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 244 record(s)
Req # A-2021-00191
Policy and guidance documents effective January 1, 2020 onwards relating to write-off requests under section 25 of the Financial Administration Act or the Debt Write-off RegulationOrganization: Treasury Board of Canada Secretariat
June 2021
Req # A-2021-00227
Performance management assessment ratings, by fiscal year, from April 1, 2018 to March 31, 2021 for Employment and Social Development Canada and Service Canada by branch, region, and business lineOrganization: Treasury Board of Canada Secretariat
June 2021
Nothing to report this month
Organization: Canadian Forces Morale and Welfare Services
Req # A-2016-00370
All correspondence, emails and documents regarding asbestos at CFB Esquimalt from October 1st, 2015 to June 25, 2016.Organization: Public Services and Procurement Canada
June 2020
Req # A-2019-00371
All communications on the discovery of bedbugs, and the treatment, in federal buildings in the Ottawa-Gatineau area between March 31st and October 31st 2019. From DG level and above, including emails and memos.Organization: Public Services and Procurement Canada
June 2020
Req # A-2019-00457
All documents concerning the construction work performed at Immigration and Refugee Board offices at 74 Victoria Street in Toronto, from January 2, 2018 to December 3, 2019.Organization: Public Services and Procurement Canada
June 2020
Req # A-2019-00532
Communications regarding Irving Shipbuilding Incorporated and the Canadian international trade tribunal, from January 1, 2019 to January 31, 2020.Organization: Public Services and Procurement Canada
June 2020
Req # A-2019-00578
Briefing note: 160677 Departmental Information Technology Planning - Addressing Treasury Board Secretariat Request for 2019-2020 and 2020-2021 through 2022-2023 Data Update.Organization: Public Services and Procurement Canada
June 2020
Req # A-2018-00247
Emails pertaining to C. Armitage, J.J. Gauvin, A. Kunkulol, C. Reynolds, J. Jones, K. Firth, and GCstrategies from December 30, 2017 to June 5, 2018Organization: Treasury Board of Canada Secretariat
June 2020
Req # A-2019-00579
Assessment of Office 365 and comparisons conducted between Office 365 and GCDocs, as well as the final presentation delivered to the Chief Information OfficerOrganization: Treasury Board of Canada Secretariat
June 2020