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 842 record(s)

Req # A-2020-00661

Anonymized responses received by CIPO between 1 July and 1 August 2020 pursuant to subsection 37(2) of the Trademarks Act

Organization: Innovation, Science and Economic Development Canada

0 page(s)
October 2020

Req # A-2020-00819

Requests for access to confidential information pertaining to 6518648 Canada Ltd.

Organization: Innovation, Science and Economic Development Canada

0 page(s)
October 2020

Req # A-2020-00826

Memorandums of Understanding between Communautique and Innovation, Science, and Economic Development Canada between the years 2016 and 2020

Organization: Innovation, Science and Economic Development Canada

0 page(s)
October 2020

Req # A-2020-00889

Accademic and professional qualifications of staff who evaluated a proposal submitted to Innovative Solutions Canada's Testing Stream Call for Proposals (solicitation no. EN578-20ISCD/01) by "Compy"

Organization: Innovation, Science and Economic Development Canada

0 page(s)
October 2020

Req # A-2020-00818

Information pertaining to Baie St-Paul Chrysler Inc.

Organization: Innovation, Science and Economic Development Canada

0 page(s)
October 2020

Req # A-2019-13972

Name

Organization: Library and Archives Canada

0 page(s)
October 2020

Req # A-2020-05278

copies of the original naturalization record for the individual named AGOSTINO PAPANIA certificate #50225-A issued on June 2, 1927. NAME: AGOSTINO PAPANIA DOB: JANUARY 29, 1893 DATE OF DEATH: JANUARY 3, 1982 PLACE OF BIRTH: TERMINI IMERESE, ITALY…

Organization: Library and Archives Canada

0 page(s)
October 2020

Req # 130-20-A-010

Requestor would like the file pertaining to the dog attack that killed their dog on 21 Sep 2020. Case # 20-22401 that happened on 5 Wing Goose Bay

Organization: Military Police Complaints Commission of Canada

0 page(s)
October 2020

Req # A-2020-00340

All documents in the possession of Natural Resources Canada concerning LES ENCHÈRES D'AUTOMOBILES ST-PIERRE LTÉE, operating at 2575, rue Norman, Montréal, Québec H8S 1B3, also known and designated as Lot 2 659 246 of the Cadastre of Quebec,…

Organization: Natural Resources Canada

0 page(s)
October 2020

Req # A-2020-015

All e-mails exchanged between Mr. Graham Fraser and □□□ from January 1, 2010 to December 31, 2014, regardless of the e-mail address used (e.g., □□□).

Organization: Office of the Commissioner of Official Languages

0 page(s)
October 2020
Date modified: