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 185 record(s)

Req # A-2023-00107

A copy of documents pertaining to all change orders that have been approved in relation to the renovations of the Charlottetown Legislative Building

Organization: Parks Canada

0 page(s)
December 2023

Req # A-2023-00108

A copy of documents pertaining to the nature of the construction contract, or contracts, related to the renovations of the Charlottetown Legislative Building

Organization: Parks Canada

0 page(s)
December 2023

Req # A-2023-000153

Any emails or calendar items, including attachments, between Heather Jeffrey and/or Jennifer Mackay and anyone at the Canada Border Services Agency (CBSA) between October 27, 2022 and November 30, 2022.

Organization: Public Health Agency of Canada

0 page(s)
December 2023

Req # A-2023-00137

Provide all records between Oct 17, 2023 and Nov 6, 2023, of any amendment issued for an existing contract for Cisco Systems products issued by Shared Services Canada.

Organization: Shared Services Canada

0 page(s)
December 2023

Req # A-2023-00152

Document: "Protocol Agreement for Advancing Reconciliation." Date: December 7, 2018 Between: Government of Canada and First Nations in Treaty 2 Territory Signed: Carolyn Bennett;M.D.,P.C.,M.P Minister of Crown-Indigenous Relations

Organization: Shared Services Canada

0 page(s)
December 2023

Req # A-2023-000123

All documents from the Public Health Agency of Canada regarding ''Ill-defined and unknown causes of mortality'' in the date range of January 1, 2018 to October 21, 2023. https://www150.statcan.gc.ca/t1/tbl1/en/tv.action?pid=1310015501 https://www150.statcan.gc.ca/t1/tbl1/en/tv.action?pid=1310039101 .

Organization: Public Health Agency of Canada

0 page(s)
November 2023

Req # A-2023-00107

Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through GovInsights Consulting Inc. at Shared Services Canada from January 1, 2022 to 31 December, 2022.

Organization: Shared Services Canada

0 page(s)
November 2023

Req # A-2023-00108

Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through GCSTRATEGIES Incorporated at Shared Services Canada from January 1, 2021 to 31 December, 2021.

Organization: Shared Services Canada

0 page(s)
November 2023

Req # A-2023-00109

Provide all names, contracts, individual task authorizations and summary documents of/about consultants working through Colliers Project Leaders Inc., and Tiree Facility Solutions Inc. at SSC from January 1, 2021 to 31 December 2021.

Organization: Shared Services Canada

0 page(s)
November 2023

Req # A-2023-00111

Alll names, contracts, individual task authorizations and summary documents of/about consultants working through Tiree Facility Solutions Inc. at Shared Services Canada from January 1, 2022 to 31 December, 2022.

Organization: Shared Services Canada

0 page(s)
November 2023
Date modified: