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 96 record(s)
Req # A-2022-00343
Applications submitted between January 1, 2022 and November 29, 2022, to Experiences Canada by or involving Ecole KLO middle school for student youth exchanges.Organization: Canadian Heritage
December 2022
Req # A-2022-00041
All communication between Impact Assessment Agency of Canada (IAAC) and Repsol SA and all of its Canadian subsidiaries or related companies, including Saint John LNG and Canaport LNG (all hereafter referred to as Repsol), concerning any proposal…Organization: Impact Assessment Agency of Canada
December 2022
Req # A-2022-00043
Please provide all meeting minutes, as well as all briefing notes, including and not limited to information notes, briefing notes, scenario notes, prepared and/or provided for the meetings between any and all representatives of the Canadian…Organization: Impact Assessment Agency of Canada
December 2022
Nothing to report this month
Organization: Atomic Energy of Canada Limited
Req # A-2021-00021
Copy of AECOM 2020 Waste Characterization Canadian Nuclear Laboratories Document No. 232-508600-REPT-002Organization: Atomic Energy of Canada Limited
December 2021
Req # A-2017-00151
From July 1, 2016, to July 5, 2017, all records in the Major events, Commemorations and Capital Experience Branch regarding planning for and management of crowds arriving on Parliament Hill for Canada 150 celebrations.Organization: Canadian Heritage
December 2021
Req # A-2019-00432
From July 1, 2019, to September 10, 2019, all records related to the Lieutenant Governor of New Brunswick.Organization: Canadian Heritage
December 2021
Req # A-2019-00433
From January 1, 2016 to February 18, 2020, all documents and communications between Canadian Heritage and the Office of the Lieutenant Governor of Quebec.Organization: Canadian Heritage
December 2021
Req # A-2019-00434
From April 1, 2018 to February 21, 2020, all records related to the remuneration, allowances, grants and indemnities paid to the Lieutenant Governor of Quebec, including expenses incurred and reimbursed to the latter. In addition, all records…Organization: Canadian Heritage
December 2021
Req # A-2019-00435
From April 1, 2015 to March 31, 2018, all records related to the remuneration, allowances, grants and indemnities paid to the Lieutenant Governor of Quebec, including expenses incurred and reimbursed to the latter. In addition, all records related…Organization: Canadian Heritage
December 2021