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 7302 record(s)
Req # 2A-2020-28077
Any meeting minutes or notes taken during the Federal-Provincial-Territorial Immigration Teleconference (held on July 24, 2020), as well as a copy of the slide deck prepared by IRCC.Organization: Immigration, Refugees and Citizenship Canada
February 2021
Req # 2A-2019-00544
Requesting all e-mail subject headers of Mark Giralt that is contained in the To or From for the period November 1st, 2019 to February 1st, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an…Organization: Immigration, Refugees and Citizenship Canada
February 2021
Req # 2A-2019-00514
Requesting all e-mail subject headers of Laura DiPaolo that is contained in the To or From for the period November 1st, 2019 to February 1st, 2020, excluding records requiring consultation with PCO and DOJ. Please include whether or not there is an…Organization: Immigration, Refugees and Citizenship Canada
February 2021
Req # 2A-2020-38866
Copy of briefing note/memo F-1119865 (ADMISS) Public Policy Exempting Foreign Nationals in Canada with a Temporary Resident Application from the Biometrics Collection RequirementOrganization: Immigration, Refugees and Citizenship Canada
February 2021
Req # A-2020-00154
Provide all emails (including any attachments) to and from the SSC email address tom.mercer@canada.ca that contain the hp.com domain sent between February 4, 2019 and February 6, 2019.Organization: Shared Services Canada
February 2021
Req # A-2020-00144
I would like to receive an updated and signed copy of the Human Resources and Workplace group org chart reflecting the current status of the team members, under the Director General Réa McKay.Organization: Shared Services Canada
February 2021
Req # A-2020-00150
Provide all emails (including any attachments) to and from the SSC email address louis-paul.normand@canada.ca that contain the IBM.com or ca.ibm.com domains sent between January 1, 2021 and January 26, 2021.Organization: Shared Services Canada
February 2021
Req # A-2020-00159
Provide the documents that are referred to on Page 86 of the Gartner report “Network Sourcing Decision Matrix Benchmark” (report 330068737) dated January 25, 2021.Organization: Shared Services Canada
February 2021
Req # A-2020-00169
Provide all SSC records, documents, and communication related to all interoperability testing performed between Cisco Systems DNA Center technology and other network equipment manufacturers during the period of October 1, 2018 and February 23, 2021.Organization: Shared Services Canada
February 2021
Req # A-2020-00174
Documents from The Accessibility, Accommodation and Adaptive Computer Technology program concerns requests to remediate PDFs or provide advice to remediate PDFs. Requests for conversion to braille and procedures from January 1, 2019 to February 16,…Organization: Shared Services Canada
February 2021