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 1988 record(s)

Req # A-2019-00124

Provide a list of all changes made to the Government of Canada's online staff directory, GEDS (https://geds-sage.gc.ca/en/GEDS?pgid=008), since November 19, 2019.

Organization: Shared Services Canada

0 page(s)
February 2020

Req # A-2019-00134

Please provide all internal emails, internal meetings, briefing notes and calendar events with a reference to Cisco between the dates January 1, 2019 and February 18, 2020 for Troy Leblanc (troy.leblanc@canada.ca)

Organization: Shared Services Canada

1123 page(s)
February 2020

Req # A-2019-00127

Briefing Note: 17986 Updated Project Complexity and Risk Assessment for Workload Migration for Natural Resources Canada Legacy Data Centres Project.

Organization: Shared Services Canada

210 page(s)
February 2020

Nothing to report this month

Organization: Financial Consumer Agency of Canada

February 2020

Req # A-2019-00183

All Moss Mine water tests or reports for 2019

Organization: National Capital Commission

863 page(s)
January 2020

Req # A-2019-00013

1. Documents supporting the application for funding under the NSERC College and Community Innovation Program - Technology Access Centres for the funding round defined by the Letter of Intent deadline of July 2, 2012 for the eight institutions (named). 2. Documents supporting the application for funding under the NSERC College and Community Innovation Program - Technology Access Centres for the funding round defined by the Letter of Intent deadline of July 2, 2012 for all applications which were not awarded funding under the TAC program.

Organization: Natural Sciences and Engineering Research Council of Canada

45 page(s)
January 2020

Req # A-2019-00077

A copy of the annual underwater archaeological reports

Organization: Parks Canada

640 page(s)
January 2020

Req # A-2019-00095

A copy of documents pertaining to Solicitation No. 5P424-160620/001/STN and termination of the contract awarded to 1957282 Alberta Ltd. or Lecol Calgary

Organization: Parks Canada

0 page(s)
January 2020

Req # A-2019-00053

From September 1, 2017 to present, communications (text, email, records of telephone calls) or meetings (meeting preparation notes and meeting notes) Frank Simioni, Manager Detection Security Services had with McAfee

Organization: Shared Services Canada

100 page(s)
January 2020

Req # A-2019-00060

Any and all documents, action memos, briefing notes, meeting minutes, and notes of meetings for the fiscal years 2016/7, 2017/8, and 2018/9 relating to Shared Service Canada's: Training policy and procedures, including delegated authorities

Organization: Shared Services Canada

477 page(s)
January 2020
Date modified: