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 63 record(s)

Req # A-2020-00018

Please provide "CEO Quarterly Meeting with Trans Mountain Corporation" The reference number is 1233270. Please also provide "Background and process regarding the Trans Mountain Expansion Project (TMEP) Variance Application for the West Alternative Route" The reference number is 1238383.

Organization: Canada Energy Regulator

12 page(s)
January 2021

Req # A-2020-00019

Please provide "Energy Futures 2020 - Comparison with Other Forecasts" The reference number is 1281889.

Organization: Canada Energy Regulator

2 page(s)
January 2021

Req # A-2020-00020

Please provide "CEO Federal Family Deputy Head Meetings - Energy Futures 2020 (week of Nov 2-6)" The reference number is 1270199.

Organization: Canada Energy Regulator

6 page(s)
January 2021

Req # A-2020-016058

Provide all emails sent or received between the start of 2019 and October 8th, 2020, by officials and staff involved in the Regional Economic Growth Through lnnovation program regarding general funding and the eventual provision of $600,000 to Boreal Cultivation Inc. of Yellowknife.

Organization: Canadian Northern Economic Development Agency

201 page(s)
January 2021

Req # A-2020-000204

Provide all records, files, and documents, including electronic correspondence and data generated from the start of 2018 to the end of 2019, regarding the granting of $99,999.00 to CARMACKS HOTEL LIMITED (reference number 1920-CN-000006).

Organization: Canadian Northern Economic Development Agency

96 page(s)
January 2021

Req # A-2020-021225

Provide all emails sent or received between October 8th, 2020, and December 30th, 2020, by officials and staff involved in the Regional Economic Growth Through lnnovation program regarding general funding and the eventual provision of $600,000 to Boreal Cultivation Inc. of Yellowknife.

Organization: Canadian Northern Economic Development Agency

1 page(s)
January 2021

Req # A-2020-021226

Provide all emails sent or received between the start of 2018 and December 30th, 2020, by David Alexander, Manager of Economic Development for Canadian Northern Economic Development Agency, regarding Boreal Cultivation Inc. of Yellowknife.

Organization: Canadian Northern Economic Development Agency

0 page(s)
January 2021

Req # A-2020-021227

Provide all emails from the start of 2018 to December 30th, 2020, between David Alexander, Manager of Economic Development for Canadian Northern Economic Development Agency, and Damien Healy.

Organization: Canadian Northern Economic Development Agency

0 page(s)
January 2021

Req # A-2020-00070

Harrington Lake - Engineering Reports PO-009037_1, Environmental Characterization Services PO-010059_1, Geotechnical & Environmental characterization PO-010059_3, Geotechnical & Environmental characterization

Organization: National Capital Commission

148 page(s)
January 2021

Req # A-2020-00073

All emails, letters and other correspondence between officials / public servants / executives and the chair of the NCC and Assunta Di Lorenzo at the office of the Governor General of Canada, for the period from July 14, 2017 to July 23, 2020.

Organization: National Capital Commission

390 page(s)
January 2021
Date modified: