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 949 record(s)

Req # A-2020-00073

Year by year (i.e. fiscal) breakdown of international events/Emergency Management Framework for Canada from January 01, 1967 to December 31, 2018

Organization: Public Safety Canada

0 page(s)
June 2020

Req # A-2020-00081

All records regarding systemic racism between June 11, 2020 to June 16, 2020

Organization: Public Safety Canada

0 page(s)
June 2020

Req # A-2020-00082

Advertising related to COVID-19 awareness from start of January 01, 2020 to June 17, 2020

Organization: Public Safety Canada

0 page(s)
June 2020

Req # A-2020-00045

Records regarding Palantir Technologies, Palantir Canada, or David MacNaughton in the Office of the Chief Information Officer from February 1, 2020 to May 7, 2020

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2020

Req # A-2020-00081

Documents relating to, justifying, implementing, and commenting on the transfer of the fiduciary responsibilities for the Convention on Great Lakes Fisheries between 1978 and 1982

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2020

Req # A-2020-00101

Spreadsheet listing all current federal properties and their respective number of washroom facilities

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2020

Req # A-2020-00125

Regulations, statutes and sections governing labour relations privileges invoked by an institution to withhold relevant documents in a Canadian Human Rights Tribunal complaint file

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2020

Req # A-2019-00357

Records relating to Madeline Webber, Labour Relation ORG charts, and harrassment complaint process records from January 01, 2017 to March 04, 2020

Organization: Public Safety Canada

0 page(s)
May 2020

Req # A-2019-00130

Confirmation document, email sent to the Technical Specialist(s) covering the Safety Areas mentioned in the Detailed Event Report for the event that occurred 27 October, 2009, at Gentilly II Nuclear Power Plant for the following three instances, id es: (i) Safety Areas covering: (ii) Shutdown Systems and Safety Systems, and (iii) Training Program(s).

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020

Req # A-2019-00129

Confirmation documents: emails, for example that the Power Division Director General has received the 2009-2010 Gentilly II Annual Report contribution by the Director of Gentilly II Nuclear Power Division or Mr. F. Rinfret. Please note that terminology used in this request is standard nuclear industry terminology.

Organization: Canadian Nuclear Safety Commission

0 page(s)
April 2020
Date modified: