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 268 record(s)

Req # A-2020-00038

All ProServices contracts issued in the National Capital Region for the months of July 2020, August 2020, & September 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

17 page(s)
December 2020

Req # A-2020-014

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Deborah Trudeau, for the periods of August 20, 2019 to August 22, 2019, November 18, 2019 to November 20, 2019, and March 2, 2020 to March 5, 2020.

Organization: Royal Canadian Mint

168 page(s)
December 2020

Req # A-2020-013

Supporting documentation for the following categories of Board member expense claims: airfare, meals, accommodations, and other transport, submitted by Deborah Trudeau, for the periods of March 4, 2019 to March 7, 2019, May 13, 2019 to May 15, 2019, and June 4, 2019 to June 7, 2019.

Organization: Royal Canadian Mint

232 page(s)
December 2020

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

December 2020

Nothing to report this month

Organization: Defence Construction Canada

December 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

Req # A-2020-00008

Copies of the submitted proposals for all bidders on the Fighter Squadron Facility - Bagotville, QC DCC Project No. BA18FFC1 and Fighter Squadron Facility - Cold Lake AB, DCC Project No. CL18FFC1.

Organization: Defence Construction Canada

315 page(s)
November 2020

Req # A-2019-00036

The following briefing documents: F210-22-2231 FISC MST Presentation; F210-19-6000 DSB Internal QandAs; G200-109-298 Annotated Agenda for December 3 Board meeting; F210-23-3597 AI/ML Report; F210-19-5430 DSB Vulnerability Assessment Evaluation; G100-21-993 Documents: Dec 17th 2019 Executive Committee meeting; G200-98-351 FSB Draft Annotated agenda for 16 Dec call; F910-14-6295 Note for Meeting with *redacted* CEO; G200-34-191 FISC document package; F900-260-682 *redacted*, CEO Meeting; F210-22-2232 MST FISC Prep; G200-102-112 Briefing Note for the Superintendent – Annotated Agenda SAC; F980-68-1027 *redacted* - Board Chair's response to our Nov 21 letter; G100-82-528 ERC Package for Dec 2019; F920-10-8780 2019 *redacted* Mid Year Meeting CEO & Board Chairs; F910-14-6099 2019 *redacted* Mid Year Meeting CEO & Board Chairs - speaking notes; F960-10-3451 *redacted* – 2019 *redacted* Mid-Year Meeting with CEO and Board Chairs – speaking notes – 2019-12-10; G200-183-36 Toronto Centre (TC) 11/2019 Meeting Package Summary; C400-59-163 2019 *redacted* Mid-year Board Meeting Speaking Notes; F210-22-2186 MST Governance Scorecard - November 2019; F210-22-2162 Report of the 2019 MST Summary Report II; G100-21-973 DOCUMENTS Nov 27th 2019 Executive Committee meeting; F140-943113862-6344 Memorandum For The Minister; F050-10-7548 2019 *redacted* Mid Year Meeting CEO Messages; C400-59-152 2019 *redacted* Mid Year Meeting CEO & Board Chairs; C480-17-1089 Reputation Risk; F200-15-4435 Meeting with Randal Quarles"

Organization: Office of the Superintendent of Financial Institutions Canada

60 page(s)
November 2020
Date modified: