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 574 record(s)

Req # A-2023-00490

Documents relating to the references provided by Kyle Peters for the award of E60ZT-18TSPS/455/ZT (Project Management Services) to GovInsights Consulting Inc., January 2020 to December 2023.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2023-00517

Documents relating to the Argyle Sound wharf in Argyle, Nova Scotia.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2023-00521

Documents relating to the repairs, maintenance, and construction of tunnels under Parliament Hill, for the purposes of moving or evacuating people from one location to another.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2023-00522

Documents relating to declaration of conflict of interest submitted by GovInsights Consulting Inc. or its directors and shareholders, January 1, 2023 to March 26, 2024.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2023-00526

Emails from Deputy Minister's office sent by Ernst and Young, March 1 to 26, 2024.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2023-00533

Documents relating to declaration of conflict of interest submitted by 15124301 Canada Inc. and its directors or shareholders, January 1, 2023 to March 27, 2024.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2024-00008

Documents relating to payments made to goat farmers who were bidders on Solicitation 21C41-189474/A (Live Animals) for Correctional Service of Canada.

Organization: Public Services and Procurement Canada

0 page(s)
April 2024

Req # A-2023-00109

Epicurus Capital Inc. (the “Purchaser”) purchase from [Name Removed] (the “Vendor”) PT LT 63 PL BR 4 BRAMPTON S OF NELSON ST AKA BLK 4 AS IN RO1048343 ; BRAMPTON; being all of PIN 14108 0166 (LT) 17 Mill Street North, Brampton, Ontario, L6X 1S5 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-180

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00110

Epicurus Capital Inc. (the “Purchaser”) purchase from [Name Removed] (the “Vendor”) PT LT 64 BLK 4 PL BR 4 BRAMPTON S/S OF NELSON ST; PT LT 65 BLK 4 PL BR 4 BRAMPTON S/S OF NELSON ST AS IN RO974766 ; BRAMPTON ; SUBJECT TO EXECUTION96-05252, IF ENFORCEABLE. ; SUBJECT TO EXECUTION 96-05499, IF ENFORCEABLE.; being all of PIN 14108-0164 (LT) 21 Mill Street North, Brampton, Ontario L6X 1S5 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-188

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00117

Epicurus Capital Inc. (the “Purchaser”) purchase from [Names removed] (collectively, the “Vendor”) PT LT 63 BLK 4 PL BR4 BRAMPTON S/S OF NELSON ST PT 1, 43R17255 ; BRAMPTON; being all of PIN 14108-0165 (LT) 19 Mill Street North, Brampton, Ontario L6X 1S5 (the “Property”) Closing Date: As soon as possible Our File No.: 9056-194

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024
Date modified: