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 1333 record(s)

Req # A-2023-01071

All emails sent or received by John Hannaford from Jan 1, 2024 until the most current date available regarding medical assistance in dying.

Organization: Privy Council Office

0 page(s)
April 2024

Req # A-2023-01073

All blueprints to any construction that has taken place in PCO building 80 Wellington since January 1, 2022 to March 26, 2024.

Organization: Privy Council Office

0 page(s)
April 2024

Req # A-2024-00003

All records showing any amount of money spent by the department to advertise, in any form (print, TV, social media, other) the federal price on pollution, and/or its associated rebated. Timeframe: January 1, 2023 to March 2024.

Organization: Privy Council Office

0 page(s)
April 2024

Req # A-2023-00048

We are sending you a power of attorney signed by Mr. Bruno St-Cyr (Saint-Cyr), secretary of the company Énergie Davidson, s.e.c. / Davidson Energy, lp (the “Company”), authorizing us to obtain all information relating to the latter. The address of…

Organization: Canada Energy Regulator

0 page(s)
March 2024

Req # A-2023-00051

Please find enclosed a notice of authorisation from the aforementioned company authorizing the disclosure to the undersigned of the information contained in the records you have concerning said company as well as the authorisation to give a copy of…

Organization: Canada Energy Regulator

0 page(s)
March 2024

Req # A-2023-00109

Epicurus Capital Inc. (the “Purchaser”) purchase from [Name Removed] (the “Vendor”) PT LT 63 PL BR 4 BRAMPTON S OF NELSON ST AKA BLK 4 AS IN RO1048343 ; BRAMPTON; being all of PIN 14108 0166 (LT) 17 Mill Street North, Brampton, Ontario, L6X 1S5 (the…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00110

Epicurus Capital Inc. (the “Purchaser”) purchase from [Name Removed] (the “Vendor”) PT LT 64 BLK 4 PL BR 4 BRAMPTON S/S OF NELSON ST; PT LT 65 BLK 4 PL BR 4 BRAMPTON S/S OF NELSON ST AS IN RO974766 ; BRAMPTON ; SUBJECT TO EXECUTION96-05252, IF…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-00117

Epicurus Capital Inc. (the “Purchaser”) purchase from [Names removed] (collectively, the “Vendor”) PT LT 63 BLK 4 PL BR4 BRAMPTON S/S OF NELSON ST PT 1, 43R17255 ; BRAMPTON; being all of PIN 14108-0165 (LT) 19 Mill Street North, Brampton, Ontario…

Organization: Canadian Nuclear Safety Commission

0 page(s)
March 2024

Req # A-2023-01354

For the period of January 1 to December 31, 2020, list detailing all expenses by the Canadian delegation to the Caribbean Community.

Organization: Global Affairs Canada

0 page(s)
March 2024

Req # A-2023-01355

For the period of January 1 to December 31, 2021, list detailing all expenses by the Canadian delegation to the Caribbean Community.

Organization: Global Affairs Canada

0 page(s)
March 2024
Date modified: