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 17 record(s)

Req # A 2021_0002

All correspondence on or after October 27, 2020: (1) between the Ministry of Finance (or any other Ministry) and Canada Development Investment Corporation; and (2) between Canada Development Investment Corporation and Trans Mountain Pipeline L.P. and/or Trans Mountain Pipeline ULC; concerning (A) SA Energy Group; (B) the October 27, 2020 fatality on Spread 1; and (C) the termination of the Contracts for General Construction of Spread 1, Spread 4B, and Spread 6 with respect to the Trans Mountain Expansion Project.

Organization: Canada Development Investment Corporation

0 page(s)
August 2021

Req # A 2021_0003

Electronic copies of certain records (whether written, electronic, or in any other form, including physical or electronic backups) of communications including (but not limited to) emails, text messages, social media platform messages (such as Signal, Telegram, WhatsApp, Facebook, Instagram) physical mail, attachments, memoranda, notes, call logs, voicemail messages, transcriptions, and related metadata under the control of Canada Development Investment Corporation. 1. Communications dated after May 15, 2020 between Canada Development Investment Corporation and the Alberta Energy Regulator (“AER”) in which draft or final versions of the “Report of the Joint Review Panel” identified in Appendix “A” are attached or referenced. 2. Communications dated after May 15, 2020 which include any of the keywords identified in Appendix “B” between any members of the Canada Development Investment Corporation. Record holders/recipients include (but are not limited to): a. The Honourable Chrystia Freeland, Deputy Prime Minister and Minister of Finance; Stephen Swaffield, Chairman and Acting President; Mary C. Ritchie, Director; Sandra Rosch, Director; Robert Wener, Director; Carole M. Malo, Director; Noreen Flaherty, Corporate Secretary; Andrew Stafl, Vice President; Zoltan J. Ambrus, Vice President; and Al Hamdani, Vice President. (together, the “Canada Development Investment Corporation Personnel”). 3. Social media platform messages dated after May 15, 2020 from mobile device applications including but not limited to Signal, Telegram, WhatsApp, Facebook and Instagram between any of the Canada Development Investment Corporation Personnel and any of the following members of the AER: a. Laurie Pushor, Chief Executive Officer; b. Hearing Commissioners; i. Alex Bolton ii. Dean O’Gorman iii. Hans Matthews c. Christina Iversen, Executive Liaison and Chief of Staff; d. Mike Dalton, Vice President, Finance and Chief Financial Officer; e. Carrie Patterson, Vice President, Engagement and Communication; f. James Betterton, Vice President, Information Management and Technology; g. Erin Kurchina, Vice President, People, Culture and Learning; h. Martin Foy, Chief Operations Officer; i. Shelley Youens, Vice President, Regulatory Enhancement; j. Maris Skog, Vice President, Compliance & Liability Management; k. Andrew Beaton, Vice President, Alberta Geological Survey; l. Bola Talabi, Vice President, Regulatory Applications; and m. John Weissenberger, Vice President, Technical Science & External Innovation (together, the “AER Personnel”). 4. Social media platform messages dated after May 15, 2020 from mobile device applications including but not limited to Signal, Telegram, WhatsApp, Facebook and Instagram which include any of the Keywords identified at Appendix “B”. 5. Text messages dated after May 15, 2020 between any Canada Development Investment Corporation Personnel and AER Personnel. 6. Text messages dated after May 15, 2020 which include any of the Keywords identified at Appendix “B”. 7. Emails, including all attachments dated after May 15, 2020 between any Canada Development Investment Corporation Personnel and AER Personnel. 8. Physical or electronic calendar appointments between any Canada Development Investment Corporation Personnel and AER Personnel dated after May 15, 2020. 9. Phone logs or records, including the date, time and duration of any phone calls after May 15, 2020 between any Canada Development Investment Corporation Personnel and AER Personnel. 10. Call logs, chats, video or audio recordings or other records from any video calling or office messaging platforms (including but not limited to Microsoft Teams, Skype and Zoom) dated after May 15, 2020 between any Canada Development Investment Corporation Personnel and AER Personnel. 11. Voicemail messages, from phone, outlook, or video calling applications dated after May 15, 2020 between any Canada Development Investment Corporation Personnel and AER Personnel. 12. Physical mail dated after May 15, 2020 between any Canada Development Investment Corporation Personnel and AER Personnel. 13. Background information, materials, transcriptions, briefing notes or minutes relating to any communication between any Canada Development Investment Corporation Personnel and AER Personnel occurring after May 15, 2020. 14. Any records or files in any Canada Development Investment Corporation Personnel databases, repositories or electronic document managements systems including but not limited to: a. pdfs; b. excel sheets; c. word documents; d. calendar appointments; e. zip folders; f. emails; and g. attachments. which were: (a) created after May 15, 2020; and (b) include the keywords in Appendix “B”. 15. All metadata from electronic records identified in response to Requests #1 through # 14, above.

Organization: Canada Development Investment Corporation

0 page(s)
August 2021

Req # A-2020-00141

16 documents related to OPG

Organization: Canadian Nuclear Safety Commission

120 page(s)
August 2021

Req # A-2021-00022

Information (including but not limited to correspondence, briefing notes, records and emails) relating to the authorization of Canadian Nuclear Laboratories on behalf of Atomic Energy of Canada Limited to act as a federal authority to conduct impact assessments (or formerly environmental assessments) for the purposes of section 82 of the Impact Assessment Act or section 67 of the former Canadian Environmental Assessment Act, 2012.

Organization: Canadian Nuclear Safety Commission

123 page(s)
August 2021

Req # A-2021-00040

Re: 1851636 Ontario Inc. (the “Purchaser”) purchase from LINBOROUGH PROPERTY CORP. (the “Vendor”) of the lands and premises municipally known 40 Hunt Street, Ajax, ON and legally described as PCL L-1 SEC M27; PT BLK L PL M27 PT 1, 40WR86; S/T EASEMENT, IF ANY, IN FAVOUR OF THE CORPORATION OF THE TOWN OF AJAX, RE WATERMAINS AND SEWERS ETC.; S/T LTC8051; TOWN OF AJAX (the “Property”) Closing Date: As soon as possible Our File No.: 11459010

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2021-00041

MSH Corporation (the “Purchaser”) purchase from 2388539 Ontario Inc. and [Name Removed] (the “Vendor”) of the lands and premises municipally known as 178 Dunlop Street, Barrie, ON L4N 1B3 and legally described as PT LT 2 N/S ELIZABETH ST PL 27 BARRIE (NOW DUNLOP ST); PT LT 3 N/S ELIZABETH ST PL 27 BARRIE (NOW DUNLOP ST) AS IN RO424792 EXCEPT PART 2, 51R37288; CITY OF BARRIE (the “Property”) Our File No.: 12308005

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2021-00042

2419619 Ontario Inc. purchase from WCB Realty Limited Legally described as: PT LT 22 PL W790 NEEBING; PT LT 8 CON 3 NKR NEEBING PT 1, RR58, PT 4, 55R841 & PT 1, 2, 3 & 4, 55R1753 EXCEPT PT 1, 55R13951; S/T OFW55459; SUBJECT TO AN EASEMENT IN GROSS OVER PTS 1-2 55R1753 & PTS 4-5 55R841 AS IN TY172597; CITY OF THUNDER BAY, being all of PIN 62114-0123 (LT) Municipally known as: 595 Arthur Street West, Thunder Bay, Ontario P7E 5R5 (the “Property”) Our File No.: 8574-208

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021

Req # A-2021-00044

The minutes of the CNSC’s Management Committee for May and June 2021.

Organization: Canadian Nuclear Safety Commission

5 page(s)
August 2021

Req # A-2021-00048

According to reports from the Dryden detachment of the Ontario Provincial Police, in May 2001 there was a collision between two tractor-trailers in the week prior to May 7 2001 on Highway 17 about 26 km east of Dryden. The accident involved two transport trucks, with the cargo of one of the trucks including iridium, described in local media reports a radioactive material used for industrial purposes such as surveying, complicated matters. Reportedly, Canadian Nuclear Safety Commission technicians attended the site. (see https://fftimes.com/news/district-news/two-victims-of-fatal-crash-identified/?fbclid=IwAR3_G-EjjXm3F_DpYaCoFHirtLlw_xWDvhwKDSSo6mS29VBDoOtr_9KJtRU) Please provide a any incident or accident reports related to this incident, and any additional communication, reports, or observations related to the incident, including CNSC's roles and responsibilities, any observations made by CNSC or reported to CNCS including monitoring or surveying of the site and surrounding areas for contamination and any remedial actions recommended or required, and any followup monitoring or observations.

Organization: Canadian Nuclear Safety Commission

44 page(s)
August 2021

Req # A-2021-00049

Needham Mills Developments Inc. purchase from [Names removed] (collectively, the “Vendor”) of the lands and premises legally described as PT LT 9 CON 4 TECUMSETH, AS IN TE18173 EXCEPT 51R8932, PT 1 51R7991, PTS 1 & 2 51R18162, RO1251066, RO906747, RO414902, PTS 1 & 2 51R1796, RO945254; NEW TECUMSETH, BEING PIN 58169-1075 (LT) and municipally known as 6239 5th Line, New Tecumseth, Ontario (the “Property”) Our File No. 3900703

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2021
Date modified: