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 331 record(s)
Req # A-2020-00051
Request for Property Information: Amour Site, 35 Glencoe Drive, Mount Pearl, Newfoundland & Labrador, Parcel ID 114794003Organization: Impact Assessment Agency of Canada
March 2021
Req # A-2020-00187
Copies of communications, presentations, and meeting notes from meetings between Heiltsuk First Nation and/or Heiltsuk Horizon Maritime Services Ltd. related to the Canada Oceans Protection Plan from 2016 to March 15, 2021.Organization: Shared Services Canada
March 2021
Req # A2020-042
Please provide the total number of department officials approved for international travel, both work-related and non work-related, from the start of September 2020 to the date this request is received. Please also provide those official’s travel…Organization: Civilian Review and Complaints Commission for the RCMP
February 2021
Req # A-2020-00043
All final versions of records held by the Agency related to departmental officials and their approved international travel (for work and non-work travel). Time frame: Sept 2020 to Jan 29, 2021. Seeking information specific to costs incurred by the…Organization: Impact Assessment Agency of Canada
February 2021
Req # A-2020-00154
Provide all emails (including any attachments) to and from the SSC email address tom.mercer@canada.ca that contain the hp.com domain sent between February 4, 2019 and February 6, 2019.Organization: Shared Services Canada
February 2021
Req # A-2020-00141
I am requesting all meeting minutes for Executive Oversight Board meetings held at SSC between the dates of 18 Dec 2020 to 28 January 2021.Organization: Shared Services Canada
January 2021
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
December 2020
Req # A-2020-00037
Marathon Gold agreements with the IAAC Time frame: 1 January 2018 to 4 December 2020Organization: Impact Assessment Agency of Canada
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
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
December 2020