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 537 record(s)

Req # A-2020-00058

Please provide Briefing notes, including any information/fact/issue sheets; bios, agendas, advice for the meeting, Q&As or speaking points; lobbying communications, and notes taken for the following meeting: (Lobbying communication #361627)

Organization: Shared Services Canada

0 page(s)
August 2020

Req # A-2020-00059

Please provide Briefing notes, including any information/fact/issue sheets; bios, agendas, advice for the meeting, Q&As or speaking points; lobbying communications, and notes taken for the following meeting: (Lobbying communication #368244).

Organization: Shared Services Canada

0 page(s)
August 2020

Req # A-2020-00073

Provide all emails inside Paul Glover's inbox that was sent on or after March 31, 2020 from the account paul.glover@canada.ca that contain a cisco.com email address in the TO, CC, or BCC fields.

Organization: Shared Services Canada

0 page(s)
August 2020

Req # ACA-2020-00427

Send copies of the current artwork, photographs, etc. in lobby, waiting rooms, hallways, meeting rooms, and the offices of the Chief Executive Officer and Chief Operating Officer of Accessibility Standards Canada.

Organization: Accessibility Standards Canada

0 page(s)
July 2020

Req # ACA-2020-00441

Send documents that provide objective evidence that the Accessibility Standards Canada development committee is responsible for communication standards has, and is considering, the use of radio as a reasonable alternative.

Organization: Accessibility Standards Canada

0 page(s)
July 2020

Req # A-2020-00008

All records, respecting Canada's communications with provinces and territories or their representatives regarding the Act Respecting First Nations, Metis and Inuit Children, Youth and Families (also known as C-92) including data collection…

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00331

The Band Council Resolution for Acho Dene Koe First Nation Election code signed and dated November 2, 2007 by Chief Harry Deneron.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00330

All records related to the property number 08551 former beacon radio site from January 2014 to October 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00318

Correspondence sent or received by Indigenous Services Canada Regional Directors General in Quebec, British Columbia and the Yukon containing the keywords: Financial Management Board, DPMP pilot project, DPMPPP from September 1, 2016, to January 1…

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2020-00026

Any documents prepared or sent between Shared Services Canada staff that came as a response to Bloomberg News reports that servers manufactured by Super Micro Computer, Inc had hidden microchips on their motherboards placed by Chinese spies.

Organization: Shared Services Canada

0 page(s)
June 2020
Date modified: