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 626 record(s)

Req # A-2020-00035

From January 1, 2004 - December 31, 2010: All records pertaining to the approval and certification of the establishment and phased expansion of the Ashcroft Terminal Project. Request in PDF format through email, all documents, communications and…

Organization: Impact Assessment Agency of Canada

0 page(s)
December 2020

Req # A-2020-00037

Marathon Gold agreements with the IAAC Time frame: 1 January 2018 to 4 December 2020

Organization: Impact Assessment Agency of Canada

0 page(s)
December 2020

Req # A-2020-00109

Please provide documents from the Official Language Unit that contain statistics pertaining to material released publicly and/or internally in both official languages from 2011 to 2020.

Organization: Shared Services Canada

0 page(s)
December 2020

Req # A-2020-00112

Please provide the Government of Canada's Parking Policy for Shared Services Canada, specifically for the building at 1431 Merivale Road, Ottawa, ON,

Organization: Shared Services Canada

2 page(s)
December 2020

Req # A-2020-00114

All documents related financial help concerning MindGeek and ManWin between January 1st 2010 and December 29th, 2020, inclusively. Exclude cabinet confidences. Final version or last draft if final version is not available 2010 to Dec. 29th 2020

Organization: Shared Services Canada

0 page(s)
December 2020

Req # A-2020-12277

Records including emails and briefing materials from January 1, 2016 to January 1, 2020, from the Chief Audit Executive regarding contract policy, government contract regulations, and sole sourcing contracts, including any communication pertaining…

Organization: Canada Border Services Agency

0 page(s)
November 2020

Req # A-2020-08554

Statistics on the number of entries of foreign nationals allowed into Canada at all border crossings that did not meet the travel restriction exemptions provided in COVID-19 instructions, including the program delivery instructions for which officer…

Organization: Canada Border Services Agency

0 page(s)
November 2020

Req # A-2020-09531

All records from February 1 to June 15, 2020, regarding Palantir Technologies, Palantir Canada, or David MacNaughton. This is limited to director level and above records and to the Information, Science and Technology and Chief Transformation…

Organization: Canada Border Services Agency

0 page(s)
November 2020

Req # A-2020-12278

Records, including memoranda, Briefing Notes, briefing documents, emails and faxes, related to current policies related to unaccompanied and separated children (UASC) entering Canada at points of entry or claiming in-land status. Additionally, the…

Organization: Canada Border Services Agency

0 page(s)
November 2020

Req # A-2020-16435

Records regarding the operations of 11 designated quarantine sites in Canada including their locations.

Organization: Canada Border Services Agency

0 page(s)
November 2020
Date modified: