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 117 record(s)

Req # A-2022-01320

Information on employee retention in the Refugee Protection Division (RPD) Eastern Region since January 2018: data, reports and statistics on personnel who departed permanently from the RPD Eastern Region or who moved to a new position while keeping their substantive position at the RPD.

Organization: Immigration and Refugee Board of Canada

1 page(s)
November 2022

Req # A-2022-00033

The 2019 agendum of the following employees: Richard Roy, former Senior General Counsel; André Morin, former Chief Federal Prosecutor of the Quebec Regional Office; Hans Gervais, Prosecutor; Marc Cigana, General Counsel; Marie-Ève Moore, Prosecutor; Fabienne Simon, General Counsel; and Sabrina Delli-Fraine, Counsel.

Organization: Public Prosecution Service of Canada

60 page(s)
November 2022

Req # A-2022-00042

Briefing materials in any format referenced in a November 19, 2018, memorandum from David Antonyshyn and George Dolhai, Deputy Directors of Public Prosecutions, which concerns "conduct by justice system participants constituting criminality or serious procedural or ethical breaches." Limit your search to records created between December 29, 2020, and the present day (September 14, 2022).

Organization: Public Prosecution Service of Canada

265 page(s)
November 2022

Req # A-2022-00043

Any records created in accordance with the policy under chapter 3.14 (section 3.3) of the Public Prosecution Service of Canada Deskbook between January 1, 2020, and the present date (September 14, 2022).

Organization: Public Prosecution Service of Canada

65 page(s)
November 2022

Req # A-2022-00046

All written notifications sent to any media organization personnel regarding any request for a discretionary publication ban, regardless of whether the request was granted or not. Include requests for discretionary publication bans made by both defence and Public Prosecution Service of Canada counsel. Limit your search to records created between January 1, 2019, and the present date (September 21, 2022).

Organization: Public Prosecution Service of Canada

477 page(s)
November 2022

Req # A-2022-00047

All records that contain any reference, implicit or explicit, to Peel Regional Police officers Corona and Khan, as mentioned in Justice Harris’ ruling in R v Holloway in the Ontario Superior Court of Justice. Limit your search to records created between September 16, 2021, and the present date (September 21, 2022).

Organization: Public Prosecution Service of Canada

39 page(s)
November 2022

Req # A-2022-00053

For fiscal years 2019 to 2021, the total paid by the Public Prosecution Service of Canada (PPSC) for staff housing costs in Nunavut, as well as how much PPSC recouped in rent deductions from employees/tenants. Please present the information as a lump sum figure for each fiscal year.

Organization: Public Prosecution Service of Canada

1 page(s)
November 2022

Req # A-2018-102176

Submissions, correspondences, notes of internal discussions and any other records from January 1, 1997 to June 1, 2018 relating to treaty shopping and Canada Luxembourg Income Tax Convention.

Organization: Canada Revenue Agency

1124 page(s)
November 2021

Req # A-2020-119490

All documents and internal communication on the implementation and administration of the Canada Emergency Wage Subsidy (CEWS) from January 1 to May 8, 2020.

Organization: Canada Revenue Agency

20 page(s)
November 2021

Req # A-2020-123465

List of names of firms, companies, and people who received the wage subsidy between March 1, 2020, and December 7, 2020.

Organization: Canada Revenue Agency

9020 page(s)
November 2021
Date modified: