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 268 record(s)

Req # A-2022-00126

[REDACTED] (the “Purchaser”) purchase from [REDACTED] (the “Vendor”) PT LT 3-4 PL 1423 TWP of YORK AS IN TB355554; S/T & T/W TB355554; TORONTO (YORK), CITY OF TORONTO; being all of PIN 10508-0205 (LT) 2109 Lawrence Avenue West, Toronto, Ontario (the “Property”) Closing Date: February 28, 2023 Our File No.: 9056-132

Organization: Canadian Nuclear Safety Commission

0 page(s)
February 2023

Req # A-2022-00112

REDACTED (the “Purchaser”) purchase from REDACTED (the “Vendor”) PT LT 27 CON 5 KING AS IN B80962B EXCEPT R255505; S/T KI19876, KI26564, KI26823 KING; being all of PIN 03383-0140 (LT) 16230 Jane Street, King City, Ontario L7B 1A3 (the “Property”) Closing Date: As soon as possible Our File No.: 13187-002

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2023

Req # A-2022-00105

13355471 Canada Inc. (the “Purchaser”) purchase from MAC’S Convenience Stores Inc.(the “Vendor”) FIRSTLY: PT LT 19 CON 1 AS IN SC228095, T/W SC228095, SCARBOROUGH, CITY OF TORONTO; being all of PIN 06271-0201 (LT)); and SECONDLY: PARCEL KK-1, SECTION M1020 PT BLK KK PLAN M1020, PT 2 66R2001 SCARBOROUGH, CITY OF TORONTO; being all of PIN 06271-0200 (LT) 1150 Markham Road, Toronto, Ontario, M1H 2Y6 (the “Property”) Closing Date: As soon as possible Our File No.: 11427-035

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2023

Req # A-2022-00097

1000066651 Canada Inc. (the “Purchaser”) purchase from [REDACTED] (the “Vendor”) PT LT 28 CON 3 DARLINGTON AS IN D441532; CLARINGTON, being all of PIN 26698-0100 (LT) 3051 Courtice Road, Clarington, Ontario (the “Property”) Closing Date: As soon as possible Our File No. 13027-014

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2023

Req # A-2022-00080

All pages and the full document for the Atomic Energy Control Board's "Minutes of a Meeting on Cost-Sharing of the Radioactivity Investigation and Clean-up Programs at Elliot Lake and Uranium City" dated 15 June 1977 *Please note the PDF version of this document as posted on the CNSC online archives is cut off at paragraph 16 and does not include the full document.

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00091

PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN CA729594; S/T & T/W CA729594; CITY OF TORONTO; 820 Mount Pleasant Road, Toronto, Ontario (Also known as 251 Roehampton Avenue, Toronto, Ontario); (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 16 S/S ROEHAMPTON AV, 17 S/S ROEHAMPTON AV, 16 N/S EGLINTON AV, 17 N/S EGLINTON AV, 18 N/S EGLINTON AV PL 639 NORTH TORONTO PT 1 & 2, 63R2810; CITY OF TORONTO; 808 Mount Pleasant Road, Toronto, Ontario (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN CA270687; CITY OF TORONTO; 247 Roehampton Avenue, Toronto, Ontario; (the “Property”) Closing Date: As soon as possible Our File No.:9047-089 PT LT 17 S/S ROEHAMPTON AV PL 639 NORTH TORONTO AS IN EO108138; S/T & T/W EO108138; CITY OF TORONTO 249 Roehampton Avenue, Toronto, Ontario (the “Property”) Closing Date: As soon as possible Our File No.:9047-089

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00092

I am requesting a full breakdown of the costs associated with the CNSC's Year-end Event that was hosted on December 8, 2022. Documents requested are: the actually salary costs of all individuals participating in the event that day; the transportation costs incurred by the CNSC for individuals to attend, the costs for the facility, hospitality, awards and any other ancillary costs that the CNSC incurred to host.

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00093

Orcanfield Developments Inc. purchase from Jedburgh Farms Ltd. PT LT 32 CON 8 NORTH DUMFRIES AS IN 1320962 SECONDLY EXCEPT 56EX46; NORTH DUMFRIES being PIN 22715-0720 (LT) 1830 Wrigley Road, Ayr, Ontario (the “Property”) Closing Date: As soon as possible Our File No.: 3900773

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2022

Req # A-2022-00078

Epicurus Capital Inc. purchase from [REDACTED] LT 139 PL 2385 TWP OF YORK; TORONTO (N YORK) , CITY OF TORONTO, being all of PIN 10033-0286 (LT) 10 Abitibi Avenue, Toronto, Ontario M2M 2V1 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-123

Organization: Canadian Nuclear Safety Commission

0 page(s)
November 2022

Req # A-2022-00079

Epicurus Capital Inc. purchase from [REDACTED] LT 138 PL 2385 TWP OF YORK; TORONTO (N YORK), being all of PIN 10033-0285 (LT) 12 Abitibi Avenue, Toronto, Ontario M2M 2V1 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-124

Organization: Canadian Nuclear Safety Commission

0 page(s)
November 2022
Date modified: