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 27 record(s)

Req # A-2020-00368

Copy of all documents held by Natural Resources Canada, including the Minister and Deputy Ministers, with reference to the Asian giant hornet, also sometimes called the Japanese giant hornet for the 12 months preceding November 16, 2020.

Organization: Natural Resources Canada

0 page(s)
December 2020

Req # A-2020-00362

All record to or from the Minister of Natural Resources Seamus O'Regan on the subject of Canada's Arctic offshore drilling moratorium. Date range is November 19, 2019 to November 4, 2020.

Organization: Natural Resources Canada

0 page(s)
November 2020

Req # A-2020-00340

All documents in the possession of Natural Resources Canada concerning LES ENCHÈRES D'AUTOMOBILES ST-PIERRE LTÉE, operating at 2575, rue Norman, Montréal, Québec H8S 1B3, also known and designated as Lot 2 659 246 of the Cadastre of Quebec, Montreal land registry.

Organization: Natural Resources Canada

0 page(s)
October 2020

Req # A-2020-00262

Records from August 18, 2015 - August 18, 2020 pertaining to real world use of aircraft of any type including drones in Canadian airspace to conduct experiments or routine operations related to solar radiation management (SRM) and/or stratospheric aerosol injection (SAI).

Organization: Natural Resources Canada

0 page(s)
September 2020

Req # A-2020-00263

File created for the property located at 570, boulevard Morgan, Baie-d'Urfé, Province of Quebec, lot number 3 365 408, cadastre of Quebec and/or the company Anura Developments Inc. QEN: 1149178056

Organization: Natural Resources Canada

0 page(s)
September 2020

Req # A-2020-00267

All documents or information relating to the owner K + S Windsor Salt Ltd.: QEN: 1163565717; Property: 3, rue du Chantier-Maritime as well as vacant lots, Town of Gaspé, Quebec.

Organization: Natural Resources Canada

0 page(s)
September 2020

Req # A-2020-00268

All documents or information relating to the owner K + S Windsor Salt Ltd.: QEN: 1163565717; Property: 500, chemin Principal and other vacant lots, Municipality of Grosse-Île, Quebec.

Organization: Natural Resources Canada

0 page(s)
September 2020

Req # A-2020-00269

All documents or information relating to the owner K + S Windsor Salt Ltd.: QEN: 1163565717; Property: 500, chemin Marconi, Iles-de-la-Madeleine, Quebec; Lot: 3 134 181, cadastre of Quebec, Iles-de-la-Madeleine Land Registry District.

Organization: Natural Resources Canada

0 page(s)
September 2020

Req # A-2020-00333

All investigation, conviction and cost information in regards to the wildfire which occurred on May 19, 2020 near Kerry, Manitoba, in the Rural Municipality of Piney. Please provide a list of the assets used to fight the fire and which conservation tactical teams responded.

Organization: Natural Resources Canada

0 page(s)
September 2020

Req # A-2020-00258

Information related NRCan contract/solicitation 5000049995b. Provide the number of bidders, along with the median rates for each category of service.

Organization: Natural Resources Canada

0 page(s)
August 2020
Date modified: