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 3935 record(s)

Req # 52100-20-0013-2020

Copies of emails, letters and cheques exchanged or paid out to any of the following First Nations related to Benefit Agreements for the RBT2 project since February 1, 2020: Beecher Bay First Nations, Cowichan Tribes, Ditidaht First Nation, Esquimalt…

Organization: Vancouver Fraser Port Authority

483 page(s)
August 2020

Req # 52100-20-0014-2020

Correspondence related to the RBT2 Review Panel between the main VFPA contact person and the following individuals or organizations: 1. Kirk & Co 2. Intervistas 3. Mercator 4. Hemmera 5. Professor Ron Yedenberg 6. Transport Canada Date range…

Organization: Vancouver Fraser Port Authority

255 page(s)
August 2020

Req # 52100-20-0018-2020

All reports generated by inspections of the vessel Wakashio with IMO 9337119, from January 1, 2010 to [August 10, 2020].

Organization: Vancouver Fraser Port Authority

0 page(s)
August 2020

Req # A-2017-098531

Copy of all QP notes, QP Cards and memoranda that have been circulated to the responsible minister for Canada Revenue Agency from December 1, 2017 to December 31,2017.

Organization: Canada Revenue Agency

148 page(s)
July 2020

Req # A-2017-098870

All documents shared between the Minister and the Commissioner and other staff members in regards to "Cour Canadienne de l'impôt (CCI) Numéro de greffe: 2001-1637(IT) I Frais de déménagement" "Date: le 7 January 2002"

Organization: Canada Revenue Agency

106 page(s)
July 2020

Req # A-2018-101585

All CRA Cyber Protection Centre Security Incident Records and all Cyber Threat Assessments for January 2017 to May 2018.

Organization: Canada Revenue Agency

237 page(s)
July 2020

Req # A-2019-114626

All final technical interpretations and rulings prepared by the Canada Revenue Agency since December 13, 2009 regarding the Canada Revenue Agency 's interpretation

Organization: Canada Revenue Agency

2207 page(s)
July 2020

Req # A-2019-116237

Provide Canada Revenue Agency policies and procedures for the investigation of anonymous correspondence.

Organization: Canada Revenue Agency

194 page(s)
July 2020

Req # A-2019-116239

Provide Canada Revenue Agency policies and procedures relating to document retention requirements for staffing processes.

Organization: Canada Revenue Agency

64 page(s)
July 2020

Req # A-2019-116373

Risk-Based Audit Plan (Internal Audit) for 2017-2018, 2018-2019 and 2019-2020

Organization: Canada Revenue Agency

91 page(s)
July 2020
Date modified: