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 2067 record(s)

Req # A-2020-00088

Memos, briefing notes, manuals, or memos created since March 1, 2020 regarding the department's administration and discharge of its responsibilities under the Access to Information Act

Organization: Department of Finance Canada

13 page(s)
July 2020

Req # A-2020-00089

All documents, regarding international students receiving emergency benefits (such as CERB or CESB), since March 1, 2020

Organization: Department of Finance Canada

0 page(s)
July 2020

Req # A-2020-00125

Briefing note 2020FIN493308 - Deputy Minister Committee Meeting on Litigation Management

Organization: Department of Finance Canada

0 page(s)
July 2020

Nothing to report this month

Organization: Administrative Tribunals Support Service of Canada

July 2020

Nothing to report this month

Organization: Atomic Energy of Canada Limited

July 2020

Nothing to report this month

Organization: Ship-source Oil Pollution Fund

July 2020

Req # A-2019-00024

Copy of 2019-2020 Annual Performance Evaluation and Measure Plan for the contract for the management of CNL

Organization: Atomic Energy of Canada Limited

46 page(s)
June 2020

Req # A-2020-00003

Progress Report AECL-3776 of Solid State Chemistry and Materials Research, September 1970.

Organization: Atomic Energy of Canada Limited

110 page(s)
June 2020

Req # A-2019-00741

Records containing 2017 amendment of Custom Tarriff under heading 73.06 segarding changes made to 10-digit statistical breakouts under heading 73.06 of iron or steel

Organization: Department of Finance Canada

0 page(s)
June 2020

Req # A-2020-00074

All Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020

Organization: Department of Finance Canada

0 page(s)
June 2020
Date modified: