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 3065 record(s)

Req # A-2019-00796

Briefing Note for the Associate Deputy Minister: CCM #BN0003961 - Informal working dinner on Foreign Direct Investment

Organization: Innovation, Science and Economic Development Canada

3 page(s)
February 2020

Req # A-2019-00798

Documents pertaining to a contribution agreement concluded with General Fusion Inc. between 1 January 2018 and 29 January 2020

Organization: Innovation, Science and Economic Development Canada

16 page(s)
February 2020

Req # A-2019-00801

Information on the incorporation status, proceedings, claims, remedies and fee balances for the past five years for GROUPE COCHE INC. and 9302-7555 Québec Inc.

Organization: Innovation, Science and Economic Development Canada

0 page(s)
February 2020

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-2019-17

All communications between Michel A. Piché, Julie Ducharme, Frank Jefferies, Bernard Massie, Eileen Raymond, John McDougall and Iain Stewart regarding the property/facilities located at 6000 Royalmount Ave, Montreal from Jan 1, 2014 to Dec 31, 2018. Do not include lease agreement.

Organization: National Research Council Canada

44 page(s)
February 2020

Req # A-2019-31

All records from 2017 used in the Audit of Procurement and Contracting (May 2019) section 3.4.1 related to two purchases for the same chemical. Include invoices for the purchases, the name of the vendor, and the total amount paid.

Organization: National Research Council Canada

23 page(s)
February 2020

Req # A-2019-32

All records from 2017 found in the Audit of Procurement and Contracting (May 2019) section 3.4.1 related to five purchases for the same chemical for a total of $106,000, including the invoices for the purchases, the name of the vendor, and the total amount paid.

Organization: National Research Council Canada

33 page(s)
February 2020
Date modified: