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 1711 record(s)

Req # A-2020-00062

Please provide Briefing notes, including any information/fact/issue sheets; bios, agendas, advice for the meeting, Q&As or speaking points; lobbying communications, and notes taken for the following meeting: (Lobbying communication #444750)

Organization: Shared Services Canada

18 page(s)
August 2020

Req # A-2020-00067

Emails for people in the SSC Networks, Security and Digital Services organization sent between Dec 10, 2019 and Dec 30, 2019 that contain the word “Gartner”.

Organization: Shared Services Canada

58 page(s)
August 2020

Req # A-2020-00071

Provide all emails sent on or after March 31, 2020 where raj.thuppal@canada.ca is in the TO, CC, or BCC prior to SSC issuing solicitations demanding Cisco Nexus technology deployed at the Endstate Date Centre known as EDC Gatineau.

Organization: Shared Services Canada

82 page(s)
August 2020

Req # A-2020-00072

Provide all emails sent on or after March 31, 2020 where philippe.gagne@canada.ca is in the TO, CC, or BCC email fields and where the word Cisco appears in the subject and/or in the body of the email.

Organization: Shared Services Canada

377 page(s)
August 2020

Req # A-2020-00066

Provide reports written by Gartner, Inc. and delivered to Shared Services Canada on or after January 1, 2016.

Organization: Shared Services Canada

534 page(s)
August 2020

Nothing to report this month

Organization: Crown-Indigenous Relations and Northern Affairs Canada

August 2020

Req # A-2020-00011

The Memorandum of Understanding on Wet’suwet’en rights and title, dated April 24, 2020 to May 1, 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2020-00008

All records, respecting Canada's communications with provinces and territories or their representatives regarding the Act Respecting First Nations, Metis and Inuit Children, Youth and Families (also known as C-92) including data collection dated between January 1, 2020 and April 15, 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00331

The Band Council Resolution for Acho Dene Koe First Nation Election code signed and dated November 2, 2007 by Chief Harry Deneron.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020

Req # A-2019-00330

All records related to the property number 08551 former beacon radio site from January 2014 to October 2020.

Organization: Crown-Indigenous Relations and Northern Affairs Canada

0 page(s)
July 2020
Date modified: