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 51 record(s)

Req # A-2022-00020

From January 2015 to June 10, 2022, all correspondence between the Director of Public Prosecutions and the Minister of Justice/Attorney General of Canada about cases involving sexual assault.

Organization: Public Prosecution Service of Canada

26 page(s)
July 2022

Req # A-2022-00021

Any records from January 1, 2020, to January 1, 2022, that list the court file numbers of active criminal cases prosecuted by the Public Prosecution Service of Canada in Quebec.

Organization: Public Prosecution Service of Canada

12 page(s)
July 2022

Req # A-2020-00033

All records referencing Toronto Police Officer Paul Worden, between January 1, 2021, and March 31, 2021.

Organization: Public Prosecution Service of Canada

176 page(s)
July 2021

Req # A3-2020-00001

"All final contracts and accompanying final briefing materials if applicable for ARTOPEX INC. with contract dates 2019-02-08 (amount: $24,026.10), 2019-02-08 (amount: $24,862.63), and FCA CANADA INC with contract dates 2016-05-19 (amount: $24, 253.42), 2016-05-19 (amount: $24,674.78) and 2016-05-19 (amount: $24,253.42). Please exclude Cabinet Confidences."

Organization: Canadian Grain Commission

11 page(s)
July 2020

Req # A-2019-02564

Records regarding chemical spraying in British Columbia on March 19, 2020

Organization: Environment and Climate Change Canada

0 page(s)
July 2020

Req # A-2020-00353

Records regarding water analysis testing of sand pits in Sainte-Marthe-sur-le Lac from 2012 to 2020

Organization: Environment and Climate Change Canada

0 page(s)
July 2020

Req # 52100-20-041-2019

1. All agreements between the federal Crown and the provincial Crown of British Columbia in relation to the use or acquisition of parcels “A”, "B", “C”, "D", "E", and/or "F" of the plan attached as Schedule “A” for the purpose of the Pattullo Bridge replacement project. 2. All leases with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” prior to December 1, 1977. 3. Documents relating to the placement of fill in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date. 4. All building permits with respect to the lands in the location of parcels “A” and “C” of the plan attached as Schedule “A” at any date.

Organization: Vancouver Fraser Port Authority

114 page(s)
July 2020

Req # 52100-20-006-2020

National Trade Corridors Fund (NCTF) – a) Expression of Interest documents and, b) VFPA funding agreements with Transport Canada for the following projects: Portside Blundell, Annacis Auto Terminal, Fraser Surrey Port Lands.

Organization: Vancouver Fraser Port Authority

96 page(s)
July 2020

Req # 52100-20-015-2019

List of topics in the Stakeholder software related to the following groups: Tsawwassen First Nation, Musqueam Indian Band, Seimahmoo First Nation, Tsleil-waututh First Nation, City of Delta / Corporation of Delta, Squamish First Nation, MST Development Corporation. Date range: Jan 1, 2019-March 31, 2019

Organization: Vancouver Fraser Port Authority

3 page(s)
July 2020

Req # 52100-20-016-2019

Cost breakdown and receipts for costs incurred by the Vancouver Fraser Port Authority for the protest/encampment that was ultimately removed by police on June 17, 2020. Time window from June 4, 2020 to June 18, 2020 and include items such as security, moving costs, and so on.

Organization: Vancouver Fraser Port Authority

16 page(s)
July 2020
Date modified: