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 311 record(s)

Req # A-2020-00001

Records from November 2017 to May 2020 about any prosecution involving Postmedia and Torstar relating to criminal conspiracy, including information about the status of the trial and delays in scheduling the hearings.

Organization: Public Prosecution Service of Canada

0 page(s)
May 2020

Req # A-2019-00041

Copies of all emails and documents pertaining to the French language test minimum pass mark for the Federal Internship Program for Canadians with Disabilities, and the reason it was changed from BBB to CCC.

Organization: Public Service Commission of Canada

0 page(s)
May 2020

Req # A-2019-00007

Request all information held by VRAB on the "Discussion Paper on Hearing Loss" prepared by John Rutka MD FRCSC, for the Veterans Review and Appeal Board. Information to include all documents, notes, emails both hard copy and electronic in preparation of this report. The report is dated June 2010, Updated December 2011. The interest is in all material used in the development of this report prior to 2010, information held after the report's development, to include the update of this report in December 2011, as well as all material since 2011 addressing any further update, revisions, corrections, suggested corrections, errors and any other discussions throughout the VRAB. Included in this request are all materials provided by the Department of VAC to/from VRAB, and especially documents to/from Dr. Rutka and VRAB or to VAC that VRAB may have been an addressee to communication between those two parties. Further, any information up until February 2020 on errors, omissions, suggestions, or other correspondence internal to VRAB or between VRAB, VAC and/or Dr. Rutka are to be included.

Organization: Veterans Review and Appeal Board

233 page(s)
May 2020

Req # A-2020-00001

Requesting the number of favourable and unfavourable critical injury benefit decisions made by the Veterans Review and Appeal Board.

Organization: Veterans Review and Appeal Board

1 page(s)
May 2020

Req # A-2018-00052

Records under the control of the Commissioner of Canada Elections or the Public Prosecution Service of Canada concerning violations of election financing law by a former SNC-Lavalin Group Inc. executive or its employees.

Organization: Public Prosecution Service of Canada

63 page(s)
April 2020

Nothing to report this month

Organization: Public Service Commission of Canada

April 2020

Nothing to report this month

Organization: Veterans Review and Appeal Board

April 2020

Req # A-2018-00023

The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2020

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020

Req # A-2019-00036

All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.

Organization: Public Prosecution Service of Canada

190 page(s)
March 2020
Date modified: