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 300 record(s)

Nothing to report this month

Organization: The Seaway International Bridge Corporation

October 2021

Req # A-2021-00023

Any opinions, correspondence, briefing notes, papers, emails or any other written or digital documents pertaining to measures undertaken to protect the independence of the SCT since the advent of the ATSSC in 2014, with an emphasis on that information from January 2019 to September 13, 2021.

Organization: Administrative Tribunals Support Service of Canada

5 page(s)
September 2021

Req # A-2021-00006

Copies of all fentanyl sentencing decisions, facta, and expert reports referenced in the Public Prosecution Service of Canada's internal IntraNet platform, between January 1, 2019, and July 14, 2021.

Organization: Public Prosecution Service of Canada

1411 page(s)
September 2021

Nothing to report this month

Organization: The Seaway International Bridge Corporation

September 2021

Req # A-2021-00010

Copies of the credit card statements for the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

22 page(s)
August 2021

Req # A-2021-00011

Copies of all communications by officials at the DG, ADM or DM level (or dept equivalent) and communications staff regarding or discussing the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

11 page(s)
August 2021

Req # A-2021-00013

Total number of CPP Disability Benefit Appeals received, approved and declined for the period of 2001 to June 28, 2021.

Organization: Administrative Tribunals Support Service of Canada

4 page(s)
August 2021

Req # A-2021-00003

The names of the 11 First Nations in Canada who have entered into a Protocol for the Enforcement and Prosecution of By-Law(s) adopted pursuant to s. 81 and 85.1 of the Indian Act, which was provided as evidence by the Public Prosecution Service of Canada to the House of Commons Standing Committee on Indigenous and Northern Affairs, on May 6, 2021.

Organization: Public Prosecution Service of Canada

2 page(s)
August 2021

Req # A-2021-00005

Please release all Jordan Dates Tracking Reports created between January 1, 2019, and July 8, 2021, as referenced in the Public Prosecution Service’s 2018-2019 Departmental Results Report.

Organization: Public Prosecution Service of Canada

380 page(s)
August 2021

Req # A-2021-00007

The list of all international charges and convictions for tax evasion under s. 239 (1) of the Income Tax Act and for fraud relating to tax evasion under s. 380 of the Criminal Code, from 2015 to 2020.

Organization: Public Prosecution Service of Canada

2 page(s)
August 2021
Date modified: