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 22 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 # A2022-01

A full list of entities in which PSP is a current investor as of May 2021)

Organization: Public Sector Pension Investment Board

4622 page(s)
April 2022

Req # A2022-05

The number of employees who have received pay increases since the beginning of 2020, including step pay increases, but do not include pay raises due to promotions to new positions. 1)The annual breakdown for 2020 and 2021, including annual costs…

Organization: Public Sector Pension Investment Board

1 page(s)
April 2022

Req # A-2022-06

In Canada, the annual breakdown regarding: -the number of permanent employees who received bonuses for Fiscal Years 2021 (i.e., April 1st, 2020 to March 31st, 2021) and 2022 (i.e., April 1st, 2021 to March 31st, 2022) and -the total amount paid to…

Organization: Public Sector Pension Investment Board

1 page(s)
April 2022

Req # A-2022-07

In Canada, the annual breakdown regarding the total amount of: - salaries paid to executives of The Public Sector Pension Investment Board for Fiscal Year 2020 (i.e., April 1st, 2019 to March 31st, 2020), Fiscal Year 2021 (i.e., April 1st, 2020 to…

Organization: Public Sector Pension Investment Board

2 page(s)
April 2022

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 # A2021-05

All records of meetings and communications between the CEO of PSP Investments and any member of federal cabinet of the Government of Canada, or any employee of either the Treasury Board Secretariat, the Department of Finance, Justice Canada, or the…

Organization: Public Sector Pension Investment Board

469 page(s)
April 2021

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: