Completed Access to Information Requests

Follow:

  • RSS
  • Cite
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). For additional information, please see the “About Access to Information Requests” webpage.

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 1196 record(s)

Req # A-2019-00192

All information regarding Nova Cold Logistics ULC pertaining to any outstanding work orders or deficiency notices with respect to its locations at 745 Intermodal Drive, Brampton, 635 Wilkinson Avenue, Dartmouth, Nova Scotia and 10401-46 Street SE, Calgary, Alberta.

Organization: Canadian Food Inspection Agency

3 page(s)
January 2020

Req # A-2019-00198

Briefing notes and summary records from 2017 to present on US inspectors/USDA delisting for cause Canadian meat establishments for product export and reports, memos on meeting USDA 2017, 2018, 2019 concerns about inadequate Canadian sanitation and hygiene and inspection of food establishments and products from 2017 to present.

Organization: Canadian Food Inspection Agency

14 page(s)
January 2020

Req # A-2019-00203

Names and address of the following Packers/Exporters of Brand Names from Morocco to Canada of Sardines in Vegetable/Soya and Olive Oil from 2018 to present.. (a) Brand Name "Sea Chef" Sardines in Virgin Olive Oil - 125gr easy open can (b) Brand Name "PHOENCIA" Sardines in Soya Oil - 120gr easy open can (c) Brand Name "CEDAR" Sardines in Soya Oil - 120gr easy open can (d) Brand Name "TITUS" Sardines in Soya Oil - 120gr easy open can (e) Brand Name "RAYALTY" Sardines in Sunflower Oil - 125gr easy open can

Organization: Canadian Food Inspection Agency

1 page(s)
January 2020

Req # A-2019-00204

Epicurus Capital Inc., in trust purchase of 37 Bethridge Road, Toronto, On.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2020

Req # A-2019-00205

Legal Description of 495 Princess Street, 497 Princess Street, 2 Creighton Street and 10 Creighton Street.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2020

Req # A-2019-00206

Copy of all information regarding Bt Corn IRM inspections from 2017 to 2019.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2020

Req # A-2019-00209

Copy of active inspection reports, including ENGLENG INC.’s corrective action requests, permits and licences for the last year (located at 1805 Chemin Saint-François, Dorval, Quebec).

Organization: Canadian Food Inspection Agency

0 page(s)
January 2020

Req # A-2019-00210

Copy of active inspection reports, including ENGLENG INC.’s corrective action requests, permits and licences for the last year (located at 1800 Hymus Boulevard and 2827-2849 Avenue Andre, Dorval, Quebec).

Organization: Canadian Food Inspection Agency

0 page(s)
January 2020

Req # A-2019-00211

Copy of active inspection reports, including Lions Gate Industries Inc.’s corrective action requests, permits and licences for the last year.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2020

Req # A-2019-00167

A copy of briefing note CTS-095157 Background Materials: Meeting with the Competition Bureau Oct 11 2019

Organization: Office of the Privacy Commissioner of Canada

56 page(s)
January 2020
Date modified: