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 244 record(s)

Req # A-2020-00075

Provide all documentation that compared and evaluated Cisco Nexus technology to alternative manufacturers prior to SSC issuing solicitations demanding Cisco Nexus technology deployed at the Endstate Date Centre known as EDC Gatineau.

Organization: Shared Services Canada

21 page(s)
September 2020

Req # A-2020-00079

Provide all emails and calendar events for Philippe Gagne (philippe.gagne@canada.ca) with a reference to Insa or Greg Macdonell between Sept 1, 2018 and Sept 5, 2020.

Organization: Shared Services Canada

43 page(s)
September 2020

Req # A-2020-00081

Provide all Network Security Digital Services (NSDS) test plans, test results and documentation that evaluated Cisco Tetration versus other manufacturers between the dates of July 1, 2018 and September 1, 2020.

Organization: Shared Services Canada

83 page(s)
September 2020

Req # A-2020-00078

Provide all emails and calendar events for Philippe Gagne (philippe.gagne@canada.ca) with a reference to Netscout between Sept 1, 2018 and Sept 3, 2020.

Organization: Shared Services Canada

262 page(s)
September 2020

Req # A-2020-00080

Provide all documents (emails, documents, test plans, test results, sole source limited tender certifications) used to justify SSC’s decisions to award contracts demanding Cisco Tetration products and services.

Organization: Shared Services Canada

500 page(s)
September 2020

Req # A-2020-00076

Provide all technical justifications and/or sole source limited tender certifications that justified contracts being awarded for all Cisco Nexus technology deployed at the Endstate Date Centre known as EDC Gatineau.

Organization: Shared Services Canada

73 page(s)
September 2020

Req # A-2018-00221

All documents referencing the current partial shutdown of the United States government from December 22, 2018 to present.

Organization: Canadian Food Inspection Agency

294 page(s)
April 2020

Req # A-2018-00027

Public and stakeholder comments and public hearing transcripts collected during the following consultations: - Food labeling modernization initiative: Phase 1 (2013-2014) - online consultation comments and questionnaire results; - Food labeling modernization initiative: Phase 2 (2014-2015) - online consultation comments and questionnaire results; - Food labeling modernization initiative: Phase 3 (2016-2017) - online consultation comments and questionnaire results.

Organization: Canadian Food Inspection Agency

54086 page(s)
April 2020

Req # A-2019-00123

Most recent copies of formal risk assessments done for the following agents: - VSV, specifically VSV-based therapeutic agents; - Horsepox virus SV40; and copies of commentary and decision-making documents related to those risk assessments.

Organization: Canadian Food Inspection Agency

215 page(s)
April 2020

Req # A-2019-00124

All documents related to the registration of Gro Spurt GS-4 Gibberellic Acid 4% Registration Number 2015065A Fertilizer Act.

Organization: Canadian Food Inspection Agency

406 page(s)
April 2020
Date modified: