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 5149 record(s)

Req # A-2017-05642

1) All documentation and communications pertaining to the plan to relocate the Case Processing Centre in Vegreville, Alberta to Edmonton, Alberta, including but not limited to: a) Records located in the Department's GCDOCS electronic file: file path = Enterprise/5.1 Internal Services/Asset Management Services/Real Property Services/Policy And Procedures/Guidelines, Best Practices/Special Purposes Space b) Records released under ATIP files: A-2016-29362. c) For the period November 16, 2016 to present (May 18, 2017), all correspondence between managers, supervisors, and/or directors up to and including the Minister concerning the relocation of the Case Processing Centre in Vegreville, Alberta to Edmonton, Alberta, including but not limited to correspondence between Jessica Sigouin and Jean-Pierre Couet. d) For the period November 16, 2016 to present (May 18, 2017), all correspondence, documentation, and information provided to the Department from Public Services and Procurement Canada related to the relocation of the Case Processing Centre in Vegreville, Alberta to Edmonton, Alberta.

Organization: Immigration, Refugees and Citizenship Canada

2248 page(s)
March 2020

Req # A-2019-92151

Requesting all e-mail subject headers of Lee Trainer that is contained in the To or From for the period October 22, 2019 to January 5, 2020 excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment

Organization: Immigration, Refugees and Citizenship Canada

38 page(s)
March 2020

Req # A-2019-92159

Requesting all e-mail subject headers of Natasha Kim that is contained in the To or From for the period October 22, 2019 to January 5, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Immigration, Refugees and Citizenship Canada

15 page(s)
March 2020

Req # A-2019-89526

F-1053777- RAB- 2019-01053777 - AGREEMENT WITH MANITOBA TO PROVIDE FINANCIAL COMPENSATION FOR THE INTERIM HOUSING OF ASYLUM CLAIMANTS F-1067167 - SN-2019-01067167 - RESETTLEMENT ASSISTANCE PROGRAM SERVICES IN WINNIPEG F-1050112 - RAB- 2019-01050112 - RESPONSE TO MANITOBA'S COST-SHARING REQUEST FOR ADRESSING COSTS INCURRED FOR ASYLUM CLAIMANTS

Organization: Immigration, Refugees and Citizenship Canada

12 page(s)
March 2020

Req # A-2019-92038

Requesting all e-mail subject headers of Heather Primeau that is contained in the To or From for the period October 22, 2019 to January 05, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Immigration, Refugees and Citizenship Canada

17 page(s)
March 2020

Req # 2A-2019-00481

Requesting all e-mail subject headers of Anne Chan-Kravitz that is contained in the To or From for the period November 1, 2019 to February 1, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Immigration, Refugees and Citizenship Canada

67 page(s)
March 2020

Req # 2A-2019-08416

Requesting 6 e-mails of Dominik Viel-Leblanc that is contained in the To or From for the period November 1st, 2019 to February 2nd, 2020, , excluding records requiring consultation with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

11 page(s)
March 2020

Req # 2A-2019-06375

Requesting all e-mail subject headers of Carole Burton that is contained in the To or From for the period November 1st, 2019 to February 1, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment

Organization: Immigration, Refugees and Citizenship Canada

71 page(s)
March 2020

Req # 2A-2019-00520

Requesting all e-mail subject headers of Melanie Lemieux that is contained in the To or From for the period December 1, 2019 to February 1, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Immigration, Refugees and Citizenship Canada

24 page(s)
March 2020

Req # 2A-2019-00427

Requesting all e-mail subject headers of Andreas Kurvits that is contained in the To or From for the period November 1, 2019 to February 1, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an attachment to an e-mail, and the size of the attachment.

Organization: Immigration, Refugees and Citizenship Canada

43 page(s)
March 2020
Date modified: