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 314 record(s)

Req # A-2021-06719

Date: 01 Jan 2019 to 05 Aug 2021 Location: Fairy Creek blockade on Vancouver Island Details: A list of all weapons (offensive and defensive) brought to Fairy Creek and if any weapons were drawn, or were used against civilians at Fairy Creek.

Organization: Royal Canadian Mounted Police

0 page(s)
December 2022

Req # A-2022-02373

Date: July 22, 2019 and August 7, 2019 Location: Country-wide Manhunt (major crimes?) Details: release all videos recorded by one or both of the following individuals: —Kam McLeod —Bryer Schmegelsky

Organization: Royal Canadian Mounted Police

0 page(s)
December 2022

Req # A-2022-08928

Access to the larger hate crime data set for 2021

Organization: Royal Canadian Mounted Police

8 page(s)
December 2022

Req # A-2022-10553

Accessing the database of the ATI request from January 1, 2021 & June 30, 2022

Organization: Royal Canadian Mounted Police

11 page(s)
December 2022

Req # A-2017-00151

From July 1, 2016, to July 5, 2017, all records in the Major events, Commemorations and Capital Experience Branch regarding planning for and management of crowds arriving on Parliament Hill for Canada 150 celebrations.

Organization: Canadian Heritage

300 page(s)
December 2021

Req # A-2019-00432

From July 1, 2019, to September 10, 2019, all records related to the Lieutenant Governor of New Brunswick.

Organization: Canadian Heritage

93 page(s)
December 2021

Req # A-2019-00433

From January 1, 2016 to February 18, 2020, all documents and communications between Canadian Heritage and the Office of the Lieutenant Governor of Quebec.

Organization: Canadian Heritage

266 page(s)
December 2021

Req # A-2019-00434

From April 1, 2018 to February 21, 2020, all records related to the remuneration, allowances, grants and indemnities paid to the Lieutenant Governor of Quebec, including expenses incurred and reimbursed to the latter. In addition, all records…

Organization: Canadian Heritage

609 page(s)
December 2021

Req # A-2019-00435

From April 1, 2015 to March 31, 2018, all records related to the remuneration, allowances, grants and indemnities paid to the Lieutenant Governor of Quebec, including expenses incurred and reimbursed to the latter. In addition, all records related…

Organization: Canadian Heritage

52 page(s)
December 2021

Req # A-2019-00436

From April 1, 2017 to February 21, 2020, all documents related to the expenses of the Annual Conference of the Governor General, Provincial Lieutenant Governors and Territorial Commissioners with a breakdown of expenses as well as all documents…

Organization: Canadian Heritage

629 page(s)
December 2021
Date modified: