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 121 record(s)

Req # A-2021-00220

Period: October 1, 2020 – December 31, 2020 - All correspondence, notes, emails and messages sent/received by Shared Services Canada from Director level and above, including communications with the GC EARB relating to Contact Centre Service.

Organization: Shared Services Canada

0 page(s)
July 2022

Req # A-2021-00221

Period: January 1, 2021 – March 31, 2021 - All correspondence, notes, emails and messages sent/received by Shared Services Canada from Director level and above, including communications with the GC EARB relating to Contact Centre Service.

Organization: Shared Services Canada

0 page(s)
July 2022

Req # A-2021-00282

Provide records pertaining to SSC acquired Cisco Training Credits that were acquired during the period of January 1, 2021, and October 31, 2021.

Organization: Shared Services Canada

373 page(s)
July 2022

Req # A-2021-00326

All attachments that were appended to the email sent by Faris Matani of Cisco sent on August 27, 2019, to sean.murphy10@canada.ca at 11:30 AM local time.

Organization: Shared Services Canada

8 page(s)
July 2022

Req # A-2021-00327

The email from Faris Matani, including any attachments, received on August 28, 2019, at 2:00 AM local time to seanmurphy10@canada.ca, corey.miles@canada.ca with the subject “Technical justification questions”

Organization: Shared Services Canada

3 page(s)
July 2022

Req # A-2022-00039

Provide the amendments after #6 to present to the BMC Software Canada Inc. contract (serial number K0000658) issued in August 2019. Include the full rationale, costing, impacts for moving this BMC work to a cloud-based solution.

Organization: Shared Services Canada

216 page(s)
July 2022

Req # A-2022-00071

Period: January 1, 2000, to July 7, 2022—Request digital copies of all records held by Shared Services Canada that were created and contained the words: CIRVI, UFO and UAP.

Organization: Shared Services Canada

0 page(s)
July 2022

Req # A-2020-00125

Provide all documents for SSC employees Patrice Nadeau (ADM), Johnson Kuruvila (DG) John C Dullaert (DG) Jason Weatherbie – (Senior Dir) and Stephane Cousineau – Sr. ADM related to the NSSC IT REFRESH LIST containing the Cisco network equipment

Organization: Shared Services Canada

108 page(s)
January 2022

Req # A-2021-00094

All emails or calendar invitations sent to and/or from Raj Thuppal, Patrice Nadeau, Alan Manara, and/or John Dullaert in NSS that contain the email domains deloitte.ca or cisco.com sent between the dates of August 1, 2019 to December 31, 2019.

Organization: Shared Services Canada

373 page(s)
January 2022

Req # A-2021-00133

All requests and Technical Justifications for any Cisco Systems branded equipment procurements by Director General Dr. Johnson Kuruvila from April 1, 2021 to July 31, 2021 within NSS.

Organization: Shared Services Canada

440 page(s)
January 2022
Date modified: