ACCLAIM HEALTH - History of Changes


DateDescription
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