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 572 record(s)

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 Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

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. Additionally, any agreements with provincial and territorial governments 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

Nothing to report this month

Organization: Canada Hibernia Holding Corporation

March 2020

Req # A-2019-00092

All communication between Agri-Food members of the ISED Economic Strategy Tables from January to August 2019 regarding the implementation of the recommendations in the reports of the ISED Economic Strategy Tables.

Organization: Agriculture and Agri-Food Canada

0 page(s)
February 2020

Req # A-2019-00089

A copy of the following briefing note: 250111-Impact of Brexit on Agriculture and Agri-Food Trade between Canada and the United Kindgom.

Organization: Agriculture and Agri-Food Canada

29 page(s)
February 2020

Req # A-2019-00088

All records in relation to the June 20, 2017 communication by Mercy for Animals Canada with the following public office holders: Sangeeta Lalli, Policy Advisor Agriculture and Agri-Food Canada and Abed Harb, Policy Advisor Agriculture and Agri-Food Canada.

Organization: Agriculture and Agri-Food Canada

0 page(s)
February 2020

Req # A-2019-00087

The amount in Agristability payments to the mink industry, and the number of recipents, by year and province from 2013 to 2020-01-07.

Organization: Agriculture and Agri-Food Canada

1 page(s)
February 2020
Date modified: