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 1162 record(s)

Req # A-2019-00119

Any records held by Shared Services Canada's Cyber and Information Technology Security branch relating to any cyber threats or phishing attacks involving Government of Canada e-mails accounts – including any incident reports, security…

Organization: Shared Services Canada

477 page(s)
May 2020

Req # A-2019-00133

Briefing Note: 17833 President attending Information Technology Association Canada Executive Briefing Breakfast - December 2, 2019.

Organization: Shared Services Canada

72 page(s)
May 2020

Req # A-2019-00129

Briefing Note: 17675 Memorandum of Understanding for Government of Canada Project Portfolio Management.

Organization: Shared Services Canada

33 page(s)
May 2020

Req # A-2020-00027

All information pertaining to solicitation #16-40582/A and its associated awarded contracts. All information pertaining to the evaluation of solicitation #16-40582/A.

Organization: Shared Services Canada

1905 page(s)
May 2020

Req # 5200-20-011-2020

Copies of any Fuel Efficiency Plans (FEP) submitted by tenants and accepted by VFPA in 2017,2018 and 2019.

Organization: Vancouver Fraser Port Authority

0 page(s)
May 2020

Req # 5200-20-008-2020

Contract for David Miller and any materials (i.e., reports or written work products such as letters, communications) authored by David Miller from January 2020 to April 20 2020.

Organization: Vancouver Fraser Port Authority

6 page(s)
May 2020

Req # 5200-20-009-2020

Contract and any materials from January 1 2020 to April 20 2020 with ALAR Strategy Group, including Amarjeet Sohi and Richard Maksymetz.

Organization: Vancouver Fraser Port Authority

0 page(s)
May 2020

Req # 5200-20-010-2020

Rebate amounts paid out in each year (2017, 2018 and 2019) to any terminals or entities as part of the Non-Road Diesel Emissions Program (NRDE).

Organization: Vancouver Fraser Port Authority

1 page(s)
May 2020

Nothing to report this month

Organization: Ship-source Oil Pollution Fund

May 2020

Req # A-2019-00030

Records held by Shared Services Canada regarding the Request for Standing Offers for the Lease, Purchase, Provision of Maintenance Services and Managed Print Services.

Organization: Shared Services Canada

1258 page(s)
April 2020
Date modified: