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 25 record(s)

Req # A-2019-00033

All records related to the refit costs of Postal Station B at 45-59 sparks street as they apply to or are attributed to Privy Council Office (PCO), National Security and Intelligence Committee of Parliamentarians (NSICOP), Public Services and Procurement Canada (PSPC) and Canada Post.

Organization: Shared Services Canada

10839 page(s)
May 2020

Req # A-2019-00106

All emails sent by richard.vangeilswyk@canada.ca to Cisco (cisco.com) between October 1, 2018 and December 5, 2019. All emails received by richard.vangeilswyk@canada.ca from Cisco (cisco.com) between the dates of October 1, 2018 and December 5, 2019.

Organization: Shared Services Canada

1211 page(s)
May 2020

Req # A-2019-00116

Provide since June 17, 2019 to December 24, 2019, a copy of the framework agreements issued to Amazon Web Services (AWS), Microsoft, ThinkOn and ORACLE and all orders issued against these agreements with these companies that were established under file 32099-1 for Cloud Services.

Organization: Shared Services Canada

572 page(s)
May 2020

Req # A-2019-00119

Any records held by Shared Services Canada's Cyber and Information Technology Security branch relating to any cyber threats or phishing attacks involving Government of Canada e-mails accounts – including any incident reports, security investigation reports, internal audit reports, briefing notes, memos, threat risk assessments or aggregate data on employee compliance with security protocols, etc. for the month of January 2019.

Organization: Shared Services Canada

477 page(s)
May 2020

Req # A-2019-00133

Briefing Note: 17833 President attending Information Technology Association Canada Executive Briefing Breakfast - December 2, 2019.

Organization: Shared Services Canada

72 page(s)
May 2020

Req # A-2019-00129

Briefing Note: 17675 Memorandum of Understanding for Government of Canada Project Portfolio Management.

Organization: Shared Services Canada

33 page(s)
May 2020

Req # A-2020-00027

All information pertaining to solicitation #16-40582/A and its associated awarded contracts. All information pertaining to the evaluation of solicitation #16-40582/A.

Organization: Shared Services Canada

1905 page(s)
May 2020

Req # A-2019-00030

Records held by Shared Services Canada regarding the Request for Standing Offers for the Lease, Purchase, Provision of Maintenance Services and Managed Print Services.

Organization: Shared Services Canada

1258 page(s)
April 2020

Req # A-2019-00093

All final records (including last emails relating to final decision i.e. qualified candidate, letter of offer) for selection process number 17-GSS-ON-EA-SMDC-217037 / reference number GSS17J-019165-000043 with Shared Services Canada.

Organization: Shared Services Canada

430 page(s)
April 2020

Req # A-2019-00107

All emails sent by guillaume.desrosiers-couture@canada.ca to Cisco (cisco.com) between OCT 1, 2018 and Dec 5, 2019. all emails received by guillaume.desrosiers-couture@canada.ca from Cisco (cisco.com) between the dates of October 1, 2018 and Dec 5, 2019.

Organization: Shared Services Canada

327 page(s)
April 2020
Date modified: