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 1899 record(s)
Req # A-2019-00361
Repository list for the Critical Infrastructure Information Gateway (dIG)Organization: Public Safety Canada
May 2020
Req # A-2020-00009
PS-030589: Briefing materials, including any attachments: Proposed Priorities for the Five Country Ministerial February 10, 2020Organization: Public Safety Canada
May 2020
Req # A-2020-00015
PS-030500: Briefing materials, including attachments: Disclosure - Court Purposes February 06, 2020Organization: Public Safety Canada
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, 2020Organization: Public Safety Canada
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, 2020Organization: Public Safety Canada
May 2020
Nothing to report this month
Organization: Trans Mountain Corporation
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
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
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
April 2020
Req # A-2020-00002
List of individuals granted approval by Minister to enter Canada via Orders-in-Council since March 26, 2020Organization: Public Safety Canada
April 2020