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 1004 record(s)
Req # A-2019-00242
All lab analysis reports for the bars called Good to Go referred to in the recall notice Jan/2020. #13641.Organization: Canadian Food Inspection Agency
March 2020
Req # A-2019-00246
Report that would indicate Human Resources fixed percentage of the overall CFIA budget and the Internal breakdown of the Human Resources spending and FTE budget for 2018-2019.Organization: Canadian Food Inspection Agency
March 2020
Req # A-2019-00247
Copy of certain information regarding the status of the Produits alimentaires L.M. inc. file.Organization: Canadian Food Inspection Agency
March 2020
Req # A-2019-00249
Neudorfer Junctions Limited purchase of 43 Junction Road, Toronto, On.Organization: Canadian Food Inspection Agency
March 2020
Req # A-2019-00250
Neudorfer Junctions Limited pruchase of 5 Junction Road, Toronto. OnOrganization: Canadian Food Inspection Agency
March 2020
Req # A-2018-00023
The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00035
All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator…Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00036
All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00045
All detailed statements of accounts relating to charging and prosecuting various dry cleaning companies under the Canadian Environmental Protection Act since September 2015 to March 16, 2020.Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00046
All detailed statements of accounts relating to charging and prosecuting SNC-Lavalin Group Inc. (and related companies) between November 2015 and December 2019 .Organization: Public Prosecution Service of Canada
March 2020