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 1663 record(s)
Req # A-2020-0003
Briefing materials, including attachments: Briefing note to the President: Business Continuity Plan 2020-02-04 Ref # 20032975Organization: Canadian Institutes of Health Research
April 2020
Req # A-2020-0005
Briefing note #2020-0018, titled "Approval to Activate a Rapid Response Process for Novel CoronavirusOrganization: Canadian Institutes of Health Research
April 2020
Req # A-2020-0006
Fall 2019 Project Grant competition resultsOrganization: Canadian Institutes of Health Research
April 2020
Req # A-2020-0007
Access psychiatric assessment documents for a patient admitted to Pierre Janet Hospital during the 2019-2020 school yearOrganization: Canadian Institutes of Health Research
April 2020
Req # A-2019-00013
Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)Organization: Impact Assessment Agency of Canada
April 2020
Req # A-2019-00029
All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.Organization: Impact Assessment Agency of Canada
April 2020
Req # A-2020-00001
Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.Organization: Impact Assessment Agency of Canada
April 2020
Req # A-2016-07092
Records as of May 26, 2016, including but not limited to briefing materials, emailed correspondence and PowerPoint presentations, concerning the Canada Border Services Agency’s policy on electronic tracking of immigration detainees as an alternative…Organization: Canada Border Services Agency
March 2020
Req # A-2016-12509
Records for July 9, 2015 providing the name of the Canada Border Services Agency liaison officer stationed at the Budapest International Airport in Hungary.Organization: Canada Border Services Agency
March 2020
Req # A-2016-17568
Statistics from January 1, 2011 to December 31, 2016, concerning the number of unauthorized Immigration and Citizenship representatives referred to the Canada Border Services Agency (CBSA) for investigation. Additionally the status of these…Organization: Canada Border Services Agency
March 2020