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 313 record(s)

Req # A-2021-129580

Copy of the Collections Enforcement Division Directive that has superseded the Canada Revenue Agency (CRA) National Collections Manual in November 2016.

Organization: Canada Revenue Agency

3 page(s)
August 2021

Req # A-2021-130222

Organizational chart identifying layers of reporting structure above the mentioned Canada Revenue Agency employee.

Organization: Canada Revenue Agency

0 page(s)
August 2021

Req # A-2021-130267

Statistical information and aggregate dollar amount per year regarding the Canada Revenue Agency issuance of assessments and reassessments under section 160 of the Income Tax Act from 2010 to 2019.

Organization: Canada Revenue Agency

1 page(s)
August 2021

Req # A-2021-126638

Any and all statistical information obtained or derived from the RC312.

Organization: Canada Revenue Agency

1 page(s)
August 2021

Req # A-2017-00185

From January 1, 2000 to July 21, 2017, all records related to the Michaëlle Jean Foundation.

Organization: Canadian Heritage

741 page(s)
August 2021

Req # A-2019-00451

From January 1, 2020 to March 3, 2020, all records regarding the Broadcast and Telecommunications Legislative Review Panel and panel chair Janet Yale related to media requests, media lines, public appearances, public commentary, letters to the editor, and/or media submissions.

Organization: Canadian Heritage

14 page(s)
August 2021

Req # A-2020-00489

For the 2019-2020 and 2020-2021 fiscal years, all communications concerning final decisions on the allocation of funding under the Indigenous Languages Component of the Indigenous Languages and Cultures Program.

Organization: Canadian Heritage

568 page(s)
August 2021

Req # A-2020-00516

From January 1, 2000 to July 21, 2017, all records related to The Hnatyshyn Foundation.

Organization: Canadian Heritage

457 page(s)
August 2021

Req # A-2021-00021

From November 1, 2020 to December 31, 2020, all records surrounding the discussion that Thomas Owen Ripley (Director General), Jean-Stephane Piche (Assistant Deputy Minister), and Drew Olsen (Director) held on December 3, 2020, with Greg MacEachern of Proof Strategies, registered lobbyist for Netflix Inc.

Organization: Canadian Heritage

56 page(s)
August 2021

Req # A-2021-00041

Briefing note to the Minister CH2021-00187: "REDACTED".

Organization: Canadian Heritage

0 page(s)
August 2021
Date modified: