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 2401 record(s)

Req # A-2020-00505

Briefing note to the Minister CH2020-02113: "Return of Cultural Property to Egypt".

Organization: Canadian Heritage

8 page(s)
April 2020

Req # A-2020-00507

All records regarding funding from the Anti-Racism Action Program that has been provided to the Canadian Anti-Hate Network.

Organization: Canadian Heritage

62 page(s)
April 2020

Req # A-2020-00512

Any record related to the January 2021 appointment of Ms. Sophia Marroncelli in the 21-PCH-INA-CA-0042 process to position number 14440 (classification AS-06) in the Cultural Affairs Sector.

Organization: Canadian Heritage

11 page(s)
April 2020

Req # A-2020-00524

All documents related to appointment processes 771-02-42462 and 771-02-42488 of January 21, 2021.

Organization: Canadian Heritage

14 page(s)
April 2020

Req # A-2019-00059

All briefing notes seen by the Minister of Democratic Institutions or her office that discuss legislative options to address interference in the democratic process conducted through social media, from October 1, 2018 to May 7, 2019.

Organization: Privy Council Office

11 page(s)
March 2020

Req # A-2019-00126

All documents from May 1 to June 19, 2019, concerning the Canada-United States Safe Third Country Agreement.

Organization: Privy Council Office

203 page(s)
March 2020

Req # A-2019-00160

Please provide all documents from May 19, 2018, to July 12, 2019, related to the vacancy in the office of the Sergeant-At-Arms of the House of Commons and the selection process to appoint an individual to that office. Exclude memoranda to Cabinet,…

Organization: Privy Council Office

673 page(s)
March 2020

Req # A-2019-00177

All documents regarding the Sidewalk Labs and Waterfront Toronto partnership on Toronto's waterfront. Timeline: March 1, 2019 to August 8, 2019. Do not process non relevant information.

Organization: Privy Council Office

474 page(s)
March 2020

Req # A-2019-00192

Provide copy of any reports and associated correspondence dated January 2009 to August 2019 from the Canadian Nuclear Safety Commission and/or the Department of National Resources, either in the form of letter, briefings, reports delivered by postal…

Organization: Privy Council Office

19 page(s)
March 2020

Req # A-2019-00262

All documents from January to August 2019 relating to the forecasted levels of pollution in Canada and the levels of Canadian pollution as a share of global emissions.

Organization: Privy Council Office

109 page(s)
March 2020
Date modified: