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 1640 record(s)

Req # A-2017-00456

Emails between managers and above in the Interim Fighter Capability Team and final versions of all documents mentioning Super Hornet, F/A-18E/F, F/A-18F, or F/A-18E from May 15, 2017 to August 22, 2017.

Organization: Public Services and Procurement Canada

111 page(s)
March 2020

Req # A-2017-00540

Invoices related to maintenance, renovations and other calls for service mainly from Brookfield for the building located at 11 Laurier Street, Phase III, Place Portage, Towers A, B and C.

Organization: Public Services and Procurement Canada

64 page(s)
March 2020

Req # A-2018-00572

Documents on air quality, the work environment and the results of a survey of employees at 10 Wellington (Les Terrasses de la Chaudière) produced from July 2018 to September 2018

Organization: Public Services and Procurement Canada

439 page(s)
March 2020

Req # A-2018-01129

Amendments to procurement W0123-15CE01/001/PSD (Operations and Maintenance of a Military Base for Canadian Forces Base Goose Bay).

Organization: Public Services and Procurement Canada

210 page(s)
March 2020

Req # A-2019-00350

Authorizations, amendments, dates, bill rates and contract award notice regarding contract EN869-150202 (Informatics Professional Services).

Organization: Public Services and Procurement Canada

1945 page(s)
March 2020

Req # A-2019-00353

Communications regarding contract number W4938-18193G/001/TOD and W4938-18049G/001/KIN, from July 1, 2018 to October 16, 2019 (ADP Software).

Organization: Public Services and Procurement Canada

78 page(s)
March 2020

Req # A-2019-00390

The most recent draft of all briefing material prepared for the incoming Minister as of November 15, 2019.

Organization: Public Services and Procurement Canada

184 page(s)
March 2020

Req # A-2019-00413

Briefing books and/or material intended for the new minister of Public Services and Procurement Canada

Organization: Public Services and Procurement Canada

184 page(s)
March 2020

Req # A-2019-00426

Records related to the evaluation process and the evaluation of proposals received in response to Solicitation No. F7017-160056/C (Vessel Charters), from February 5, 2018 to April 13, 2018.

Organization: Public Services and Procurement Canada

93 page(s)
March 2020

Req # A-2019-00437

Records detailing what was discussed at each meeting of the Deputy Ministers Committee on Governance over the past six months (July to December, 2019).

Organization: Public Services and Procurement Canada

0 page(s)
March 2020
Date modified: