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 53 record(s)

Req # ATI 1 - 2021-2022

All Information Sharing Agreements (as defined by the Treasury Board of Canada Secretariat) that are currently in effect/in use and to which the Canada Deposit Insurance Corporation is a party.

Organization: Canada Deposit Insurance Corporation

0 page(s)
June 2021

Req # ATI 2 - 2021-2022

Statistics (including reports, briefings, or emails) specific to medical insurance fraud over the past 6 years and whether there is any uptick in this type of activity.

Organization: Canada Deposit Insurance Corporation

0 page(s)
June 2021

Req # A-2020-00061

A computer generated report indicating all Public Service Alliance of Canada's termination grievance submitted to the ATSSC since January 1, 2019.

Organization: Administrative Tribunals Support Service of Canada

2 page(s)
February 2021

Req # A-2020-00002

All records of the travel, hospitality and hotel expenses of Judge Paul Mayer with respect to a hearing conducted by the Specific Claims Tribunal (SCT) in Edmonton (Alberta) on December 15, 2016.

Organization: Administrative Tribunals Support Service of Canada

2 page(s)
February 2021

Req # A-2020-00062

A computer generated report indicating all Public Service Alliance of Canada's termination grievance that have been heard by the ATSSC and its tribunals since January 1, 2019.

Organization: Administrative Tribunals Support Service of Canada

1 page(s)
February 2021

Req # A-2020-00012

A copy of all policies, directives and guidelines and training materials provided to Board members of the FPSLREB from March 2010 to the present [2020-04-09].

Organization: Administrative Tribunals Support Service of Canada

468 page(s)
December 2020

Req # A-2020-00043

A list of all encumbered ATSSC positions (including the gender and those encumbered by individuals acting in these positions) at the EX01,EX02, EX03, EX04, EX05, LC02, LC03, and GCQ-7 levels for each for the three timeframes: As of November 1st, 2014; As of October 15th, 2019; and as of November 27, 2020.

Organization: Administrative Tribunals Support Service of Canada

3 page(s)
December 2020

Req # A-2020-00033

Relating to the Canada Industrial Relations Board, Records & statistics related to s.37 Duty of Fair Representation complaints from 2010-2020.

Organization: Administrative Tribunals Support Service of Canada

8 page(s)
October 2020

Req # ATIP #5 - 2020-2021

Total amount spent on advertising on a month to month basis (separating for production and media placement costs) from budget year 2019-2020 to September 9, 2020

Organization: Canada Deposit Insurance Corporation

13 page(s)
October 2020

Req # A-2020-00020

All final contracts for Steno Tran Services Inc with contract dates 2018-05-18.

Organization: Administrative Tribunals Support Service of Canada

7 page(s)
September 2020
Date modified: