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 135 record(s)
Req # A-2023-00098
Provide contracts and task authorizations for consultants working through IT/NET OTTAWA INC and KPMG LLP, in joint venture at Shared Services Canada from January 1, 2020 to 31 December, 2020.Organization: Shared Services Canada
October 2023
Req # A-2023-00099
All names, contracts, individual task authorizations, summary documents about consultants working through GovInsights Consulting Inc. at SSC from Jan 1 to 31 Dec, 2021. Include records, each date, billed work and the name of the person employed.Organization: Shared Services Canada
October 2023
Req # A-2023-00100
All names, contracts, individual task authorizations summary documents about consultants working through GCSTRATEGIES Incorporated at SSC from Jan 1 to 31 Dec, 2020.Organization: Shared Services Canada
October 2023
Req # A-2023-00101
All names, contracts, individual task authorizations and summary documents about consultants working at Colliers Project Leaders Inc., and Tiree Facility Solutions Inc. in Joint Venture at SSC from Jan 1 to 31 dec, 2020.Organization: Shared Services Canada
October 2023
Req # A-2023-00103
Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through Tiree Facility Solutions Inc. at Shared Services Canada from January 1, 2021 to 31 December, 2021.Organization: Shared Services Canada
October 2023
Req # A-2023-00106
Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through IT/NET OTTAWA INC and KPMG LLP, in joint venture at Shared Services Canada from January 1, 2021 to 31 December, 2021.Organization: Shared Services Canada
October 2023
Req # A-2023-00115
Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through GovInsights Consulting Inc. at Shared Services Canada from January 1, 2023 to October 25, 2023.Organization: Shared Services Canada
October 2023
Req # A-2023-00116
Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through GCSTRATEGIES Incorporated at Shared Services Canada from January 1, 2022 to 31 December, 2022.Organization: Shared Services Canada
October 2023
Req # A-2022-00023
All records to the total aggregate number of -- per year from 1980 to 2020 within all government departments & agencies within the meaning of the Public Service Employment Act; 1. External applications received to federal public service job…Organization: Public Service Commission of Canada
October 2022
Req # A-2021-00192
Provide the Microsoft Office 365 Audit Logs of the mailbox of Patrice Nadeau for the period of April 1, 2021 to June 30, 2021 showing records of emails and other Outlook items deleted by the user.Organization: Shared Services Canada
October 2022