• Skip to main content
  • Skip to footer

Public Organization navigation bar

  • SCC Connect
  • Buy Standards
  • Contact Us
  • Login
  • Français
Standards Council of Canada

Standards Council of Canada - Conseil canadien des normes

Search

Primary site navigation bar

  • Home
  • About SCC

    • What we do
    • Governance and management
    • Careers and volunteer opportunities
    • Publications
    • Awards
    • Transparency
    • Contact Us
  • News and Events

    • News
    • Monthly Newsletter
    • Important updates
    • Events
  • Standards

    • What are standards?
    • Find or Buy Standards
    • Participate in standards development
    • Stay informed of changing standards
    • Notices of Intent
  • Accreditation

    • What is accreditation?
    • Get accredited
    • Find an accredited body
    • Access important accreditation documents
    • Search Laboratories
    • Accreditation programs
    • Become an Assessor
    • Training
  • Flagship Initiatives

    • Innovation
    • Northern Infrastructure (NISI)
    • Canadian Free Trade
    • International Trade/CETA
    • Cannabis
    • Infrastructure and Environment
    • General Data Protection Regulation
    • Gender and Standardization
    • Data Governance
    • CyberSecure Canada
    • Digital Credentials
    • Hydrogen
    • Mental Health and Substance Use
    • National Standards Strategy 
    • New National Standards of Canada for Long-term care
    • The 50-30 Challenge
  • Information for

    • Business Professionals
    • Governments
    • Regulators
    • Importers / Exporters
    • Members
    • Academia
  • Home
  • Menu
  • Search
  • Settings
  • SCC Connect
  • Buy Standards
  • Contact Us
  • Login
  • Français
  • Home
  • About SCC

    • What we do

      • Mandate, Mission and Vision
      • History
    • Governance and management

      • Governing Council
      • Standing Committees
      • Advisory Committees

        • Provincial-Territorial Advisory Committee (PTAC)
        • Standards Development Organizations Advisory Committee (SDOAC)
      • Executive Team
      • Operations and branches

        • Accreditation Services
        • Corporate Services
        • Standards and International Relations
        • Strategy and Stakeholder Engagement
    • Careers and volunteer opportunities

      • Become an SCC Assessor
      • Volunteer opportunities and benefits

        • Questions about volunteer opportunities
    • Publications

      • Corporate Documents

        • Annual Reports

          • 2017-2018
          • 2018-2019
          • Agility.Flexibility.Compassion. SCC Annual Report 2020–2021
          • Moving forward together: 2021-2022 Annual Report
        • Corporate Plans
        • Quarterly Financial Statements
      • Requirements and Guidance - Participation in International Standardization
      • Features
      • Other Publications
    • Awards

      • Hugh Krentz Award

        • 2018 — Don Newsham
        • 2016 - G. Rae Dulmage
        • 2014 - T. Duncan Ellison
      • SCC Corporate Commitment Award

        • 2018 — National Research Council
        • 2016 - Mental Health Commission of Canada
        • 2014 - Health Canada's Consumer Product Safety Directorate
      • SCC Committee Achievement Award

        • 2018 – MC/ISO/TC 215 – Health Informatics
        • 2016 - Thermal Insulation Materials and Systems
        • 2014 - Sterilization of Health Care Products
      • SCC Young Leader Award

        • 2018 — Amin Yazdani
        • 2016 - Mark Ramlochan
        • 2014 - Stephanie McLarty
      • McMahon Dedicated Service Award

        • 2018 – Hélène Couturier
        • 2016 - Lynne Gibbens
        • 2014 - Pat Bonnilla
      • General Eligibility Criteria
      • Awards Archive

        • Jean P. Carrière Award
        • Roy A. Phillips Award
        • SCC Leadership Award
        • SCC Award of Excellence
        • Distinguished Service Award
    • Transparency

      • Travel and Hospitality Expenses
      • Annual Expenditures for Travel, Hospitality and Conferences
      • Special Examination Reports
      • ATIP and Privacy Act Annual Report
      • Access to Information Requests
      • Info Source
      • Procurement Policies
      • 2023-2025 Accessibility Plan
    • Contact Us

      • Staff Directory
      • Complaints
  • News and Events

    • News
    • Monthly Newsletter
    • Important updates
    • Events

      • Annual Public Meeting
      • World Standards Day

        • 2018 Archive
        • 2017 Archive
        • 2016 Archive
        • 2015 Archive
        • 2014 Archive
        • 2013 Archive

          • Agenda
          • Exhibitors
        • 2012 Archive
        • 2010 Archive
      • World Accreditation Day

        • 2019 Archive
        • 2018 Archive
        • 2017 Archive
        • 2016 Archive
        • 2015 Archive
        • 2014 Archive

          • Agenda
        • 2013 Archive
  • Standards

    • What are standards?

      • Types of standards
      • Benefits of applying standards
      • How are standards developed?

        • Registration and Maintenance Authorities
      • Learn about standards

        • Orientation Modules
    • Find or Buy Standards

      • Why do you have to pay for standards?

        • Search published standards
        • Search published standards
        • Buy Standards

          • Copyright Licensing
    • Participate in standards development

      • Comment on international standardization activities
      • Comment on draft standards
      • Participate in committees

        • All committees
        • Committees actively recruiting
      • Participate in governance work
    • Stay informed of changing standards
    • Notices of Intent

      • Archived notices
  • Accreditation

    • What is accreditation?

      • About accreditation
      • Benefits of Accreditation
    • Get accredited

      • Steps to accreditation
      • Apply for accreditation
      • How to get certified
      • Guidelines for Remote Assessments/Inspections
    • Find an accredited body

      • Accreditation notices
    • Access important accreditation documents

      • Requirements and procedures
      • Accreditation bulletins
      • Policy on Accreditation Symbol Use
    • Search Laboratories
    • Accreditation programs

      • Certification of Persons

        • Scope
        • Requirements Procedures
        • Bulletins
        • Directory
        • Contact Us
      • GLP Recognition

        • Requirements and Procedures
        • Bulletins
        • Directory
        • Contact Us
      • Verification/Validation

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Directory of Accredited Bodies
        • Contact Us
      • Inspection Bodies

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Directory
        • Contact Us
      • Testing and Calibration Laboratories

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Directory
        • Contact Us
      • Medical Testing Laboratories

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Directory
        • Contact Us
      • Product, Process and Service Certification

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Directory of Accredited Certification Bodies
        • Regulatory Authority Advisory Bodies
        • Contact Us
      • Management Systems Certification Bodies

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Directory of Accredited Certification Bodies
        • Contact Us
      • Proficiency Testing Providers

        • Scope
        • Requirements and Procedures
        • Bulletins
        • Contact Us
      • Standards Development Organizations

        • Requirements and Procedures
        • Directory of Accredited Certification Bodies
        • Contact Us
        • Bulletins
    • Become an Assessor
    • Training

      • Introduction to ISO/IEC 17065:2012
      • Introduction to ISO/IEC 17021-1: 2015
      • Introduction to ISO/IEC 17020:2012
      • Greenhouse Gas Verification/Validation CORSIA  
      • Introduction to ISO/IEC 17025:2017
      • Introduction to ISO/IEC 17029 and ISO 14065
      • Mastering Internal Audits: Plan and execute audits that improve your systems and processes
      • Understanding the OECD Principles of Good Laboratory Practices (GLPs)
  • Flagship Initiatives

    • Innovation
    • Northern Infrastructure (NISI)

      • Building in permafrost
      • Community systems from start to finish
      • Dealing with extreme weather
      • Designing with climate change and risk in mind
      • NISI 101
    • Canadian Free Trade
    • International Trade/CETA

      • CETA
    • Cannabis
    • Infrastructure and Environment
    • General Data Protection Regulation
    • Gender and Standardization
    • Data Governance

      • Data Governance Background
      • DGSC steering committee co-chairs
    • CyberSecure Canada
    • Digital Credentials
    • Hydrogen
    • Mental Health and Substance Use
    • National Standards Strategy 
    • New National Standards of Canada for Long-term care
    • The 50-30 Challenge

      • Making 50 – 30 a business reality
  • Information for

    • Business Professionals

      • Access new markets
      • Gain a competitive advantage
      • Manage business risk
      • Reduce cost / Increase revenue
    • Governments

      • Benefits of standardization for government
    • Regulators

      • How SCC supports regulators
      • Role of regulators in a standardized system
      • Supporting public safety
      • Tools and services for regulators
    • Importers / Exporters
    • Members
    • Academia

WET:Mega Menu:Connect

  • Home
  • Groups

Breadcrumbs

  1. Home
  2. About SCC
  3. Transparency

Primary navigation (left column)

Section Menu

  • What we do
  • Governance and management
  • Careers and volunteer opportunities
  • Publications
  • Awards
  • Transparency
    • Travel and Hospitality Expenses
    • Annual Expenditures for Travel, Hospitality and Conferences
    • Special Examination Reports
    • ATIP and Privacy Act Annual Report
    • Access to Information Requests
    • Info Source
    • Procurement Policies
    • 2023-2025 Accessibility Plan
  • Contact Us

SCC Monthly Newsletter

Receive monthly news updates straight to your inbox.

What kind of news would you like?
 
 

Standards Council of Canada

Summary of Completed Access to Information Requests

Standards Council of Canada posts summaries of completed Access to Information requests processed under the Access to Information Act. Requests for personal information or third-party information are not posted.

This section contains summaries of completed requests since January 2012. The list is provided in chronological order, by month and year.

Access to Information requests must be made in in writing, accompanied by the $5.00 prescribed application fee made payable to the Standards Council of Canada, and sent to:

Access to Information and Privacy Coordinator
55 Metcalfe St., Suite 600
Ottawa, Ontario
K1P 6L5
atip-aiprp@scc.ca
Telephone: +1 613 238 3222

Access to information reports

Month SCC File Number Summary Disposition N. of Pages Disclosed
January A-2018-089 Reports filed with the Standards Council of Canada pertaining to Cairngorm Fund Inc. Time frame: 2017-01-01 up to 2019-01-15. No records 0
February A-2019-018 “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
February A-2019-011 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: November 1st, 2018 to November 30th, 2018.” Disclosed in part 17
February A-2018-086 “Please provide … for the CEO of the Standards Council of Canada in November 2018, … emails that include executives’ submissions of work (Ms. Sandra E. Watson. Vice-President, Communications and Corporate Planning and Corporate Secretary) Disclosed in part 507
February A-2018-024 Records pertaining to the establishment of the SCC Mirror Committee for IEC TC 110. Disclosed in part 88
February A-2018-001 Records pertaining to the establishment of the SCC Mirror Committee for IEC TC 110. Disclosed in part 107
February A-2018-026 Records pertaining specifically to the make up of the SCC Mirror Committee for IEC TC 110 and its various stakeholder categories. Disclosed in part 271
February A-2018-025 Records pertaining specifically to the membership of the SCC Mirror Committee for IEC TC 110 since its inception. Disclosed in part 405
February A-2018-027 Records pertaining specifically to the applications made for membership in the SCC Mirror Committee for IEC TC 110. Disclosed in part 216
April A-2019-008 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: August 1st, 2018 to August 31st, 2018.” No records 0
April A-2019-007 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: July 1st, 2018 to July 31st, 2018.” No records 0
April A-2019-004 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: April 1st, 2018 to April 30th, 2018.” No records 0
April A-2019-003 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: March 1st, 2018 to March 31st, 2018.” No records 0
April A-2019-002 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: February 1st, 2018 to February 28th, 2018.” No records 0
April A-2019-001 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: January 1st, 2018 to January 31st, 2018.” No records 0
April A-2019-010 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: October 1st, 2018 to October 31st, 2018.” All disclosed 7
April A-2019-009 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: September 1st, 2018 to September 30th, 2018.” All disclosed 13
May A-2019-006 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: June 1st, 2018 to June 30th, 2018.” Disclosed in part 3
May A-2019-005 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: May 1st, 2018 to May 31st, 2018.” Disclosed in part 13
May A-2019-014 “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: March 1st, 2019 to March 31st, 2019” Disclosed in part 1
May A-2019-013 “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: February 1st, 2019 to February 28th, 2019” All disclosed 1
June A-2018-082 “All emails sent to Ms. Chantal Guay by Mr. Elias Rafoul. Time frame: November 1st, 2018 to November 30th, 2018.” Disclosed in part 212
June A-2018-085 “All emails sent to Ms. Chantal Guay by Ms. Sandra E. Watson. Time frame: October 1st, 2018 to October 31st, 2018.” Disclosed in part 909
June A-2018-084 “All emails sent to Ms. Chantal Guay by Ms. Mkabi O. Walcott. Time frame: November 1st, 2018 to November 30th, 2018.” Disclosed in part 213
June A-2019-012 “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: December 1st, 2018 to December 31st, 2018.” Disclosed in part 3
July A-2019-015 “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: April 1st, 2019 to April 30th, 2019.” Disclosed in part 2
July A-2019-016 “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: May 1st, 2019 to May 31st, 2019.“ Disclosed in part 8
August A-2019-017 “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: June 1st, 2019 to June 30th, 2019.“ Disclosed in part 1
October A-2019-106 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.” No records 0
October A-2019-122 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.” No records 0
October A-2019-032 “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-046 “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ No records 0
October A-2019-090 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.” No records 0
October A-2019-107 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.” No records 0
October A-2019-123 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.” No records 0
October A-2019-033 “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
October A-2019-047 “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-091 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.” No records 0
October A-2019-108 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.” No records 0
October A-2019-124 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.” No records 0
October A-2019-019 “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ No records 0
October A-2019-136 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: February 1st, 2019 to February 28th, 2019.” No records 0
October A-2019-034 “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ No records 0
October A-2019-076 “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ No records 0
October A-2019-092 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.” No records 0
October A-2019-109 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.” No records 0
October A-2019-125 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.” No records 0
October A-2019-018 “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
October A-2019-137 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: March 1st, 2019 to March 31st, 2019.” No records 0
October A-2019-035 “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-077 “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-093 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.” No records 0
October A-2019-110 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.” No records 0
October A-2019-126 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.” No records 0
October A-2019-020 “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-036 “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ No records 0
October A-2019-078 “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ No records 0
October A-2019-094 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.” No records 0
October A-2019-111 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.” No records 0
October A-2019-127 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.” No records 0
October A-2019-021 “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ No records 0
October A-2019-037 “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-079 “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-095 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.” No records 0
October A-2019-112 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.” No records 0
October A-2019-128 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.” No records 0
October A-2019-022 “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-038 “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
October A-2019-080 “all outstanding sums, such as bills, fines, etc., owed by Champlain Métal (2001) Inc., as of September 16th, 2019.” No records 0
October A-2019-096 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.” No records 0
October A-2019-113 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.” No records 0
October A-2019-129 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.” No records 0
October A-2019-023 “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ Released in full 2
October A-2019-039 “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ No records 0
October A-2019-081 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.” No records 0
October A-2019-097 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.” No records 0
October A-2019-098 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to December 31st, 2019.” No records 0
October A-2019-114 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.” No records 0
October A-2019-130 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.” No records 0
October A-2019-024 “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. May 1st, 2019 to May 31st, 2019.“ Disclosed in part 2
October A-2019-073 “All emails sent to Ms. Chantal Guay by Ms. Dominique Dallaire. Timeframe: July 1st, 2019 to July 31st, 2019.“ Disclosed in part 73
October A-2019-082 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.” No records 0
October A-2019-099 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.” No records 0
October A-2019-115 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.” No records 0
October A-2019-131 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.” No records 0
October A-2019-025 “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-040 “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-083 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.” No records 0
October A-2019-100 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.” No records 0
October A-2019-116 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to September 16, 2019.” No records 0
October A-2019-132 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.” No records 0
October A-2019-026 “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ Disclosed in part 1
October A-2019-041 “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ No records 0
October A-2019-084 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.” No records 0
October A-2019-101 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.” No records 0
October A-2019-117 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.” No records 0
October A-2019-133 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.” No records 0
October A-2019-027 “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-042 “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“ No records 0
October A-2019-085 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.” No records 0
October A-2019-102 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.” No records 0
October A-2019-118 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.” No records 0
October A-2019-134 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to December 31st, 2019.” No records 0
October A-2019-028 “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
October A-2019-043 “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
October A-2019-086 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.” No records 0
October A-2019-103 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.” No records 0
October A-2019-119 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.” No records 0
October A-2019-029 “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ No records 0
October A-2019-075 “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“ No records 0
October A-2019-087 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.” No records 0
October A-2019-104 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.” No records 0
October A-2019-120 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.” No records 0
October A-2019-030 “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-044 “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“ No records 0
October A-2019-088 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.” No records 0
October A-2019-105 “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.” No records 0
October A-2019-121 “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.” No records 0
October A-2019-031 “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“ No records 0
October A-2019-045 “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“ No records 0
October A-2019-089 “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.” No records 0
November A-2019-057 “All emails sent to Ms. Chantal Guay by Mr. Richard Tremblay. Timeframe: August 1st, 2019 to August 31st, 2019.“ Disclosed in part 55
November A-2019-151 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: July 1st, 2019 to July 31st, 2019.” No records 0
November A-2019-135 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: January 1st, 2019 to January 31st, 2019.” No records 0
November A-2019-152 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: August 1st, 2019 to August 31st, 2019.” No records 0
November A-2019-153 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: September 1st, 2019 to September 30th, 2019.” Released in full 19
November A-2019-154 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: October 1st, 2019 to October 31st, 2019.” Released in full 21
November A-2019-138 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: April 1st, 2019 to April 30th, 2019.” No records 0
November A-2019-156 “A copy of the briefing book for any elected official (at the exclusion of the Minister) as available on November 1st, 2019.” No records 0
November A-2019-139 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: May 1st, 2019 to May 31st, 2019.” No records 0
November A-2019-157 “A copy of briefing materials (at the exclusion of the briefing book) for the Minister as available on November 1st, 2019.” No records 0
November A-2019-140 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: June 1st, 2019 to June 30th, 2019.” No records 0
November A-2019-158 “A copy of briefing materials (at the exclusion of the briefing book) for any elected official (at the exclusion of the Minister) as available on November 1st, 2019.” No records 0
November A-2019-141 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: July 1st, 2019 to July 31st, 2019.” No records 0
November A-2019-142 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: August 1st, 2019 to August 31st, 2019.” No records 0
November A-2019-143 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: September 1st, 2019 to September 30th, 2019.” No records 0
November A-2019-144 “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: October 1st, 2019 to October 31st, 2019.” No records 0
November A-2019-145 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: January 1st, 2019 to January 30th, 2019.” No records 0
November A-2019-146 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: February 1st, 2019 to February 28th, 2019.” No records 0
November A-2019-048 “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: April 1st, 2019 to April 30th, 2019.“ Disclosed in part 121
November A-2019-147 Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: March 1st, 2019 to March 31st, 2019.” Release in full 19
November A-2019-051 “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: July 1st, 2019 to July 31st, 2019.“ Disclosed in part 66
November A-2019-148 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: April 1st, 2019 to April 30th, 2019.” Released in full 62
November A-2019-052 “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: August 1st, 2019 to August 31st, 2019.“ Disclosed in part 133
November A-2019-149 : “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: May 1st, 2019 to May 31st, 2019.” No records 0
December A-2019-161 “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-03-01 to 2018-03-31.” Disclosed in part 10
December A-2019-181 “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2019-11-01 to 2019-11-30.” Disclosed in part 2
December A-2019-182 “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: October 10th, 2018 to December 31st, 2018.” Disclosed in part 40
December A-2019-183 “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: January 1st, 2019 to March 31st, 2019.” Disclosed in part 31
December A-2019-184 “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: April 1st, 2019 to June 30th, 2019.” Disclosed in part 53
December A-2019-185 “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: July 1st, 2019 to July 31st, 2019.” Disclosed in part 43
December A-2019-186 “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: October 1st, 2019 to November 1st, 2019.” Disclosed in part 8
December A-2019-049 “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: May 1st, 2019 to May 31st, 2019.“ Disclosed in part 83
December A-2019-187 “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: October 10th, 2018 to December 31st, 2018.” Disclosed in part 43
December A-2019-050 “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: June 1st, 2019 to June 30th, 2019.“ Disclosed in part 43
December A-2019-188 “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: January 1st, 2019 to March 31st, 2019.” Disclosed in part 95
December A-2019-070 “All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: June 1st, 2019 to June 30th, 2019.“ Disclosed in part 312
December A-2019-189 “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: April 1st, 2019 to June 30th, 2019.” Disclosed in part 135
December A-2019-071 “All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: July 1st, 2019 to July 31st, 2019.“ Disclosed in part 173
December A-2019-190 “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: July 1st, 2019 to July 31st, 2019.” Disclosed in part 103
December A-2019-072 “All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: August 1st, 2019 to August 31st, 2019.“ Disclosed in part 62
December A-2019-191 “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: October 1st, 2019 to November 1st, 2019.” Disclosed in part 18
December A-2019-074 “All emails sent to Ms. Chantal Guay by Ms. Dominique Dallaire. Timeframe: August 1st, 2019 to August 31st, 2019.“ Disclosed in part 60
December A-2019-150 “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: June 1st, 2019 to June 30th, 2019.” Disclosed in part 20
December A-2019-159 “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-01-01 to 2018-01-31.” No records 0
December A-2019-160 “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-02-01 to 2018-02-28.” Disclosed in part 5

Access to information reports

April

SCC File Number : A-2019-001
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: January 1st, 2018 to January 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

April

SCC File Number : A-2019-002
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: February 1st, 2018 to February 28th, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

April

SCC File Number : A-2019-003
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: March 1st, 2018 to March 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

April

SCC File Number : A-2019-004
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: April 1st, 2018 to April 30th, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

May

SCC File Number : A-2019-005
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: May 1st, 2018 to May 31st, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 13

May

SCC File Number : A-2019-006
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: June 1st, 2018 to June 30th, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 3

April

SCC File Number : A-2019-007
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: July 1st, 2018 to July 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

April

SCC File Number : A-2019-008
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: August 1st, 2018 to August 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

April

SCC File Number : A-2019-009
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: September 1st, 2018 to September 30th, 2018.”
Disposition: All disclosed
N. of Pages Disclosed: 13

April

SCC File Number : A-2019-010
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: October 1st, 2018 to October 31st, 2018.”
Disposition: All disclosed
N. of Pages Disclosed: 7

May

SCC File Number : A-2019-013
Summary: “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: February 1st, 2019 to February 28th, 2019”
Disposition: All disclosed
N. of Pages Disclosed: 1

May

SCC File Number : A-2019-014
Summary: “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: March 1st, 2019 to March 31st, 2019”
Disposition: Disclosed in part
N. of Pages Disclosed: 1

December

SCC File Number : A-2019-191
Summary: “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: October 1st, 2019 to November 1st, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 18

December

SCC File Number : A-2019-190
Summary: “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: July 1st, 2019 to July 31st, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 103

December

SCC File Number : A-2019-189
Summary: “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: April 1st, 2019 to June 30th, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 135

December

SCC File Number : A-2019-188
Summary: “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: January 1st, 2019 to March 31st, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 95

December

SCC File Number : A-2019-187
Summary: “All travel claims, justifications and attachments for Ms. C. Guay. Timeframe: October 10th, 2018 to December 31st, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 43

December

SCC File Number : A-2019-186
Summary: “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: October 1st, 2019 to November 1st, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 8

December

SCC File Number : A-2019-185
Summary: “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: July 1st, 2019 to July 31st, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 43

December

SCC File Number : A-2019-184
Summary: “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: April 1st, 2019 to June 30th, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 53

December

SCC File Number : A-2019-183
Summary: “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: January 1st, 2019 to March 31st, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 31

December

SCC File Number : A-2019-182
Summary: “All travel claims, justifications and attachments for Ms. K. Milsom. Timeframe: October 10th, 2018 to December 31st, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 40

December

SCC File Number : A-2019-181
Summary: “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2019-11-01 to 2019-11-30.”
Disposition: Disclosed in part
N. of Pages Disclosed: 2

December

SCC File Number : A-2019-161
Summary: “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-03-01 to 2018-03-31.”
Disposition: Disclosed in part
N. of Pages Disclosed: 10

December

SCC File Number : A-2019-160
Summary: “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-02-01 to 2018-02-28.”
Disposition: Disclosed in part
N. of Pages Disclosed: 5

December

SCC File Number : A-2019-159
Summary: “All emails and attachments in-between Ms. K. Milsom and Ms. C. Guay for 2018-01-01 to 2018-01-31.”
Disposition: No records
N. of Pages Disclosed: 0

December

SCC File Number : A-2019-150
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: June 1st, 2019 to June 30th, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 20

December

SCC File Number : A-2019-074
Summary: “All emails sent to Ms. Chantal Guay by Ms. Dominique Dallaire. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 60

December

SCC File Number : A-2019-072
Summary: “All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 62

December

SCC File Number : A-2019-071
Summary: “All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 173

December

SCC File Number : A-2019-070
Summary: “All emails sent to Ms. Chantal Guay by Ms. Sandra Watson. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 312

December

SCC File Number : A-2019-050
Summary: “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 43

December

SCC File Number : A-2019-049
Summary: “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 83

November

SCC File Number : A-2019-158
Summary: “A copy of briefing materials (at the exclusion of the briefing book) for any elected official (at the exclusion of the Minister) as available on November 1st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-157
Summary: “A copy of briefing materials (at the exclusion of the briefing book) for the Minister as available on November 1st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-156
Summary: “A copy of the briefing book for any elected official (at the exclusion of the Minister) as available on November 1st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-154
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: October 1st, 2019 to October 31st, 2019.”
Disposition: Released in full
N. of Pages Disclosed: 21

November

SCC File Number : A-2019-153
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: September 1st, 2019 to September 30th, 2019.”
Disposition: Released in full
N. of Pages Disclosed: 19

November

SCC File Number : A-2019-152
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: August 1st, 2019 to August 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-151
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: July 1st, 2019 to July 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-149
Summary: : “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: May 1st, 2019 to May 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-148
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: April 1st, 2019 to April 30th, 2019.”
Disposition: Released in full
N. of Pages Disclosed: 62

November

SCC File Number : A-2019-147
Summary: Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: March 1st, 2019 to March 31st, 2019.”
Disposition: Release in full
N. of Pages Disclosed: 19

November

SCC File Number : A-2019-146
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: February 1st, 2019 to February 28th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-145
Summary: “Please provide a copy of all THS contracts awarded by the SCC to consulting firms. Time frame: January 1st, 2019 to January 30th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-144
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: October 1st, 2019 to October 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-143
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: September 1st, 2019 to September 30th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-142
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: August 1st, 2019 to August 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-141
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: July 1st, 2019 to July 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-140
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: June 1st, 2019 to June 30th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-139
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: May 1st, 2019 to May 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-138
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: April 1st, 2019 to April 30th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-137
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: March 1st, 2019 to March 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-136
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: February 1st, 2019 to February 28th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-135
Summary: “Please provide a list of THS contracts awarded by the SCC to consulting firms. Time frame: January 1st, 2019 to January 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

November

SCC File Number : A-2019-057
Summary: “All emails sent to Ms. Chantal Guay by Mr. Richard Tremblay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 55

November

SCC File Number : A-2019-052
Summary: “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 133

November

SCC File Number : A-2019-051
Summary: “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 66

November

SCC File Number : A-2019-048
Summary: “All emails sent to Ms. Chantal Guay by Mr. Greg Fyfe. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 121

October

SCC File Number : A-2019-134
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to December 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-133
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-132
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-131
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-130
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-129
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-128
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-127
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-126
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-125
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-124
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-123
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-122
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-121
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-120
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-119
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-118
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-117
Summary: “complaints received by SCC concerning the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-116
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to September 16, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-115
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-114
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-113
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-112
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-111
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-110
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-109
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-108
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-107
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-106
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-105
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-104
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-103
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-102
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-101
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-100
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-099
Summary: “inspection reports prepared by SCC on the activities of Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-098
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2019 to December 31st, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-097
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2018 to December 31st, 2018.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-096
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2017 to December 31st, 2017.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-095
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2016 to December 31st, 2016.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-094
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2015 to December 31st, 2015.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-093
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2014 to December 31st, 2014.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-092
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2013 to December 31st, 2013.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-091
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2012 to December 31st, 2012.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-090
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2011 to December 31st, 2011.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-089
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2010 to December 31st, 2010.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-088
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2009 to December 31st, 2009.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-087
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2008 to December 31st, 2008.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-086
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2007 to December 31st, 2007.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-085
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2006 to December 31st, 2006.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-084
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2005 to December 31st, 2005.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-083
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2004 to December 31st, 2004.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-082
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2003 to December 31st, 2003.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-081
Summary: “violation findings issued by SCC concerning Champlain Métal (2001) Inc. Timeframe: January 1st, 2002 to December 31st, 2002.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-080
Summary: “all outstanding sums, such as bills, fines, etc., owed by Champlain Métal (2001) Inc., as of September 16th, 2019.”
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-079
Summary: “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-078
Summary: “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-077
Summary: “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-076
Summary: “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-047
Summary: “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-046
Summary: “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-045
Summary: “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-044
Summary: “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-075
Summary: “All training recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-043
Summary: “All feedback on the third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-042
Summary: “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-041
Summary: “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-040
Summary: “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-073
Summary: “All emails sent to Ms. Chantal Guay by Ms. Dominique Dallaire. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 73

October

SCC File Number : A-2019-039
Summary: “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-038
Summary: “All third-party review and recommendations (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-037
Summary: “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-036
Summary: “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-035
Summary: “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-034
Summary: “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-033
Summary: “All updates on initiatives (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-032
Summary: “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-031
Summary: “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-030
Summary: “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-029
Summary: “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-028
Summary: “All key messages (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-027
Summary: “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-026
Summary: “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 1

October

SCC File Number : A-2019-025
Summary: “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-024
Summary: “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. May 1st, 2019 to May 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 2

October

SCC File Number : A-2019-023
Summary: “All meeting materials (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: Released in full
N. of Pages Disclosed: 2

October

SCC File Number : A-2019-022
Summary: “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: August 1st, 2019 to August 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-021
Summary: “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: July 1st, 2019 to July 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-020
Summary: “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: June 1st, 2019 to June 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-018
Summary: “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

October

SCC File Number : A-2019-019
Summary: “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: May 1st, 2019 to May 31st, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

February

SCC File Number : A-2019-018
Summary: “All speaking notes (final version available at the end of the specified time frame) provided to Ms. Chantal Guay. Timeframe: April 1st, 2019 to April 30th, 2019.“
Disposition: No records
N. of Pages Disclosed: 0

August

SCC File Number : A-2019-017
Summary: “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: June 1st, 2019 to June 30th, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 1

July

SCC File Number : A-2019-016
Summary: “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: May 1st, 2019 to May 31st, 2019.“
Disposition: Disclosed in part
N. of Pages Disclosed: 8

July

SCC File Number : A-2019-015
Summary: “A list of all briefing materials prepared for Ms. Chantal Guay. Time frame: April 1st, 2019 to April 30th, 2019.”
Disposition: Disclosed in part
N. of Pages Disclosed: 2

February

SCC File Number : A-2018-086
Summary: “Please provide … for the CEO of the Standards Council of Canada in November 2018, … emails that include executives’ submissions of work (Ms. Sandra E. Watson. Vice-President, Communications and Corporate Planning and Corporate Secretary)
Disposition: Disclosed in part
N. of Pages Disclosed: 507

June

SCC File Number : A-2019-012
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: December 1st, 2018 to December 31st, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 3

February

SCC File Number : A-2019-011
Summary: “Please provide contracts granted by the SCC to recruiting agencies (for temporary staff services only). Time frame: November 1st, 2018 to November 30th, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 17

June

SCC File Number : A-2018-084
Summary: “All emails sent to Ms. Chantal Guay by Ms. Mkabi O. Walcott. Time frame: November 1st, 2018 to November 30th, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 213

June

SCC File Number : A-2018-085
Summary: “All emails sent to Ms. Chantal Guay by Ms. Sandra E. Watson. Time frame: October 1st, 2018 to October 31st, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 909

June

SCC File Number : A-2018-082
Summary: “All emails sent to Ms. Chantal Guay by Mr. Elias Rafoul. Time frame: November 1st, 2018 to November 30th, 2018.”
Disposition: Disclosed in part
N. of Pages Disclosed: 212

February

SCC File Number : A-2018-027
Summary: Records pertaining specifically to the applications made for membership in the SCC Mirror Committee for IEC TC 110.
Disposition: Disclosed in part
N. of Pages Disclosed: 216

February

SCC File Number : A-2018-025
Summary: Records pertaining specifically to the membership of the SCC Mirror Committee for IEC TC 110 since its inception.
Disposition: Disclosed in part
N. of Pages Disclosed: 405

February

SCC File Number : A-2018-026
Summary: Records pertaining specifically to the make up of the SCC Mirror Committee for IEC TC 110 and its various stakeholder categories.
Disposition: Disclosed in part
N. of Pages Disclosed: 271

February

SCC File Number : A-2018-001
Summary: Records pertaining to the establishment of the SCC Mirror Committee for IEC TC 110.
Disposition: Disclosed in part
N. of Pages Disclosed: 107

February

SCC File Number : A-2018-024
Summary: Records pertaining to the establishment of the SCC Mirror Committee for IEC TC 110.
Disposition: Disclosed in part
N. of Pages Disclosed: 88

January

SCC File Number : A-2018-089
Summary: Reports filed with the Standards Council of Canada pertaining to Cairngorm Fund Inc. Time frame: 2017-01-01 up to 2019-01-15.
Disposition: No records
N. of Pages Disclosed: 0

SCC Monthly Newsletter

Receive monthly news updates straight to your inbox.

What kind of news would you like?
 
 

Footer

YouTube  Twitter  LinkedIn  Facebook icon
 
  • Home
  • SCC Connect
  • FAQs and Glossary
  • Notices and terms
  • Contact Us
  • Site Map
  • ABOUT SCC
  • What we do
  • Governance and management
  • Career and volunteer opportunities
  • Publications
  • Awards
  • Transparency
  • 50 Years
  • STANDARDS
  • What are standards?
  • Buy standards
  • Participate in standards development
  • Stay informed of changing standards
  • ACCREDITATION
  • What is accreditation?
  • Get accredited
  • Find an accredited body
  • Access important accreditation documents
  • Accreditation Programs
  • FLAGSHIP INITIATIVES
  • Innovation
  • Canadian Free Trade
  • International Trade
  • Cannabis
  • General Data Protection Regulation
  • Environment
  • Gender and Standardization
  • INFORMATION FOR…
  • Business Professionals
  • Governments
  • Regulators
  • Importers and Exporters
  • Members
  • NEWS AND EVENTS
  • News
  • Events
  • Monthly Newsletter

© Standards Council of Canada, 2023

55 Metcalfe Street, Suite 600, Ottawa, ON  K1P 6L5  Canada
Email: info@scc.ca | Telephone: +1 613 238 3222

Canada