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 246 record(s)

Req # A-2021-00314

Any and all, privacy impact assessments completed by the SSC ATIP group and/or that the SSC ATIP group consulted on between 1 January 2019 to 10 December 2021.

Organization: Shared Services Canada

513 page(s)
April 2022

Req # A-2021-00334

Provide all records within SSC's Procure2Pay system between Nov 15, 2021 and Jan 10, 2022 that contain a reference to Cisco.

Organization: Shared Services Canada

1 page(s)
April 2022

Req # A-2021-00365

Provide since January 1, 2016 to February 17, 2022, annual itemized costs for legacy and enterprise data centre consolidation and migration projects.

Organization: Shared Services Canada

9 page(s)
April 2022

Req # A-2021-00402

Provide all records within SSC's Procure2Pay system between Jan. 11, 2022 and Mar 14, 2022 that contain a reference to Cisco, etc.

Organization: Shared Services Canada

73 page(s)
April 2022

Req # A-2022-00008

Provide the briefing binder/notes provided to Minister Joyce Murray by SSC and Treasury Board for her appearance to the Standing Committee on Government Operations and Estimates (OGGO) on May 26, 2021.

Organization: Shared Services Canada

162 page(s)
April 2022

Req # A-2020-00485

Briefing materials produced by the department for the February 23, 2021 bilateral meetings with the U.S. Biden administration. In particular, material related to critical minerals, as well as oil pipelines. Date range: February 1, 2021 to March 1, 2021.

Organization: Natural Resources Canada

12 page(s)
April 2021

Req # A-2021-00017

Docket 189758: [Redacted]

Organization: Natural Resources Canada

0 page(s)
April 2021

Req # A-2020-00503

All records related to lobbyist communications 5427-482227, 5427-478370, 5427-478273, 5427-476243 and 5427-476203.

Organization: Natural Resources Canada

6 page(s)
April 2021

Req # A-2020-00464

All records concerning the Maritime College of Forest Technology (MCFT), from January 1, 2018 to December 31, 2019, including but not limited to the role and activities of NRCan and/or Canadian Forest Service (CFS) representatives on the MCFT’s Board of Governors.

Organization: Natural Resources Canada

18 page(s)
April 2021

Req # A-2020-00449

Provide all deliverables provided by Aon Reed Stenhouse Inc. In 2015, the company was commissioned to review the fee for government coverage risks under the Nuclear Liability Act according to the government’s public disclosure website.

Organization: Natural Resources Canada

13 page(s)
April 2021
Date modified: