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 31 record(s)

Req # ATI2024-032

``“[…] We make the following requests for the period January 1, 2004 to November 30, 2023 (the "Period"), unless otherwise indicated: (1) All records related in anyway to Suncor, EDC, and Libya (2) Any communications relating to risks associated with Libya as a financial institution. (3) Any communications between EDC and the Business Development Bank of Canada that relate in any way to EDC's provision of Political Risk Insurance.”

Organization: Business Development Bank of Canada

0 page(s)
March 2024

Req # A-2022-00034

Records about risk assessment and / or Job hazard analysis completed for the purpose of implementing the vaccine practice and to determine if there was risks or job hazards associated with forcing employees to get a vaccine or lose their livelihoods.

Organization: Canada Post

0 page(s)
March 2023

Req # A-2022-00066

Records between 2019-2022 to present about the national total Injury Frequency statistics for the Canada Post Corporation broken down by individual week, the total amount of first aid, medical aid, time loss, partial time loss and modified duties national incidents, the national first aid injury statistic, also including the listed “root cause” or “primary cause” for injury, total national medical aid injury statistics, also including the listed “root cause” or “primary cause” for injury, the total national time loss injury statistics, also including the listed “root cause” or “primary cause” for injury, the total national partial time loss injury statistics, also including the listed “root cause” or “primary cause” for injury, the total number of Incident Trending Management System ITMS events recorded to the entire national area performance center reporting body, the total number of medically related (When emergency service were notified) Incident Trending Management System ITMS events recorded to the entire national area performance center reporting body, the IMS Incident Management System, Tableau or other recorded injury event that includes dizziness, chest pains, shortness of breath, , heaviness in chest, blurred vision, vision loss, numbness, headaches, cold sweats, nausea, migraines, stroke, heart attack or fatality.

Organization: Canada Post

0 page(s)
March 2023

Req # A-2022-00084

All "Talk Track" records for Covid-19 at Canada Post facilities and/or involving Canada Post employees for the period from April 1, 2022, to September 30, 2022.

Organization: Canada Post

0 page(s)
March 2023

Req # A-2023-00012

Records pertaining to the number of Canada Post employees who were determined to have collected Canada Emergency Response Benefits, including the overall amount of money collected, and whatever information is available on disciplinary action taken them, between March 2020 and March 2023.

Organization: Canada Post

0 page(s)
March 2023

Req # A-2022-00134

Tribute Hamilton Limited Partnership (the “Purchaser”) PURCHASE from Castandgrey 5 Corp. (the “Vendor”) of the lands and premises legally described as PT LT 5, BLK 4, CON 1 BINBROOK, BEING PT 1 62R20166; GLANBROOK ; CITY OF HAMILTON (being PIN 17385-2169 (LT)), and municipally known as 407 FLETCHER RD, HAMILTON, ON (the legal description and the municipal address are collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-782

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00135

Tribute Hamilton Limited Partnership (the “Purchaser”) PURCHASE from Castandgrey 7 Corp. (the “Vendor”) of the lands and premises legally described as PT LT 7, BLK 5, CON 1 BINBROOK , BEING PT 1 ON 62R20167; GLANBROOK ; CITY OF HAMILTON (being PIN 17385-2170 (LT)) and PCL 7-1 BLK 5, SEC BIN-1 ; PT LT 7, BLK 5, CON 1 BINBROOK , PART 1 , 62R12510 ; GLANBROOK CITY OF HAMILTON (being PIN 17385-0169 (LT)) and municipally known as 526 FLETCHER RD, HANNON, ON L0R1P0 (the legal description and the municipal address are collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-782

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00136

Tribute Hamilton Limited Partnership (the “Purchaser”) PURCHASE from Castandgrey 7 Corp. (the “Vendor”) of the lands and premises legally described as PT LT 7, BLK 5, CON 1 BINBROOK , BEING PT 1 ON 62R20167; GLANBROOK ; CITY OF HAMILTON (being PIN 17385-2170 (LT)) and PCL 7-1 BLK 5, SEC BIN-1 ; PT LT 7, BLK 5, CON 1 BINBROOK , PART 1 , 62R12510 ; GLANBROOK CITY OF HAMILTON (being PIN 17385-0169 (LT)) and municipally known as 406 FLETCHER RD, HANNON, ON L0R1P0 (the legal description and the municipal address are collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-782

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00141

Cedar City Land Development Ltd. (the “Purchaser”) purchase from [REDACTED] (the “Vendor”) PT LT 8, CON 5 GLANFORD, AS IN CD243699 EXCEPT PT 1, 62R11806; GLANBROOK CITY OF HAMILTON; being all of PIN 17394-0021 (LT) 8113 Airport Road East, Mount Hope, Ontario L0R 1W0 (the “Property”) Closing Date: As soon as possible Our File No.: 6932-108

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023

Req # A-2022-00142

[REDACTED] purchase from [REDACTED]l (collectively, the “Vendors”) PT LT 75 PL BR-35 BRAMPTON; PT LT 76 PL BR-35 BRAMPTON; PT HAGGERT AV PL BR35 BRAMPTON CLOSED BY RO948082, PT 1, 43R18158 ; S/T RO948083 BRAMPTON, being all of PIN 14108-0024 (LT) 97 West Street, Brampton, Ontario L6X 1W1 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-147

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2023
Date modified: