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 1723 record(s)

Req # A-2020-02092

Statistics from January 1 of 2018 to December 31, 2019, of the monetary value of bonuses paid to executive (EX) employees working within the Canada Border Services Agency. Broken down by combined monetary cost of all bonuses; as well as the individual bonuses given to each step within the EX classification. This excludes names and work locations.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02436

As of February 3, 2020, the most recent National and Regional Removal Targets report.

Organization: Canada Border Services Agency

4 page(s)
February 2020

Req # A-2020-02472

All records created from July 1, 2019 to Febraury 3, 2020, in the possession or control of Rachelle Mourad regarding alleged economic fugitives from China, including records about individual cases excluding names.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02480

All records created from July 1, 2019 to February 2, 2020, in the possession or control of Caroline Jacques regarding alleged economic fugitives from China, including records about individual cases excluding names.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2020-02488

All records created from May 1, 2019 to Febraury 3, 2020, in the possession or control of Stephanie Robert regarding alleged economic fugitives from China, including records about individual cases excluding names.

Organization: Canada Border Services Agency

0 page(s)
February 2020

Req # A-2019-00002

All documents sent to the Commissioner of Official Languages, concerning an investigation, between January 1, 2018, and April 29, 2019.

Organization: Canada School of Public Service

1445 page(s)
February 2020

Req # A-2019-00021

Information for learning events that are about how to design federal services, built environment, information/communication, procurement, and transportation so as to be free of barriers for people with disabilities. Scope: January 1, 2014, to October 31, 2019.

Organization: Canada School of Public Service

219 page(s)
February 2020

Req # A-2019-00022

Information concerning Professional Development and Certification Program courses.

Organization: Canada School of Public Service

4 page(s)
February 2020

Req # A-2019-00024

Please provide all records pertaining to the government contract with the reference number "C-2019-2020-Q2-00006," procurement number "6027656" and with the vendor name "TIDES CANADA INITIATIVES SOCIETY".

Organization: Canada School of Public Service

591 page(s)
February 2020

Req # A-2019-00023

Provide the list of all courses in the program of Professional Development and Certification Program (PDCP) for procurement, material management and real property community. Any contractor that has been utilized (if available) and when the course was last given in the last two years. As well, the number of attendees in total for each time a course has been offered in the last two years.

Organization: Canada School of Public Service

11 page(s)
February 2020
Date modified: