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 471 record(s)

Req # A-2020-00021

A copy of documents pertaining to the project to eradicate deer on Haida Gwaii that occurred between 2016 and 2019

Organization: Parks Canada

45 page(s)
July 2020

Req # A-2020-00027

A copy of the complete photographic inventory of all built structures for the implementation of Forillon Park, (Gaspé Peninsula, QC.) in the late 1960's

Organization: Parks Canada

203 page(s)
July 2020

Req # A-2019-00188

Documents related to the departmental retreat - "Delivering on the President of Treasury Board's mandate letter commitments" - February 19, 2017. Package material for a planning session referred to in the email for request A-2016-…

Organization: Privy Council Office

36 page(s)
July 2020

Req # A-2019-00479

Provide the work/job descriptions for the Web Publisher positions in Privy Council Office.

Organization: Privy Council Office

109 page(s)
July 2020

Req # A-2016-00866

Minutes of the Intelligence Advisory Committee from 1 January 1984 to 31 December 1985.

Organization: Privy Council Office

1044 page(s)
July 2020

Req # A-2019-00359

All briefing materials prepared for the minister's appearance before the Standing Committee on Public Safety and National Security (SECU) committee February 27, 2020

Organization: Public Safety Canada

411 page(s)
July 2020

Req # A-2016-01262

For the last 10 years to present (January 1, 2007 - March 22, 2017), all information and records related to Workplace Hazards at Terrasses de la Chaudière office building complex.

Organization: Public Services and Procurement Canada

1122 page(s)
July 2020

Req # A-2017-00617

Records related to proposals (EZ107-140001), R122C: Managed Print Services, between January 1, 2014 and June 30, 2014.

Organization: Public Services and Procurement Canada

930 page(s)
July 2020

Req # A-2018-00809

Documents related to solicitation number E60PH-18HPVV/A (Drugs and Biologicals) awarded to GlaxoSmithKline.

Organization: Public Services and Procurement Canada

292 page(s)
July 2020

Req # A-2019-00014

Documents regarding contracts and winning bids pertaining to Solicitation W8484-147957/A (Software Licensing Supply Arrangement).

Organization: Public Services and Procurement Canada

2 page(s)
July 2020
Date modified: