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 610 record(s)

Req # A-2020-01274

Please provide electronic copies of the written reasons for the following RPD decisions: TB9-05340; MB8-21731; TB7-23722; VB8-02905; TB7-25565; TB8-14474; TB8-10382; TB8-04624; TB8-07483; TB8-15262; MB9-00088; VB8-00176; MB7-10366; TB3-06056; VB8-…

Organization: Immigration and Refugee Board of Canada

254 page(s)
February 2021

Req # A-2020-00154

Provide all emails (including any attachments) to and from the SSC email address tom.mercer@canada.ca that contain the hp.com domain sent between February 4, 2019 and February 6, 2019.

Organization: Shared Services Canada

2 page(s)
February 2021

Req # A-2020-00144

I would like to receive an updated and signed copy of the Human Resources and Workplace group org chart reflecting the current status of the team members, under the Director General Réa McKay.

Organization: Shared Services Canada

12 page(s)
February 2021

Req # A-2020-00150

Provide all emails (including any attachments) to and from the SSC email address louis-paul.normand@canada.ca that contain the IBM.com or ca.ibm.com domains sent between January 1, 2021 and January 26, 2021.

Organization: Shared Services Canada

19 page(s)
February 2021

Req # A-2020-00159

Provide the documents that are referred to on Page 86 of the Gartner report “Network Sourcing Decision Matrix Benchmark” (report 330068737) dated January 25, 2021.

Organization: Shared Services Canada

17 page(s)
February 2021

Req # A-2020-00169

Provide all SSC records, documents, and communication related to all interoperability testing performed between Cisco Systems DNA Center technology and other network equipment manufacturers during the period of October 1, 2018 and February 23, 2021.

Organization: Shared Services Canada

6 page(s)
February 2021

Req # A-2020-00174

Documents from The Accessibility, Accommodation and Adaptive Computer Technology program concerns requests to remediate PDFs or provide advice to remediate PDFs. Requests for conversion to braille and procedures from January 1, 2019 to February 16,…

Organization: Shared Services Canada

103 page(s)
February 2021

Req # A-2020-00158

All emails sent or received between January 20, 2021, and January 26, 2021, that contain both the terms IBM AND Cisco to and/or from patrice.nadeau@canada.ca, louis-paul.normand@canada.ca.

Organization: Shared Services Canada

86 page(s)
February 2021

Req # A-2017-096018

All records relating to consultations or discussions with the Muttart Foundation or Pemsel Foundation involving the Canada Revenue Agency from 2005-2017.

Organization: Canada Revenue Agency

2000 page(s)
November 2020

Req # A-2018-102148

Reports prepared by the Canada Revenue Agency since January 1, 2015, related to any concerns over private or public charitable foundations failing to devote resources to charitable purposes.

Organization: Canada Revenue Agency

64 page(s)
November 2020
Date modified: