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 409 record(s)

Req # A-2020-00054

Excluding all drafts and tranistory records that have been inadvertently retained 1.All documentation and records of communications created internally, or received or sent, regarding consideration of whether to, and the decision not to, conduct an…

Organization: Impact Assessment Agency of Canada

378 page(s)
September 2021

Req # A-2020-00059

Please provide copies of the credit card statements for the defaulted cards referred to in Sessional Paper 8555-432-675, tabled in the House of Commons on June 14, 2021. Search through electronic records only, unless relevant records do not exist in…

Organization: Impact Assessment Agency of Canada

4 page(s)
September 2021

Req # A-2020-00057

All records as defined in the Act including all communicator messages between Steve Chapman, Phil Seeto, Elaine Mignault and HR concerning the creation and staffing of the Director of compliance and enforcement position. Include all drafts of job…

Organization: Impact Assessment Agency of Canada

1019 page(s)
September 2021

Req # A-2020-00063

Information (including but not limited to correspondence, briefing notes, records and emails) relating to the authorization of Canadian Nuclear Laboratories on behalf of Atomic Energy of Canada Limited to act as a federal authority to conduct impact…

Organization: Impact Assessment Agency of Canada

171 page(s)
September 2021

Req # A-2017-00185

From January 1, 2000 to July 21, 2017, all records related to the Michaëlle Jean Foundation.

Organization: Canadian Heritage

741 page(s)
August 2021

Req # A-2019-00451

From January 1, 2020 to March 3, 2020, all records regarding the Broadcast and Telecommunications Legislative Review Panel and panel chair Janet Yale related to media requests, media lines, public appearances, public commentary, letters to the…

Organization: Canadian Heritage

14 page(s)
August 2021

Req # A-2020-00489

For the 2019-2020 and 2020-2021 fiscal years, all communications concerning final decisions on the allocation of funding under the Indigenous Languages Component of the Indigenous Languages and Cultures Program.

Organization: Canadian Heritage

568 page(s)
August 2021

Req # A-2020-00516

From January 1, 2000 to July 21, 2017, all records related to The Hnatyshyn Foundation.

Organization: Canadian Heritage

457 page(s)
August 2021

Req # A-2021-00021

From November 1, 2020 to December 31, 2020, all records surrounding the discussion that Thomas Owen Ripley (Director General), Jean-Stephane Piche (Assistant Deputy Minister), and Drew Olsen (Director) held on December 3, 2020, with Greg MacEachern…

Organization: Canadian Heritage

56 page(s)
August 2021

Req # A-2021-00041

Briefing note to the Minister CH2021-00187: "REDACTED".

Organization: Canadian Heritage

0 page(s)
August 2021
Date modified: