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 1003 record(s)

Req # A-2020-00505

Briefing note to the Minister CH2020-02113: "Return of Cultural Property to Egypt".

Organization: Canadian Heritage

8 page(s)
April 2020

Req # A-2020-00507

All records regarding funding from the Anti-Racism Action Program that has been provided to the Canadian Anti-Hate Network.

Organization: Canadian Heritage

62 page(s)
April 2020

Req # A-2020-00512

Any record related to the January 2021 appointment of Ms. Sophia Marroncelli in the 21-PCH-INA-CA-0042 process to position number 14440 (classification AS-06) in the Cultural Affairs Sector.

Organization: Canadian Heritage

11 page(s)
April 2020

Req # A-2020-00524

All documents related to appointment processes 771-02-42462 and 771-02-42488 of January 21, 2021.

Organization: Canadian Heritage

14 page(s)
April 2020

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2019-00091

The following briefing materials, including attachments: Update on a phishing situation regarding the embezzlement of an EC pay. 2020-01-23. Ref # 2019-100761. Organization: Elections Canada. Sector: Internal Services. Addressee: Deputy head (including a person appointed to a position of an equivalent rank). Action Required: For information.

Organization: Elections Canada

4 page(s)
March 2020

Req # A-2019-00264

From June 1, 2018 to October 11, 2019, all records mentioning "The Logic" or any article from the site "www.thelogic.co".

Organization: Canadian Heritage

377 page(s)
February 2020

Req # A-2019-00268

From January 1, 2019 to October 28, 2019, all the Local Journalism Initiative program records pertaining to the use of a Creative Commons license for funded content, the selection of third party organizations to administer grants, the agreements with third party organizations to administer the grants and the reporting by third party organizations arising from their administration of grants.

Organization: Canadian Heritage

557 page(s)
February 2020

Req # A-2019-00310

Briefing note to the Minister CH2019-01535: "Approval of New Digital Citizen Contributions Program Guidelines".

Organization: Canadian Heritage

24 page(s)
February 2020
Date modified: