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 352 record(s)

Req # A-2022-00015

All records between July 8, 2022 and July 21, 2022 regarding the Rogers outage, including: 1) CRTC meeting notes of all meetings held on Rogers outage; 2) All CRTC communication with Rogers; 3) All CRTC communication with Government or Ministers; 4) All communication received by CRTC from official media; 5) All legal representations/notices received by CRTC and CRTC response to these notices; and 6) All communications on SHAW/Rogers Merger between CRTC and Government or Ministers during last 24 months.

Organization: Canadian Radio-television and Telecommunications Commission

187 page(s)
December 2022

Req # A-2022-00056

Please provide a copy of all documents regarding the petitions filed with the Governor in Council concerning Decision CRTC 2022-165, and the approach the CRTC may, could or will take regarding the reconsideration of the 2022-165 decision.

Organization: Canadian Radio-television and Telecommunications Commission

385 page(s)
December 2022

Req # A-2022-00060

Please provide a PDF copy of the current Broadcast Licence Fee Return Forms.

Organization: Canadian Radio-television and Telecommunications Commission

13 page(s)
December 2022

Req # A-2016-00078

Provide copies of all documents, including invoices, expense claims, receipts, briefing notes, memos, media lines and contracts, that provide details of the expenses and costs associated with Elections Canada's advisory board meetings from April 12, 2014, to December 19, 2016.

Organization: Elections Canada

1370 page(s)
December 2022

Req # A-2019-00008

Any records regarding actions taken, charges laid and compliance agreements entered into to address unpaid expenses by Ken Dryden, Joe Volpe, Hedy Fry and Stéphane Dion from January 2012 to April 15, 2019. Clarification: only search for any further action since August 2013 regarding Stéphane Dion, Ken Dryden, Marc Garneau and Hedy Fry.

Organization: Elections Canada

13 page(s)
December 2022

Req # A-2021-00030

Please provide copies of all communications, including emails, texts or instant messages, Slack messages, WhatsApp messages, briefing notes, memos and media lines, sent or received by department officials at the DG, ADM or DM level (or departmental equivalent) that discuss the pencils used for the election, including but not limited to the plans for their disposal. Search through electronic records only, unless relevant records do not exist in that format. Remove French versions if English exists. Provide the final version of documents or the last draft if the final version is not available. Limit timeframe of search to the start of 2021 to October 29, 2021.

Organization: Elections Canada

9 page(s)
December 2022

Req # A-2019-03661

RG 24 B-9 BAN 2010-00308-X box 5 file 3005-1 Aid to Civil Power January-December 1996 RG 24 B-9 BAN 2010-00308-X box 5 file 3005-2 Armed Assistance to Civil Authorities January-December 1996 RG 24 B-9 BAN 2010-00308-X box 5 file 3005-4 Counter Drugs January-December 1996

Organization: Library and Archives Canada

112 page(s)
December 2022

Req # A-2019-08537

RG 18 F-1 vol. 4710 file GC 1185-26 Supplement 4 and Supplements B to C Soft Body Armour

Organization: Library and Archives Canada

352 page(s)
December 2022

Req # A-2019-12654

RG 18 vol. 8046 file GS-1685-1 (1972) Police Service Dogs - Acquisition of - Policy

Organization: Library and Archives Canada

66 page(s)
December 2022

Req # A-2020-02443

In April, 1949, in English Guyenne, the Canadian cargo ship Sunavis was moored on the coast and obeyed the international stricke notice of the Canadian Seamen's Union. The crew remained on the ship until May 1946. A representative of the Privy Council boarded the ship and ordered strikers to leave the ship under threat of military intervention. Seeking to obtain documents related to the role of National Defence.

Organization: Library and Archives Canada

0 page(s)
December 2022
Date modified: