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 2788 record(s)

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

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Req # DC7040-17-121

Final products and last available draft of documents for Assistant Deputy Minister (ADM)-level and above, including the Minister and the Minister's Office, on the Trump administration and the North American Free Trade Agreement (NAFTA) between…

Organization: Natural Resources Canada

92 page(s)
April 2020

Req # DC7040-18-026

Final version of all documents and emails (director level and above) from January 9, 2018 to April 18, 2018 discussing a carbon tax or carbon pricing. Exclude possible cabinet confidence.

Organization: Natural Resources Canada

362 page(s)
April 2020

Req # DC7040-18-043

All emails sent or received by officials at the Director-General, Assistant Deputy Minister (ADM) or Deputy Minister (DM) level, between April 24, 2018 and May 9 ,2018, regarding the Trans Mountain expansion project.

Organization: Natural Resources Canada

969 page(s)
April 2020

Req # DC7040-19-011

All documents, letters, memos, analysis, media lines, drafts, briefings, reports, email correspondence and/or text messages regarding Halagonia Tidal Energy Ltd. and/or DP Energy's Tidal Power Project from June 1, 2018 to November 1, 2018.

Organization: Natural Resources Canada

268 page(s)
April 2020
Date modified: