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 98 record(s)

Req # A-2021-00055

Emails sent/received by officials at the director, VP or CEO level related to the proposal for and creation of an interprovincial crossing office, as referred to in the federal budget tabled in 2021, for the period from January 1 to April 26, 2021.

Organization: National Capital Commission

13 page(s)
August 2021

Req # A-2021-00056

Emails sent/received by officials at the director, VP or CEO level related to the project described as “Monck Wing Basement Office Fit-up,” for the period from January 1, 2018 to April 26, 2021.

Organization: National Capital Commission

102 page(s)
August 2021

Req # A-2021-00057

All receipts, invoices and other applicable payment records generated as part of the project described as “Monck Wing Basement Office Fit-up,” for the period from January 1, 2018 to April 26, 2021.

Organization: National Capital Commission

37 page(s)
August 2021

Req # A-2021-00059

Agendas and minutes for the June 6, 2019, and November 1, 2019, meetings of the Advisory Committee on the Official Residences of Canada.

Organization: National Capital Commission

14 page(s)
August 2021

Req # A-2021-00103

Documents related to the demolition of the house located at 272 Mountain Road, in the Municipality of Gatineau.

Organization: National Capital Commission

423 page(s)
August 2021

Req # A-2021-00105

Generic actuals report on all costs incurred by the NCC related to the temporary position of Chief Justice Richard Wagner as administrator for the role of governor general, for the period from January 1 to July 30, 2021.

Organization: National Capital Commission

0 page(s)
August 2021

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

Nothing to report this month

Organization: Canada TMP Finance Ltd.

August 2021

Req # A-2020-00083

Please provide all Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months of April 2020, May 2020, & June 2020. Please provide copies of contracts and callups. Our ideal method to receive these files would be as an email attachment to atip@excelhr.com

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2020

Req # A-2020-00082

Tercot Acquisitions Limited (the “Purchaser”) purchase from Sunnidale Estates Ltd. (the “Vendor”) Firstly: PT LTS 4, 5 & 6 CON 14 SUNNIDALE PT 1 51R34465; WASAGA BEACH, being the whole of PIN 58962-0264 (LT); Secondly: PT LT 6 CON 14 SUNNIDALE PT 1 51R34466; WASAGA BEACH, being the whole of PIN 58962-0265 (LT); and Thirdly: PT LT 4 CON 13 ESR SUNNIDALE PT 1 51R34467; WASAGA BEACH, being the whole of PIN 58962-0266 (LT) (formerly 725 Sunnidale Road South, Wasaga Beach) 601 Sunnidale Road South, Wasaga Beach, L9Z 1J7 (the “Property”) Closing Date: As soon as possible Our File No.: 10172-071

Organization: Canadian Nuclear Safety Commission

0 page(s)
August 2020
Date modified: