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 620 record(s)

Req # A-2019-45

All resulting contracts for consulting/contracting staffing efforts in the National Capital Region from April 2019 to (and including) August 2019. 

Organization: National Research Council Canada

310 page(s)
July 2020

Req # A-2020-10

All records describing the isolation (the act of separating a thing(s) from everything else) of a SARS-COV-2 virus, directly from a sample taken from a diseased patient, where the patient sample was not first combined with any other source of…

Organization: National Research Council Canada

0 page(s)
July 2020

Req # A-2020-12

Export of results of the Codes Canada Public Review Survey.

Organization: National Research Council Canada

8 page(s)
July 2020

Req # A-2020-13

All records related to Ebola vaccines and Canada's response from March 2014 - December 2014 prepared at Director level or higher.

Organization: National Research Council Canada

0 page(s)
July 2020

Req # A-2020-01

The total cost of the engine upgrade incurred by the NRC for helicopter C-FPGV from 2009 to May 13, 2020, along with a breakdown of that cost. Include confirmation of whether there is any litigation that has been completed or that is underway…

Organization: National Research Council Canada

2 page(s)
June 2020

Req # A-2020-04

Extracts from the Code Change Request Form, where the “Objectives” checkbox has “2015 NBC OA Accessibility” checked, from December 31st, 2006 until May 1, 2020. Include: Title, Organization, Country, Document: 2015 National Building Code, “Code…

Organization: National Research Council Canada

13 page(s)
June 2020

Req # AF-2019-00044

Provide all internal email communications, briefing notes, memos, meeting minutes and other relevant records relating to the directive in the Minister of Finance's 2019 mandate letter to consider revisions to the B20 guideline \ mortgage stress…

Organization: Canada Mortgage and Housing Corporation

103 page(s)
May 2020

Req # AF-2019-00045

Final versions of the following documents mentioned in ATIP release package AF-2019- 00011/ML (the "Release Package"), released to me on DVD via regular mail on 19 Aug 2019. Timeframe – establishment of program to present; a) The…

Organization: Canada Mortgage and Housing Corporation

115 page(s)
May 2020

Req # AF-2019-00048

Please provide all correspondence, not excluding electronic correspondence or data, generated between January 1, 2015 and January 29th 2020 regarding a ten-unit house building project called "Section 95" or "SWEETGRESS F.N. Phase S.…

Organization: Canada Mortgage and Housing Corporation

126 page(s)
May 2020

Req # AF-2019-00049

Please provide all correspondence, not excluding correspondence or data, generated between January 1, 2015 and January 29, 2020 regarding a ten-unit house building project called "Section 95" or "SWEETGRASS F.N. Phase 9 S. 95"…

Organization: Canada Mortgage and Housing Corporation

29 page(s)
May 2020
Date modified: