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 233 record(s)

Nothing to report this month

Organization: Farm Products Council of Canada

January 2024

Req # A-2022-01537

In an excel format: 1- number of claims (from all counties) finalized by the IRB and adjudication outcomes (accepted, rejected, withdrawn and abandoned), for each year from 1989 to 2022. 2- number of claims from Jamaica (country of persecution) finalized by the IRB and adjudication outcomes (accepted, rejected, withdrawn and abandoned), for each year from 1989 to 2022. 3- number of claims from Mexico (country of persecution) finalized by the IRB and adjudication outcomes (accepted, rejected, withdrawn and abandoned), for each year from 1989 to 2022

Organization: Immigration and Refugee Board of Canada

1 page(s)
January 2023

Req # A-2022-01594

Please provide redacted electronic copies of the written reasons for the following RPD decisions: TB9-01668; TB8-33288; VC1-05121; VC1-02500; VC1-01442; VC0-04508; VC0-03617; VC1-02405; VC1-06497; VC0-03525; TC1-08269; TB9-33147; TB8-31369; TC0-01000; TB9-30161; TB9-08875; TC1-04681; TC1-06386; VB9-10003; TC0-05774; TC0-04879; TC0-03936; TC0-03776; TC0-06416; TC0-05375; TC0-03401; TC0-00698; TB9-33040; TB9-32399; TB9-31222

Organization: Immigration and Refugee Board of Canada

191 page(s)
January 2023

Req # 3025-009-A2022-005

From April 19, 2019; a) names of all agencies, individuals and contractors paid for professional services excluding work related to cleaning, maintenance, infrastructure, security and translation services, including but not limitted to professional and business services, management consulting, training and education services and b) the scope of work required for each; c) total amount paid for a) by fiscal year excluding information already made public.

Organization: National Gallery of Canada

84 page(s)
January 2023

Req # A-2021-00200

All email correspondences held by the Privy Council Office that were created between February 24, 2021, and August 13, 2021, that include or reference any of the following names or terms: UA, UFO, CIRVIS, UAPTF, ODNI, and ATIP.

Organization: Privy Council Office

4 page(s)
January 2023

Req # A-2019-00248

All documents relating to the budget and employment positions within the Operations Secretariat, Privy Council Office, for fiscal years 2017-2018 and 2018-2019.

Organization: Privy Council Office

45 page(s)
January 2023

Req # A-2019-00268

All records sent within the Privy Council Office referring to the Gord Downie and Chanie Wenjack Fund and the 5 million dollars in funding to the Gord Downie and Chanie Wenjack Fund in 2018. Date range is August 1, 2017 to September 30, 2018.

Organization: Privy Council Office

148 page(s)
January 2023

Req # A-2019-00316

Records of Marian Campbell Jarvis dated between July 1, 2018 ,and September 6, 2019, relating to the NunatuKavut Community Council’s assertion of section 35 rights.

Organization: Privy Council Office

2 page(s)
January 2023

Req # A-2019-00317

All documents dated between July 1, 2018, and December 13, 2019, relating to the NunatuKavut Community Council’s assertion of section 35 rights. Process Cabinet confidences.

Organization: Privy Council Office

57 page(s)
January 2023

Req # A-2019-00420

All records PCO between October 1, 2019, and January 15, 2020, relating to a November 2019 ransomware attack that crippled computer networks in Nunavut and disrupted the delivery of government services (exclude any media clippings).

Organization: Privy Council Office

58 page(s)
January 2023
Date modified: