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 131 record(s)

Req # A-2021-00106

Generic actuals report on all costs incurred by the NCC due to the swearing in of Governor General Mary Simon, for the period from January 1 to July 30, 2021.

Organization: National Capital Commission

0 page(s)
August 2021

Req # A-2021-00050

Please provide the agendas and minutes for the meeting of the Advisory Committee on the Official Residences of Canada on November 11, 2020.

Organization: National Capital Commission

0 page(s)
April 2021

Req # A-2021-00051

Please provide the agendas and minutes for the meeting of the Advisory Committee on the Official Residences of Canada on February 11, 2021.

Organization: National Capital Commission

0 page(s)
April 2021

Req # A-2020-00051

Request for Property Information: Amour Site, 35 Glencoe Drive, Mount Pearl, Newfoundland & Labrador, Parcel ID 114794003

Organization: Impact Assessment Agency of Canada

0 page(s)
March 2021

Req # A-2021-00032

Memorandums and list of meetings between the Centre for Security Science and NCC, January 1, 2018 to February 22, 2021.

Organization: National Capital Commission

0 page(s)
March 2021

Req # A-2021-00033

Any emails, briefing notes, etc., between the NCC and the Privy Council Office (PCO) regarding the state of the prime minister’s official residences (24 Sussex, Rideau Cottage and Harrington Lake). Search date range of January 2019 to March 11, 2021.

Organization: National Capital Commission

0 page(s)
March 2021

Req # A-2020-00043

All final versions of records held by the Agency related to departmental officials and their approved international travel (for work and non-work travel). Time frame: Sept 2020 to Jan 29, 2021. Seeking information specific to costs incurred by the department.

Organization: Impact Assessment Agency of Canada

0 page(s)
February 2021

Req # A-2021-00012

Provide all emails sent/rec'd by officials at the director, VP or CEO level regarding or discussing the resignation of Governor General Julie Payette. Search date range starting January 2021 to January 29, 2021.

Organization: National Capital Commission

0 page(s)
February 2021

Req # A-2020-00035

From January 1, 2004 - December 31, 2010: All records pertaining to the approval and certification of the establishment and phased expansion of the Ashcroft Terminal Project. Request in PDF format through email, all documents, communications and records related to the CEAA Certification and Approval for the Ashcroft Terminal inland port facility located at 1000 Evans Road, Ashcroft, BC V0K 1A0

Organization: Impact Assessment Agency of Canada

0 page(s)
December 2020

Req # A-2020-00037

Marathon Gold agreements with the IAAC Time frame: 1 January 2018 to 4 December 2020

Organization: Impact Assessment Agency of Canada

0 page(s)
December 2020
Date modified: