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 5952 record(s)

Req # A-2019-00808

Briefing Note for the Minister of Innovation, Science and Industry: CCM #BN0004021 - Meeting with the Copyright Board of Canada

Organization: Innovation, Science and Economic Development Canada

0 page(s)
February 2020

Req # A-2019-00819

List of federally incorporated companies where Harold Niman is or was a Director

Organization: Innovation, Science and Economic Development Canada

0 page(s)
February 2020

Req # A-2019-00822

Futurpreneur Program applications and correlating loan agreements, for the loans that were written-off in each year, month-by-month, between April 2012 and February 2020

Organization: Innovation, Science and Economic Development Canada

0 page(s)
February 2020

Req # A-2019-00868

List of federally incorporated companies where Adrian Niman is or was a Director

Organization: Innovation, Science and Economic Development Canada

0 page(s)
February 2020

Req # A-2016-00489

Reviews, reports, presentations, decks, and/or discussion papers prepared for the Assistant Deputy Minister level and above regarding the payments in lieu of taxes program from October 1, 2015, to August 5, 2016.

Organization: Public Services and Procurement Canada

31 page(s)
February 2020

Req # A-2016-00646

All briefing documents prepared for Ministers, relating to the modernization of the Public Service Payroll System. Briefing documents that date back from January 2008 to January of 2016.

Organization: Public Services and Procurement Canada

332 page(s)
February 2020

Req # A-2016-00836

For G9292-200741/001/EEM: Task Authorizations, time sheets, notes, briefs and emails relating to this contract and its amendments, from Service Canada and/or Treasury Board to Public Works and Government Services Canada procurement team. Include draft but exclude final contract amendments.

Organization: Public Services and Procurement Canada

946 page(s)
February 2020

Req # A-2019-00458

Risk-Based Audit Plans: 2017-2018, 2018-2019 and 2019-2020.

Organization: Public Services and Procurement Canada

95 page(s)
February 2020

Req # A-2016-00932

Any documents, including invoices, work orders, e-mails, etc, detailing the renovations done at the Flaherty Building as reported here: http ://www.cbc.ca/news/politics/trudeau-flaherty-building-spending- 1.3884492, since November 4, 2015.

Organization: Public Services and Procurement Canada

2215 page(s)
February 2020

Req # A-2016-00992

All final briefing notes, records and decisions by our department on the Controlled Goods Program. Time Frame: September 1, 2015 to January 3, 2017.

Organization: Public Services and Procurement Canada

59 page(s)
February 2020
Date modified: