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.

Report Type

Organization

Disposition

Year

Month

Found 10812 record(s)

Req # AF-2020-00109

As shown on pdf page 64 of CMHC AF-2020-00058, a copy of the draft and final roadmaps produced by the Solutions Lab, and the list of chosen solutions resulting from the lab (Date range for records search: Oct.1 to Dec.7, 2020).

Organization: Canada Mortgage and Housing Corporation

0 page(s)
January 2021

Req # A-2020-123631

The number of administrative second reviews requested between January 2018 to December 2020 and reports on changes to Investment Tax Credit during the reviews with respect to Scientific research and experimental development.

Organization: Canada Revenue Agency

0 page(s)
January 2021

Req # A-2020-00019

Please provide all Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of…

Organization: Canada School of Public Service

0 page(s)
January 2021

Req # A-2020-00174

Haven Urban Corporation purchase 971 Weston Road, Toronto, On.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2021

Req # A-2020-00168

Tribute (Brookdale) Limited and Secure Capital Corp. purchase of 1105 Kingston Road Pickering, On.

Organization: Canadian Food Inspection Agency

1 page(s)
January 2021

Req # A-2020-00169

Tribute (Brookdale) Limited and Secure Capital Corp. purchase of 1163 Kingston Road Pickering, On.

Organization: Canadian Food Inspection Agency

2 page(s)
January 2021

Req # A-2020-00170

2283288 Ontario Limited purchase of 393 Yonge Street, Barrie, On.

Organization: Canadian Food Inspection Agency

12 page(s)
January 2021

Req # A-2020-00171

2283288 Ontario Limited purchase of 389 Yonge Street, Barrie, On.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2021

Req # A-2020-00172

2283288 Ontario Limited purchase of 371 Yonge Street, Barrie, On.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2021

Req # A-2020-00173

2283288 Ontario Limited purchase of 367 Yonge Street, Barrie, On.

Organization: Canadian Food Inspection Agency

0 page(s)
January 2021
Date modified: