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 5836 record(s)

Req # A-2019-00237

List of complaints and notice of violation for the last 5 years against: Groupe Coche Inc et 9302-7555 Québec Inc.

Organization: Office of the Privacy Commissioner of Canada

0 page(s)
February 2020

Req # A-2019-00154

All records regarding the selection process 19-OPC-EA-086 from May 2019 to present.

Organization: Office of the Privacy Commissioner of Canada

771 page(s)
February 2020

Nothing to report this month

Organization: Atomic Energy of Canada Limited

February 2020

Nothing to report this month

Organization: Yukon Environmental and Socio-economic Assessment Board

February 2020

Req # A-2019-00008

Information on the purchase order or contract regarding the Independent International Peer Review of the Near Surface Disposal Facility

Organization: Atomic Energy of Canada Limited

66 page(s)
January 2020

Req # A-2019-000040

Canadian Space Agency (CSA) demographic profiles and organizational reviews from 2014-2015 to 2017-2018.

Organization: Canadian Space Agency

230 page(s)
January 2020

Req # A-2019-000029

Documents regarding Canso spaceport project in Nova Scotia and Maritime Launch Services, from January 1, 2019, to September 9, 2019.

Organization: Canadian Space Agency

27 page(s)
January 2020

Req # A-2019-000038

Subject lines of emails sent or received by Sylvain Laporte, President, Canadian Space Agency, between October 20, 2019, and November 20, 2019.

Organization: Canadian Space Agency

14 page(s)
January 2020

Req # A-2018-00127

Analysis on the effect of the United States tax reform of 2018, analysis on either the fiscal effect with respect to Canadian tax revenues, or on the broader economic effects on Canada as a whole for the period September 1, 2017 to January 1, 2018

Organization: Department of Finance Canada

35 page(s)
January 2020

Req # A-2018-00305

All briefing materials prepared for the minister and the deputy minister relating to Kinder Morgan's trans Mountain pipeline expansion from April 1 to June 4, 2018

Organization: Department of Finance Canada

15 page(s)
January 2020
Date modified: