Completed Access to Information Requests

Follow:

  • RSS
  • Cite
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). For additional information, please see the “About Access to Information Requests” webpage.

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 116 record(s)

Req # A-2022-00434

All records relating to registered lobbying communication #476274 involving Maxence Bernier, Policy Advisor, Canadian Heritage and Amazon Canada Fulfillment Services, ULC on June 23, 2020.

Organization: Canadian Heritage

0 page(s)
April 2023

Req # A-2022-00435

All records relating to registered lobbying communication #477508 involving Fred Lagrandeur, Senior Policy Advisor, Canadian Heritage and Google Canada Corporation on June 15, 2020.

Organization: Canadian Heritage

0 page(s)
April 2023

Req # A-2022-00436

All records relating to registered lobbying communication #478167 involving Mathieu Bouchard, Chief of Staff, Canadian Heritage and Microsoft Canada Inc. on June 22, 2020.

Organization: Canadian Heritage

0 page(s)
April 2023

Req # A-2022-00437

All records relating to registered lobbying communication #479266 involving Rebecca Caldwell, Director of Policy, Canadian Heritage and Facebook Canada Ltd. on July 03, 2020.

Organization: Canadian Heritage

0 page(s)
April 2023

Req # A-2022-00450

Copy of the June 19, 2021, approved board resolutions referred to in section 4.3 of Speed Skating Canada's bylaws approving the By-Laws and amendments to By-Law 4.2 or 4.3.

Organization: Canadian Heritage

0 page(s)
April 2023

Req # A-2022-00129

A list of action items produced by the CNSC’s Executive Team in January 2023. Include any briefing materials including and not limited to: briefing notes, information notes, scenario notes; anything that the Executive Team has been briefed on in January 2023. Also include meeting minutes or agendas.

Organization: Canadian Nuclear Safety Commission

122 page(s)
April 2023

Req # A-2022-00140

We are the authorized representatives of Jubilant Draximage Inc. (hereinafter, the “Company”) and we wish to get certain information from your organization with respect to the Company and its predecessor operating entities and/or names, Draxis Health Inc, Merck Frosst-Schering Pharma, G.P. and Merck Frosst Canada Inc. (hereinafter, the “Entities”). The purpose of this access to information request is to get a copy of all permits, authorizations and/or licences relating to the production of radioactive materials that have been obtained by the Company and the Entities from the Canadian Nuclear Safety Commission, at any relevant time during their respective existence, in respect of activities carried out at any of the following addresses - 16711 Trans-Canada Highway, Kirkland, QC H9H 3L1; - 16751 Trans-Canada Highway, Kirkland, QC H9H 4J4. In this regard, we attach a copy of a power of attorney and authorization for Canadian Nuclear Safety Commission records signed by an authorized representative of the Company.

Organization: Canadian Nuclear Safety Commission

972 page(s)
April 2023

Req # A-2022-00143

Canadian Wellness and Medical Corporation (the “Purchaser”) purchase from 2650379 Ontario Inc. (the “Vendor”) LEGAL DESCRIPTION: UNIT 3, LEVEL 1, YORK REGION STANDARD CONDOMINIUM PLAN NO. 1363 AND ITS APPURTENANT INTEREST; SUBJECT TO AND TOGETHER WITH EASEMENTS AS SET OUT IN SCHEDULE A AS IN YR2806463; TOWN OF WHITCHURCHSTOUFFVILLE; and UNIT 4, LEVEL 1, YORK REGION STANDARD CONDOMINIUM PLAN NO. 1363 AND ITS APPURTENANT INTEREST; SUBJECT TO AND TOGETHER WITH EASEMENTS AS SET OUT IN SCHEDULE A AS IN YR2806463; TOWN OF WHITCHURCHSTOUFFVILLE; being all of PINs 29894-0003 (LT) and 29894- 0004 (LT) MUNICIPAL ADDRESS: 155 Mostar Street, Unit 3 and 4, Whitchurch-Stouffville, Ontario (the “Property”) CLOSING DATE: As soon as possible OUR FILE NO.: 13235-002

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2023

Req # A-2022-00144

Tribute (Av & Dav) Limited (the “Purchaser”) purchase from [REDACTED] (collectively, the “Vendor”) of the lands and premises legally described as PT BLK A PL 124E TORONTO AS IN CT925850; S/T & T/W CT925850; CITY OF TORONTO; being all of PIN 21194-0256 (LT) and municipally known as 207 Avenue Road, Toronto, Ontario (collectively referred to as the “Property”) Closing Date: As soon as possible Our File No.: 3900-785

Organization: Canadian Nuclear Safety Commission

25 page(s)
April 2023

Req # A-2023-00002

Lilly Creek Developments Inc. (the “Purchaser”) purchase from [REDACTED] (collectively, the “Vendor”) W 1/2 LT 1 CON 6 ESSA TWP EXCEPT PT 1, 51R11831; ESSA; being all of PIN 58140-0041 (LT) 5856 89 Highway, Cookstown, Ontario L0L 1L0 (the “Property”) Closing Date: As soon as possible Our File No.: 3900-784

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2023
Date modified: