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 260 record(s)

Req # A-2020-00031

Memorandum of Understanding between the Department of Justice, the Public Prosecution Service of Canada, and the Canada Revenue Agency respecting the investigation and prosecution of offences under the Income Tax Act, June 20, 2019.

Organization: Public Prosecution Service of Canada

58 page(s)
April 2021

Nothing to report this month

Organization: Administrative Tribunals Support Service of Canada

April 2021

Nothing to report this month

Organization: The Seaway International Bridge Corporation

April 2021

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

Nothing to report this month

Organization: Administrative Tribunals Support Service of Canada

March 2021

Nothing to report this month

Organization: The Seaway International Bridge Corporation

March 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
Date modified: