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 884 record(s)

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…

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 (…

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…

Organization: Canadian Nuclear Safety Commission

0 page(s)
June 2021

Req # A-2020-47

Ref # 15835: Proposed Community Futures Program Project Fund Allocation, 2020-11-19

Organization: Federal Economic Development Agency for Southern Ontario

8 page(s)
June 2021

Req # A-2020-48

Ref # 15881: You.i Labs Inc. Termination Agreement, 2020-12-07

Organization: Federal Economic Development Agency for Southern Ontario

6 page(s)
June 2021

Req # A-2020-49

Ref # 15846: INVESTING IN REGIONAL INNOVATION ECOSYSTEMS – YEAR ONE RESULTS OF THE SCALE-UP PLATFORM INITIATIVE, 2020-12-15

Organization: Federal Economic Development Agency for Southern Ontario

27 page(s)
June 2021

Req # A-2020-50

Ref # 15908: Proposed Projects for FedDev Ontario, 2020-12-14

Organization: Federal Economic Development Agency for Southern Ontario

11 page(s)
June 2021

Req # A-2021-03

Please provide any and all loan agreements (including any loan applications and associated documents) between Kingston Automation Technology Inc. and/or Kingston Aluminum Technology Inc. and the Federal Development Agency for Southern Ontario (“…

Organization: Federal Economic Development Agency for Southern Ontario

96 page(s)
June 2021

Req # A-2020-00187

January 1, 2019 to present (February 19, 2021) records (BMD's/test results/incident reports/ briefing notes/Q’s and A’s, memos) assessing/monitoring nuclear waste storage capacities and problems at Canadian sites (Ontario/New Brunswick) reactor…

Organization: Canadian Nuclear Safety Commission

436 page(s)
May 2021

Req # A-2020-00195

A list of action items produced by the CNSC’s Executive Committee in January 2021. Include any briefing materials including and not limited to: briefing notes, information notes, scenario notes; anything that the Executive Committee has been briefed…

Organization: Canadian Nuclear Safety Commission

151 page(s)
May 2021
Date modified: