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 156 record(s)

Req # A-2021-00926

Communications from August to November 2021 between Suncor and the Department of Fisheries and Oceans in respect of non-compliances for Tailings Pond 7 and surrounding area, including the Athabasca River

Organization: Fisheries and Oceans Canada

0 page(s)
November 2021

Req # A-2021-00957

Documents pertaining to potential harmful alteration disruption or destruction of fish habitat in relation to the Bradford Bypass (404 to 400 link) in East Gwillimbury and Bradford

Organization: Fisheries and Oceans Canada

0 page(s)
November 2021

Req # 2021-004

• All correspondence including notes, briefing notes, emails, memoranda and meeting minutes, relating to BMC Minerals Ltd.'s Kudz Ze Kayah Project in Yukon ("KZK Projec"t ), authored by or sent by any one of the following persons: Laura Cabott, Dale Eftoda, Bryony McIntyre, Lawrence Joe, Dennis Nicloux, Steve Karam, and Andrew Reid (collectively, the "YESAB Representatives"); • all correspondence including notes, briefing notes, emails, memoranda and meeting minutes, relating to the KZK Project, received by any one of YESAB Representatives from any one of the following persons: • the Honourable Jonathan Wilkinson, the Honourable Seamus O'Regan, Jean Francois Tremblay, Jeff Labonte, and Rinaldo Jeanty, Emerson Vandenbergand Hilary Travis (Natural Resources Canada); • the Honourable Joyce Murray, the Honourable Bernadette Jordan. Timothy Sargent, David Carter, Helene Marquis and Jennifer Phillips (Fisheries and Oceans Canada); • the Honourable Melanie Joly, Paula Isaak, Margaret Buist, Lisa Dyer, Adrian Paradis, Carey Sibbald, Krista Magee and Galen Richardson (Canada Northern Economic Development Agency); • Stephen Mills, Jasmina Randhawa, Brian Macdonald, Samantha Paterson, Keith Maguire and Sevn Bohnet (Yukon Government Executive Office) • Paul Moore, John Fox, Stephen Mead, Todd Powell and John Bailey (Yukon Department of Energy, Mines and Resources); • John Bailey,Christine Cleghorn and RebeccaTurpin (Yukon Department of Environment); and • Ayesha Chughtai (Prime Minister's Office of Canada). The time period of the records sought is November 1, 2020, to present [November 24, 2021].

Organization: Yukon Environmental and Socio-economic Assessment Board

375 page(s)
November 2021

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

November 2021

Nothing to report this month

Organization: Canadian Museum of Immigration at Pier 21

November 2021

Nothing to report this month

Organization: Federal Bridge Corporation

November 2021

Req # A-2020-00005

Communications from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and the Canadian Forces Morale and Welfare Services pertaining to the operations or mandate of the RMC Club of Canada and/or the RMC of Canada Foundation, .

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00006

Records from January 1, 2019 to October 13, 2020, pertaining to the mandate, staffing processes, and management of the Royal Military Colleges (RMC) Club of Canada and/or the RMC of Canada Foundation, and records pertaining to the RMC Foundation statutory obligation to return funds each year to RMC/RMC Saint-Jean.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00007

Communication from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and Jill Carleton, Chris Theal, Nancy Marr, John McManus, or Stephen Kalyta, related to the management of the RMC Club of Canada, and in particular the executive director of the RMC Club.

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00015

Documents related to Air Canada held by the Canadian Transportation Agency. Please also provide me with copies of all documents, including e-mail messages and letters, that the CTA holds which were created or last modified since 2020-03-15 and contain the following in the document/email metadata (subject, sender, recipient) or content: "Air Canada” or aircanada, AND; at least one of the following words: refund; credit; voucher.

Organization: Canadian Transportation Agency

37 page(s)
November 2020
Date modified: