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 81 record(s)

Req # A-2020-00066

Obtain a copy of all correspondence between the Office of the Privacy Commissioner and the Canada Revenue Agency referring to the problems associated with the Canada Emergency Response Benefit between September 1, 2020 and January 12, 2021

Organization: Office of the Privacy Commissioner of Canada

0 page(s)
February 2021

Req # A-2020-00068

All Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of Oct, Nov, and Dec. 2020

Organization: Office of the Privacy Commissioner of Canada

0 page(s)
February 2021

Req # A-2020-00069

All ProServices contracts issued in the National Capital Region for the months of October 2020, November 2020, & December 2020.

Organization: Office of the Privacy Commissioner of Canada

0 page(s)
February 2021

Req # A-2020-00065

Obtain list of breaches/security breaches committed by the Canada Revenue Agency in connection with the Canada Emergency Response Benefit between March 1, 2020 and today, January 12, 2021

Organization: Office of the Privacy Commissioner of Canada

0 page(s)
January 2021

Req # A-2020-00035

From January 1, 2004 - December 31, 2010: All records pertaining to the approval and certification of the establishment and phased expansion of the Ashcroft Terminal Project. Request in PDF format through email, all documents, communications and records related to the CEAA Certification and Approval for the Ashcroft Terminal inland port facility located at 1000 Evans Road, Ashcroft, BC V0K 1A0

Organization: Impact Assessment Agency of Canada

0 page(s)
December 2020

Req # A-2020-00037

Marathon Gold agreements with the IAAC Time frame: 1 January 2018 to 4 December 2020

Organization: Impact Assessment Agency of Canada

0 page(s)
December 2020

Req # A-2020-00033

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

Organization: Impact Assessment Agency of Canada

0 page(s)
November 2020

Req # A-2020-00053

Please provide all Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of July 2020, August 2020, & September 2020. Please provide copies of contracts and callups.

Organization: Office of the Privacy Commissioner of Canada

0 page(s)
November 2020

Req # A-2020-00018

Total number of senior management employees approved for private language lessons not less than five years away from their retirement date from their acting or substantive roles, from 2015-01-01 to 2020-08-26.

Organization: Impact Assessment Agency of Canada

0 page(s)
September 2020

Req # A-2020-00020

Records pertaining to the total annual dollar amounts spent on term employees who, within the first month of their contract extension were granted any type of authorized paid absence from work in accordance with the relevant collective agreement or terms and conditions of employment. either in their acting or in their substantive roles, from 2015-01-01 to 2020-08-26. Search through electronic records only, unless data is not available in that format. Exclude cabinet confidences. Remove French versions of records if English ones exist. Provide the final version of documents or last draft if the final version is not available.

Organization: Impact Assessment Agency of Canada

0 page(s)
September 2020
Date modified: