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 477 record(s)
Req # A-2019-40
A copy of Briefing Note Ref # BN0004035, update on Thirty Meter Telescope TMTOrganization: National Research Council Canada
March 2020
Req # A-2019-41
All documents on possible changes to building codes related to climate change, including any discussion with Quebec (government or other entities) from January 1, 2019 to January 14, 2020.Organization: National Research Council Canada
March 2020
Req # A-2019-49
A copy of Briefing Note Ref # BN0004035, update on Thirty Meter Telescope TMTOrganization: National Research Council Canada
March 2020
Req # A-2019-53
The total number of NRC Full Time Employees (FTEs) and budgetary spending for 2018-2019 including a detailed breakdown of spending on FTE's in the Human Resources Branch.Organization: National Research Council Canada
March 2020
Req # A-2019-56
A copy of Briefing Note Ref # BN0004035, update on Thirty Meter Telescope TMTOrganization: National Research Council Canada
March 2020
Req # A-2018-00023
The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00035
All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator…Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00036
All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00045
All detailed statements of accounts relating to charging and prosecuting various dry cleaning companies under the Canadian Environmental Protection Act since September 2015 to March 16, 2020.Organization: Public Prosecution Service of Canada
March 2020
Req # A-2019-00046
All detailed statements of accounts relating to charging and prosecuting SNC-Lavalin Group Inc. (and related companies) between November 2015 and December 2019 .Organization: Public Prosecution Service of Canada
March 2020