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 176 record(s)

Req # A-2020-00003

The following records: 1230181 Office Equipment Support for Prolonged Work From Home Directive; 1229183 Approval of Onboarding and Recruitment Priorities during Pandemic; 1236864 Response to the Trans Mountain Expansion Project’s Indigenous Advisor…

Organization: Canada Energy Regulator

35 page(s)
July 2020

Req # A-2020-00004

A copy of a briefing note entitled, "Response to the Trans Mountain Expansion Project’s Indigenous Advisor Monitoring Committee (TMX – IAMC) Indigenous Caucus’ letter dated April 20, 2020" dated April 29, 2020

Organization: Canada Energy Regulator

27 page(s)
July 2020

Req # A-2019-00024

Copy of 2019-2020 Annual Performance Evaluation and Measure Plan for the contract for the management of CNL

Organization: Atomic Energy of Canada Limited

46 page(s)
June 2020

Req # A-2018-00016

All Applications by Westcoast to the National Energy Board to increase the Reduced Operating Pressure, including the Engineering Assessments, for inspection Office Order NB-001-2018 and its amendments.

Organization: Canada Energy Regulator

498 page(s)
April 2020

Req # A-2018-00052

Records under the control of the Commissioner of Canada Elections or the Public Prosecution Service of Canada concerning violations of election financing law by a former SNC-Lavalin Group Inc. executive or its employees.

Organization: Public Prosecution Service of Canada

63 page(s)
April 2020

Req # A-2019-00022

Copy of Douglas Point Waste Facility Preliminary Decommissioning Plan

Organization: Atomic Energy of Canada Limited

142 page(s)
March 2020

Req # A-2019-00023

Copy of Douglas Point Waste Facility Storage with Surveillance Plan.

Organization: Atomic Energy of Canada Limited

91 page(s)
March 2020

Req # A-2019-00036

Total amounts spent on advertising by Canada Energy Regulator for the budget year 2018-2019 on a month to month basis, separating for production and media placement costs.

Organization: Canada Energy Regulator

8 page(s)
March 2020

Req # A-2019-00042

Any document prepared by the National Energy Board or Canada Energy Regulator since November 4, 2015 and through March 9, 2020, discussing warnings or concerns of economic downturns, their potential impact on the fiscal framework, or advice or…

Organization: Canada Energy Regulator

15 page(s)
March 2020

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator…

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020
Date modified: