Completed Access to Information Requests

Follow:

  • RSS
  • Cite
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). For additional information, please see the “About Access to Information Requests” webpage.

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 3072 record(s)

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

Req # A-2019-39

All copies of all feedback fields for each section, including the comments fields, for submissions made about proposed changes to the National Building Code sections: 1581: (NBC) Grab Bars for Bathtubs and Showers 1582: (NBC) Grab Bars in Bathtubs and Showers

Organization: National Research Council Canada

105 page(s)
February 2020

Req # A-2019-43

The complete list of the National Research Council of Canada Industrial Research Assistance Program (NRC IRAP) recipients for 2019. 

Organization: National Research Council Canada

43 page(s)
February 2020

Req # A-2019-47

For the National Building Code 15 Div. B 9.31.1 proposed change 1582 for (Grab bars in bathtubs and showers): 1. the rationale section, supporting documents and procedures followed for developing documents that were part of Change 1582 2. the name/title of the authors and reviewers, and an organizational chart that indicates their position within the organization

Organization: National Research Council Canada

182 page(s)
February 2020

Req # A-2019-48

Any briefing materials regarding radioactivity of brine extracted through hydraulic fracturing and the health and safety implications from January 2018 to January 2020.

Organization: National Research Council Canada

0 page(s)
February 2020

Req # A-2019-52

For fiscal year 2018-2019: provide the total amounts spent on advertising by month, separated for production and media placement costs, including the list of advertising purchases (titles, purpose of advertising, vendor).

Organization: National Research Council Canada

13 page(s)
February 2020

Req # A-2019-2020-013

Please provide information on the gender breakdown of permanent employees at the Office of the Commissioner of Lobbying for the fiscal years 2010-2018.

Organization: Office of the Commissioner of Lobbying of Canada

1 page(s)
February 2020
Date modified: