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 131 record(s)

Req # A-2021-00282

Provide records pertaining to SSC acquired Cisco Training Credits that were acquired during the period of January 1, 2021, and October 31, 2021.

Organization: Shared Services Canada

373 page(s)
July 2022

Req # A-2021-00326

All attachments that were appended to the email sent by Faris Matani of Cisco sent on August 27, 2019, to sean.murphy10@canada.ca at 11:30 AM local time.

Organization: Shared Services Canada

8 page(s)
July 2022

Req # A-2021-00327

The email from Faris Matani, including any attachments, received on August 28, 2019, at 2:00 AM local time to seanmurphy10@canada.ca, corey.miles@canada.ca with the subject “Technical justification questions”

Organization: Shared Services Canada

3 page(s)
July 2022

Req # A-2022-00039

Provide the amendments after #6 to present to the BMC Software Canada Inc. contract (serial number K0000658) issued in August 2019. Include the full rationale, costing, impacts for moving this BMC work to a cloud-based solution.

Organization: Shared Services Canada

216 page(s)
July 2022

Req # A-2022-00071

Period: January 1, 2000, to July 7, 2022—Request digital copies of all records held by Shared Services Canada that were created and contained the words: CIRVI, UFO and UAP.

Organization: Shared Services Canada

0 page(s)
July 2022

Req # A-2021-00003

The names of the 11 First Nations in Canada who have entered into a Protocol for the Enforcement and Prosecution of By-Law(s) adopted pursuant to s. 81 and 85.1 of the Indian Act, which was provided as evidence by the Public Prosecution Service of…

Organization: Public Prosecution Service of Canada

2 page(s)
August 2021

Req # A-2021-00005

Please release all Jordan Dates Tracking Reports created between January 1, 2019, and July 8, 2021, as referenced in the Public Prosecution Service’s 2018-2019 Departmental Results Report.

Organization: Public Prosecution Service of Canada

380 page(s)
August 2021

Req # A-2021-00007

The list of all international charges and convictions for tax evasion under s. 239 (1) of the Income Tax Act and for fraud relating to tax evasion under s. 380 of the Criminal Code, from 2015 to 2020.

Organization: Public Prosecution Service of Canada

2 page(s)
August 2021

Req # A-2020-00140

I am requesting all records of decision for Executive Oversight Board meetings held at SSC between the dates of 18 Dec 2020 to 28 January 2021.

Organization: Shared Services Canada

27 page(s)
August 2021

Req # A-2020-00155

Provide all emails (including any attachments) to/from a Cisco email address sent/received between 2020-10-01 and 2021-02-05 within NSDS at the DG level and above as well as the EO of SSC. Include any cabinet confidence correspondences.

Organization: Shared Services Canada

112 page(s)
August 2021
Date modified: