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 21 record(s)

Req # A-2021-00023

All communications, and internal records related to such communications, related to Benga Mining or the Grassy Mountain Coal Project between the Institution and the Alberta Energy Regulator (AER) from May 15, 2020 to present (January 13, 2022) For…

Organization: Impact Assessment Agency of Canada

45 page(s)
April 2022

Req # A-2021-00032

"Request for access to confidential information regarding : Le Groupe Jean Coutu Group (PJC) Inc. NEQ : 1173578478 Property located at: 14070 Sherbrooke Street East, Montreal (borough of Pointe-aux-Trembles) Cadastral lot(s): 1 156 970 to 1 156…

Organization: Impact Assessment Agency of Canada

0 page(s)
April 2022

Req # A-2020-00071

All analysis and plans presented to the President between 2019 and now regarding staffing needs, for the operations sector. Staffing analysis created by the HR office or others, especially for the Compliance and Enforcement Unit, and on the budget…

Organization: Impact Assessment Agency of Canada

976 page(s)
November 2021

Req # A-2020-00062

Provide the 2020, 2021 documentation that lead the Minister requesting impact assessments be done for the below projects: .Highway 413 in Toronto, Ontario .Teck Resources's the Elk Valley coal mining expansion in BC .the Coalspur Vista coal…

Organization: Impact Assessment Agency of Canada

583 page(s)
November 2021

Req # A-2020-00070

Please provide: "Request for Strategic Assessment on In Situ Decommissioning of Nuclear Facilities" It is dated 2021-05-07 Ref # 16383291

Organization: Impact Assessment Agency of Canada

30 page(s)
November 2021

Req # A-2020-00023

3) Any documents from May 1, 2019 to Sept 17, 2020, including briefing notes, memorandums, reports, meeting notes, guidelines, policies and presentations, related to the topic of the formal or informal criteria, rubric, matrix, or factors that are…

Organization: Impact Assessment Agency of Canada

529 page(s)
April 2021

Req # A-2019-00003

All records related to the gender-based analysis (GBA+) of the Site C Clean Energy Project, including records requiring consultation with Privy Council Office (PCO) and Department Of Justice (DOJ). Date range: up to April 11, 2019.

Organization: Impact Assessment Agency of Canada

2 page(s)
November 2020

Req # A-2020-00033

All Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) call-ups issued in the National Capital Region for the months of July 2020,…

Organization: Impact Assessment Agency of Canada

0 page(s)
November 2020

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020
Date modified: