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 15174 record(s)

Req # A-2019-01213

June 2019 Briefing Note: 2019-009133 Update on the Avoiding Complicity in Mistreatment by Foreign Entities Act and the National Security Transparency Commitment (For Information).

Organization: Department of Justice Canada

18 page(s)
January 2020

Req # A-2019-01299

September 2019 Briefing Note: 2019-013906 Deputy Ministers Meeting on 5G, September 23, 2019 (For Information).

Organization: Department of Justice Canada

3 page(s)
January 2020

Req # A-2019-01332

September 2019 Briefing Note: 2019-013906 Deputy Ministers Meeting on 5G, September 23, 2019 (For Information).

Organization: Department of Justice Canada

3 page(s)
January 2020

Req # A-2019-01521

Communications sent or received by the Minister of Justice and Attorney General David Lametti regarding a plea and/or sentencing agreement for SNC-Lavalin.

Organization: Department of Justice Canada

0 page(s)
January 2020

Req # A-2019-01522

Communications between the Department of Justice and representatives of SNC-Lavalin from January 2019 to December 2019 regarding the prosecution of SNC-Lavalin.

Organization: Department of Justice Canada

0 page(s)
January 2020

Req # A-2019-01230

Documents for Selection Process Number: 2017-JUS-IA-110615 Position Title: Senior Counsel Group and Level: LP-03.

Organization: Department of Justice Canada

256 page(s)
January 2020

Req # A-2014-000300

All records related to the use of antibiotics in livestock and to antimicrobial resistance from January 1, 2012 to March 20, 2015.

Organization: Health Canada

138 page(s)
January 2020

Req # A-2015-000481

All copies of Domestic Adverse Reaction Reports where Tofacitinib/Xeljanz (Drug Identification Number (DIN): 02423898) is identified as the primary suspect drug from January 1. 2005-December 31, 2015.

Organization: Health Canada

737 page(s)
January 2020

Req # A-2015-000494

All records related to a meeting of the Working Group on Articles 9 and 10 of the World Health Organization Framework Convention on Tobacco Control held in Turkey in February 2016, including Mr. Denis Choiniere and Mr. Matthew Cook.

Organization: Health Canada

134 page(s)
January 2020

Req # A-2016-000278

All records relating to altering the provisional tolerable weekly intake (pTWI) for lead of 25 µg/kg SW/week in relation to lead in food from January 1, 2010 to May 30, 2016.

Organization: Health Canada

363 page(s)
January 2020
Date modified: