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 111 record(s)

Req # A-2019-00103

All information from the Department of Agriculture (DOA) pertaining to all DOA meetings with Pharmaceutical Industry Representatives before and since legalization of Cannabis and Hemp (date range October 2015 – February 20,2020).

Organization: Agriculture and Agri-Food Canada

0 page(s)
March 2020

Req # A-2019-22838

Records from May 1 to August 1, 2019, related to the Ukrainian Minister of Internal Affairs Arsen Avakov.

Organization: Canada Border Services Agency

0 page(s)
March 2020

Req # A-2020-01021

Statistics from January 1, 2009 to December 31, 2019, concerning: oral reprimands / written reprimands; all disciplines; disciplines that resulted in suspension from work without pay; total days employees were suspended without pay; grievances filed; grievances completed; informal conflict resolutions started; and informal conflict resolutions completed annually in the Science and Engineering Directorate. Additionally a breakdown for each discipline action executed by the Directorate by: the type of misconduct for which a person is disciplined; the discipline measure; in which branch, division, or section the information about this discipline is archived; the year and month when this discipline action was executed.

Organization: Canada Border Services Agency

0 page(s)
March 2020

Req # A-2020-02494

Records from June 1, 2019 to February 3, 2020, held by Jacqueline Stanton regarding alleged economic fugitives from China, including individual cases with the names redacted.

Organization: Canada Border Services Agency

0 page(s)
March 2020

Req # A-2020-03654

Records of any information the Canada Border Services Agency released to officials of the Democratic Republic of Congo (DRC) about removals of individuals in advance of the removal. Additionally if the criminal records or any of their other personal information of the individuals who were removed was released to the DRC officials, including specifically what was released.

Organization: Canada Border Services Agency

0 page(s)
March 2020

Req # A-2019-0086

Request for all records related to the publication of Wilfrid Derome: Expert on Homicides (Jacques Côté, 2003)

Organization: Canada Council for the Arts

0 page(s)
March 2020

Req # A 2019_0019

Please provide the December 2019 and/or the January 2020 agendas that Stephen Swaffield received for the Board of Directors of the TransMountain Corporation. Please include any appendices and minutes.

Organization: Canada Development Investment Corporation

0 page(s)
March 2020

Req # AF-2019-00050

Please provide all records*, files, and documents, including electronic correspondence and data, sent/rec'd by CMHC SVPs regarding a sit-in at the Sweetgrass First Nation band office by band members responding to a financial review conducted by MNP on a ten-unit house building project called "Section 95" or "SWEETGRASS F.N. Phase 9 S. 95" funded by CMHC on Sweetgrass First Nation, generated between the start of November 2019 and January 29, 2020

Organization: Canada Mortgage and Housing Corporation

0 page(s)
March 2020

Req # AF-2019-00059

A breakdown of all funding provided to Nunatukavut Community Council (NCC) since October 2015, including : Amounts paid; Timing of payments; Purpose/reason for funding (ie. funds to be directed towars new builds, etc.); Name of Ministry or Department that approved the funding; Name of Ministry or Department that provided the funding

Organization: Canada Mortgage and Housing Corporation

0 page(s)
March 2020

Req # A-2019-00201

All records of inspections of seafood products from facilities owned by Mowi and/or North Atlantic Sea Farms in Newfoundland from July 2019-January 2, 2020.

Organization: Canadian Food Inspection Agency

0 page(s)
March 2020
Date modified: