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 45 record(s)

Req # A-2016-07019

Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

137 page(s)
June 2020

Req # A-2016-09537

Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.

Organization: Canada Border Services Agency

47 page(s)
June 2020

Req # A-2016-16789

Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.

Organization: Canada Border Services Agency

924 page(s)
June 2020

Req # A-2017-01640

Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.

Organization: Canada Border Services Agency

0 page(s)
June 2020

Req # A-2017-04155

Records prepared from February 1 to March 15, 2017, for the President of the Canada Border Services Agency, John Ossowski, on the subject of asylum seekers between ports of entry. This excludes emails.

Organization: Canada Border Services Agency

64 page(s)
June 2020

Req # A-2017-05111

Statistics from January 1, 2006 to March 29, 2017, concerning all immigrants detained and released by the Canada Border Services Agency with all data fields that are publicly releasable including: case number, full name, date of birth, address, gender, nationality, grounds for detention, detention location, date detained, date released, conditions imposed upon release, bond paid, associated charges, transfer information, accompanying family, number of detention reviews, detention review dates, detention review outcomes, admissibility hearing and current status of detainee.

Organization: Canada Border Services Agency

945 page(s)
June 2020

Req # A-2017-10951

Records from January 1, 2012 to July 6, 2017, concerning Canada's War Crimes Program as kept in record bank number CBSA PPU 028 and CBSA PPU 020, in particular: information on individuals, including photos and narrative descriptions of individuals of interest to the War Crimes Unit as kept within the Fugitive Information Bank or within the War Crimes Unit. Additionally, a complete list of all individuals suspected of modern war crimes or crimes against humanity broken down by name, biographical information, citizenship status and nature of alleged war crime or crime against humanity.

Organization: Canada Border Services Agency

1 page(s)
June 2020

Req # A-2017-13056

A list of Briefing Notes prepared from June 1, 2016 to January 1, 2017, for the President of the Canada Border Services Agency. This excludes Cabinet confidences.

Organization: Canada Border Services Agency

9 page(s)
June 2020

Req # A-2017-20876

Phase 2 of A-2014-00682 that contains emails from February 15 to April 11, 2014, belonging to Simon Quellet, excluding consultations with the Privy Council Office and Department of Justice.

Organization: Canada Border Services Agency

7 page(s)
June 2020

Req # A-2019-22941

Annual Statistics from January 1, 2015 to December 23, 2019, for the Canada Border Services Agency (CBSA) – Atlantic Region involving employees that applied for course approval, advance and reimbursement of eligible course tuition broken down by: the number of individual employees that applied; the classification and position title of employees that applied; the total number of applications received; and the total number of applications that were rejected. Additionally, the number of applications authorized for reimbursement of eligible tuition that received a 25% , 50%, 75% and 100% of estimated cost; the number of applications authorized that were ineligible to receive reimbursement of eligible tuition costs due to failing grades; and the total amount of financial resources allocated by the CBSA- Northern Ontario Region for reimbursement of eligible tuition.

Organization: Canada Border Services Agency

27 page(s)
June 2020
Date modified: