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 267 record(s)

Req # A-2021-00023

Any opinions, correspondence, briefing notes, papers, emails or any other written or digital documents pertaining to measures undertaken to protect the independence of the SCT since the advent of the ATSSC in 2014, with an emphasis on that information from January 2019 to September 13, 2021.

Organization: Administrative Tribunals Support Service of Canada

5 page(s)
September 2021

Req # A-2021-00010

Copies of the credit card statements for the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

22 page(s)
August 2021

Req # A-2021-00011

Copies of all communications by officials at the DG, ADM or DM level (or dept equivalent) and communications staff regarding or discussing the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Limit timeframe of records to January 1, 2017, to June 21, 2021.

Organization: Administrative Tribunals Support Service of Canada

11 page(s)
August 2021

Req # A-2021-00013

Total number of CPP Disability Benefit Appeals received, approved and declined for the period of 2001 to June 28, 2021.

Organization: Administrative Tribunals Support Service of Canada

4 page(s)
August 2021

Req # A-2019-17

Amended text: A copy of the current contract between South Niagara CFDC/Niagara Business and Innovation Fund and FedDev Ontario

Organization: Federal Economic Development Agency for Southern Ontario

47 page(s)
July 2021

Req # A-2021-07

Please provide, by amount paid, month, intended purpose (role of vehicle), manufacturer model and trim, the number of electric/hybrid vehicles purchased by the department from May of 2019 to the date this request is received, as well as the total cost of maintenance. Spreadsheet format preferred. Search through electronic records only, unless relevant records do not exist in that format. Exclude cabinet confidences. Remove French versions if English exists. Final version of documents or last draft if final version is not available.

Organization: Federal Economic Development Agency for Southern Ontario

0 page(s)
July 2021

Req # A-2021-08

The profiles of start-ups that apply to pre-seed/first stage/series A funding most frequently. Broken down by demographics of the company, and company details, which include the details of proprietors and the length of experience of these individuals. Any briefing notes to the Minister on ways to contact and/or attract start-ups. Date range: Fiscal year 2019-2020, 2020-2021 and April 1, 2021 to June 30, 2021.

Organization: Federal Economic Development Agency for Southern Ontario

0 page(s)
July 2021

Req # A-2020-47

Ref # 15835: Proposed Community Futures Program Project Fund Allocation, 2020-11-19

Organization: Federal Economic Development Agency for Southern Ontario

8 page(s)
June 2021

Req # A-2020-48

Ref # 15881: You.i Labs Inc. Termination Agreement, 2020-12-07

Organization: Federal Economic Development Agency for Southern Ontario

6 page(s)
June 2021

Req # A-2020-49

Ref # 15846: INVESTING IN REGIONAL INNOVATION ECOSYSTEMS – YEAR ONE RESULTS OF THE SCALE-UP PLATFORM INITIATIVE, 2020-12-15

Organization: Federal Economic Development Agency for Southern Ontario

27 page(s)
June 2021
Date modified: