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 105 record(s)

Req # A-2023-170942

All documents containing statistics or data, as well as memos, to check the total amounts that were cancelled, along with the corresponding reasons, concerning the payments made (broken down by year) for the years 2021–2022 and 2022–2023.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-173396

All communication between Canada Revenue Agency (CRA) officials and the Minister and his/her office within the referenced period pertaining to discussions and decisions that resulted in the following email letter E9810125 from the Minister being issued along with any and all communication on this subject from January 1, 1998 to December 1, 1998.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-175229

All communications between departmental officials involved in the review of the incoming ministerial correspondence that resulted in the preparation of the outgoing ministerial correspondence specifically between officials and the Minister from January 1, 1998 to February 1, 2024.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2023-176116

All Canada Revenue Agency (CRA) records concerning the Eskasoni Band Council from earliest 2002 to February 23, 2024.

Organization: Canada Revenue Agency

0 page(s)
March 2024

Req # A-2022-157715

All records from May 06, 2021, relating to lobbying communication with registered number #505550, involving the Canada Revenue Agency (CRA) Director of Policy, the Canada Revenue Agency (CRA) Policy Advisor and the “named corporation”.

Organization: Canada Revenue Agency

0 page(s)
March 2023

Req # A-2022-00134

Tribute Hamilton Limited Partnership (the “Purchaser”) PURCHASE from Castandgrey 5 Corp. (the “Vendor”) of the lands and premises legally described as PT LT 5, BLK 4, CON 1 BINBROOK, BEING PT 1 62R20166; GLANBROOK ; CITY OF HAMILTON (being PIN 17385-2169 (LT)), and municipally known as 407 FLETCHER RD, HAMILTON, ON (the legal description and the municipal address are collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-782

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00135

Tribute Hamilton Limited Partnership (the “Purchaser”) PURCHASE from Castandgrey 7 Corp. (the “Vendor”) of the lands and premises legally described as PT LT 7, BLK 5, CON 1 BINBROOK , BEING PT 1 ON 62R20167; GLANBROOK ; CITY OF HAMILTON (being PIN 17385-2170 (LT)) and PCL 7-1 BLK 5, SEC BIN-1 ; PT LT 7, BLK 5, CON 1 BINBROOK , PART 1 , 62R12510 ; GLANBROOK CITY OF HAMILTON (being PIN 17385-0169 (LT)) and municipally known as 526 FLETCHER RD, HANNON, ON L0R1P0 (the legal description and the municipal address are collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-782

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00136

Tribute Hamilton Limited Partnership (the “Purchaser”) PURCHASE from Castandgrey 7 Corp. (the “Vendor”) of the lands and premises legally described as PT LT 7, BLK 5, CON 1 BINBROOK , BEING PT 1 ON 62R20167; GLANBROOK ; CITY OF HAMILTON (being PIN 17385-2170 (LT)) and PCL 7-1 BLK 5, SEC BIN-1 ; PT LT 7, BLK 5, CON 1 BINBROOK , PART 1 , 62R12510 ; GLANBROOK CITY OF HAMILTON (being PIN 17385-0169 (LT)) and municipally known as 406 FLETCHER RD, HANNON, ON L0R1P0 (the legal description and the municipal address are collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-782

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00141

Cedar City Land Development Ltd. (the “Purchaser”) purchase from [REDACTED] (the “Vendor”) PT LT 8, CON 5 GLANFORD, AS IN CD243699 EXCEPT PT 1, 62R11806; GLANBROOK CITY OF HAMILTON; being all of PIN 17394-0021 (LT) 8113 Airport Road East, Mount Hope, Ontario L0R 1W0 (the “Property”) Closing Date: As soon as possible Our File No.: 6932-108

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00142

[REDACTED] purchase from [REDACTED]l (collectively, the “Vendors”) PT LT 75 PL BR-35 BRAMPTON; PT LT 76 PL BR-35 BRAMPTON; PT HAGGERT AV PL BR35 BRAMPTON CLOSED BY RO948082, PT 1, 43R18158 ; S/T RO948083 BRAMPTON, being all of PIN 14108-0024 (LT) 97 West Street, Brampton, Ontario L6X 1W1 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-147

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023
Date modified: