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 261 record(s)

Req # A-2020-00246

Request all iterations of the the Solicitor General's Enforcement Standards (SGES) from January 1, 2010 to November 3, 2020

Organization: Public Safety Canada

14 page(s)
December 2020

Req # A-2020-00247

Evaluations or surveys pertaining to Brenda Lucki as RCMP Commissioner, including but not limited to her job performance, between June 1, 2017 and November 1, 2020

Organization: Public Safety Canada

17 page(s)
December 2020

Req # A-2020-00248

All documents regarding the appointment of Brenda Lucki as RCMP Commissioner, from June 1, 2017 to May 1, 2018

Organization: Public Safety Canada

21 page(s)
December 2020

Req # A-2020-00250

Documents related to reduction of sexual violence within correctional facilities in Canada

Organization: Public Safety Canada

134 page(s)
December 2020

Req # A-2020-00256

ProServices contracts in the National Capital Region (NCR) for July, August, and September 2020

Organization: Public Safety Canada

42 page(s)
December 2020

Req # A-2020-00018

Reports, memos, and analyses related to the applicability of the Accessible Canada Act to SSHRC grant recipients and how SSHRC requires funded activities to meet accessibility standards.

Organization: Social Sciences and Humanities Research Council of Canada

9 page(s)
December 2020

Req # A-2020-00019

Task and Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offers (SO) call-ups issued in the National Capital Region for the months of July, August and September 2020.

Organization: Social Sciences and Humanities Research Council of Canada

1 page(s)
December 2020

Req # A-2020-00020

Proservices contracts issued in the National Capital Region for the months of July, August and September 2020.

Organization: Social Sciences and Humanities Research Council of Canada

15 page(s)
December 2020

Nothing to report this month

Organization: Jacques Cartier and Champlain Bridges Incorporated

December 2020

Req # A-2019-00036

The following briefing documents: F210-22-2231 FISC MST Presentation; F210-19-6000 DSB Internal QandAs; G200-109-298 Annotated Agenda for December 3 Board meeting; F210-23-3597 AI/ML Report; F210-19-5430 DSB Vulnerability Assessment Evaluation; G100-21-993 Documents: Dec 17th 2019 Executive Committee meeting; G200-98-351 FSB Draft Annotated agenda for 16 Dec call; F910-14-6295 Note for Meeting with *redacted* CEO; G200-34-191 FISC document package; F900-260-682 *redacted*, CEO Meeting; F210-22-2232 MST FISC Prep; G200-102-112 Briefing Note for the Superintendent – Annotated Agenda SAC; F980-68-1027 *redacted* - Board Chair's response to our Nov 21 letter; G100-82-528 ERC Package for Dec 2019; F920-10-8780 2019 *redacted* Mid Year Meeting CEO & Board Chairs; F910-14-6099 2019 *redacted* Mid Year Meeting CEO & Board Chairs - speaking notes; F960-10-3451 *redacted* – 2019 *redacted* Mid-Year Meeting with CEO and Board Chairs – speaking notes – 2019-12-10; G200-183-36 Toronto Centre (TC) 11/2019 Meeting Package Summary; C400-59-163 2019 *redacted* Mid-year Board Meeting Speaking Notes; F210-22-2186 MST Governance Scorecard - November 2019; F210-22-2162 Report of the 2019 MST Summary Report II; G100-21-973 DOCUMENTS Nov 27th 2019 Executive Committee meeting; F140-943113862-6344 Memorandum For The Minister; F050-10-7548 2019 *redacted* Mid Year Meeting CEO Messages; C400-59-152 2019 *redacted* Mid Year Meeting CEO & Board Chairs; C480-17-1089 Reputation Risk; F200-15-4435 Meeting with Randal Quarles"

Organization: Office of the Superintendent of Financial Institutions Canada

60 page(s)
November 2020
Date modified: