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 150 record(s)

Req # A-2019-00538

Briefing note 2019FIN489261 - Meeting with the Canada Foundation for Innovation

Organization: Department of Finance Canada

7 page(s)
July 2020

Req # A-2019-00677

Briefing note 2019FIN492103 - Renewal of Reciprocal Taxation Agreement between Canada and Ontario

Organization: Department of Finance Canada

17 page(s)
July 2020

Req # A-2020-00054

Briefing note 2020FIN491068 - Financial Consumer Agency of Canada's Review of Complaints Handling Processes in Banking

Organization: Department of Finance Canada

3 page(s)
July 2020

Req # A-2020-00061

Briefing note 2020FIN493124 - Options for International Engagement by the Minister of Middle Class Prosperity and Associate Minister of Finance

Organization: Department of Finance Canada

3 page(s)
July 2020

Req # A-2020-00062

Briefing note 2020FIN492672 - Response letter to the International Monetary Fund Managing Director on Debt Relief for Somalia

Organization: Department of Finance Canada

5 page(s)
July 2020

Req # A-2020-00088

Memos, briefing notes, manuals, or memos created since March 1, 2020 regarding the department's administration and discharge of its responsibilities under the Access to Information Act

Organization: Department of Finance Canada

13 page(s)
July 2020

Req # 52100-20-006-2020

National Trade Corridors Fund (NCTF) – a) Expression of Interest documents and, b) VFPA funding agreements with Transport Canada for the following projects: Portside Blundell, Annacis Auto Terminal, Fraser Surrey Port Lands.

Organization: Vancouver Fraser Port Authority

96 page(s)
July 2020

Req # 52100-20-015-2019

List of topics in the Stakeholder software related to the following groups: Tsawwassen First Nation, Musqueam Indian Band, Seimahmoo First Nation, Tsleil-waututh First Nation, City of Delta / Corporation of Delta, Squamish First Nation, MST Development Corporation. Date range: Jan 1, 2019-March 31, 2019

Organization: Vancouver Fraser Port Authority

3 page(s)
July 2020

Req # 52100-20-016-2019

Cost breakdown and receipts for costs incurred by the Vancouver Fraser Port Authority for the protest/encampment that was ultimately removed by police on June 17, 2020. Time window from June 4, 2020 to June 18, 2020 and include items such as security, moving costs, and so on.

Organization: Vancouver Fraser Port Authority

16 page(s)
July 2020

Req # 52100-20-017-2019

All existing records about a shared recreational dock between 5157 Indian River Dr. and 5167 Indian River Dr.

Organization: Vancouver Fraser Port Authority

19 page(s)
July 2020
Date modified: