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 146 record(s)

Req # A-2023-00022

Dollar amounts paid by the CFIA to cover destruction and disposal costs and owner compensation as mandated by the Health of Animals Act in relation to avian influenza outbreaks. Date range: January 1, 2022 to May 2, 2023

Organization: Canadian Food Inspection Agency

55 page(s)
June 2023

Req # A-2023-00035

All communications discussing public relations, media, or animal protection organizations regarding the avian influeza outbreak at King Cole Ducts Ltd in Whitchurch-Stoufville, ON in April 2022.

Organization: Canadian Food Inspection Agency

4 page(s)
June 2023

Req # A-2023-00043

All communications between GAC and CFIA regarding Wine related products from the Middle East, from April 1 to May 18, 2023

Organization: Canadian Food Inspection Agency

0 page(s)
June 2023

Req # A-2023-00046

Copies of all documents, including analysis reports, e-mail exchanges, field notes and communications with the companies concerned, dealing with the detour of the Lafrance-Trottier watercourse in St-Joseph-du-Lac to feed a basin built on lot 1 732 844. In addition, all documentation relating to the use of this basin to irrigate neighbouring farmland located on lot 3 610 926.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2023

Req # A-2019-09235

RG 73 acc. 1983-84/237 box 104 file 1140-86 part 1 and wallets 1 to 2 Employee/Management Consultation Committee Secretariat - Ministry of the Solicitor General October 1974-December 1976 RG 73 acc. 1983-84/237 box 104 file 1140-89 Foreign Operations Task Force October 1969

Organization: Library and Archives Canada

732 page(s)
June 2023

Req # A-2019-09822

RG 18 (R196) BAN 2015-00257-X vol. 15725 file GTD 570-108 parties 80-1, 81S-1, 86-1, 91-1 Police Defensive Baton - Training August 1980-July 1997

Organization: Library and Archives Canada

737 page(s)
June 2023

Req # A-2019-12624

RG 18 vol. 8105 file K-530-7 Women in Policing RG 18 vol. 8105 file K-1685-3 RCMP Dog Service Fiftieth Anniversary 9-12 May 1985

Organization: Library and Archives Canada

610 page(s)
June 2023

Req # A-2020-02265

From RG146: The file on Guy Burgess, (born 1911, Devonport, Devon, England —died Aug. 30, 1963, Moscow, Russia, U.S.S.R.)

Organization: Library and Archives Canada

558 page(s)
June 2023

Req # A-2020-02266

From RG146: The file on Donald Maclean, (born May 25, 1913, London, England — died March 11, 1983, Moscow, Russia, U.S.S.R.)

Organization: Library and Archives Canada

558 page(s)
June 2023

Req # A-2020-05391

R196 (RG 18) BAN 2014-01342-X vol. 15241 file GSR-1333-2 parts 86-1, 86S-1, 91-1, 93-1, 93S-1 Buildings & Works Stittsville Firing Range - General July 1986-June 1994

Organization: Library and Archives Canada

435 page(s)
June 2023
Date modified: