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 580 record(s)

Req # A-2019-00082

Copy of the Minister's Briefing Book for the 43rd parliament

Organization: Veterans Affairs Canada

331 page(s)
April 2020

Req # A-2019-00081

Please provide the briefing book/binder or transition binder/book provided to the new minister of Veterans Affairs, Lawrence MacAulay and any briefing documents prepared for the parliamentary secretatry for Veterans Affairs in and or around November…

Organization: Veterans Affairs Canada

647 page(s)
April 2020

Req # A-2019-00072

Requesting all copies of briefing material prepared for the incoming minister following the October 2019 federal election.

Organization: Veterans Affairs Canada

647 page(s)
April 2020

Nothing to report this month

Organization: Accessibility Standards Canada

April 2020

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…

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

Req # A-2019-00046

All detailed statements of accounts relating to charging and prosecuting SNC-Lavalin Group Inc. (and related companies) between November 2015 and December 2019 .

Organization: Public Prosecution Service of Canada

3 page(s)
March 2020

Req # A-2019-00047

Any directive or decision from the Public Prosecution Service of Canada following the 2018 Supreme Court of Canada decision on R. v. Boudreault regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid.…

Organization: Public Prosecution Service of Canada

13 page(s)
March 2020
Date modified: