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 1200 record(s)

Req # A-2024-28

All records used to obtain "Grants and Contributions" by Village Media Inc. Reference Number: 172-2022-2023-Q4-1000760, and 172-2018-2019-Q1-905504, from May 1, 2018, to September 3, 2024.

Organization: National Research Council Canada

260 page(s)
December 2024

Req # A-2024-41

Provide a list of the agreements found including general information for government grants awarded to Acuitas Therapeutics Inc., AlCana Technologies Inc., Inex Pharmaceuticals Corporation, Protiva Biotherapeutics Inc., Arbutus Biopharma Corporation…

Organization: National Research Council Canada

10 page(s)
December 2024

Req # A-2024-30

Application forms and any further details about the following projects: •Agreement Number: 997020 - Powderkeg Labs Inc •Agreement Number: 997614 - Powderkeg Labs Inc •Agreement Number: 997058 - Powderkeg Labs Inc •Agreement Number: 981016 -…

Organization: National Research Council Canada

273 page(s)
December 2024

Req # A-2023-00139

All staffing and classification records relating to VM-01s complaints from Director level and above from the Ottawa region, from January 1, 2001 to January 30, 2024.

Organization: Canadian Food Inspection Agency

38 page(s)
November 2024

Req # A-2024-00012

All records and correspondence related to the dissemination of the internal message on March 5, 2024 titled “Conflict in the Middle East”.

Organization: Canadian Food Inspection Agency

155 page(s)
November 2024

Req # A-2024-00013

All records, held by senior management, of employees expressing the need for acknowledgement or support during times of international conflicts, wars, situations, and/or disasters.

Organization: Canadian Food Inspection Agency

170 page(s)
November 2024

Req # A-2024-00033

Records regarding the number of import product inspections from CFIA in Canada for specific food products and the number of import PCP programs for liseneced food importers from CFIA in Canada.

Organization: Canadian Food Inspection Agency

89 page(s)
November 2024

Req # A-2024-00085

All documents regarding the property located at 33, Lafrance east street, Saint-Basile-le-Grand, Québec.

Organization: Canadian Food Inspection Agency

100 page(s)
November 2024

Req # A-2024-00086

All correspondence between the CFIA, Shoppers Drug Mart and Burnbrae related to the complaint concerning cracked eggs sold at Shoppers Drug Mart, from September 29, 2023 to July 22, 2024.

Organization: Canadian Food Inspection Agency

78 page(s)
November 2024

Req # A-2024-00104

Purchase of 155 Adams Blvd., Brantford, Ontario.

Organization: Canadian Food Inspection Agency

8 page(s)
November 2024
Date modified: