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 316 record(s)

Req # 52100-20-001-2021

Part 1 - All internal and external correspondence (including emails and letters), meeting notes, and phone notes to/from VFPA executive and directors between February 1, 2016 and April 30, 2016 inclusive relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore. Part 2 - All reports and studies (including drafts) prepared by consultants for the Vancouver Fraser Port Authority between January 1, 2014 and December 31, 2017 inclusive relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore. Part 3 - All presentations, briefings, and notes of presentations or briefings made to the Vancouver Fraser Port Authority Board of Directors and Executive between January 1, 2016 and December 31, 2016 inclusive relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore Part 4 - All drawings and plans relating to VFPA led proposals/initiatives of expansion or redevelopment of Vanterm terminal and the Alliance Grain Terminal Ltd. and West Coast Reduction Ltd. sites on the south shore prepared between January 1, 2016 and December 31, 2016 inclusive.

Organization: Vancouver Fraser Port Authority

1 page(s)
April 2020

Req # 52100-20-004-2021

Copies of all communications, meeting notes, including e-mails, texts or Instant messages, WhatsApp messages, slack messages, meeting notes, correspondence, etc. with City of Delta Councillor Lois Jackson, since January 1, 2019.

Organization: Vancouver Fraser Port Authority

10 page(s)
April 2020

Nothing to report this month

Organization: Office of the Intelligence Commissioner

April 2020

Nothing to report this month

Organization: Vancouver Fraser Port Authority

April 2020

Req # A-2018-00023

The reports submitted to the Public Prosecution Service of Canada by the Royal Canadian Mounted Police, regarding the liquidation of BNP Management Inc., Triglobal Capital Management Inc., Focus Management Inc., and I-Vest.

Organization: Public Prosecution Service of Canada

0 page(s)
March 2020

Req # A-2019-00035

All documents from January to December 2019 regarding the plea and/or sentencing agreement for SNC-Lavalin Group Inc., which were sent and/or received by Senior General Counsel Richard Roy, Senior Counsel & Remediation Agreement Coordinator Stéphane Hould, and the Director of Public Prosecutions, Kathleen Roussel.

Organization: Public Prosecution Service of Canada

312 page(s)
March 2020

Req # A-2019-00036

All documents exchanged between the Public Prosecution Service of Canada and SNC-Lavalin Group Inc. from January 2019 to December 2019 regarding its prosecution.

Organization: Public Prosecution Service of Canada

190 page(s)
March 2020

Req # A-2019-00045

All detailed statements of accounts relating to charging and prosecuting various dry cleaning companies under the Canadian Environmental Protection Act since September 2015 to March 16, 2020.

Organization: Public Prosecution Service of Canada

31 page(s)
March 2020

Req # A-2019-00046

All detailed statements of accounts relating to charging and prosecuting SNC-Lavalin Group Inc. (and related companies) between November 2015 and December 2019 .

Organization: Public Prosecution Service of Canada

3 page(s)
March 2020

Req # A-2019-00047

Any directive or decision from the Public Prosecution Service of Canada following the 2018 Supreme Court of Canada decision on R. v. Boudreault regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid. Additionally, any agreements with provincial and territorial governments regarding the collection of victim surcharges imposed between 2013 and 2018 that remain unpaid.

Organization: Public Prosecution Service of Canada

13 page(s)
March 2020
Date modified: