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 69 record(s)

Req # AF-2023-00009

We kindly request that you provide us with any and all documents, reports, contracts, and agreements pertaining to any Canadian Mortgage and Housing Corporation Demonstration Project, Demonstration Fund, Demonstration Housing Project, and Demonstration Homes Project between 1966 and 2002 in North Preston, Nova Scotia.

Organization: Canada Mortgage and Housing Corporation

3280 page(s)
November 2023

Req # AF-2023-00025

Please provide the transition book, and any other transition materials, prepared around the cabinet shuffle of July 26, 2023, for a housing minister.

Organization: Canada Mortgage and Housing Corporation

285 page(s)
November 2023

Req # AF-2023-00048

Copy of briefing note number BM237863, an update on the federal lands initiative from May 2023

Organization: Canada Mortgage and Housing Corporation

8 page(s)
November 2023

Req # AF-2023-00053

All materials generated in 2015 for the purposes of briefing the minister who was sworn in on Feb. 9, 2015.

Organization: Canada Mortgage and Housing Corporation

98 page(s)
November 2023

Req # A-2022-00167

All records and correspondence regarding Reidpath Cold Storage Ltd. from September 1, 2021 to December 31, 2022 related to two Ministerial Determinations of Contravention and Notices of Forfeiture.

Organization: Canadian Food Inspection Agency

392 page(s)
November 2023

Req # A-2023-00056

All records and correspondence regarding the authority of the Canadian Seed Growers Association (CSGA) under the Seed Act, including information related to the Seed Regulations Modernization (SRM) process, from April 1, 2020 to June 22, 2023.

Organization: Canadian Food Inspection Agency

1102 page(s)
November 2023

Req # A-2023-00094

All records and correspondence regarding complaint #110165 against Red Apple BC Fruit.

Organization: Canadian Food Inspection Agency

217 page(s)
November 2023

Req # A-2023-00101

Regulatory follow up actions and product dispositions for various import chemical residue tests with recorded positive drug screens in selected species.

Organization: Canadian Food Inspection Agency

34 page(s)
November 2023

Req # A-2023-00113

All internal and external complaints made against Establishment 506, Establishment 065 and Establishment 591 between January 1, 2019 and August 31, 2023.

Organization: Canadian Food Inspection Agency

16 page(s)
November 2023

Req # A-2023-00117

Copy of the registration file for Dairy Maximizer Lactating Cow Supplement Flavoured Viable Yeast Supplement For Lactating Dairy Cow Feeds Saccharomyces Cerevisiae (Registration #580542) from Grand Valley Fortifiers LTD.

Organization: Canadian Food Inspection Agency

13 page(s)
November 2023
Date modified: