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 886 record(s)

Req # A-2019-919

Threat briefings prepared for political parties between September 1, 2019 and November 1, 2019.

Organization: Canadian Security Intelligence Service

5 page(s)
February 2020

Req # A-2019-929

Archival Materials related to the following subjects: •United Nations Commission for the Unification and Rehabilitation of Korea (UNCURK); •United Nations Korean Reconstruction Agency (UNKRA); •United Nations in the context of Korea.

Organization: Canadian Security Intelligence Service

0 page(s)
February 2020

Req # A-2019-937

For the period of 2009 to the present, all records related to the purchase of spyware and intrusion software from third-party vendors or service providers.

Organization: Canadian Security Intelligence Service

0 page(s)
February 2020

Req # A-2019-746

Briefing note: Ref # 19-34100

Organization: Canadian Security Intelligence Service

2 page(s)
February 2020

Req # A-2019-753

Briefing note: Ref # 19-34425

Organization: Canadian Security Intelligence Service

6 page(s)
February 2020

Req # A-2020-00029

All presentations, briefing material, memos, discussion papers, and modelling results examining or projecting the impact of the 2020 novel coronavirus pandemic on the Canada Pension Plan between March 1, 2020 to July 27, 2020

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
February 2020

Req # A-2020-00034

All written communications, including but not limited to emails, letters, text and messages, containing the key words or phrases “10% down payment”, “home equity tax”, “mortgage deferral”, “housing market”, “mortgage changes”, “eligible mortgage regulations”, “mortgage insurance”, “sandbox”, “household indebtedness”, and “mortgage underwriting” between Evan Siddall and Jeremy Rudin between May 1 2020 to August 31 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

6 page(s)
February 2020

Req # A-2020-00048

All Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months October 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
February 2020

Req # A-2020-00049

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 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

35 page(s)
February 2020

Req # A-2020-00050

All ProServices contracts issued in the National Capital Region for the months of October 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

19 page(s)
February 2020
Date modified: