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 198 record(s)

Req # A-2021-00328

All documents concerning the Pornhub file between July 01, 2021 to December 29, 2021

Organization: Public Safety Canada

0 page(s)
January 2022

Req # A-2021-00332

All information related to the prison farms at Joyceville and Collins Bay Institutions. Date range: June 01, 2021 to December 31, 2021

Organization: Public Safety Canada

67 page(s)
January 2022

Req # A-2021-00343

All documents regarding the adoption and justification of semi-automatic rifles by Yukon conservation officers for the period between June 30, 2020 to July 31, 2021

Organization: Public Safety Canada

0 page(s)
January 2022

Nothing to report this month

Organization: Farm Products Council of Canada

January 2022

Req # A-2020-00436

Please provide internal correspondences, e-mails and communications by Immigration Division adjudicators regarding vulnerable immigration detainees, including "Immigration Division - Member's Case Reports" (excluding personal…

Organization: Immigration and Refugee Board of Canada

237 page(s)
January 2021

Req # A-2020-01124

Please provide electronic copies of the written reasons for the following RPD decisions: TB7-04392; TB8-17781; TB8-19949; TB9-01394; TB9-02835; VB8-04562; TB9-04813; TB9-02164; VB8-04811; VB9-00362; MB7-18354; VB8-03742; MB7-21566; MB7-18975; TB8-…

Organization: Immigration and Refugee Board of Canada

243 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

Req # A-2020-00074

Estimates, invoices and all expenses related to the preparation/renovation/modification of the offices or accommodations of Governor General Julie Payette or her secretary, Assunta Di Lorenzo, for the period from July 14, 2017 to July 23, 2020.

Organization: National Capital Commission

100 page(s)
January 2021

Req # A-2020-00075

Copies of all correspondence/letters/emails sent and received, between NCC officials and Assunta Di Lorenzo and Governor General Julie Payette, for the period from May 1, 2019 to August 31, 2019.

Organization: National Capital Commission

110 page(s)
January 2021
Date modified: