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 361 record(s)

Req # A-2021-00300

Documents regarding the ownership or owner of lot 6 295 742 of the cadastre of Quebec, in the registration division of Portneuf.

Organization: Public Services and Procurement Canada

0 page(s)
November 2021

Req # A-2021-00318

Ownership information: Lot 2 381 920 of the cadastre of Quebec, registration division of Lévis.

Organization: Public Services and Procurement Canada

0 page(s)
November 2021

Req # A-2021-00335

Documents regarding work done in 1989 on the Port Lewis wharf and boat launch in Saint-Anicet, Quebec.

Organization: Public Services and Procurement Canada

0 page(s)
November 2021

Nothing to report this month

Organization: Canadian Forces Morale and Welfare Services

November 2021

Req # A-2020-00005

Communications from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and the Canadian Forces Morale and Welfare Services pertaining to the operations or mandate of the RMC Club of Canada and/or the RMC of…

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00006

Records from January 1, 2019 to October 13, 2020, pertaining to the mandate, staffing processes, and management of the Royal Military Colleges (RMC) Club of Canada and/or the RMC of Canada Foundation, and records pertaining to the RMC Foundation…

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2020-00007

Communication from January 1, 2019 to October 13, 2020, between the Royal Military College of Canada (RMC) and Jill Carleton, Chris Theal, Nancy Marr, John McManus, or Stephen Kalyta, related to the management of the RMC Club of Canada, and in…

Organization: Canadian Forces Morale and Welfare Services

0 page(s)
November 2020

Req # A-2018-00182

From February 1, 2018 to May 30, 2018, all records generated by the Deputy Ministers Tiger Team on Fake News.

Organization: Canadian Heritage

281 page(s)
November 2020

Req # A-2016-00221

The list of organizations invited to the 2016 pan-Canadian consultations on official languages as well as all documents produced or revised from November 4, 2015 to September 6, 2016 that relate to the idea of granting official status to Aboriginal…

Organization: Canadian Heritage

563 page(s)
November 2020

Req # A-2016-00439

From January 1, 2015 to January 1, 2017, records regarding the 150th commemorative medal celebrating Canada's 150th Anniversary of Confederation.

Organization: Canadian Heritage

102 page(s)
November 2020
Date modified: