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 2854 record(s)

Req # A-2019-00377

From June 29, 2018 to January 13, 2020, all communications between the Minister of Economic Development and Official Languages Mélanie Joly or her staff with either Jean-Philippe Chartré or Marilissa Gosselin.

Organization: Canadian Heritage

0 page(s)
January 2020

Req # A-2019-00378

List of the ten businesses/companies/projects that received the highest amount of funding from the Canadian periodical fund from its announcement in 2009 to December 10, 2019, with amounts.

Organization: Canadian Heritage

3 page(s)
January 2020

Req # A-2019-00381

From January 2019 to May 2019, all records relating to the Collision conference in Toronto in May 2019 organized by Web Summit.

Organization: Canadian Heritage

0 page(s)
January 2020

Req # A-2018-01200

Briefing note 32802467: Report on Service

Organization: Treasury Board of Canada Secretariat

40 page(s)
January 2020

Req # A-2018-01328

Records on cost-benefit analysis for Canadian Nuclear Laboratories workers in the Public Service Superannuation Plan following their removal in September 2018 from January 1, 2017 to March 11, 2019

Organization: Treasury Board of Canada Secretariat

90 page(s)
January 2020

Req # A-2019-00028

Treasury Board of Canada Secretariat documents concerning Veterans Affairs Canada's annual adjustment of disability benefits from 2010 to 2018

Organization: Treasury Board of Canada Secretariat

734 page(s)
January 2020

Req # A-2019-00306

Briefing note prepared for the Secretary for the month of April 2019: 34549143 - Coordinating Committee of Deputy Ministers - May 1, 2019

Organization: Treasury Board of Canada Secretariat

26 page(s)
January 2020

Req # A-2019-00318

Records at the Director level or higher on Treasury Board of Canada Secretariat's Office of the Chief Information Officer involvement with Tanium company from April 1, 2015 to June 3, 2019

Organization: Treasury Board of Canada Secretariat

25 page(s)
January 2020

Req # A-2019-00499

Briefing note 34652095: Meeting with the National Capital Commission's Chief Executive Officer, Tobias Nussbaum

Organization: Treasury Board of Canada Secretariat

9 page(s)
January 2020

Req # A-2019-00575

Documents to the Deputy Minister and/or the President of the Treasury Board related to Canada’s pledge to the Global Fund from May 31, 2019 to August 31, 2019

Organization: Treasury Board of Canada Secretariat

24 page(s)
January 2020
Date modified: