Date | Description |
2024-04-07 |
delete otherexecutives Chad Murray |
2024-04-07 |
delete otherexecutives Mario Velez |
2024-04-07 |
delete otherexecutives Maureen McCallister |
2024-04-07 |
delete person Chad Murray |
2024-04-07 |
delete person Mario Velez |
2024-04-07 |
delete person Maureen McCallister |
2023-07-06 |
delete cfo Scott Campbell |
2023-07-06 |
delete otherexecutives Michael David Marco |
2023-07-06 |
delete personal_emails kz..@acclaimhealth.ca |
2023-07-06 |
insert cfo Rod Chislett |
2023-07-06 |
insert otherexecutives Cathi Mietkiewicz |
2023-07-06 |
insert otherexecutives Mukul Asthana |
2023-07-06 |
insert personal_emails st..@acclaimhealth.ca |
2023-07-06 |
delete email kz..@acclaimhealth.ca |
2023-07-06 |
delete email sc..@acclaimhealth.ca |
2023-07-06 |
delete person Katie Zelinski |
2023-07-06 |
delete person Michael David Marco |
2023-07-06 |
delete person Scott Campbell |
2023-07-06 |
insert email rc..@acclaimhealth.ca |
2023-07-06 |
insert email st..@acclaimhealth.ca |
2023-07-06 |
insert person Cathi Mietkiewicz |
2023-07-06 |
insert person Mukul Asthana |
2023-07-06 |
insert person Rod Chislett |
2023-07-06 |
insert person Sarah Toole |
2023-07-06 |
update person_title Debra Deakin: Chartered Professional Accountant; Member of the Board => Chartered Professional Accountant; Member of the Board; Treasurer, Finance Committee Chair |
2023-07-06 |
update website_status InternalTimeout => OK |
2023-02-05 |
update website_status OK => InternalTimeout |
2022-09-16 |
delete otherexecutives Lawrence Benjamin |
2022-09-16 |
delete otherexecutives Lynn Johnston |
2022-09-16 |
insert personal_emails kz..@acclaimhealth.ca |
2022-09-16 |
delete address Palermo United Church
2521 Dundas Street West
Oakville, ON L6M 4J4 |
2022-09-16 |
delete career_pages_linkeddomain hiringplatform.com |
2022-09-16 |
delete email rw..@acclaimhealth.ca |
2022-09-16 |
delete person Lynn Johnston |
2022-09-16 |
delete person Renita Wood |
2022-09-16 |
delete phone 905-847-3394 |
2022-09-16 |
insert career_pages_linkeddomain indeed.com |
2022-09-16 |
insert email kz..@acclaimhealth.ca |
2022-09-16 |
insert person Katie Zelinski |
2022-09-16 |
update person_title Chad Murray: Member of the Board; Vice Chair of the Board of Directors, Chair of the Pension & Benefits Committee => Member of the Board; Vice Chair, Pension & Benefits Committee Chair |
2022-09-16 |
update person_title Debra Deakin: Chartered Professional Accountant; Member of the Board; Vice Chair of the Finance Committee => Chartered Professional Accountant; Member of the Board |
2022-09-16 |
update person_title Lawrence Benjamin: Member of the Board; Vice Chair of the Governance Committee => null |
2022-09-16 |
update person_title Mario Velez: Chartered Professional Accountant; Member of the Board; Vice Chair of the Pension & Benefits Committee => Chartered Professional Accountant; Member of the Board |
2022-09-16 |
update person_title Maureen McCallister: Member of the Board; Chairman of the Governance Committee; Vice Chair, Chair of the Governance Committee => Member of the Board; Chairman of the Governance Committee |
2022-09-16 |
update person_title Michael David Marco: Member of the Board => Member of the Board; Treasurer, Finance Committee Chair |
2022-09-16 |
update person_title Stuart Du Kamp: Member of the Board; Board Secretary, Chair of the Quality & Risk Committee => Secretary, Quality & Risk Committee Chair; Member of the Board |
2022-07-12 |
delete otherexecutives Charles (Chuck) Havill |
2022-07-12 |
delete otherexecutives Cindy Heinz |
2022-07-12 |
delete otherexecutives Laurie MacNab |
2022-07-12 |
insert chairman Cindy Heinz |
2022-07-12 |
delete person Charles (Chuck) Havill |
2022-07-12 |
delete person Laurie MacNab |
2022-07-12 |
update person_title Chad Murray: Member of the Board; Secretary, Chair of the Pension & Benefits Committee => Member of the Board; Vice Chair of the Board of Directors, Chair of the Pension & Benefits Committee |
2022-07-12 |
update person_title Cindy Heinz: Member of the Board; Senior Legal Counsel; Vice Chair, Chair of the Governance Committee => Senior Legal Counsel; Chairman of the Board |
2022-07-12 |
update person_title Debra Deakin: Chartered Professional Accountant; Member of the Board => Chartered Professional Accountant; Member of the Board; Vice Chair of the Finance Committee |
2022-07-12 |
update person_title Lawrence Benjamin: Member of the Board => Member of the Board; Vice Chair of the Governance Committee |
2022-07-12 |
update person_title Mario Velez: Chartered Professional Accountant; Member of the Board => Chartered Professional Accountant; Member of the Board; Vice Chair of the Pension & Benefits Committee |
2022-07-12 |
update person_title Maureen McCallister: Member of the Board => Member of the Board; Chairman of the Governance Committee; Vice Chair, Chair of the Governance Committee |
2022-07-12 |
update person_title Stuart Du Kamp: Member of the Board; Chairman of the Quality & Risk Committee => Member of the Board; Board Secretary, Chair of the Quality & Risk Committee |
2022-07-12 |
update website_status InternalTimeout => OK |
2022-05-12 |
update website_status OK => InternalTimeout |
2022-04-12 |
delete otherexecutives Joanna Matthews |
2022-04-12 |
insert otherexecutives Debra Deakin |
2022-04-12 |
delete address 53 Bond Street
Oakville, ON L6K 1L7 |
2022-04-12 |
delete address Sheridan College - K-Wing
1430 Trafalgar Rd.
Oakville, ON L6H 2L1 |
2022-04-12 |
delete person Joanna Matthews |
2022-04-12 |
insert address Patty's Place
2250 Speers Road
Oakville, ON L6L 2X8 |
2022-04-12 |
insert person Debra Deakin |
2022-04-12 |
update website_status InternalTimeout => OK |
2022-02-10 |
update website_status OK => InternalTimeout |
2021-07-17 |
delete otherexecutives Philippe Visintini |
2021-07-17 |
delete address Canadian Coptic Centre
1245 Eglinton Avenue West
Mississauga, ON L5V 2M4 |
2021-07-17 |
delete address Care Connections of Halton Hills 360 Guelph Street, Unit 33 Georgetown ON L7G 4B5 |
2021-07-17 |
delete person Philippe Visintini |
2021-07-17 |
delete phone 905-812-8222 |
2021-07-17 |
insert address 2695 N Sheridan Way,
Mississauga, ON L5K 2N6 |
2021-07-17 |
insert address Care Connections of Halton Hills
360 Guelph Street, Unit 33
Georgetown ON L8H 3C7 |
2021-07-17 |
insert contact_pages_linkeddomain g.page |
2021-07-17 |
insert phone 905-823-9264 |
2021-07-17 |
update person_description Maureen McCallister => Maureen McCallister |
2021-06-15 |
delete source_ip 52.60.237.203 |
2021-06-15 |
insert source_ip 172.67.139.250 |
2021-06-15 |
insert source_ip 104.21.49.4 |
2021-04-25 |
delete index_pages_linkeddomain surveymonkey.com |
2021-04-25 |
insert client COVID-19 Updates |
2021-04-25 |
update website_status InternalTimeout => OK |
2021-02-24 |
update website_status OK => InternalTimeout |
2021-01-23 |
insert otherexecutives Lawrence Benjamin |
2021-01-23 |
delete address 439 John Street
Burlington ON L7R 2M1 |
2021-01-23 |
delete address 685 Plains Rd. E
Burlington ON L7T 2E8 |
2021-01-23 |
insert address 4155 Fairview Street
Burlington ON L7L 2A4 |
2021-01-23 |
insert index_pages_linkeddomain surveymonkey.com |
2021-01-23 |
insert person Lawrence Benjamin |
2020-07-11 |
delete otherexecutives Anthony J. Greenhalgh |
2020-07-11 |
delete otherexecutives Gerald J. Park |
2020-07-11 |
delete otherexecutives Hugh Pauwels |
2020-07-11 |
delete otherexecutives Lynn Johnston |
2020-07-11 |
insert chairman Lynn Johnston |
2020-07-11 |
insert otherexecutives Chad Murray |
2020-07-11 |
delete person Anthony J. Greenhalgh |
2020-07-11 |
delete person Gerald J. Park |
2020-07-11 |
delete person Hugh Pauwels |
2020-07-11 |
insert client_pages_linkeddomain ripleyaquariums.com |
2020-07-11 |
update person_title Chad Murray: Secretary of the Board => Member of the Board; Secretary, Chair of the Pension & Benefits Committee |
2020-07-11 |
update person_title Charles (Chuck) Havill: Member of the Board => Member of the Board; Treasurer, Chair of the Finance Committee |
2020-07-11 |
update person_title Cindy Heinz: Member of the Board; Chairman of the Governance Committee; Senior Legal Counsel => Member of the Board; Senior Legal Counsel; Vice Chair, Chair of the Governance Committee |
2020-07-11 |
update person_title Lynn Johnston: Member of the Board; Registered Nurse; Vice Chair, Chair of the Quality Committee => Registered Nurse; Chairman of the Board |
2020-06-09 |
insert otherexecutives Charles (Chuck) Havill |
2020-06-09 |
insert otherexecutives Mario Velez |
2020-06-09 |
insert person Charles (Chuck) Havill |
2020-06-09 |
insert person Mario Velez |
2020-04-10 |
insert address 439 John Street
Burlington ON L7R 2M1 |
2020-04-10 |
insert address 53 Bond Street
Oakville, ON L6K 1L7 |
2020-04-10 |
insert address Appleby Common Plaza
2180 Itabashi Way
Burlington ON L7R 4B8 |
2020-04-10 |
insert address Canadian Coptic Centre
1245 Eglinton Avenue West
Mississauga, ON L5V 2M4 |
2020-04-10 |
insert address Palermo United Church
2521 Dundas Street West
Oakville, ON L6M 4J4 |
2020-04-10 |
insert phone 905-337-8937 |
2020-04-10 |
insert phone 905-812-8222 |
2020-04-10 |
insert phone 905-847-3394 |
2020-02-10 |
delete email cs..@acclaimhealth.ca |
2020-02-10 |
delete index_pages_linkeddomain constantcontact.com |
2020-02-10 |
delete person Carol Sloan |
2020-02-10 |
insert email ls..@acclaimhealth.ca |
2020-02-10 |
insert person Lauren Stark |
2019-11-09 |
insert otherexecutives Joanna Matthews |
2019-11-09 |
delete person Tracey Harper |
2019-11-09 |
insert person Joanna Matthews |
2019-11-09 |
update person_description Philippe Visintini => Philippe Visintini |
2019-10-09 |
insert about_pages_linkeddomain donorperfect.net |
2019-10-09 |
insert career_pages_linkeddomain donorperfect.net |
2019-10-09 |
insert client_pages_linkeddomain donorperfect.net |
2019-10-09 |
insert contact_pages_linkeddomain donorperfect.net |
2019-10-09 |
insert index_pages_linkeddomain donorperfect.net |
2019-10-09 |
insert management_pages_linkeddomain donorperfect.net |
2019-10-09 |
insert terms_pages_linkeddomain donorperfect.net |
2019-09-08 |
delete otherexecutives Pamela di Cenzo |
2019-09-08 |
insert otherexecutives Maureen McCallister |
2019-09-08 |
insert otherexecutives Philippe Visintini |
2019-09-08 |
delete person Pamela di Cenzo |
2019-09-08 |
insert about_pages_linkeddomain donorperfect.com |
2019-09-08 |
insert career_pages_linkeddomain donorperfect.com |
2019-09-08 |
insert client_pages_linkeddomain donorperfect.com |
2019-09-08 |
insert contact_pages_linkeddomain donorperfect.com |
2019-09-08 |
insert index_pages_linkeddomain donorperfect.com |
2019-09-08 |
insert management_pages_linkeddomain donorperfect.com |
2019-09-08 |
insert person Maureen McCallister |
2019-09-08 |
insert person Philippe Visintini |
2019-09-08 |
insert terms_pages_linkeddomain donorperfect.com |
2019-08-09 |
insert index_pages_linkeddomain constantcontact.com |
2019-04-09 |
insert client_pages_linkeddomain surveymonkey.com |
2019-01-28 |
delete source_ip 216.145.105.5 |
2019-01-28 |
insert source_ip 52.60.237.203 |
2018-08-29 |
delete chro Wanda Williams |
2018-08-29 |
insert chro Aynsley Hare |
2018-08-29 |
delete email ww..@acclaimhealth.ca |
2018-08-29 |
delete person Wanda Williams |
2018-08-29 |
insert email ah..@acclaimhealth.ca |
2018-08-29 |
insert person Aynsley Hare |
2018-07-15 |
delete otherexecutives Brian Hobbs |
2018-07-15 |
insert otherexecutives Britta Martini-Miles |
2018-07-15 |
insert otherexecutives Chad Murray |
2018-07-15 |
insert otherexecutives Lynn Johnston |
2018-07-15 |
delete person Brian Hobbs |
2018-07-15 |
insert person Britta Martini-Miles |
2018-07-15 |
insert person Chad Murray |
2018-07-15 |
update person_title Laurie MacNab: Board Chair, Chair Executive Committee; Member of the Board => Member of the Board |
2018-07-15 |
update person_title Lynn Johnston: Secretary of the Board => Member of the Board; Vice Chair, Chair of the Quality Committee |
2018-04-10 |
delete otherexecutives Andrew Reitknecht |
2018-04-10 |
delete otherexecutives Jason Taylor |
2018-04-10 |
insert otherexecutives Scott Campbell |
2018-04-10 |
delete email jt..@acclaimhealth.ca |
2018-04-10 |
delete person Andrew Reitknecht |
2018-04-10 |
delete person Jason Taylor |
2018-04-10 |
insert email sc..@acclaimhealth.ca |
2018-04-10 |
insert person Scott Campbell |
2017-11-07 |
delete otherexecutives Hania Ornstein |
2017-11-07 |
delete otherexecutives Peter R. Garrod |
2017-11-07 |
insert otherexecutives Pamela di Cenzo |
2017-11-07 |
insert otherexecutives Stuart du Kamp |
2017-11-07 |
delete person Hania Ornstein |
2017-11-07 |
delete person Peter R. Garrod |
2017-11-07 |
insert person Pamela di Cenzo |
2017-11-07 |
insert person Stuart du Kamp |
2017-10-03 |
update person_description Michael David Marco => Michael David Marco |
2017-07-21 |
delete personal_emails jb..@acclaimhealth.ca |
2017-07-21 |
insert personal_emails ko..@acclaimhealth.ca |
2017-07-21 |
delete email jb..@acclaimhealth.ca |
2017-07-21 |
delete person Joanne Baxby |
2017-07-21 |
insert email ko..@acclaimhealth.ca |
2017-07-21 |
insert person Kelly O'Connor |
2017-05-13 |
insert otherexecutives Mike Felker |
2017-05-13 |
delete address 760 Brant St. - Suite 408B
Burlington ON L7R 4B8 |
2017-05-13 |
insert address 2180 Itabashi Way
Burlington, ON L7R 4B8 |
2017-05-13 |
insert email mf..@acclaimhealth.ca |
2017-05-13 |
insert person Mike Felker |
2017-01-21 |
delete source_ip 216.145.109.138 |
2017-01-21 |
insert source_ip 216.145.105.5 |
2016-12-04 |
delete otherexecutives G. Russell Hunt |
2016-12-04 |
delete otherexecutives Paul C. Hancock |
2016-12-04 |
insert otherexecutives Andrew Reitknecht |
2016-12-04 |
insert otherexecutives Laurie MacNab |
2016-12-04 |
delete person G. Russell Hunt |
2016-12-04 |
delete person Paul C. Hancock |
2016-12-04 |
insert person Andrew Reitknecht |
2016-12-04 |
update person_title Hugh Pauwels: Member of the Board; Board Chair, Chair of the Executive Committee => Member of the Board |
2016-12-04 |
update person_title Laurie MacNab: Vice Chair of the Board => Board Chair, Chair Executive Committee; Member of the Board |
2016-03-01 |
delete email nf..@acclaimhealth.ca |
2016-03-01 |
delete person Nancy Fazzalari |
2016-03-01 |
insert email rw..@acclaimhealth.ca |
2016-03-01 |
insert person Renita Wood |
2016-01-31 |
insert otherexecutives Tracey Harper |
2016-01-31 |
insert person Tracey Harper |
2016-01-03 |
delete otherexecutives Avis Maher |
2016-01-03 |
delete person Avis Maher |
2015-11-03 |
delete otherexecutives Marlon Majdoub |
2015-11-03 |
delete person Marlon Majdoub |
2015-06-29 |
insert otherexecutives Marlon Majdoub |
2015-06-29 |
insert person Marlon Majdoub |
2015-05-04 |
update person_description Cindy Heinz => Cindy Heinz |
2015-04-05 |
update person_description Brian Hobbs => Brian Hobbs |
2015-03-08 |
insert otherexecutives Brian Hobbs |
2015-03-08 |
insert otherexecutives Cindy Heinz |
2015-03-08 |
insert about_pages_linkeddomain cra-arc.gc.ca |
2015-03-08 |
insert person Brian Hobbs |
2015-03-08 |
insert person Cindy Heinz |
2014-12-14 |
delete otherexecutives Sartaj Dillon |
2014-12-14 |
delete person Sartaj Dillon |
2014-08-03 |
delete chairman Peter R. Garrod |
2014-08-03 |
delete otherexecutives Laurie MacNab |
2014-08-03 |
insert otherexecutives Lynn Johnston |
2014-08-03 |
insert otherexecutives Peter R. Garrod |
2014-08-03 |
insert person Lynn Johnston |
2014-08-03 |
update person_description Sartaj Dillon => Sartaj Dillon |
2014-08-03 |
update person_title Anthony J. Greenhalgh: Member of the Board; Treasurer, Chair of the Finance Committee, Member of the Pension & Benefits Committee => Member of the Board; Treasurer, Chair of the Finance Committee |
2014-08-03 |
update person_title Avis Maher: Chartered Accountant; Member of the Board; Member of the Quality and Pension & Benefits Committees => Chartered Accountant; Member of the Board |
2014-08-03 |
update person_title G. Russell Hunt: Member of the Board; Member of the Pension & Benefits and Finance Committees => Member of the Board |
2014-08-03 |
update person_title Hugh Pauwels: Member of the Board; Vice Chairman, Chair of the Quality Committee, Member of the Governance => Member of the Board; Board Chair, Chair of the Executive Committee |
2014-08-03 |
update person_title Laurie MacNab: Member of the Board; Secretary, Member of the Finance, Pension & Benefit and Quality Committees => Vice Chair of the Board |
2014-08-03 |
update person_title Michael David Marco: Certified Management Accountant; Member of the Board; Member of the Finance Committee => Certified Management Accountant; Secretary of the Board; Member of the Board |
2014-08-03 |
update person_title Paul C. Hancock: Member of the Board; Member of the Governance and Quality Committees => Member of the Board |
2014-08-03 |
update person_title Peter R. Garrod: President of Medical Staff; Chairman of the Board => Member of the Board; President of Medical Staff |
2014-08-03 |
update person_title Sartaj Dillon: Member of the Finance and Governance Committees; Member of the Board => Member of the Board |
2014-05-23 |
insert career_pages_linkeddomain constantcontact.com |
2014-04-16 |
insert terms_pages_linkeddomain mississaugahaltonlhin.on.ca |
2014-02-10 |
update person_title Avis Maher: Chartered Accountant; Member of the Strategic Planning and Quality Committees; Member of the Board => Chartered Accountant; Member of the Board; Member of the Quality and Pension & Benefits Committees |
2014-02-10 |
update person_title Hugh Pauwels: Member of the Board; Vice Chairman, Chair of the Quality Committee, Member of the Governance and Strategic Planning Committees => Member of the Board; Vice Chairman, Chair of the Quality Committee, Member of the Governance |
2014-02-10 |
update person_title Paul C. Hancock: Chairman of the Strategic Planning Committee, Member of the Governance Committee; Member of the Board => Member of the Board; Member of the Governance and Quality Committees |
2013-12-16 |
delete index_pages_linkeddomain hiringplatform.com |
2013-12-16 |
delete source_ip 216.145.106.137 |
2013-12-16 |
insert index_pages_linkeddomain constantcontact.com |
2013-12-16 |
insert source_ip 216.145.109.138 |
2013-08-20 |
insert otherexecutives Michael David Marco |
2013-08-20 |
delete partner SB Partners |
2013-08-20 |
delete partner_pages_linkeddomain ccac-ont.ca |
2013-08-20 |
delete partner_pages_linkeddomain lhins.on.ca |
2013-08-20 |
delete partner_pages_linkeddomain lifeline.ca |
2013-08-20 |
delete partner_pages_linkeddomain maycourt.ca |
2013-08-20 |
delete partner_pages_linkeddomain oakvillerotary.org |
2013-08-20 |
delete partner_pages_linkeddomain sbpartners.ca |
2013-08-20 |
delete partner_pages_linkeddomain sheridancollege.ca |
2013-08-20 |
delete partner_pages_linkeddomain sunrise-cleaning.com |
2013-08-20 |
delete partner_pages_linkeddomain trilliumfoundation.org |
2013-08-20 |
delete partner_pages_linkeddomain unitedway.ca |
2013-08-20 |
insert about_pages_linkeddomain hiringplatform.com |
2013-08-20 |
insert client_pages_linkeddomain hiringplatform.com |
2013-08-20 |
insert contact_pages_linkeddomain hiringplatform.com |
2013-08-20 |
insert index_pages_linkeddomain hiringplatform.com |
2013-08-20 |
insert management_pages_linkeddomain hiringplatform.com |
2013-08-20 |
insert partner_pages_linkeddomain hiringplatform.com |
2013-08-20 |
insert partner_pages_linkeddomain isthmuslegal.com |
2013-08-20 |
insert partner_pages_linkeddomain miltonunitedway.ca |
2013-08-20 |
insert partner_pages_linkeddomain otf.ca |
2013-08-20 |
insert partner_pages_linkeddomain uwoakville.org |
2013-08-20 |
insert person Michael David Marco |
2013-08-20 |
insert terms_pages_linkeddomain hiringplatform.com |
2013-05-26 |
insert career_pages_linkeddomain hiringplatform.com |