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 881 record(s)

Req # A-2020-00004

A copy of a briefing note entitled, "Response to the Trans Mountain Expansion Project’s Indigenous Advisor Monitoring Committee (TMX – IAMC) Indigenous Caucus’ letter dated April 20, 2020" dated April 29, 2020

Organization: Canada Energy Regulator

27 page(s)
July 2020

Req # A-2021-003

Please provide all final records, files, and documents, including electronic correspondence and data, sent/rec'd by of former Canada Infrastructure Bank CEO Pierre Lavallée, generated between the start of January 2020 and end of April 2020, carrying or mentioning any of the quoted terms: "resignation" "termination" "severance" “audit” “review”. Search through electronic records only. Exclude cabinet confidences. Remove French versions if English exists. Final version of documents or last draft if final version is not available.

Organization: Canada Infrastructure Bank

0 page(s)
July 2020

Req # AF-2020-00001

I request copies of the documents listed below. All listed documents are referred to in the Canada Mortgage Bonds Program Guide 2018 (the "Guide"). I have provided the page number in the Guide where the document is first mentioned. Where applicable, I request the standard template or form for the document. List of Requested Documents: The Declaration of Trust creating the Canada Housing Trust (''CHT') (p G-2), The Commitment to Guarantee Obligations Agreement between CHT and CMHC (p 1-3). The Bond Indenture Agreement (p 1-2). The Administration Agreement (p 2-1). The Master Transfer Agreement between Sellers and CHT (p 8-3) and Supplement (Form CHT 5) (p 8-5). The Central Paying Agent ("CPA'') Agreement (p 2-2). The Commitment Agreement (p 2-2). The Custodial Agreement (p 2-2) if different from Form CHMC 2820 provided in the NHA Mortgage-Backed Securities Program Guide 2018. The CMB Program Definitions Agreement (p 10-5). The ISDA Master Agreement (p 10-9). Credit Support Annex (p I 1-1). Schedule (p 11-1), and Swap Confirm (p 11-1). The Global Master Repurchase Agreement (p 7-5). Including the TBMAIISMA Global Master Repurchase Agreement and related Annexes (p B-13). The Reinvestment Custodial Agreement (B-8). The Hedge Agreements (p 2-1) with both Swap and Repo Counterparties, and all other Hedge Documents (p 5-1). Forms CHT 5, CHT 7. CHT 8 (p 8-5); CHT 1, CHT 2, CHT 3. CHT 4 (p B-1); CHT 6b, CHT 6C, and any other CHT 6 (p B-4); CHT 11 (B-6); CHT 13, CHT 14 (B-9); and Forms CHT 9, CHT 10, CHT 12, and any that follow CHT 14, if they exist. All professional opinions (such as legal and accounting for true sale) related to the CHT and CMB program available for distribution to CHT and CMB Program participants (p 1-3). Approval Letters from CHT and the Guarantor to approve a financial institution as a Swap Counterparty, Repo Counterparty or Seller (p 11-1). All other documents constituting the "Operative Documents'' mentioned throughout the Guide - see especially p 11-1.

Organization: Canada Mortgage and Housing Corporation

1244 page(s)
July 2020

Req # AF-2020-00019

Provide all memos, briefing documents, slide decks, policy briefs, and other records that discuss or make mention of any of the following in the context of residential mortgage-backed securities or private mortgage securitization: Creating a loan-level database for mortgage loans; Counting private mortgage-backed securities as High-Quality Liquid Assets under OSFl's Liquidity Adequacy Requirements (LAR) Guideline; Converting private mortgage-backed securities into bonds (or bond-like structures) through the use of Canada Housing Trust or other ancillary facilities. Time frame: January 1, 2019 and June 1, 2020.

Organization: Canada Mortgage and Housing Corporation

13 page(s)
July 2020

Req # AF-2020-00021

Provide the most recent copies, records, and documents related to CMHC's full Forward Regulatory Plans related to: (a) transactional mortgage insurance (including underwriting standards/criteria); (b) portfolio mortgage insurance (including underwriting standards/criteria and lender allocation); (c) mortgage securitization (including the NHA MBS, CMB, and IMPP programs); (d) the first time home buyer incentive.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
July 2020

Req # A-2017-098531

Copy of all QP notes, QP Cards and memoranda that have been circulated to the responsible minister for Canada Revenue Agency from December 1, 2017 to December 31,2017.

Organization: Canada Revenue Agency

148 page(s)
July 2020

Req # A-2017-098870

All documents shared between the Minister and the Commissioner and other staff members in regards to "Cour Canadienne de l'impôt (CCI) Numéro de greffe: 2001-1637(IT) I Frais de déménagement" "Date: le 7 January 2002"

Organization: Canada Revenue Agency

106 page(s)
July 2020

Req # A-2018-101585

All CRA Cyber Protection Centre Security Incident Records and all Cyber Threat Assessments for January 2017 to May 2018.

Organization: Canada Revenue Agency

237 page(s)
July 2020

Req # A-2019-114626

All final technical interpretations and rulings prepared by the Canada Revenue Agency since December 13, 2009 regarding the Canada Revenue Agency 's interpretation

Organization: Canada Revenue Agency

2207 page(s)
July 2020

Req # A-2019-116237

Provide Canada Revenue Agency policies and procedures for the investigation of anonymous correspondence.

Organization: Canada Revenue Agency

194 page(s)
July 2020
Date modified: