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 1734 record(s)
Req # A-2022-00045
[REDACTED] Legal Description: PT BLK B PL 696 TORONTO AS IN RO476898 EXCEPT T/W FIRSTLY & THIRDLY; S/T VS385664 ; S/T VS2281 MISSISSAUGA Municipal Address: 3141 Jaguar Valley, Mississauga, Ontario (the “Property”)Organization: Canadian Nuclear Safety Commission
July 2022
Req # A-2022-00048
The minutes of the CNSC’s Management Committee fo June 2022.Organization: Canadian Nuclear Safety Commission
July 2022
Req # A-2022-00049
Thorold Midstream Corporation p/f [REDACTED] Part Lot 137 Regional Road 38, Tillsonburg, Ontario, N4G 4G9 Legal Description: PT LT 137 Concession STR Houghton as in NR479411; Norfolk CountyOrganization: Canadian Nuclear Safety Commission
July 2022
Req # A-2022-00050
EGLINTON HOYLE REALTY INC. P/F TAYLOR STATTEN CAMP COMPANY LIMITED Legal Description: PT LT 4-7 BLK Q PL 694 NORTH TORONTO AS IN CA57109; T/W CA57109; CITY OF TORONTO Municipal address: 59 Hoyle Avenue, Toronto, ONOrganization: Canadian Nuclear Safety Commission
July 2022
Req # A-2021-00058
Any correspondence, notes, emails, presentations, and messages and meeting minutes or other documentation related to the Government of Canada Enterprise Architecture Review Board (GC EARB) meeting that occurred on April 8, 2021,Organization: Shared Services Canada
July 2022
Req # A-2021-00220
Period: October 1, 2020 – December 31, 2020 - All correspondence, notes, emails and messages sent/received by Shared Services Canada from Director level and above, including communications with the GC EARB relating to Contact Centre Service.Organization: Shared Services Canada
July 2022
Req # A-2021-00221
Period: January 1, 2021 – March 31, 2021 - All correspondence, notes, emails and messages sent/received by Shared Services Canada from Director level and above, including communications with the GC EARB relating to Contact Centre Service.Organization: Shared Services Canada
July 2022
Req # A-2021-00282
Provide records pertaining to SSC acquired Cisco Training Credits that were acquired during the period of January 1, 2021, and October 31, 2021.Organization: Shared Services Canada
July 2022
Req # A-2021-00326
All attachments that were appended to the email sent by Faris Matani of Cisco sent on August 27, 2019, to sean.murphy10@canada.ca at 11:30 AM local time.Organization: Shared Services Canada
July 2022
Req # A-2021-00327
The email from Faris Matani, including any attachments, received on August 28, 2019, at 2:00 AM local time to seanmurphy10@canada.ca, corey.miles@canada.ca with the subject “Technical justification questions”Organization: Shared Services Canada
July 2022