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 4031 record(s)

Req # A-2019-01582

All documents from September 1 to October 17, 2019, pertaining to the decision to revoke and to the revocation of Waseem Ramli’s status as Syria’s honorary consul in Montréal.

Organization: Global Affairs Canada

65 page(s)
February 2020

Req # A-2019-01729

Any departmental memorandum, report, briefing note, departmental file, letter, email to the minister regarding the export of materials on the Export Control List by the following companies, since 2009. Engines, engine parts or maintenance from Pratt…

Organization: Global Affairs Canada

0 page(s)
February 2020

Req # A-2020-00029

All presentations, briefing material, memos, discussion papers, and modelling results examining or projecting the impact of the 2020 novel coronavirus pandemic on the Canada Pension Plan between March 1, 2020 to July 27, 2020

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
February 2020

Req # A-2020-00034

All written communications, including but not limited to emails, letters, text and messages, containing the key words or phrases “10% down payment”, “home equity tax”, “mortgage deferral”, “housing market”, “mortgage changes”, “eligible mortgage…

Organization: Office of the Superintendent of Financial Institutions Canada

6 page(s)
February 2020

Req # A-2020-00048

All Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months October 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
February 2020

Req # A-2020-00049

All Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of October 2020,…

Organization: Office of the Superintendent of Financial Institutions Canada

35 page(s)
February 2020

Req # A-2020-00050

All ProServices contracts issued in the National Capital Region for the months of October 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

19 page(s)
February 2020

Nothing to report this month

Organization: Office of the Administrator of the Fund for Railway Accidents Involving Designated Goods

February 2020

Req # A-2019-00072

2419619 Ontario Inc. purchase from Crestpoint Real Estate (YCC) Inc. Legally described as PT BLOCK 2, PLAN 65M2287, PART 13, 65R19645; T/W EASEMENT PT BLOCK 2, PLAN 65M2287, PART 14, 65R19645 AS IN LT405880; S/T EASE OVER PTS 4 & 5, 65R20194 AS…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020

Req # A-2019-00037

Copies of all and any reports received by the Natural Resources Canada or Canadian Nuclear Safety Commission during the period extending from January 2009 to August 1, 2019, from the International Atomic Energy Agency (IAEA), concerning the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
January 2020
Date modified: