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 177 record(s)

Req # 52100-20-041-2019

1. All agreements between the federal Crown and the provincial Crown of British Columbia in relation to the use or acquisition of parcels “A”, "B", “C”, "D", "E", and/or "F" of the plan attached as Schedule “A” for the purpose of the Pattullo Bridge replacement project. 2. All leases with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” prior to December 1, 1977. 3. Documents relating to the placement of fill in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date. 4. All building permits with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date.

Organization: Vancouver Fraser Port Authority

114 page(s)
July 2020

Req # 52100-20-006-2020

National Trade Corridors Fund (NCTF) – a) Expression of Interest documents and, b) VFPA funding agreements with Transport Canada for the following projects: Portside Blundell, Annacis Auto Terminal, Fraser Surrey Port Lands.

Organization: Vancouver Fraser Port Authority

96 page(s)
July 2020

Req # 52100-20-015-2019

List of topics in the Stakeholder software related to the following groups: Tsawwassen First Nation, Musqueam Indian Band, Seimahmoo First Nation, Tsleil-waututh First Nation, City of Delta / Corporation of Delta, Squamish First Nation, MST Development Corporation. Date range: Jan 1, 2019-March 31, 2019

Organization: Vancouver Fraser Port Authority

3 page(s)
July 2020

Req # 52100-20-016-2019

Cost breakdown and receipts for costs incurred by the Vancouver Fraser Port Authority for the protest/encampment that was ultimately removed by police on June 17, 2020. Time window from June 4, 2020 to June 18, 2020 and include items such as security, moving costs, and so on.

Organization: Vancouver Fraser Port Authority

16 page(s)
July 2020

Req # 52100-20-017-2019

All existing records about a shared recreational dock between 5157 Indian River Dr. and 5167 Indian River Dr.

Organization: Vancouver Fraser Port Authority

19 page(s)
July 2020

Req # A-2020-00026

Any documents prepared or sent between Shared Services Canada staff that came as a response to Bloomberg News reports that servers manufactured by Super Micro Computer, Inc had hidden microchips on their motherboards placed by Chinese spies.

Organization: Shared Services Canada

0 page(s)
June 2020

Req # A-2020-00029

Please provide all Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Shared Services Canada

492 page(s)
June 2020

Req # A-2020-00030

Please provide all Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Shared Services Canada

98 page(s)
June 2020

Req # A-2020-00032

Provide copies of all records relating to the proposal and/or Application by the firm Rogers to install a telecommunications tower at 231 Midpark Blvd SE, Calgary Alberta. The period covered is from January 1, 2017 to May 31, 2020.

Organization: Shared Services Canada

0 page(s)
June 2020

Req # A-2020-00034

Provide the total amount in expenses incurred between March 1st, 2020 and the date on which this request is received detailing all expenses with the 2020/2021 object codes 1176 (Glass or glass products) or 0881 (Construction services). For each expense provide the name of the service provider/contractor.

Organization: Shared Services Canada

0 page(s)
June 2020
Date modified: