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 86 record(s)

Req # A-2021-00027

ZABELTHORPE DEVELOPMENTS INC. (the “Purchaser”) PURCHASE from ALLIANCE HERITAGE VILLAGE INC. (the “Vendor”) of the lands and premises legally described on Schedule “A” attached hereto (the “Property”) Our File No.: 3900684

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00028

Decade Capital Corporation purchase from Pickering Square Inc. PT LTS 3, 4, 5 & 19 PL 350 AS IN D263620 EXCEPT D443339; PICKERING municipally known as 375 Kingston Road, Pickering L1V 1A3 (the “Property”) Closing Date: June 30, 2021 Our File No.: 6445 074

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00030

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2083 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-043

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00031

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2081 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-043

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00032

Haven Urban Corporation purchase from 1435387 Ontario Ltd. PT LT 1-2 PL 7 TWP OF YORK AS IN CA469367; TORONTO (YORK), CITY OF TORONTO, being all of PIN 10508-0209 (LT) 2079 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-043

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00033

Haven Urban Corporation purchase from 1867023 Ontario Ltd. PT LT 1 SIDE ROAD SOUTH SIDE & W OF PLANK RD PL 7 TWP OF YORK AS IN CY571983; TORONTO (YORK) (AMENDED BY LAND REGISTRAR 10 ON 2001/10/30), CITY OF TORONTO, being all of PIN 10508-0210 (LT) 2077 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-044

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2021-00034

Haven Urban Corporation purchase from 1867023 Ontario Ltd. LT 18-19 PL 1423 TWP OF YORK; PT LT 20 PL 1423 TWP OF YORK; PT BLK C PL 1423 TWP OF YORK; PT 1 FT RESERVE PL 1423 TWP OF YORK AS IN TB567031; S/T TB567031; TORONTO (YORK), CITY OF TORONTO being all of PIN 10508-0211 (LT) 2075 Lawrence Avenue West, Toronto, Ontario M9N 1H7 (the “Property”) Closing Date: As soon as possible Our File No.: 10179-044

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2019-00076

provide all briefing materials, including and not limited to briefing notes, information notes, scenario notes, prepared and/or provided to the president in 2019.

Organization: Canadian Nuclear Safety Commission

1299 page(s)
June 2020

Req # A-2019-00112

Any documents, correspondence and materials related to Plutonium found in the sewage lagoon of AECL's Whiteshell Laboratories during the timeframe of 2000-2020. Originally documented on (p.4-26) from CNL’s Annual Compliance Monitoring Report 2018 Progress Report on the Environmental Assessment Follow-Up Program for Whiteshell Laboratories Whiteshell Site Documentation.

Organization: Canadian Nuclear Safety Commission

1484 page(s)
June 2020

Req # A-2019-00128

Confirmation documents (2): for example, database printout that includes the Preliminary Event Details, CNSC Officer Title that entered the data, and the date of entry of Preliminary Event Details information, that the Directorate of Nuclear Cycle and Facilities Regulation Director General, such as Mr. P. Elder, Director General, and any of the Directorate staff members or the staff members working under the Vice President Technical Support and Chief Science Officer, had had access to via CNSC CERTS Database Preliminary Report for the event that occurred on October 27, 2009 at Gentilly II Nuclear Power Plant. Please note that terminology used in this request is standard nuclear industry terminology.

Organization: Canadian Nuclear Safety Commission

2 page(s)
June 2020
Date modified: