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 479 record(s)
Req # A-2021-00007
Copy of the land study for the Moore Farm, as well as the land north of Gabriel-Lacasse Street, which was undertaken by the Montréal firm Biancamano Bolduc in the late 1990s and early 2000s.Organization: National Capital Commission
March 2021
Req # A-2021-00010
Photographic images (5) of the Storage Barn from file A-2020-00070 - (Designated Substances Survey, Storage Barn, Harrington Lake, Gatineau Park, QC).Organization: National Capital Commission
March 2021
Req # A-2021-00033
Any emails, briefing notes, etc., between the NCC and the Privy Council Office (PCO) regarding the state of the prime minister’s official residences (24 Sussex, Rideau Cottage and Harrington Lake). Search date range of January 2019 to March 11,…Organization: National Capital Commission
March 2021
Nothing to report this month
Organization: The Seaway International Bridge Corporation
Req # A-2017-098531
Copy of all QP notes, QP Cards and memoranda that have been circulated to the responsible minister for Canada Revenue Agency from December 1, 2017 to December 31,2017.Organization: Canada Revenue Agency
July 2020
Req # A-2017-098870
All documents shared between the Minister and the Commissioner and other staff members in regards to "Cour Canadienne de l'impôt (CCI) Numéro de greffe: 2001-1637(IT) I Frais de déménagement" "Date: le 7 January 2002"Organization: Canada Revenue Agency
July 2020
Req # A-2018-101585
All CRA Cyber Protection Centre Security Incident Records and all Cyber Threat Assessments for January 2017 to May 2018.Organization: Canada Revenue Agency
July 2020
Req # A-2019-114626
All final technical interpretations and rulings prepared by the Canada Revenue Agency since December 13, 2009 regarding the Canada Revenue Agency 's interpretationOrganization: Canada Revenue Agency
July 2020
Req # A-2019-116237
Provide Canada Revenue Agency policies and procedures for the investigation of anonymous correspondence.Organization: Canada Revenue Agency
July 2020
Req # A-2019-116239
Provide Canada Revenue Agency policies and procedures relating to document retention requirements for staffing processes.Organization: Canada Revenue Agency
July 2020