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 2218 record(s)

Req # A-2019-15458

RG 25, Vol. 22047, File 20-11-9, Part 1 (MIKAN No. 4058322); RG 25, Vol. 22047, File 20-11-9, Part 2 (MIKAN No. 4058323); RG 25, Vol. 22047, File 20-11-9, Part 3 (MIKAN No. 4058324);RG 25, Vol. 22047, File 20-11-9, Part 4; RG 25, Vol. 22047, File 20-11-9, Part 5 (MIKAN No. 4058320); RG 25, Vol. 22047, File 20-11-9, Part 6 (MIKAN No. 4058321); RG 25, Vol. 22048, File 20-11-9, Part 7 (MIKAN No. 4058325).

Organization: Library and Archives Canada

1725 page(s)
May 2020

Req # 5200-20-011-2020

Copies of any Fuel Efficiency Plans (FEP) submitted by tenants and accepted by VFPA in 2017,2018 and 2019.

Organization: Vancouver Fraser Port Authority

0 page(s)
May 2020

Req # 5200-20-008-2020

Contract for David Miller and any materials (i.e., reports or written work products such as letters, communications) authored by David Miller from January 2020 to April 20 2020.

Organization: Vancouver Fraser Port Authority

6 page(s)
May 2020

Req # 5200-20-009-2020

Contract and any materials from January 1 2020 to April 20 2020 with ALAR Strategy Group, including Amarjeet Sohi and Richard Maksymetz.

Organization: Vancouver Fraser Port Authority

0 page(s)
May 2020

Req # 5200-20-010-2020

Rebate amounts paid out in each year (2017, 2018 and 2019) to any terminals or entities as part of the Non-Road Diesel Emissions Program (NRDE).

Organization: Vancouver Fraser Port Authority

1 page(s)
May 2020

Nothing to report this month

Organization: Canada-Nova Scotia Offshore-Petroleum Board

May 2020

Nothing to report this month

Organization: Mackenzie Valley Land and Water Board

May 2020

Req # A-2019-00083

All complaints filed with the Canadian Transportation Agency against Chrono Aviation Inc. and Chrono Jet Inc. since 2012. Copy of the complaints, even if they have been dismissed by the organization: documents relating to these complaints, including, but not limited to, documents confirming receipt of the complaint(s), documents establishing the complaint(s), documents sent to the person against whom the complaint(s) were filed, documents reporting the response of the person against whom the complaint(s) were filed, documents allowing the complaint(s), and documents showing dismissal of the complaint(s).

Organization: Canadian Transportation Agency

0 page(s)
April 2020

Req # A-2019-05921

RG 18 F-1 vol. 4709 file GC-1185-26 part 5 Soft Body Armour RG 18 F-1 vol. 4709 file GC-1185-26 Supplement A Soft Body Armour RG 18 F-1 vol. 4709 file GC-1185-26 Supplement A(4) Soft Body Armour

Organization: Library and Archives Canada

1186 page(s)
April 2020

Req # A-2019-06294

RG 18 F-1 vol. 4711 file GC-1185-26 Supplements 5 to 9 Soft Body Armour

Organization: Library and Archives Canada

1499 page(s)
April 2020
Date modified: