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 27 record(s)

Req # 52100-20-036-2022

All emails, correspondence, reports, briefing notes, meeting minutes, backgrounders, resource documents, and presentations regarding the development of the COVID-19 vaccine mandate for employees, including to and from the Board, to and from Transport Canada, other Government of Canada entities, British Columbia public health representatives, consultants, contractors and ILWU Local 517. Exclude records related to VFPA’s Visitor Manager System, COVID mandates for VFPA tenants and any records of 1:1 correspondence with individual employees re. their questions, comments or responses regarding the COVID-19 vaccine mandate. Date range: July 1, 2021 to March 31, 2022.

Organization: Vancouver Fraser Port Authority

511 page(s)
March 2023

Req # 52100-20-004-2023

Copies of all financial and planning documents sent, received or created by officials at the Ministry of Transport which reference ongoing renovations to the third floor of the Royal B.C. Museum. Kindly provide copies of all documents generated between 01 JAN 2021.

Organization: Vancouver Fraser Port Authority

0 page(s)
March 2023

Req # A-2021-00028

Records from December 1, 2021, to February 28, 2022, related to the report prepared by the Ontario Provincial Police regarding the removal of drug exhibits by a Toronto Police Service detective.

Organization: Public Prosecution Service of Canada

84 page(s)
March 2022

Req # 52100-20-007-2022

Documents showing the number of employees at VFPA in 2018, 2019, 2020, 2021 and currently how many employees in 2022.

Organization: Vancouver Fraser Port Authority

1 page(s)
March 2022

Req # A-2020-00028

All records to or from the Public Prosecution Service of Canada and various federal and provincial departments and agencies between January 1, 1994, and December 31, 1997, regarding the enforcement and prosecution of offences related to by-laws enacted by First Nations in Manitoba pursuant to sections 81 and 85.1(1) of the Indian Act. Include records related to the suspension of these bylaws in relation to matters before the court in R. v. Campbell, 1996.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2021

Req # A-2020-00032

Access to all documents in the following files: #540-01-081183-173, district of Laval, 2017; #540-01-076078-164, district of Laval, 2016; #500-01-108078-145, district of Montréal, 2014; #540-01-064821-146, district of Laval, 2014.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2021

Req # A-2018-00023

The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2020

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020

Req # A-2019-00036

All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.

Organization: Public Prosecution Service of Canada

190 page(s)
March 2020

Req # A-2019-00045

All detailed statements of accounts relating to charging and prosecuting various dry cleaning companies under the Canadian Environmental Protection Act since September 2015 to March 16, 2020.

Organization: Public Prosecution Service of Canada

31 page(s)
March 2020
Date modified: