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 222 record(s)

Nothing to report this month

Organization: Ship-source Oil Pollution Fund

April 2021

Nothing to report this month

Organization: The Seaway International Bridge Corporation

April 2021

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Req # A-2016-00002

Solicitation No. 21120-158459/B. Copy of the technical and financial proposal response submitted by Cistel Technology Inc. - Details pertaining to the contract awarded as a result of that solicitation, including any Task Authorizations/Call-Ups.

Organization: Public Services and Procurement Canada

992 page(s)
April 2020

Req # A-2017-00421

Contract, emails to/from the supplier and task authorizations for solicitation EP296-132122 (Informatics Professional Services) awarded to PricewaterhouseCoopers LLP.

Organization: Public Services and Procurement Canada

1557 page(s)
April 2020

Req # A-2018-00694

Contract EN578-182172/001/ZL (Guard Services) between the Canadian Corps of Commissionaires (Kingston and Regional Division) and the Federal Government for the fiscal year 2018-2019.

Organization: Public Services and Procurement Canada

173 page(s)
April 2020

Req # A-2019-00473

Communications sent or received by former Minister Carla Qualtrough regarding a plea and/or sentencing agreement for SNC-Lavalin.

Organization: Public Services and Procurement Canada

2 page(s)
April 2020

Req # A-2019-00571

All documents regarding the non-advertised Technical Advisor (CS-03) position 2020-SVC-INA-HQ-363233.

Organization: Public Services and Procurement Canada

16 page(s)
April 2020
Date modified: