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 2063 record(s)

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-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Req # A-2018-00052

Records under the control of the Commissioner of Canada Elections or the Public Prosecution Service of Canada concerning violations of election financing law by a former SNC-Lavalin Group Inc. executive or its employees.

Organization: Public Prosecution Service of Canada

63 page(s)
April 2020

Req # A-2019-00037

A list of grant and contributions of $1,000 or more approved since March 1, 2015, and a list of consulting contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Social Sciences and Humanities Research Council of Canada

638 page(s)
April 2020

Req # A-2020-00036

The SSHRC President's virtual visit and townhall at the Memorial University of Newfoundland (MUN), and communications between MUN and SSHRC, December 11, 2020-February 19, 2021.

Organization: Social Sciences and Humanities Research Council of Canada

149 page(s)
April 2020

Req # A-2020-00039

2016 grant application submitted by Darryl Leroux titled "The relationship between genealogy and genomics in Quebec, and understanding the difference".

Organization: Social Sciences and Humanities Research Council of Canada

1 page(s)
April 2020

Nothing to report this month

Organization: Canada TMP Finance Ltd.

April 2020

Req # A-2018-00023

The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2020

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020
Date modified: