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 2111 record(s)

Req # A-2020-00067

Emails for people in the SSC Networks, Security and Digital Services organization sent between Dec 10, 2019 and Dec 30, 2019 that contain the word “Gartner”.

Organization: Shared Services Canada

58 page(s)
August 2020

Req # A-2020-00071

Provide all emails sent on or after March 31, 2020 where raj.thuppal@canada.ca is in the TO, CC, or BCC prior to SSC issuing solicitations demanding Cisco Nexus technology deployed at the Endstate Date Centre known as EDC Gatineau.

Organization: Shared Services Canada

82 page(s)
August 2020

Req # A-2020-00072

Provide all emails sent on or after March 31, 2020 where philippe.gagne@canada.ca is in the TO, CC, or BCC email fields and where the word Cisco appears in the subject and/or in the body of the email.

Organization: Shared Services Canada

377 page(s)
August 2020

Req # A-2020-00066

Provide reports written by Gartner, Inc. and delivered to Shared Services Canada on or after January 1, 2016.

Organization: Shared Services Canada

534 page(s)
August 2020

Nothing to report this month

Organization: Canada Foundation for Innovation

August 2020

Req # A-2020-000040

A list of all individuals and their positions granted approval by the Minister to enter Canada under powers granted via Orders-in-Council, since March 26, 2020.

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000111

Public Health Agency of Canada National Microbiology Laboratory (PHAC NML) Ottawa Occupational Safety and Health (OSH) Committee Minutes and Reports for years: 2010, 2011, 2012, 2013, 2014, located in Health Protection Building, 200 Tunney's Pasture dr. Ottawa.

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000116

All records between Dr. Theresa Tam, Chief Public Health Officer of Canada and Dr. Anthony Fauci, director of the US National Institute of Allergy and Infectious Diseases, and/or Dr. Robert Redfield, director of the US Centers for Disease Control and Prevention from January 1 to June 16, 2020.

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000118

Every record pertaining, in whole or in part, to the pharmaceutical drug prescribed and/or sold using the name Truvada or its non-brand name components, also known as Pre-exposure prophylaxis (PrEP).

Organization: Public Health Agency of Canada

0 page(s)
July 2020

Req # A-2020-000119

Every record pertaining, in whole or in part, to Pre-exposure prophylaxis (PrEP) and Gilead Sciences Canada Inc., also known as Gilead Sciences Canada.

Organization: Public Health Agency of Canada

0 page(s)
July 2020
Date modified: