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.

Report Type

Organization

Disposition

Year

Month

Found 10357 record(s)

Req # A-2019-00574

A breakdown of all funding provided to NunatuKavut Community Council (“NCC”) since October 2015, including, amounts paid, timing of payments, purpose/reason for funding

Organization: Department of Finance Canada

0 page(s)
January 2020

Req # A-2019-00576

Copy of the two earliest Financial Action Task Force (FATF) Mutual Evaluations of Canada's anti-money laundering regime

Organization: Department of Finance Canada

0 page(s)
January 2020

Req # A-2019-01521

Communications sent or received by the Minister of Justice and Attorney General David Lametti regarding a plea and/or sentencing agreement for SNC-Lavalin.

Organization: Department of Justice Canada

0 page(s)
January 2020

Req # A-2019-01522

Communications between the Department of Justice and representatives of SNC-Lavalin from January 2019 to December 2019 regarding the prosecution of SNC-Lavalin.

Organization: Department of Justice Canada

0 page(s)
January 2020

Req # A-2019-02298

Program Inventory, Contact information of each official, Contact information head of evaluation for Canadian Accessibility Standards Development Organization.

Organization: Employment and Social Development Canada

0 page(s)
January 2020

Req # A-2019-01688

Records regarding policy changes resulting from a meeting with the Advocacy Group for the Environmentally Sensitive

Organization: Environment and Climate Change Canada

0 page(s)
January 2020

Req # A-2019-01754

Correspondence with Baffinland Iron Mines Corporation, Nunavut Iron Ore Inc., or WW Mines Inc. (May 2018 to December 2019)

Organization: Environment and Climate Change Canada

0 page(s)
January 2020

Req # A-2019-01759

Correspondence regarding the Northwest Area Water Supply project (NAWS) or the Red River Valley Water Supply Project (RRVWS) (January 2018 to December 2019)

Organization: Environment and Climate Change Canada

0 page(s)
January 2020

Req # A-2019-01768

Records naming companies that were granted exemption to the federal carbon tax legislation

Organization: Environment and Climate Change Canada

0 page(s)
January 2020

Req # A-2019-01833

Records regarding weather modification flight activities in the Ottawa/Gatineau region (June 2018 to December 2019)

Organization: Environment and Climate Change Canada

0 page(s)
January 2020
Date modified: