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 832 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.: 3900684Organization: Canadian Nuclear Safety Commission
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…Organization: Canadian Nuclear Safety Commission
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…Organization: Canadian Nuclear Safety Commission
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…Organization: Canadian Nuclear Safety Commission
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…Organization: Canadian Nuclear Safety Commission
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
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
June 2021
Req # 52100-20-011-2021
Copies of all emails to the Surrey Board of Trade, its staff or representatives, since September 1, 2020.Organization: Vancouver Fraser Port Authority
June 2021
Req # 52100-20-015-2021
Copies of all document showing any correspondence, funding, and all sponsorship agreements with the Greater Vancouver Board of Trade, since January 1, 2020Organization: Vancouver Fraser Port Authority
June 2021
Req # 52100-20-026-2021
Complaints log submitted to Port of Vancouver on August 4 2016 by Neptune Terminals aspart of their permit requirements. Log of complaints received directly the Port for this operation over past 25 yrs.Organization: Vancouver Fraser Port Authority
June 2021