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 9 record(s)

Req # A-2019-01623

Copies of the expense accounts and receipts related to Peter MacKay's expenses between January 1, 2013, and December 31, 2015.

Organization: Department of Justice Canada

513 page(s)
April 2020

Req # A-2019-01777

March 2019 briefing note: 2019-003090 - Regional briefing material for Minister's trip to Winnipeg - March 4-6 (For Information).

Organization: Department of Justice Canada

7 page(s)
April 2020

Req # A-2019-01805

An estimate and summary of the legal bills to deport Helmut Oberlander.

Organization: Department of Justice Canada

2 page(s)
April 2020

Req # A-2019-01895

All documents concerning: Respondent (National Capital Commission) factum in Munro v. National Capital Commission, S.C.R.

Organization: Department of Justice Canada

0 page(s)
April 2020

Req # A-2019-01915

The total amount of money (total dollar value) paid out in claims against the crown on behalf of the Royal Canadian Mounted Police from 2010 to 2019.

Organization: Department of Justice Canada

0 page(s)
April 2020

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Nothing to report this month

Organization: First Nations Tax Commission

April 2020
Date modified: