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 32 record(s)

Nothing to report this month

Organization: Canada Science and Technology Museum

December 2020

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

December 2020

Req # A 2020_0002

Hand written notes, emails and minutes of the June 2019 CDEV Board meeting approving $12.6 billion construction costs for the Trans Mountain expansion referred to in Q3 2019 Interim Report.

Organization: Canada Development Investment Corporation

4 page(s)
November 2020

Req # 200-0130-20-101

All information—including but not limited to documents, correspondence, or otherwise—related to the treatment of Access to Information Request A-200-0130-20-100. All information—including but not limited to documents, correspondence, policy, or otherwise—related to the museum's display of human remains.

Organization: Canada Science and Technology Museum

938 page(s)
November 2020

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

Nothing to report this month

Organization: Canada Development Investment Corporation

November 2020

Req # A 2019_0006

Copies of written reports and financial information sent to the head of CDEV and/or to the Minister of Finance between Jan. 1, 2019 and Sept. 11, 2019, related to Canada TMP Finance Limited and/or Trans Mountain Corporation. Please exclude likely cabinet confidences. Exclude HR policies, board controls and reports that have already been made public.

Organization: Canada Development Investment Corporation

154 page(s)
October 2020

Req # A-2020-00001

Records of violations of occupancy agreement letters issued by PSP Military Housing in Ottawa to their occupants from January 2019 to December 2020.

Organization: Canadian Forces Morale and Welfare Services

159 page(s)
October 2020
Date modified: