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 235 record(s)

Req # A-2023-00803

Briefing notes, decision notes, presentation decks, research papers, or emails about the compound Erythrosine (also known as "Red No. 3" or "Red Dye Number 3" or "Red Dye #3"), including any potential health impacts in Canada.

Organization: Privy Council Office

0 page(s)
January 2024

Req # AF-2022-00041

All current commercial leases between CMHC and Foreshore Projects Ltd., Red Gate Theatre, and the Arts Club, all located on Granville Island

Organization: Canada Mortgage and Housing Corporation

40 page(s)
January 2023

Req # AF-2022-00086

For every National Housing Act Section 79 Public Housing Program project approved in Nova Scotia between 1954 and 1997, I would request the following: Name of Municipality, Address of project, Original mortgage commencement date, number of housing units, original amortization period.

Organization: Canada Mortgage and Housing Corporation

351 page(s)
January 2023

Req # AF-2022-00092

Please provide copies of all communications, including: e-mails, texts or Instant messages, slack messages, WhatsApp messages, briefing notes, memos, media lines, etc., sent/rec’d by l officials at CMHC and the office of the Minister of Housing and Diversity and Inclusion (including, but not limited to: Minister / Minister of State, DMs, ADMs, Executive Assistants, etc.) which include any mention of funding delivered as part of the Building for a Future: Innovative Construction for Housing Affordability generated 01 JAN 2020 and the date this request is received. Kindly search through electronic records only, unless relevant records do not exist in the format. Include documents in which cabinet material can be severed, however exclude documents marked cabinet confidences in their entirety. Remove French versions if English exists. Final version of documents or last draft if final version is not available. Please eliminate duplicates.

Organization: Canada Mortgage and Housing Corporation

0 page(s)
January 2023

Req # A-2021-00200

All email correspondences held by the Privy Council Office that were created between February 24, 2021, and August 13, 2021, that include or reference any of the following names or terms: UA, UFO, CIRVIS, UAPTF, ODNI, and ATIP.

Organization: Privy Council Office

4 page(s)
January 2023

Req # A-2019-00248

All documents relating to the budget and employment positions within the Operations Secretariat, Privy Council Office, for fiscal years 2017-2018 and 2018-2019.

Organization: Privy Council Office

45 page(s)
January 2023

Req # A-2019-00268

All records sent within the Privy Council Office referring to the Gord Downie and Chanie Wenjack Fund and the 5 million dollars in funding to the Gord Downie and Chanie Wenjack Fund in 2018. Date range is August 1, 2017 to September 30, 2018.

Organization: Privy Council Office

148 page(s)
January 2023

Req # A-2019-00316

Records of Marian Campbell Jarvis dated between July 1, 2018 ,and September 6, 2019, relating to the NunatuKavut Community Council’s assertion of section 35 rights.

Organization: Privy Council Office

2 page(s)
January 2023

Req # A-2019-00317

All documents dated between July 1, 2018, and December 13, 2019, relating to the NunatuKavut Community Council’s assertion of section 35 rights. Process Cabinet confidences.

Organization: Privy Council Office

57 page(s)
January 2023

Req # A-2019-00420

All records PCO between October 1, 2019, and January 15, 2020, relating to a November 2019 ransomware attack that crippled computer networks in Nunavut and disrupted the delivery of government services (exclude any media clippings).

Organization: Privy Council Office

58 page(s)
January 2023
Date modified: