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 292 record(s)

Req # A-2021-00005

Please release all Jordan Dates Tracking Reports created between January 1, 2019, and July 8, 2021, as referenced in the Public Prosecution Service’s 2018-2019 Departmental Results Report.

Organization: Public Prosecution Service of Canada

380 page(s)
August 2021

Req # A-2021-00007

The list of all international charges and convictions for tax evasion under s. 239 (1) of the Income Tax Act and for fraud relating to tax evasion under s. 380 of the Criminal Code, from 2015 to 2020.

Organization: Public Prosecution Service of Canada

2 page(s)
August 2021

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 # A-2021-00002

All records related to the number of cases that were concluded during 2019-2020 and resulted in the Crown directing a stay of proceedings due to Crown delay. Include all data and related correspondence used to compile the Public Prosecution Service of Canada's 2019-2020 Departmental Results Report.

Organization: Public Prosecution Service of Canada

182 page(s)
June 2021

Req # 52100-20-011-2021

Copies of all emails to the Surrey Board of Trade, its staff or representatives, since September 1, 2020.

Organization: Vancouver Fraser Port Authority

130 page(s)
June 2021

Req # 52100-20-015-2021

Copies of all document showing any correspondence, funding, and all sponsorship agreements with the Greater Vancouver Board of Trade, since January 1, 2020

Organization: Vancouver Fraser Port Authority

565 page(s)
June 2021

Req # 52100-20-026-2021

Complaints log submitted to Port of Vancouver on August 4 2016 by Neptune Terminals aspart of their permit requirements. Log of complaints received directly the Port for this operation over past 25 yrs.

Organization: Vancouver Fraser Port Authority

24 page(s)
June 2021

Req # 52100-20-029-2021

All records relating to the Vancouver Fraser Port Authority: 1. Port Security Committee meetings and activities from January 2012 to present; 2. Port Security Assessments from January 2012 to present; and 3. Port Security Exercises from January 2016 to present.

Organization: Vancouver Fraser Port Authority

0 page(s)
June 2021

Req # 52100-20-027-2021

Copies of all meeting notes, contracts, tendering, agreements, funding agreements, and funds paid to the First Nations Fisheries Council between January-May 2020

Organization: Vancouver Fraser Port Authority

1 page(s)
June 2021

Req # 52100-20-033-2021

A copy of the full 2014/15 South Shore Single Container Terminal Study undertaken by AECOM Oakland for Port Metro Vancouver (PMV). Copies of any summary powerpoint presentations of this study

Organization: Vancouver Fraser Port Authority

52 page(s)
June 2021
Date modified: