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 62 record(s)

Req # A 2023_0008

Records detailing costs associated with personal drivers for your executive team. Include staffing costs for any drivers on-staff, or the costs of hiring them on a as-needed basis. Also include details for any vehicles purchased, or any vehicle maintenance costs. Limit time frame: 2018 and 2023.

Organization: Canada Development Investment Corporation

0 page(s)
December 2023

Req # A-2023-00078

Decade Capital Properties Inc. (the “Purchaser”) purchase from Allison Greenwood Auto Wreckers Limited (the “Vendor”) LOT 6 AND PART LOT 19, PLAN 350 AS IN CO195042 EXCEPT D446247, D443337 AND PART 1 PLAN 40R31274; CITY OF PICKERING; being all of PIN 26308-0173 (LT) 395 Kingston Road, Pickering, Ontario L1V 1AE (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2023

Req # A-2023-00082

PEC Community Partners Inc. (the “Purchaser”) purchase from [Names Withheld] (collectively, the “Vendor”) PT LT 11 CON 2 SW GREEN POINT SOPHIASBURGH PT 1 47R8567; PRINCE EDWARD; being all of PIN 55057-0064 (LT) 1133 County Road 5, (Picton) Prince Edward County, Ontario K0K 2T0 (the “Property”)

Organization: Canadian Nuclear Safety Commission

0 page(s)
December 2023

Req # A-2023-00007

A 1958 document, JIC 1103/1(58) titled Tripartite Alerts System.

Organization: Communications Security Establishment Canada

0 page(s)
December 2023

Req # A-2023-00028

Broken down by year, from 2018 to 2023, the number of ransomware incidents against Canadian victims that the CCCS became aware of through victim reporting. Include the percentage of those attacks in critical infrastructure

Organization: Communications Security Establishment Canada

0 page(s)
December 2023

Req # A-2021-00108

A copy of the following record: POL2021-0000658 - United States fiscal year 2021 National Defence authorization Act- Dated 2021-02-23

Organization: National Defence

0 page(s)
December 2023

Req # A-2023-00940

Environmental documents related to the property located on lots 4843258, 5760062, 5798420, 5754686, 5760063 and 5760064 of the Cadastre of Quebec in Sept-Îles between 01-01-1900 and 17-08-2023

Organization: National Defence

0 page(s)
December 2023

Req # A-2023-00951

All unclassified PowerPoint (pptx .ppsx .odp .ppt or .pps) documents prepared by or for Canadian Forces Intelligence Command in 2021 between 01-01-2021 and 31-12-2021

Organization: National Defence

0 page(s)
December 2023

Req # A-2023-01164

All correspondence (emails and briefing notes) between the Canadian Army and the City of Toronto regarding Covid 19 between September 10, 2023 and September 20, 2023

Organization: National Defence

0 page(s)
December 2023

Req # A-2023-01279

Official documentation stating the appointments of the Chiefs of Defence Staff between 01-01-2018 and 01-10-2023

Organization: National Defence

0 page(s)
December 2023
Date modified: