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 2792 record(s)

Req # A-2022-000976

Information concerning these corporations status with your organization. Corporation: Boucherie Veilleux Inc., NEQ 1162487467, 1000 Vachon Blvd. North, Sainte-Marie, QC G6E 1M2

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-000986

The total number of active legal proceedings to do with Indigenous people in Canada to date, with a breakdown by province/territory. The total value spent for those active legal proceedings.

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-001013

A copy of the ’1988 Health Transfer Policy’, also referenced as the ’1988 Indian Health Transfer Policy’ or the ’1988 Health Transfer Policy Framework’. A copy of an evaluation of this policy conducted by Health Canada’s Departmental Audit and…

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-001033

All documents related to the Weeneebayko Area Health Integration Framework Agreement (WAHIFA) negotiated between the Government of Canada (Health Canada), Province of Ontario (Ministry of Health and Long-Term Care), Attawapiskat First Nation, Fort…

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-001034

All documents related to the transfer of the Moose Factory General Hospital to Weeneebayko Health Ahtuskaywin (WHA) community control in 1995-96. Date range January 1, 1989 to December 31, 2000.

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-001039

A Portable Document Format (PDF) of Pathways to First Nation Control, Report of Project 07, Strategic Planning Exercise, 1995 Final Report.

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-001045

All documents related to the negotiation and signing of the “Peguis First Nation Health Services Transfer Agreement” signed July 26, 1991 between Peguis First Nation and the Government of Canada. Date range August 1, 1987 to December 31, 1991.

Organization: Health Canada

0 page(s)
November 2022

Req # A-2022-04604

Requesting 3 emails of Emily Ching from request 1A-2022-45053 that is contained in the To or From for the period March 1, 2022 to June 15, 2022, excluding records requiring consultations with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

21 page(s)
November 2022

Req # A-2022-04619

Requesting 4 emails of Ben Pittana from request 1A-2022-45070 that is contained in the To or From for the period March 1, 2022 to June 15, 2022, excludingrecords requiring consultations with PCO and DOJ

Organization: Immigration, Refugees and Citizenship Canada

8 page(s)
November 2022

Req # A-2022-04620

Requesting 2 emails of Sue Haber from request 1A-2022-78423 for the period May 1, 2022 to August 20, 2022, excluding records requiring consultations with PCO and DOJ.

Organization: Immigration, Refugees and Citizenship Canada

11 page(s)
November 2022
Date modified: