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 333 record(s)

Req # A-2020-00007

Request for access to confidential information relating to: Assurances St-Denis Vaugeois Inc. resulting from the merger of Assurances Louis St-Denis Inc., Assurances Sined Inc. and Assurances St-Denis Vaugeois Inc. doing business as Assurances Louis St-Denis es Assurances Sined. NQ : 1164711476 Property(ies) located at: 420, boulevard Sainte-Anne, Joliette Québec, J6E 6P9 Cadastral lot number: 2 900 9797 Our file number: 226435

Organization: Impact Assessment Agency of Canada

0 page(s)
June 2020

Req # A-2020-00026

Any documents prepared or sent between Shared Services Canada staff that came as a response to Bloomberg News reports that servers manufactured by Super Micro Computer, Inc had hidden microchips on their motherboards placed by Chinese spies.

Organization: Shared Services Canada

0 page(s)
June 2020

Req # A-2020-00032

Provide copies of all records relating to the proposal and/or Application by the firm Rogers to install a telecommunications tower at 231 Midpark Blvd SE, Calgary Alberta. The period covered is from January 1, 2017 to May 31, 2020.

Organization: Shared Services Canada

0 page(s)
June 2020

Req # A-2020-00034

Provide the total amount in expenses incurred between March 1st, 2020 and the date on which this request is received detailing all expenses with the 2020/2021 object codes 1176 (Glass or glass products) or 0881 (Construction services). For each expense provide the name of the service provider/contractor.

Organization: Shared Services Canada

0 page(s)
June 2020

Req # A-2020-00035

Please provide the total amounts spent on advertising related to COVID-19 awareness from start of January 2020 to June 17th, 2020 on a month to month basis, separating for production and media placement costs.

Organization: Shared Services Canada

0 page(s)
June 2020

Req # A2019-032

In January the Civilian Review and Complaints Commission completed the Interim Report on the death of Colten Boushie and delivered it to the RCMP Commissioner. I am requesting the Commissioner's Response.

Organization: Civilian Review and Complaints Commission for the RCMP

0 page(s)
March 2020

Req # A-2019-00125

Please provide the total amounts spent on advertising for budget year 2018-2019 on a month to month basis, separating for production and media placement costs. Please also provide the list of advertising purchases (titles, purpose of advertising, vendor)

Organization: Shared Services Canada

0 page(s)
March 2020

Req # A-2019-00039

List of formal Impact Assessment Reports prepared in accordance with the Impact Assessment Act (and the former CEAA 2012) during fiscal years 2017-2018 and 2018-2019 concerning the Athabasca oil sands.

Organization: Impact Assessment Agency of Canada

0 page(s)
February 2020

Req # A-2019-00038

List of formal Impact Assessment Reports prepared in accordance with the Impact Assessment Act (and the former CEAA 2012) for the Minister of Natural Resources during 2019 that had to do with the Keystone XL Pipeline.

Organization: Impact Assessment Agency of Canada

0 page(s)
February 2020

Req # A-2019-00123

Provide a copy of Shared Services Canada communiques, documents, emails, web pages that is most likely captured and found in the most recent catalog pages from SSC's procure to pay portal (a screenshot extracted from the portal will do as a response*) sent to government departments and agencies/stakeholders that list the companies as of January 28, 2020, that have been issued SSC Cloud Framework Agreements against file SSC procurement file 32099-1 for Cloud Services including the issuance date for the framework agreement and the effective dates that government departments and agencies can undertake procurements if this date is different from the issuance date.

Organization: Shared Services Canada

0 page(s)
February 2020
Date modified: