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 94 record(s)

Req # A-2020-00011

The Memorandum of Understanding on Wet’suwet’en rights and title, dated April 24, 2020 to May 1, 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2020-00008

All records, respecting Canada's communications with provinces and territories or their representatives regarding the Act Respecting First Nations, Metis and Inuit Children, Youth and Families (also known as C-92) including data collection dated between January 1, 2020 and April 15, 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00331

The Band Council Resolution for Acho Dene Koe First Nation Election code signed and dated November 2, 2007 by Chief Harry Deneron.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00330

All records related to the property number 08551 former beacon radio site from January 2014 to October 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00318

Correspondence sent or received by Indigenous Services Canada Regional Directors General in Quebec, British Columbia and the Yukon containing the keywords: Financial Management Board, DPMP pilot project, DPMPPP from September 1, 2016, to January 1, 2017.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2018-00118

All Indian band membership rules approved by the Minister of Indian Affairs or Aboriginal Affairs in accordance with section 10 of the Indian Act since 1985 to July 17, 2018.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

2314 page(s)
July 2020

Req # A-2014-000178

All records received during the period July 11, 2014 to October 30, 2014 concerning any of the invitations for comments on Health Canada's proposal to reform nutrition labelling on food packages.

Organization: Health Canada

1297 page(s)
July 2020

Req # A-2015-000554

All final records regarding health concerns and investigations due to water contamination mainly Perfluoroalkylated substances (PFAS) at the National Fire Laboratory operated by the National Research Council (NRC) Mississippi Mills, Ontario between January 2013 and March 18, 2016.

Organization: Health Canada

315 page(s)
July 2020

Req # A-2016-001867

Jeanne Mance Building Work Place Health and Safety Committee Reported Events 2009-2016.

Organization: Health Canada

3245 page(s)
July 2020

Req # A-2017-001696

Any records in the possession of Health Canada regarding the licensing of Apollo Health and Beauty Care Inc. (Apollo) including all records on the Government of Canada website, concerning the inspection of Apollo which started 2017-03-06 and 2017-11-20.

Organization: Health Canada

459 page(s)
July 2020
Date modified: