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 2430 record(s)

Req # A-2020-00075

Provide all documentation that compared and evaluated Cisco Nexus technology to alternative manufacturers prior to SSC issuing solicitations demanding Cisco Nexus technology deployed at the Endstate Date Centre known as EDC Gatineau.

Organization: Shared Services Canada

21 page(s)
September 2020

Req # A-2020-00079

Provide all emails and calendar events for Philippe Gagne (philippe.gagne@canada.ca) with a reference to Insa or Greg Macdonell between Sept 1, 2018 and Sept 5, 2020.

Organization: Shared Services Canada

43 page(s)
September 2020

Req # A-2020-00081

Provide all Network Security Digital Services (NSDS) test plans, test results and documentation that evaluated Cisco Tetration versus other manufacturers between the dates of July 1, 2018 and September 1, 2020.

Organization: Shared Services Canada

83 page(s)
September 2020

Req # A-2020-00078

Provide all emails and calendar events for Philippe Gagne (philippe.gagne@canada.ca) with a reference to Netscout between Sept 1, 2018 and Sept 3, 2020.

Organization: Shared Services Canada

262 page(s)
September 2020

Req # A-2020-00080

Provide all documents (emails, documents, test plans, test results, sole source limited tender certifications) used to justify SSC’s decisions to award contracts demanding Cisco Tetration products and services.

Organization: Shared Services Canada

500 page(s)
September 2020

Req # A-2020-00076

Provide all technical justifications and/or sole source limited tender certifications that justified contracts being awarded for all Cisco Nexus technology deployed at the Endstate Date Centre known as EDC Gatineau.

Organization: Shared Services Canada

73 page(s)
September 2020

Req # AF-2019-00072

Most recent head lease’s related to properties on Granville Island: Maritime Market and marina; Creekhouse; Pier 32; Foreshore; Kids Market As well as all electronic correspondence between representatives of CMHC and Head Lease holders pertaining to…

Organization: Canada Mortgage and Housing Corporation

266 page(s)
August 2020

Req # AF-2020-00017

Provide the most recent drafts of briefing notes, memos, and slide decks, provided to the Minister of Finance or the Minister of Employment and Social Development Canada. Include records provided to the Ministers between March 1, 2020 and June 1,…

Organization: Canada Mortgage and Housing Corporation

315 page(s)
August 2020

Req # AF-2020-00038

Provide all emails sent by Evan Siddall to any CMHC employees, contractors, or board members on July 19th 2020.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
August 2020

Req # AF-2020-00040

Provide copies of all communication sent by the CMHC to OSFI regarding any proposals before OSFI regarding Genworth Mortgage Insurance or Canada Guaranty Mortgage Insurance Company insuring residential mortgage loans over $1 million dollars without…

Organization: Canada Mortgage and Housing Corporation

0 page(s)
August 2020
Date modified: