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 471 record(s)

Nothing to report this month

Organization: Office of the Veterans Ombudsman

November 2021

Nothing to report this month

Organization: St. John's Port Authority

November 2021

Req # CA 2021_0004

All records of Canada Enterprise Emergency Funding Corporation (CEEFC), a subsidiary of Canada Development Investment Corporation (CDEV) and of CDEV itself concerning policies or procedures about the monitoring and enforcement of the following covenants to which loans made pursuant to the Large Employer Emergency Financing Facility (LEEFF) are made subject namely: (i) performance obligations under existing pension plans; (ii) performance of material obligations under applicable collective bargaining agreements; and (iii) publishing annual climate-related financial disclosure report, highlighting how corporate governance, strategies, policies and practices will help manage climate-related risks and opportunities and contribute to achieving Canada's commitments under the Paris Agreement and goal of net zero by 2050.

Organization: Canada Enterprise Emergency Funding Corporation

4 page(s)
October 2021

Req # A-2018-01232

Documents related to the National Shipbuilding Strategy refresh from January 1, 2018 to January 31, 2019

Organization: Treasury Board of Canada Secretariat

1097 page(s)
October 2021

Req # A-2019-00504

Training or guidance documents regarding the duty to assist principle of the Access to Information Act from March 1, 2019 to August 12, 2019

Organization: Treasury Board of Canada Secretariat

795 page(s)
October 2021

Req # A-2020-00273

Job descriptions, rationales for hiring and letters of offer for the Treasury Board of Canada Secretariat’s Access to Information and Privacy analyst group from January 1, 2018 to July 30, 2020

Organization: Treasury Board of Canada Secretariat

194 page(s)
October 2021

Req # A-2020-00381

Contracts and services agreements for Employee Wellness Support Programs and Mental Health professional services from January 1, 2016 to September 8, 2020

Organization: Treasury Board of Canada Secretariat

156 page(s)
October 2021

Req # A-2020-00795

Records regarding government-wide projects for replacing and updating outdated IT systems from January 1, 2020 to March 9, 2021

Organization: Treasury Board of Canada Secretariat

9 page(s)
October 2021

Req # A-2020-00885

Records regarding the direction from the Treasury Board of Canada Secretariat to the Canadian Border Services Agency regarding "leave" for employees at high risk for severe illness from COVID-19 due to underlying conditions from January 1, 2020 to March 30, 2021

Organization: Treasury Board of Canada Secretariat

12 page(s)
October 2021

Req # A-2021-00009

Records on the annual administration costs paid to the Federal Public Service Health Care Plan Administration Authority and the Sunlife Assurance Company of Canada from January 1, 2010 to December 31, 2015

Organization: Treasury Board of Canada Secretariat

107 page(s)
October 2021
Date modified: