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 21 record(s)

Req # A-2023-00024

Requesting documentation regarding programs and/or services involving Veterans Affairs Canada and the Canadian Virtual Hospice. From 2022-05-01 to 2023-05-23.

Organization: Veterans Affairs Canada

0 page(s)
June 2023

Req # A-2023-00049

Requesting names of individuals who signed petition E-4399. From 2023-04-28 to 2023-05-28.

Organization: Veterans Affairs Canada

0 page(s)
June 2023

Req # A-2022-00028

Tercot Acquisitions Limited (the “Purchaser”) purchase from The Trustees of the Toronto Christadelphian Ecclesia (Central) (the “Vendor”) PCL 2-1 SEC M531; LT 2 PL M531 TORONTO; TORONTO, CITY OF TORONTO, being all of PIN 21111-0001 (LT) 728 Church Street, Toronto, Ontario M4W 2M6 (the “Property”) Closing Date: As soon as possible Our File No. 10172-129

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00030

[REDACTED] in trust for a corporation to be incorporated p/f 2782746 Ontario Limited Legal Description: LT 4 BLK 10 PL 69 SUTTON; PT LT 5 BLK 10 PL 69 SUTTON; PT LT 6 BLK 10 PL 69 SUTTON; PT LT 7 BLK 10 PL 69 SUTTON AS IN R391848 S/T R391848 ; GEORGINA Municipal Address: 106 High Street, Georgina, Ontario Our File No. 12947-002

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00031

Littlewalsh Developments Inc. Purchase from [REDACTED] (Collectively, the “Vendor”) of the Lands and Premises Legally Described PKLT 1 N/s Macauley St Survey Crown Arthur Village Except PT 2, WAR 1014; PKLT 2 N/S Macauley St Survey Crown Arthur Village Except PT 2, WAR1014; Wellington North, being PIN 71095-0025 (LT) (the “Property”) Our File No. 3900-743

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00034

Terra Firma Homes Corporation p/f [REDACTED] Legal Description: PCL 70-3 SEC M17; FIRSTLY: PT LT 70 N/S DUNDAS ST PL M17 TORONTO COMM AT THE S ELY ANGLE OF THE SAID LT 70; THENCE WLY ALONG THE SLY LIMIT OF THE SAIDLT BEING ALONG THE NLY LIMIT OF DUNDAS ST W, 20 FT; THENCE NLY IN A STRAIGHT LINE 111 FT 11 1/2 INCHES MORE OR LESS TO A POINT IN THE NLY LIMIT OF THESAID LT DISTANT 20 FT MEASURED WLY THEREON FROM THE NLY ANGLE OF THE SAID LT; THENCE ELY ALONG THE NLY LIMIT OF THE SAID LT, 20 FT TO THE SAID N ELYANGLE; THENCE SLY ALONG THE ELY LIMIT OF THE SAID LT, 112 FT 7 INCHES MORE OR LESS TO THE POC; SECONDLY: PT LT 70 N/S DUNDAS ST W PL M17 TORONTO COMMAT A POINT IN THE SLY LIMIT OF THE SAID LT 70, DISTANT 20 FT MEASURED WLY THEREON FROM THE S ELY ANGLE THEREOF; THENCE WLY ALONG THE SAID SLY LIMIT OFTHE SAID LT 5 FT; THENCE NLY IN A STRAIGHT LINE 111 FT 11 1/2 INCHES MORE OR LESS TO A POINT IN THE NLY LIMIT OF THE SAID LT DISTANT 25 FT MEASURED WLY THEREON FROM THE N ELY ANGLE OF THE SAID LT; THENCE ELY ALONG THE NLY LIMIT OF THE SAID LT, 5 FT; THENCE SLY IN A STRAIGHT LINE 111 FT 11 ½ INCHES MORE OR LESS TO THE POC; TORONTO , CITY OF TORONTO Municipal Address: 3316 Dundas Street West, Toronto, ON

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00035

[REDACTED], in trust for a corporation to be named purchase from Foremost Financial Corporation, trustee Legal Description: See Schedule “A” 650 Lakeridge Road South, Ajax, Ontario L1Z 1W9 (the “Property”) Closing Date: As soon as possible Our File No.: 11645-005

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2022-00040

EGLINTON HOYLE REALTY INC. p/f [REDACTED] Legal Description: PT LT 5-6 BLK Q PL 694 NORTH TORONTO AS IN CT994229; S/T CT994229; T/W CT994229; CITY OF TORONTO Municipal address: 545 Eglinton Avenue East, Toronto, ON Our File: 10895-058

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2022

Req # A-2021-00027

ZABELTHORPE DEVELOPMENTS INC. (the “Purchaser”) PURCHASE from ALLIANCE HERITAGE VILLAGE INC. (the “Vendor”) of the lands and premises legally described on Schedule “A” attached hereto (the “Property”) Our File No.: 3900684

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00028

Decade Capital Corporation purchase from Pickering Square Inc. PT LTS 3, 4, 5 & 19 PL 350 AS IN D263620 EXCEPT D443339; PICKERING municipally known as 375 Kingston Road, Pickering L1V 1A3 (the “Property”) Closing Date: June 30, 2021 Our File No.: 6445 074

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021
Date modified: