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 4925 record(s)

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-2020-00029

All presentations, briefing material, memos, discussion papers, and modelling results examining or projecting the impact of the 2020 novel coronavirus pandemic on the Canada Pension Plan between March 1, 2020 to July 27, 2020

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
February 2020

Req # A-2020-00034

All written communications, including but not limited to emails, letters, text and messages, containing the key words or phrases “10% down payment”, “home equity tax”, “mortgage deferral”, “housing market”, “mortgage changes”, “eligible mortgage regulations”, “mortgage insurance”, “sandbox”, “household indebtedness”, and “mortgage underwriting” between Evan Siddall and Jeremy Rudin between May 1 2020 to August 31 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

6 page(s)
February 2020

Req # A-2020-00048

All Temporary Help Services (THS) Supply Arrangement (SA) and Standing Offer (SO) callups issued in the National Capital Region for the months October 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

0 page(s)
February 2020

Req # A-2020-00049

All Task & Solutions Professional Services (TSPS) and Task Based Informatics Professional Services (TBIPS) Supply Arrangement (SA) contracts and Standing Offer (SO) callups issued in the National Capital Region for the months of October 2020, November 2020, & December 2020.

Organization: Office of the Superintendent of Financial Institutions Canada

35 page(s)
February 2020
Date modified: