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 143 record(s)

Req # A-2021-72

All documents regarding the proposal, development and approval of Contract # 946727 since September 1, 2019.

Organization: National Research Council Canada

281 page(s)
July 2022

Req # A-2022-11

Any documents or reports related to the cyber incident detected by the NRC on March 18, 2022. Redact third-party names to expedite the process. Date range is March 18, 2022 to June 27, 2022.

Organization: National Research Council Canada

61 page(s)
July 2022

Req # A-2022-12

A copy of the email sent by NRC President Iain Stewart to @NRC email addresses in March regarding the cyber incident that affected the National Research Council on March 18, 2022. All other subsequent emails from Iain Stewart/NRC managers or directors to NRC staff/researchers/clients providing updates on the above cyber incident since the original email. From March 18, 2022 to June 27, 2022.

Organization: National Research Council Canada

42 page(s)
July 2022

Req # A-2020-64

All documents prepared for and related to a call on COVID-19 antivirals and vaccines on March 10, 2020, in which Tina Namiesniowski, Stephen Lucas, Mike Strong, Iain Stewart, Paul Thompson, Siddika Mithani and Mona Never participated.

Organization: National Research Council Canada

24 page(s)
July 2022

Req # A-2021-79

All Statement of Work, documents, and finding reports related to the contract with Specboss Inc. (Procurement Identification Number 970175).

Organization: National Research Council Canada

41 page(s)
July 2022

Req # A-2017-097320

Requesting all records, reports, studies, memos and briefing materials relating to tax evasion using cryptocurrencies from January 1, 2016 to November 23, 2017.

Organization: Canada Revenue Agency

355 page(s)
July 2021

Req # A-2018-104562

The Canada Revenue Agency Scientific Research and Experimental Development Program Directorate’s internal Summaries, Analyses, or Reviews of recent court decisions dating from the January 2016 to August 31, 2018.

Organization: Canada Revenue Agency

165 page(s)
July 2021

Req # A-2019-114974

All records and reports submitted to the Canada Revenue Agency to evaluate the impacts or encourage the adoption of charitable agricultural donation tax credits, which the Canada Revenue Agency collects on behalf of the provinces from January 1, 2005 to September 1, 2019.

Organization: Canada Revenue Agency

3 page(s)
July 2021

Req # A-2020-123113

Information regarding registered Distilleries in Canada.

Organization: Canada Revenue Agency

17 page(s)
July 2021

Req # A-2020-123219

Each class action lawsuit in existence against Canada Revenue Agency and each application for a class action lawsuit made against the Canada Revenue Agency from January 1, 2020 to September 1, 2020.

Organization: Canada Revenue Agency

0 page(s)
July 2021
Date modified: