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 401 record(s)

Req # A-2021-00189

Communication or notification received by the Government of Canada on March 14, 2021, pertaining to a possible ransomware attack on a private company that provides services to international and Canadian clients

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2021

Req # A-2021-00191

Policy and guidance documents effective January 1, 2020 onwards relating to write-off requests under section 25 of the Financial Administration Act or the Debt Write-off Regulation

Organization: Treasury Board of Canada Secretariat

75 page(s)
June 2021

Req # A-2021-00227

Performance management assessment ratings, by fiscal year, from April 1, 2018 to March 31, 2021 for Employment and Social Development Canada and Service Canada by branch, region, and business line

Organization: Treasury Board of Canada Secretariat

0 page(s)
June 2021

Req # A-2018-00151

Records related to Phytophthora ramorum / P. ramorum / Sudden Oak Death (SOD) including detection of SOD, creation and implementation of policies and protocols for SOD, amendments to policies and protocols, test results, etc.

Organization: Canadian Food Inspection Agency

13376 page(s)
June 2020

Req # A-2019-00254

List of potato seed growers for PEI for variety Satina in 2019.

Organization: Canadian Food Inspection Agency

3 page(s)
June 2020

Req # A-2019-00264

Epicurus Capital Inc. in Trust purchase of 11 Dublin Street, Toronto 3300 14th Avenue, Markham,On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00265

Reeding Mills Development Inc. purchase of 2074 baseline Road West, Clarington, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00266

Epicurus Capital Inc. in Trust purchase of 9 Dublin Street, Toronto, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2019-00268

Somerset Turtle Creek Developments Inc. purchase of 1800 Davenport Road, TORONTO, On.

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020

Req # A-2020-00008

All information regarding the active files you have on "Club Mer Inc." (the "Company"), which has the rights of the corporation "Gestion du Petite Havre Inc." (the "Constituent") following their merger on July…

Organization: Canadian Food Inspection Agency

0 page(s)
June 2020
Date modified: