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 11577 record(s)

Req # A-2020-00012

A copy of all policies, directives and guidelines and training materials provided to Board members of the FPSLREB from March 2010 to the present [2020-04-09].

Organization: Administrative Tribunals Support Service of Canada

468 page(s)
December 2020

Req # A-2020-00043

A list of all encumbered ATSSC positions (including the gender and those encumbered by individuals acting in these positions) at the EX01,EX02, EX03, EX04, EX05, LC02, LC03, and GCQ-7 levels for each for the three timeframes: As of November 1st, 2014; As of October 15th, 2019; and as of November 27, 2020.

Organization: Administrative Tribunals Support Service of Canada

3 page(s)
December 2020

Req # A-2019-00100

Any and all records produced between January 1, 2018 to February 26, 2020 regarding Genesis (Memorial University, Incubator) in Newfoundland.

Organization: Atlantic Canada Opportunities Agency

1069 page(s)
December 2020

Req # A-2020-00029

Please provide copies of all briefing notes related to Regional Federal Council Chairs’ meetings and minutes from those meetings. Timeframe: March 1, 2020, to present.

Organization: Atlantic Canada Opportunities Agency

24 page(s)
December 2020

Req # A-2020-00011

Copy of 2016-2017 Annual Performance Evaluation and Measure Plan for the contract for the management of CNL

Organization: Atomic Energy of Canada Limited

32 page(s)
December 2020

Req # A-2020-17529

Statistics from January 1, 2013 to December 31, 2019, on the number of deferrals of removal requested by failed refugee claimants each year; broken down by whether they were submitted by a representative, a representative with no fee, or no representative. Additionally, the number of deferral of removal requests that were granted and refused each year, and for those granted, the average number of days for which the stay was granted, and only including cases where a specific end date was given.

Organization: Canada Border Services Agency

1 page(s)
December 2020

Req # A-2016-03812

Records from May 1, 2015 to March 21, 2016, of emails and other written correspondence to or from Gorav Nagi related to the business of the Impaired Driving Advisory Committee.

Organization: Canada Border Services Agency

57 page(s)
December 2020

Req # A-2016-08780

Records from January 1, 2014 to June 30, 2016, including summary, overview reports, and final draft briefing notes about uses of data analytics or predictive analytics. This includes any information the Canada Border Services Agency (CBSA) produced for the Deputy Minister Committee on Policy Innovation review on big data practices. Additionally, any information prepared for the Innovation Hub in the Privy Council Office outlining how big data methods are being used by the CBSA.

Organization: Canada Border Services Agency

516 page(s)
December 2020

Req # A-2016-11090

The most recent Vancouver International Airport Enforcement Reports as of August 15, 2016.

Organization: Canada Border Services Agency

497 page(s)
December 2020

Req # A-2017-00115

Records including reports, briefing notes and memos, from January 1, 2016 to January 3, 2017, related to the impact of the revocation of the visa requirement for Mexicans, including the possibility of cartels taking advantage of the change.

Organization: Canada Border Services Agency

191 page(s)
December 2020
Date modified: