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 289 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
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
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
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
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
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
September 2020
Req # A-2020-00047
Please provide the following briefing notes PRM 023340 PRM 023223.Organization: Canadian Food Inspection Agency
August 2020
Req # A-2020-00048
All the active corrective action requests and/or non-conformities as well as the copies of the licenses for 535 Sovereign Road, London and 120 Aime-Vincent, Vaudreiul.Organization: Canadian Food Inspection Agency
August 2020
Req # A-2020-00054
All documents related to shipments of live horses flown from airports in British Columbia, Alberta and Manitoba to all airports in Japan and South Korea from May 1, 2020 to May 31, 2020Organization: Canadian Food Inspection Agency
August 2020
Req # A-2020-00056
Reeding Mills Developments Inc. purchase of 7 EAST WHITBY Oshawa, and an unassigned property address on the Eastside Thornton Road North,City of Oshawa, On.B7Organization: Canadian Food Inspection Agency
August 2020