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 188 record(s)

Req # A-2021-00087

Per A-2020-00179, SSC issued a TA to Deloitte LLP. Provide names of all Cisco participants related to “Cisco Canada Subject Matter Expert(s)” participating in “current state assessment and future recommendations” as described in the TA/SOW

Organization: Shared Services Canada

0 page(s)
June 2021

Req # A-2021-00088

As per ATIP A-2021-00179, Provide all “Cisco Subject Matter Expert(s)” records related to drafts, content, final report, project observations, projects reviewed, conclusions and recommendations. Include all emails, meeting minutes, presentations,…

Organization: Shared Services Canada

0 page(s)
June 2021

Req # A-2021-00091

All emails, documents to and from John Dullaert relating to file 2B0KB-13-3218 for the period of August 1, 2019 to December 31, 2019.

Organization: Shared Services Canada

0 page(s)
June 2021

Req # A-2021-00092

All Statements of Work and/or task Authorizations issued to Deloitte LLP between the dates of August 1, 2019 to December 31, 2019 by Shared Services Canada.

Organization: Shared Services Canada

30 page(s)
June 2021

Req # A-2021-00096

All emails, calendar invitations and/or documents to and from Paula Robert of the SSC Presidents Office between the dates of January 1, 2021 and June 25, 2021 that contain the words “Leininger” or “Shannon”.

Organization: Shared Services Canada

1 page(s)
June 2021

Req # A-2021-00099

Information about the number of electric/hybrid vehicles purchased by SSC from May 2019 to June 19, 2021.

Organization: Shared Services Canada

3 page(s)
June 2021

Req # A-2016-07019

Briefing Notes and Memorandums from January 1 to May 1, 2016, prepared for the Minister of Public Safety and Emergency Preparedness.

Organization: Canada Border Services Agency

137 page(s)
June 2020

Req # A-2016-09537

Records from January 1, 2015 to January 11, 2018, concerning stun devices including stun guns, stun batons, and stun canes.

Organization: Canada Border Services Agency

47 page(s)
June 2020

Req # A-2016-16789

Records pertaining to sexual harassment within the Canada Border Services Agency from the date of first recorded incident to December 1, 2016. This includes media monitoring summaries, Cabinet Confidences and Briefing Notes.

Organization: Canada Border Services Agency

924 page(s)
June 2020

Req # A-2017-01640

Individual records from January 1, 2010 to January 30, 2017, of all acetate tow (code: 5502), that has been imported to Canada, broken down by year.

Organization: Canada Border Services Agency

0 page(s)
June 2020
Date modified: