2, 63R2810; CITY OF TORONTO; 808 Mount Pleasant Road, Toronto, Ontario (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN CA270687; CITY OF TORONTO; 247 Roehampton Avenue, Toronto, Ontario; (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN EO108138; S/T & T/W EO108138; CITY OF TORONTO 249 Roehampton Avenue, Toronto, Ontario (the “Property”) Closing Date: As soon as possible Our File No.:9047-089

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022
Date modified: