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 1735 record(s)

Req # A-2019-00361

Repository list for the Critical Infrastructure Information Gateway (dIG)

Organization: Public Safety Canada

9 page(s)
May 2020

Req # A-2020-00009

PS-030589: Briefing materials, including any attachments: Proposed Priorities for the Five Country Ministerial February 10, 2020

Organization: Public Safety Canada

2 page(s)
May 2020

Req # A-2020-00015

PS-030500: Briefing materials, including attachments: Disclosure - Court Purposes February 06, 2020

Organization: Public Safety Canada

5 page(s)
May 2020

Req # A-2020-00017

Tri-partite policing agreements made with Six Nations of the Grand River First Nation from April 01, 2018 to April 23, 2020

Organization: Public Safety Canada

91 page(s)
May 2020

Req # A-2020-00022

Civil security strategy for Canada: Towards 2030 marked with resilience / Disasters listed between 2008 and 2018 in report / Canadian Database (CD) additions and updates made internally from January 01, 2017 to April 28, 2020

Organization: Public Safety Canada

173 page(s)
May 2020

Req # A-2019-00013

Final versions of documents, including emails and other correspondence, generated between January 1, 2017 and August 11, 2019, pertaining to Maritime Launch Services Ltd. (alternately referred to as Maritime Launch Service Ltd.)

Organization: Impact Assessment Agency of Canada

1880 page(s)
April 2020

Req # A-2019-00029

All documents and correspondence associated with the Alton Gas Project in Nova Scotia. Timeframe: 1 January 2006 to 1 January 2020.

Organization: Impact Assessment Agency of Canada

474 page(s)
April 2020

Req # A-2020-00001

Environmental Protection Review Canada: Grant and Contribution Awards (Transfer Payments) of $1,000 or more approved since March 1, 2015. Consulting Contracts of $1,000 or more awarded or approved since March 1, 2015.

Organization: Impact Assessment Agency of Canada

10 page(s)
April 2020

Req # A-2020-00002

List of individuals granted approval by Minister to enter Canada via Orders-in-Council since March 26, 2020

Organization: Public Safety Canada

0 page(s)
April 2020

Req # A-2019-00235

Various documents from the Emergency Management Program Branch in reference to a previous request made under the Access to Information Act

Organization: Public Safety Canada

40 page(s)
April 2020
Date modified: