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 356 record(s)

Req # A-2020-00007

Contracts with Me to We since January 1, 2017, to June 29, 2020, as well as internal correspondence regarding rationale for same, as well as correspondence and briefing material regarding any products or services received. Please send contracts separately from correspondence should consultations and/or redaction be required for the latter.

Organization: Canada School of Public Service

165 page(s)
July 2020

Req # A-2020-000011

Provide all Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months of April, May, and June 2020. Please provide copies of contracts and callups.

Organization: Canada School of Public Service

0 page(s)
July 2020

Req # A-2020-000010

Provide all ProServices contracts issued in the National Capital Region for the months of April, May, and June 2020. Please provide copies of contracts and callups.

Organization: Canada School of Public Service

0 page(s)
July 2020

Req # A-2020-00010

Records related to CADOR 217O0119

Organization: Transportation Safety Board of Canada

12 page(s)
July 2020

Req # A-2020-00014

Records from Jan 2015 to present regarding the intersection of King's Hill Road and Bennett's Road in Portugal Cove-St. Philip's.

Organization: Transportation Safety Board of Canada

0 page(s)
July 2020

Req # A-2020-00017

Identité d'une épave situé au nord de l'île Blanche, fleuve Saint-Laurent, Québec, dont la présence est indiquée sur les cartes marines, selon un article du Soleil du 17 juin 1949, page 17, s'agissant d'une grue mécanique flottante "Muscallonge" dont la barge qui la remorquait - nommée "International" - aurait été victime d'une collision avec le Sein, navire français de la Compagnie générale transatlantique de Paris, en 1949, fournir le rapport d'enquête le cas échéant ou tout autre document permettant de valider l'identité de l'épave en question.

Organization: Transportation Safety Board of Canada

0 page(s)
July 2020

Req # A-2020-00019

Records pertaining to real world use of airplanes in Canadian airspace to conduct experiments or routine operations related to solar radiation management (SRM), sometimes called SAI (stratospheric aerosol injection)

Organization: Transportation Safety Board of Canada

0 page(s)
July 2020

Nothing to report this month

Organization: First Nations Tax Commission

July 2020

Req # A-2020-00002

Please provide all Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months, October 2019, November 2019, December 2019, January 2020, February 2020, and March 2020.

Organization: Canada School of Public Service

0 page(s)
June 2020

Req # A-2020-00003

Please provide all Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of October 2019, November 2019, December 2019, January 2020, February 2020 & March 2020.

Organization: Canada School of Public Service

0 page(s)
June 2020
Date modified: