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 140 record(s)

Req # A-2021-00191

Policy and guidance documents effective January 1, 2020 onwards relating to write-off requests under section 25 of the Financial Administration Act or the Debt Write-off Regulation

Organization: Treasury Board of Canada Secretariat

75 page(s)
June 2021

Req # A-2021-00227

Performance management assessment ratings, by fiscal year, from April 1, 2018 to March 31, 2021 for Employment and Social Development Canada and Service Canada by branch, region, and business line

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2021

Req # A-2020-01

The total cost of the engine upgrade incurred by the NRC for helicopter C-FPGV from 2009 to May 13, 2020, along with a breakdown of that cost. Include confirmation of whether there is any litigation that has been completed or that is underway between NRC and any other involved organization regarding this helicopter.

Organization: National Research Council Canada

2 page(s)
June 2020

Req # A-2020-04

Extracts from the Code Change Request Form, where the “Objectives” checkbox has “2015 NBC OA Accessibility” checked, from December 31st, 2006 until May 1, 2020. Include: Title, Organization, Country, Document: 2015 National Building Code, “Code reference of the requested change” field, Subject, Problem.

Organization: National Research Council Canada

13 page(s)
June 2020

Req # A-2018-00247

Emails pertaining to C. Armitage, J.J. Gauvin, A. Kunkulol, C. Reynolds, J. Jones, K. Firth, and GCstrategies from December 30, 2017 to June 5, 2018

Organization: Treasury Board of Canada Secretariat

77 page(s)
June 2020

Req # A-2019-00579

Assessment of Office 365 and comparisons conducted between Office 365 and GCDocs, as well as the final presentation delivered to the Chief Information Officer

Organization: Treasury Board of Canada Secretariat

13 page(s)
June 2020

Req # A-2019-00742

Taxonomies and classification structures used to organize information for the Office of Public Service Accessibility

Organization: Treasury Board of Canada Secretariat

56 page(s)
June 2020

Req # A-2019-00819

Briefing note 34654566: Open Government Partnership Global Summit: Invitations to AI Day

Organization: Treasury Board of Canada Secretariat

7 page(s)
June 2020

Req # A-2019-00845

Documents concerning Palantir Technologies from June 1, 2019 to September 30, 2019

Organization: Treasury Board of Canada Secretariat

110 page(s)
June 2020

Req # A-2019-01183

Briefing note 36683009: Meeting with Minister Travis Toews

Organization: Treasury Board of Canada Secretariat

12 page(s)
June 2020
Date modified: