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 561 record(s)

Req # A-2021-00102

Copy of Magnet Forensics contracts :P000019591 period: Jan1,2021-Dec 31,2021 value:737,149.18. 700522243 period: Jul 13,2020-Mar 31,2021 value: 145,497.111. 700490736 Contract period: Dec. 17, 2019 - Mar. 31, 2020 Contract value: $607,078.91

Organization: Shared Services Canada

70 page(s)
August 2021

Req # A-2020-00086

Briefing Note: FINTRAC's Actions on the National Security and Intelligence Review Board's Annual Review 2020-12-03 Ref no: 768112

Organization: Financial Transactions and Reports Analysis Centre of Canada

21 page(s)
June 2021

Req # A-2018-000133

Records discussing disclosures of financial intelligence to police, law enforcement and national security agencies from January 2018 to February 15, 2019.

Organization: Financial Transactions and Reports Analysis Centre of Canada

421 page(s)
June 2021

Req # A-2021-00067

All emails to or from the SSC Official Languages Group which include the phrases: "To avoid Official Languages complaints" "To minimize Official Languages complaints" between the dates of 1 January 2019 to 31 Dec 2019.

Organization: Shared Services Canada

1 page(s)
June 2021

Req # A-2021-00092

All Statements of Work and/or task Authorizations issued to Deloitte LLP between the dates of August 1, 2019 to December 31, 2019 by Shared Services Canada.

Organization: Shared Services Canada

30 page(s)
June 2021

Req # A-2021-00096

All emails, calendar invitations and/or documents to and from Paula Robert of the SSC Presidents Office between the dates of January 1, 2021 and June 25, 2021 that contain the words “Leininger” or “Shannon”.

Organization: Shared Services Canada

1 page(s)
June 2021

Req # A-2020-00067

Briefing Note: Administrative Monetary Penalty Case Review #10 2020-02-28 Ref #: 738763

Organization: Financial Transactions and Reports Analysis Centre of Canada

96 page(s)
May 2021

Req # A-2021-00027

I am seeking all emails to or from the SSC Official Languages Group which include the phrases: "To avoid Official Languages complaints" "To minimize Official Languages complaints" Between the dates of 1 January 2020 to 31 Dec…

Organization: Shared Services Canada

10 page(s)
May 2021

Req # A-2021-00047

Provide the email sent from Sean Murphy to Cisco Systems's Faris Matani on August 27, 2019.

Organization: Shared Services Canada

1 page(s)
May 2021

Req # A-2021-00052

Provide all questions, including unanswered questions, that were sent in by participants during the Network Modernization Way Forward Industry Day held on May 14, 2021.

Organization: Shared Services Canada

4 page(s)
May 2021
Date modified: