CAMP GOT2GO - History of Changes


DateDescription
2024-04-20 delete otherexecutives Angie Specic
2024-04-20 delete personal_emails cl..@crohnsandcolitis.ca
2024-04-20 delete personal_emails mm..@crohnsandcolitis.ca
2024-04-20 insert otherexecutives Darren A. Kerr
2024-04-20 insert otherexecutives Janis C. Byrne K.
2024-04-20 insert otherexecutives Jess Messias
2024-04-20 insert otherexecutives John Van de Pol
2024-04-20 insert otherexecutives Sara Gottlieb
2024-04-20 delete address Fool and Flagon 2255 Barton St E, Hamilton, ON L8H 7T4
2024-04-20 delete address PO Box 39093 St. John's, NL, A1E 5Y7
2024-04-20 delete email al..@crohnsandcolitis.ca
2024-04-20 delete email al..@crohnsandcolitis.ca
2024-04-20 delete email cl..@crohnsandcolitis.ca
2024-04-20 delete email dc..@crohnsandcolitis.ca
2024-04-20 delete email dc..@crohnsandcolitis.ca
2024-04-20 delete email dh..@crohnsandcolitis.ca
2024-04-20 delete email dm..@crohnsandcolitis.ca
2024-04-20 delete email jc..@crohnsandcolitis.ca
2024-04-20 delete email mm..@crohnsandcolitis.ca
2024-04-20 delete person Alberta North
2024-04-20 delete person Alberta South
2024-04-20 delete person Angie Specic
2024-04-20 delete person Carol-Lynne Quintin
2024-04-20 delete person Dawna MacIvor
2024-04-20 delete person Emily Hesketh
2024-04-20 delete person Faiza Salleh
2024-04-20 delete person Josephine Cavarra
2024-04-20 delete person Meera Manghani
2024-04-20 delete phone (709) 743-5142
2024-04-20 delete phone 306-664-4420
2024-04-20 delete phone 416-920-5035 ext. 244
2024-04-20 delete phone 514-342-0666 ext. 200
2024-04-20 delete phone 647-684-6894
2024-04-20 insert address 21 Lasalle Blvd, Sudbury ON P3A6B1
2024-04-20 insert address 310 St. Paul E., Montréal, QC H2Y 1J3 Montreal
2024-04-20 insert email ma..@crohnsandcolitis.ca
2024-04-20 insert person Darren A. Kerr
2024-04-20 insert person Janis C. Byrne K.
2024-04-20 insert person Jess Messias
2024-04-20 insert person Kelly Harbour
2024-04-20 insert person Konstantine Malakos
2024-04-20 insert person Mishal Tahir
2024-04-20 insert person North Val
2024-04-20 insert person Rachel Narcis
2024-04-20 insert person Rory Hornstein
2024-04-20 insert person Sara Gottlieb
2024-04-20 insert phone 1-306-209-8040
2024-04-20 insert phone 416-920-5035 ext. 336
2024-04-20 insert phone 514-968-2079
2024-04-20 insert phone 778-879-3473
2024-04-20 update person_description Jodene Baker => Jodene Baker
2024-04-20 update person_description Kate Lee => Kate Lee
2024-04-20 update person_title Dr. Irina Nistor: Gastroenterology Nurse Practitioner => Lecturer / University of Toronto
2024-04-20 update person_title Jodene Baker: Member of the Board; Director of Impact Innovation and Evaluation at United Way Winnipeg; Director => Member of the Board; Vice President of the Board; Director
2024-04-20 update person_title John Van de Pol: Treasurer of the Board => Member of the Board; Director
2024-04-20 update person_title Kate Lee: Vice President, Research & Patient Programs => Vice President of Research & Patients Programs at Crohn; Vice President, Research & Patient Programs
2024-04-20 update person_title Keith Persaud: Member of the Board; Director => Member of the Board; Treasurer of the Board
2023-04-12 delete ceo Ken Harris
2023-04-12 delete founder Ken Harris
2023-04-12 delete otherexecutives Dr. Eric Benchimol
2023-04-12 delete otherexecutives Ken Harris
2023-04-12 delete otherexecutives Steve Thompson
2023-04-12 delete personal_emails ha..@crohnsandcolitis.ca
2023-04-12 insert otherexecutives Dan Tanenbaum
2023-04-12 insert otherexecutives Deanna L. Gibson
2023-04-12 insert otherexecutives Dr. Peter Habashi
2023-04-12 insert otherexecutives Jodene Baker
2023-04-12 insert otherexecutives Keith Persaud
2023-04-12 insert otherexecutives Kyle Steward
2023-04-12 insert personal_emails kz..@crohnsandcolitis.ca
2023-04-12 insert personal_emails mm..@crohnsandcolitis.ca
2023-04-12 delete address Wainwright Hotel, Heritage Park 1900 Heritage Dr SW Calgary, AB T2V 2X3
2023-04-12 delete email al..@crohnsandcolitis.ca
2023-04-12 delete email dr..@crohnsandcolitis.ca
2023-04-12 delete email ha..@crohnsandcolitis.ca
2023-04-12 delete email kl..@crohnsandcolitis.ca
2023-04-12 delete email lm..@crohnsandcolitis.ca
2023-04-12 delete email lm..@crohnsandcolitis.ca
2023-04-12 delete email rs..@crohnsandcolitis.ca
2023-04-12 delete email sp..@crohnsandcolitis.ca
2023-04-12 delete person Danielle Redekop
2023-04-12 delete person Dr. Eric Benchimol
2023-04-12 delete person Karen Lacey
2023-04-12 delete person Ken Harris
2023-04-12 delete person Laura Malone
2023-04-12 delete person Lisa Milligan
2023-04-12 delete person Rubina Sajan
2023-04-12 delete person Steve Thompson
2023-04-12 delete phone 416-920-5035 ext. 218
2023-04-12 delete phone 587-225-4194
2023-04-12 delete phone 587-785-6462
2023-04-12 delete phone 613-806-7956
2023-04-12 insert about_pages_linkeddomain crowdchange.ca
2023-04-12 insert address Fool and Flagon 2255 Barton St E, Hamilton, ON L8H 7T4
2023-04-12 insert career_pages_linkeddomain crowdchange.ca
2023-04-12 insert contact_pages_linkeddomain crowdchange.ca
2023-04-12 insert email kz..@crohnsandcolitis.ca
2023-04-12 insert email mm..@crohnsandcolitis.ca
2023-04-12 insert email ns..@crohnsandcolitis.ca
2023-04-12 insert email sg..@crohnsandcolitis.ca
2023-04-12 insert index_pages_linkeddomain crowdchange.ca
2023-04-12 insert management_pages_linkeddomain crowdchange.ca
2023-04-12 insert management_pages_linkeddomain gibsonlab.wordpress.com
2023-04-12 insert management_pages_linkeddomain ok.ubc.ca
2023-04-12 insert person Dan Tanenbaum
2023-04-12 insert person Deanna L. Gibson
2023-04-12 insert person Dr. Peter Habashi
2023-04-12 insert person Emily Hesketh
2023-04-12 insert person Faiza Salleh
2023-04-12 insert person Jodene Baker
2023-04-12 insert person Kate Zahnow
2023-04-12 insert person Keith Persaud
2023-04-12 insert person Kyle Steward
2023-04-12 insert person Meera Manghani
2023-04-12 insert person Nicole Sage
2023-04-12 insert person Shie Gorman
2023-04-12 insert phone 647-684-6894
2023-04-12 insert phone 780-887-4154
2023-04-12 update person_title Dr. Irina Nistor: Nurse Practitioner / Queens University => Gastroenterology Nurse Practitioner
2023-04-12 update person_title Dr. Mona Sawhney: Nurse Practitioner / North York General Hospital / Queens University => Nurse Practitioner
2022-09-02 delete otherexecutives Frank Panzetta
2022-09-02 insert otherexecutives Lisa Larsen
2022-09-02 insert personal_emails sh..@usask.ca
2022-09-02 insert personal_emails wa..@mcgill.ca
2022-09-02 delete address TCU Place 35 22 St E, Saskatoon, SK S7K 0C8
2022-09-02 delete person Frank Panzetta
2022-09-02 insert address Wainwright Hotel, Heritage Park 1900 Heritage Dr SW Calgary, AB T2V 2X3
2022-09-02 insert email cb..@cc.umanitoba.ca
2022-09-02 insert email kn..@ucalgary.ca
2022-09-02 insert email sh..@usask.ca
2022-09-02 insert email wa..@mcgill.ca
2022-09-02 insert fax 204 789-3972
2022-09-02 insert fax 306-844-1523
2022-09-02 insert fax 403-592-5050
2022-09-02 insert fax 902-473-5548
2022-09-02 insert management_pages_linkeddomain google.com
2022-09-02 insert person Lisa Larsen
2022-09-02 insert phone (902) 473 6456
2022-09-02 insert phone 204 789-3369
2022-09-02 insert phone 306-844-1002
2022-09-02 insert phone 403-608-3332
2022-09-02 insert phone 514-934-8309
2022-09-02 insert phone 902-473-1499
2022-09-02 insert phone 902-473-4406
2022-08-03 delete otherexecutives Lawrence E. Davis
2022-08-03 delete otherexecutives Mark Whitmore
2022-08-03 delete personal_emails ap..@crohnsandcolitis.ca
2022-08-03 delete address PO Box 173 Lower Sackville, NS B4C 2S9
2022-08-03 delete email ap..@crohnsandcolitis.ca
2022-08-03 delete person Amanda Pineiro Woodburn
2022-08-03 delete person Lawrence E. Davis
2022-08-03 delete person Mark Whitmore
2022-08-03 delete phone (902) 297-1649
2022-08-03 insert address PO Box 59 Waterville, NS B0P 1V0
2022-08-03 insert address TCU Place 35 22 St E, Saskatoon, SK S7K 0C8
2022-08-03 insert email dm..@crohnsandcolitis.ca
2022-08-03 insert person Dawna MacIvor
2022-08-03 insert phone (902) 210-4554
2022-08-03 update person_title Susan Cowan: Senior Capital Markets Executive; Member of the Board; Director => Vice Chair of the Board; Senior Capital Markets Executive; Member of the Board
2022-04-28 delete address 600-60 St. Clair Avenue East Toronto, ON M4T 1N5
2022-04-28 insert address 2110-439 University Avenue Toronto, ON M5G 1Y8
2022-04-28 update primary_contact 600-60 St. Clair Avenue East Toronto, ON M4T 1N5 => 2110-439 University Avenue Toronto, ON M5G 1Y8
2022-03-28 delete otherexecutives Zoe Charalambous
2022-03-28 insert otherexecutives Frank Panzetta
2022-03-28 delete person Zoe Charalambous
2022-03-28 insert person Frank Panzetta
2022-02-05 delete ceo Susan Cowan
2022-02-05 delete otherexecutives Chantal Hevey
2022-02-05 delete email mb..@crohnsandcolitis.ca
2022-02-05 delete person Chantal Hevey
2022-02-05 delete person Marianna Balakhnina
2022-02-05 delete person Stacey Sheehan
2022-02-05 delete phone 416-920-5035 ext. 243
2022-02-05 insert person Brian Lim
2022-02-05 insert person Ramona Tobler
2022-02-05 update person_title Susan Cowan: Senior Capital Markets Executive; Member of the Board; Chief Executive Officer => Senior Capital Markets Executive; Member of the Board; Director
2021-07-06 delete otherexecutives Grant Mitchell
2021-07-06 delete otherexecutives Thomas (Tom) Tutsch
2021-07-06 insert ceo Lori Radke
2021-07-06 insert otherexecutives Dr. Kaley Wilson
2021-07-06 insert president Lori Radke
2021-07-06 delete email bs..@crohnsandcolitis.ca
2021-07-06 delete index_pages_linkeddomain campbrainregistration.com
2021-07-06 delete person Brenna Scott
2021-07-06 delete person Grant Mitchell
2021-07-06 delete person Thomas (Tom) Tutsch
2021-07-06 insert email dr..@crohnsandcolitis.ca
2021-07-06 insert email kd..@crohnsandcolitis.ca
2021-07-06 insert person Dr. Kaley Wilson
2021-07-06 insert person Katherine Digby
2021-07-06 insert person Lori Radke
2021-07-06 insert phone 514-668-3745
2021-07-06 update person_title Adrianna Czornyj: Partner at Persistence Capital Partners; Member of the Executive Committee; Vice Chair of the Executive Committee; Co - Vice Chair => Partner at Persistence Capital Partners; Member of the Board; Co - Chair of the Board
2021-07-06 update person_title Josephine Cavarra: Regional Director, Quebec; Ontario Regional Director => Ontario Regional Director
2021-07-06 update person_title Ron Dunn: Member of the Executive Committee; Health Industry Executive; Vice Chair of the Executive Committee; Co - Vice Chair => Health Industry Executive; Member of the Board; Co - Chair of the Board
2021-07-06 update person_title Sonu Dhanju-Dhillon: Member of the Executive Committee; Member of the Board; Partner; Director => Secretary of the Board; Member of the Board; Partner
2021-04-08 insert otherexecutives Steve Thompson
2021-04-08 insert person Steve Thompson
2021-04-08 update person_title Josephine Cavarra: Ontario Regional Director => Regional Director, Quebec; Ontario Regional Director
2021-01-29 delete ceo Mina Mawani
2021-01-29 delete otherexecutives Dr. Gil Kaplan
2021-01-29 delete otherexecutives Marli MacNeil
2021-01-29 delete otherexecutives Susan Cowan
2021-01-29 delete president Mina Mawani
2021-01-29 insert ceo Susan Cowan
2021-01-29 insert otherexecutives Dr. Eric Benchimol
2021-01-29 insert otherexecutives Sonu Dhanju-Dhillon
2021-01-29 delete email rp..@crohnsandcolitis.ca
2021-01-29 delete person Dr. Gil Kaplan
2021-01-29 delete person Jacqueline Alvarez
2021-01-29 delete person Janet Lambert
2021-01-29 delete person Marli MacNeil
2021-01-29 delete person Mina Mawani
2021-01-29 delete person Roberta Porter
2021-01-29 insert person Danielle Redekop
2021-01-29 insert person Dr. Eric Benchimol
2021-01-29 insert person Sonu Dhanju-Dhillon
2021-01-29 update person_description Mark Whitmore => Mark Whitmore
2021-01-29 update person_title Brenna Scott: Development Coordinator; Development Coordinator, Alberta South => Development Coordinator
2021-01-29 update person_title Mark Whitmore: Chairman of the Executive Committee; Vice Chair and Managing Partner for Deloitte Private => Chairman of the Executive Committee; CEO and Founder of the Great Canadian Hops Company
2021-01-29 update person_title Susan Cowan: Member of the Executive Committee; Senior Capital Markets Executive; Member of the Board; Director => Senior Capital Markets Executive; Chief Executive Officer
2021-01-29 update robots_txt_status crohnsandcolitis.ca: 200 => 404
2021-01-29 update robots_txt_status www.crohnsandcolitis.ca: 200 => 404
2020-10-15 delete otherexecutives Byron Sonberg
2020-10-15 delete otherexecutives Michael J. Thompson
2020-10-15 delete personal_emails ja..@crohnsandcolitis.ca
2020-10-15 delete treasurer Byron Sonberg
2020-10-15 delete treasurer Lawrence E. Davis
2020-10-15 insert ceo Ken Harris
2020-10-15 insert founder Ken Harris
2020-10-15 insert otherexecutives Ken Harris
2020-10-15 insert treasurer John Van de Pol
2020-10-15 delete address In response to COVID-19, all in
2020-10-15 delete address PO Box 49007 RPO Garden City Winnipeg MB R2V 4G8
2020-10-15 delete address PO Box 49007 RPO Garden City Winnipeg, Manitoba, R2V 4G8
2020-10-15 delete email ja..@crohnsandcolitis.ca
2020-10-15 delete email ln..@crohnsandcolitis.ca
2020-10-15 delete fax 416-519-0243
2020-10-15 delete person Byron Sonberg
2020-10-15 delete person Lisa Noble
2020-10-15 delete person Michael J. Thompson
2020-10-15 delete phone 416-920-5035 x 200
2020-10-15 insert address PO Box 58039 Bishop Grandin PO Winnipeg MB R2M 2R6
2020-10-15 insert address PO Box 58039 Bishop Grandin PO Winnipeg Manitoba R2M 2R6
2020-10-15 insert email mb..@crohnsandcolitis.ca
2020-10-15 insert person Ken Harris
2020-10-15 insert person Marianna Balakhnina
2020-10-15 insert phone 514-342-0666 ext. 200
2020-10-15 update person_title Adrianna Czornyj: Partner at Persistence Capital Partners; Member of the Executive Committee; Member of the Board; Director => Partner at Persistence Capital Partners; Member of the Executive Committee; Vice Chair of the Executive Committee; Co - Vice Chair
2020-10-15 update person_title Jacqueline Alvarez: National Director, Community Engagement; National Director, Community Engagement​ Development Coordinator, Montreal => National Director, Community Engagement
2020-10-15 update person_title John Van de Pol: Member of the Executive Committee; Member of the Board; Director => Member of the Executive Committee; Treasurer; Director
2020-10-15 update person_title Lawrence E. Davis: Chartered Accountant; Member of the Executive Committee; Treasurer; Director => Chartered Accountant; Member of the Executive Committee; Member of the Board; Director
2020-10-15 update person_title Lois Logie: Conference Manager => Program Manager
2020-10-15 update person_title Ron Dunn: Member of the Executive Committee; Health Industry Executive; Member of the Board; Director => Member of the Executive Committee; Health Industry Executive; Vice Chair of the Executive Committee; Co - Vice Chair
2020-10-15 update website_status DomainNotFound => OK
2020-08-03 update website_status OK => DomainNotFound
2020-06-11 insert personal_emails ja..@crohnsandcolitis.ca
2020-06-11 delete address PO Box 81 Cote Saint Luc Station Côte Saint-Luc QC H4V 1H8
2020-06-11 delete email db..@crohnsandcolitis.ca
2020-06-11 delete email lg..@crohnsandcolitis.ca
2020-06-11 delete person Danielle Benson
2020-06-11 delete person Lynda Gilchuk
2020-06-11 delete phone (204) 228-1633
2020-06-11 delete phone (514) 342-0666 ext 200
2020-06-11 delete phone 778-879-3473
2020-06-11 insert address 5530 Rue Ferrier Mont-Royal, QC H4P 1M2
2020-06-11 insert email ja..@crohnsandcolitis.ca
2020-06-11 insert index_pages_linkeddomain campbrainregistration.com
2020-06-11 insert phone 416-920-5035 x 200
2020-06-11 update person_title Jacqueline Alvarez: National Director, Community Engagement => National Director, Community Engagement; National Director, Community Engagement​ Development Coordinator, Montreal
2020-05-11 delete personal_emails ja..@crohnsandcolitis.ca
2020-05-11 delete email ja..@crohnsandcolitis.ca
2020-05-11 delete phone 416-920-5035 ext. 213
2020-05-11 insert email jc..@crohnsandcolitis.ca
2020-05-11 insert person Josephine Cavarra
2020-05-11 insert phone 416-920-5035 ext. 244
2020-05-11 update person_description Jacqueline Alvarez => Jacqueline Alvarez
2020-05-11 update person_title Jacqueline Alvarez: Ontario Regional Director => National Director, Community Engagement
2020-04-10 delete address Fleetwood Public Library, 15996 84 Avenue, Surrey BC, V4N 0W1
2020-04-10 delete address Le Rinque, 8355 Ch. Montview, Ville Mont-Royal H4P 2L9
2020-04-10 insert address In response to COVID-19, all in
2020-04-10 insert person FUN CASINO
2020-04-10 update robots_txt_status crohnsandcolitis.ca: 404 => 200
2020-04-10 update robots_txt_status www.crohnsandcolitis.ca: 404 => 200
2020-03-06 delete address 74 MacKenzie St, Sudbury, ON P3C 4X8
2020-03-06 delete address Abbotsford Recreation Centre, 2499 McMillian Road, Abbotsford BC, V2S 7S5
2020-03-06 delete address Cedar Hill Recreation Centre, 3220 Cedar Hill Road, Victoria BC, V8P 3Y3
2020-03-06 delete address Raven Song Community Health Centre, 2450 Ontario St., Vancouver BC, V5T 4T7
2020-03-06 delete address Vancouver Island Regional Library, 6250 Hammond Bay Rd., Nanaimo BC, V9R 5N3
2020-03-06 delete management_pages_linkeddomain youtu.be
2020-03-06 insert address Fleetwood Public Library, 15996 84 Avenue, Surrey BC, V4N 0W1
2020-03-06 update person_description Michael J. Thompson => Michael J. Thompson
2020-03-06 update person_title Michael J. Thompson: Member of the Executive Committee; Member of the Board; President of Ontario Acoustic Supply; Director => Member of the Executive Committee; Member of the Board
2020-01-02 delete address 10800 97 Ave NW, Edmonton, AB T5K 2B6
2020-01-02 delete address 2121 119th Street Saint-Georges de
2020-01-02 delete address Atmosphere, 750 Boulevard des Promenades Saint-Bruno-de
2020-01-02 delete address Cedar Hill Recreation Centre, 3220 Cedar Hill Rd. Victoria BC, V8P 3Y3
2019-11-29 delete address German Cultural Center 160 Cartwright St. E. Saskatoon, SK S7T 1B1
2019-11-29 delete address La Perla Ballroom, 810 Quayside Dr. New Westminster, BC, V3M 6B9
2019-11-29 delete address Quality Inn 950 6th St E, Owen Sound, ON N4K 1H1
2019-11-29 delete address Raven's Song Community Health Centre, 2450 Ontario Street Vancouver BC, V5T 4T7
2019-11-29 delete address Vancouver Island Regional Library, 6250 Hammond Bay Road, Nanaimo BC, V9R 5N3
2019-11-29 insert address 10800 97 Ave NW, Edmonton, AB T5K 2B6
2019-11-29 insert address 2121 119th Street Saint-Georges de
2019-11-29 insert address 74 MacKenzie St, Sudbury, ON P3C 4X8
2019-11-29 insert address Atmosphere, 750 Boulevard des Promenades Saint-Bruno-de
2019-11-29 insert address Cedar Hill Recreation Centre, 3220 Cedar Hill Rd. Victoria BC, V8P 3Y3
2019-11-29 insert address Raven Song Community Health Centre, 2450 Ontario St., Vancouver BC, V5T 4T7
2019-10-20 delete address 1700-2001 Robert-Bourassa Blvd. Montreal QC H3A 3C6
2019-10-20 delete address 19 Amy Croft Dr, Windsor, Ontario N9K1C7
2019-10-20 delete address Cedar Hill Recreation Centre, 3220 Cedar Hill Rd. Victoria BC, V8P 3Y3
2019-10-20 insert address Abbotsford Recreation Centre, 2499 McMillian Road, Abbotsford BC, V2S 7S5
2019-10-20 insert address Le Rinque, 8355 Ch. Montview, Ville Mont-Royal H4P 2L9
2019-10-20 insert address PO Box 81 Cote Saint Luc Station Côte Saint-Luc QC H4V 1H8
2019-10-20 insert address Quality Inn 950 6th St E, Owen Sound, ON N4K 1H1
2019-10-20 insert address Raven's Song Community Health Centre, 2450 Ontario Street Vancouver BC, V5T 4T7
2019-10-20 insert address Vancouver Island Regional Library, 6250 Hammond Bay Road, Nanaimo BC, V9R 5N3
2019-09-15 delete personal_emails lm..@crohnsandcolitis.ca
2019-09-15 delete address 10437 83 Avenue NW, Edmonton, AB, T6E 2C7
2019-09-15 delete address 74 MacKenzie St, Sudbury, ON P3C 4X8
2019-09-15 delete address Apt 200 3643 Boul St Laurent Montreal, QC H2X 2V5
2019-09-15 delete address Cowboys Roadhouse 1034 Elizabeth Rd, Winnipeg, MB R2J 1B3
2019-09-15 delete address La Perla Ballroom, 810 Quayside Dr #204, New Westminster, BC, V3M 6B9
2019-09-15 delete address Raven Song Community Health Centre, 2450 Ontario St., Vancouver BC, V5T 4T7
2019-09-15 delete address Real Canadian Superstore, Community Room 875 Highland Rd W, Kitchener, ON N2N 2Y2
2019-09-15 delete address TCU Place 35 22 St E, Saskatoon, SK S7K 0C8
2019-09-15 delete address Vancouver Island Regional Library, 6250 Hammond Bay Rd., Nanaimo BC, V9R 5N3
2019-09-15 delete contact_pages_linkeddomain google.ca
2019-09-15 delete email lm..@crohnsandcolitis.ca
2019-09-15 delete person Lali Mohamed
2019-09-15 delete phone 416-920-5035 ext. 237
2019-09-15 insert address 19 Amy Croft Dr, Windsor, Ontario N9K1C7
2019-09-15 insert address German Cultural Center 160 Cartwright St. E. Saskatoon, SK S7T 1B1
2019-09-15 insert address La Perla Ballroom, 810 Quayside Dr. New Westminster, BC, V3M 6B9
2019-09-15 insert person Stacey Sheehan
2019-09-15 insert phone 416-920-5035 ext. 243
2019-08-15 delete personal_emails pc..@crohnsandcolitis.ca
2019-08-15 insert otherexecutives Dr. Gil Kaplan
2019-08-15 delete email ef..@crohnsandcolitis.ca
2019-08-15 delete email pc..@crohnsandcolitis.ca
2019-08-15 delete person Elana Fogel
2019-08-15 delete person Paul Clément
2019-08-15 insert address 10437 83 Avenue NW, Edmonton, AB, T6E 2C7
2019-08-15 insert address 74 MacKenzie St, Sudbury, ON P3C 4X8
2019-08-15 insert address Apt 200 3643 Boul St Laurent Montreal, QC H2X 2V5
2019-08-15 insert address Real Canadian Superstore, Community Room 875 Highland Rd W, Kitchener, ON N2N 2Y2
2019-08-15 insert address TCU Place 35 22 St E, Saskatoon, SK S7K 0C8
2019-08-15 insert contact_pages_linkeddomain google.ca
2019-08-15 insert person Dr. Gil Kaplan
2019-08-15 insert person Janet Lambert
2019-07-11 insert personal_emails ha..@crohnsandcolitis.ca
2019-07-11 delete email mg..@crohnsandcolitis.ca
2019-07-11 delete email ts..@crohnsandcolitis.ca
2019-07-11 delete person Mercy-Anne Guevarra
2019-07-11 delete person Tammy Simon
2019-07-11 delete phone 1-800-387-1479 ext.266
2019-07-11 insert address Cedar Hill Recreation Centre, 3220 Cedar Hill Rd. Victoria BC, V8P 3Y3
2019-07-11 insert address Cowboys Roadhouse 1034 Elizabeth Rd, Winnipeg, MB R2J 1B3
2019-07-11 insert address La Perla Ballroom, 810 Quayside Dr #204, New Westminster, BC, V3M 6B9
2019-07-11 insert address Location Emplacement • Fleetwood Public Library, 15996 84 Ave., Surrey BC, V4N 0W1
2019-07-11 insert address Raven Song Community Health Centre, 2450 Ontario St., Vancouver BC, V5T 4T7
2019-07-11 insert address Vancouver Island Regional Library, 6250 Hammond Bay Rd., Nanaimo BC, V9R 5N3
2019-07-11 insert email dh..@crohnsandcolitis.ca
2019-07-11 insert email ef..@crohnsandcolitis.ca
2019-07-11 insert email ha..@crohnsandcolitis.ca
2019-07-11 insert email rp..@crohnsandcolitis.ca
2019-07-11 insert person Elana Fogel
2019-07-11 insert person Hiba Ahmad
2019-07-11 insert person Roberta Porter
2019-05-30 delete otherexecutives Mark Whitmore
2019-05-30 delete address 123 Gorge Road East, Victoria, BC, V9A 1L1
2019-05-30 delete address 74 MacKenzie St, Sudbury, ON P3C 4X8
2019-05-30 delete address 9500 Lochside Drive, Sidney, BC, V8L 1N8
2019-05-30 delete address Blaze Pizza, Grandview Corners, 2433 161 A Street, Surrey, BC V3Z 0M6 Surrey, BC
2019-05-30 delete address Cedar Hill Recreation Centre, 3220 Cedar Hill Rd., Victoria BC, V8P 3Y3
2019-05-30 delete address Country Grocer, 4220 West Saanich Rd. Victoria BC, V8Z 3E9
2019-05-30 delete address Raven Song Community Health Centre, 2450 Ontario St., Vancouver BC, V5T 4T7
2019-05-30 delete address Real Canadian Superstore 30 Kingston Rd W, Ajax, ON L1T 4K8 Ajax, Ontario
2019-05-30 delete address Vancouver Island Regional Library, 6250 Hammond Bay Rd., Nanaimo BC, V9R 5N3
2019-05-30 update person_title Mark Whitmore: Member of the Executive Committee; Member of the Board; Vice Chair and Managing Partner for Deloitte Private; Director => Chairman of the Executive Committee; Vice Chair and Managing Partner for Deloitte Private
2019-05-30 update person_title Ruth Scully: Member of the Executive Committee; Vice Chair of the Executive Committee; Marketing Consultant => Member of the Executive Committee; Member of the Board; Marketing Consultant; Director
2019-02-05 delete otherexecutives Dr. Mark Steven Silverberg
2019-02-05 delete otherexecutives Jeffrey Schwartz
2019-02-05 delete otherexecutives Mark Ram
2019-02-05 delete otherexecutives Peter Bethlenfalvy
2019-02-05 delete otherexecutives Robert Hemminger
2019-02-05 delete otherexecutives Tim Berry
2019-02-05 delete personal_emails sr..@crohnsandcolitis.ca
2019-02-05 insert otherexecutives Susan Cowan
2019-02-05 insert otherexecutives Sylvain Chiasson
2019-02-05 insert otherexecutives Zoe Charalambous
2019-02-05 insert personal_emails lm..@crohnsandcolitis.ca
2019-02-05 delete address 500 Sherbrooke Ouest, Suite 420 Montreal QC H3A 3C6
2019-02-05 delete address Bayview Community Centre; 114 Spadina Rd, Richmond Hill, Ontario L4B 2Y9
2019-02-05 delete address Heritage Place; 4151 Kilmer Dr, Burlington, ON L7M 5A9
2019-02-05 delete address PO Box 20009 - 3310 Portage Ave Winnipeg, Manitoba, R3K 2E5
2019-02-05 delete address The Wellington Hotel Pub 3956 Victoria Avenue Nanaimo, BC, V9T 2A2
2019-02-05 delete address Travelodge Barrie; 300 Bayfield Street, Barrie, Ontario L4M 3B9
2019-02-05 delete address Wainwright Hotel, Heritage Park 1900 Heritage Dr. SW Calgary, Alberta T2V 1R1
2019-02-05 delete address Yuk Yuk's Comedy Club 2837 Cambie St. Vancouver, BC, V5Z 3Y9
2019-02-05 delete contact_pages_linkeddomain google.ca
2019-02-05 delete email br..@crohnsandcolitis.ca
2019-02-05 delete email jm..@crohnsandcolitis.ca
2019-02-05 delete email rc..@crohnsandcolitis.ca
2019-02-05 delete email rs..@crohnsandcolitis.ca
2019-02-05 delete email sr..@crohnsandcolitis.ca
2019-02-05 delete person Byron Richards
2019-02-05 delete person Dr. Mark Steven Silverberg
2019-02-05 delete person Jeffrey Schwartz
2019-02-05 delete person John McDonald
2019-02-05 delete person Mark Ram
2019-02-05 delete person Peter Bethlenfalvy
2019-02-05 delete person Rasheed Clarke
2019-02-05 delete person Robert Hemminger
2019-02-05 delete person Rosalie Sarasua
2019-02-05 delete person Stefanie Rosenblatt
2019-02-05 delete person Tim Berry
2019-02-05 delete person VICTORIA BBQ
2019-02-05 delete person VICTORIA BUST A GUT
2019-02-05 delete phone (438) 820-4775
2019-02-05 delete phone (514) 966-9364
2019-02-05 delete phone 1-800-387-1479, ext. 215
2019-02-05 delete phone 204-930-4503
2019-02-05 delete phone 416-920-5035 ext. 240
2019-02-05 insert address 1700-2001 Robert-Bourassa Blvd. Montreal QC H3A 3C6
2019-02-05 insert address Le Rinque, 8355 Ch. Montview, Ville Mont-Royal H4P 2L9
2019-02-05 insert address PO Box 20009 Winnipeg MB R3K 2E5
2019-02-05 insert address PO Box 39093 St. John's, NL, A1E 5Y7
2019-02-05 insert address PO Box 49007 RPO Garden City Winnipeg MB R2V 4G8
2019-02-05 insert address PO Box 49007 RPO Garden City Winnipeg, Manitoba, R2V 4G8
2019-02-05 insert address Raven Song Community Health Centre, 2450 Ontario St., Vancouver BC, V5T 4T7
2019-02-05 insert email bs..@crohnsandcolitis.ca
2019-02-05 insert email db..@crohnsandcolitis.ca
2019-02-05 insert email dc..@crohnsandcolitis.ca
2019-02-05 insert email dc..@crohnsandcolitis.ca
2019-02-05 insert email lg..@crohnsandcolitis.ca
2019-02-05 insert email lm..@crohnsandcolitis.ca
2019-02-05 insert person Brenna Scott
2019-02-05 insert person Danielle Benson
2019-02-05 insert person Lali Mohamed
2019-02-05 insert person Lynda Gilchuk
2019-02-05 insert person Susan Cowan
2019-02-05 insert person Sylvain Chiasson
2019-02-05 insert person Zoe Charalambous
2019-02-05 insert phone (204) 228-1633
2019-02-05 insert phone (709) 743-5142
2019-02-05 insert phone 1-844-299-4517
2019-02-05 insert phone 403-700-1729
2019-02-05 insert phone 416-920-5035 ext. 213
2019-02-05 insert phone 416-920-5035 ext. 237
2019-02-05 insert phone 514-342-0666 ext. 201
2019-02-05 insert phone 514-342-0666 ext. 202
2019-02-05 insert phone 519-496-6703
2019-02-05 insert phone 778-879-3473
2019-02-05 update person_title Grant Mitchell: Member of the Executive Committee; Member of the Board; Director => Member of the Executive Committee; Secretary of the Executive Committee
2019-02-05 update person_title Ruth Scully: Member of the Executive Committee; Member of the Board; Marketing Consultant; Director => Member of the Executive Committee; Vice Chair of the Executive Committee; Marketing Consultant
2018-04-06 delete about_pages_linkeddomain gemproject.ca
2018-04-06 delete address 6250 Hammond Bay Road, Nanaimo, BC, V9R 5N3
2018-04-06 delete address Fortino's, Community Room 1579 Main St W, Hamilton, ON L8S 1E6
2018-04-06 delete address Kensington Village, Friendship Room 1340 Huron Street, London, ON N5V 3R3
2018-04-06 delete address New Location* Xperience Home Health Care 55 Edinborough St Unit 130, Windsor, ON N8X 3C3
2018-04-06 delete address Salle de Quilles Anik 975 boulevard Saint Joseph Gatineau, Qc J8Z 1W8
2018-04-06 delete career_pages_linkeddomain gemproject.ca
2018-04-06 delete contact_pages_linkeddomain gemproject.ca
2018-04-06 delete index_pages_linkeddomain gemproject.ca
2018-04-06 delete management_pages_linkeddomain gemproject.ca
2018-04-06 delete phone 1-604-314-1151
2018-04-06 insert address Bayview Community Centre; 114 Spadina Rd, Richmond Hill, Ontario L4B 2Y9
2018-04-06 insert address The Wellington Hotel Pub 3956 Victoria Avenue Nanaimo, BC, V9T 2A2
2018-04-06 insert address Travelodge Barrie; 300 Bayfield Street, Barrie, Ontario L4M 3B9
2018-04-06 insert address Yuk Yuk's Comedy Club 2837 Cambie St. Vancouver, BC, V5Z 3Y9
2018-04-06 insert person VICTORIA BBQ
2018-04-06 insert person VICTORIA BUST A GUT
2018-04-06 update person_title Mercy-Anne Guevarra: Development Coordinator; Development Coordinator, Manitoba => Development Coordinator, Manitoba
2018-02-14 delete otherexecutives John Robichaud
2018-02-14 delete personal_emails kh..@crohnsandcolitis.ca
2018-02-14 delete personal_emails no..@crohnsandcolitis.ca
2018-02-14 insert otherexecutives Chantal Hevey
2018-02-14 insert otherexecutives John Van de Pol
2018-02-14 delete email ch..@crohnsandcolitis.ca
2018-02-14 delete email em..@crohnsandcolitis.ca
2018-02-14 delete email kh..@crohnsandcolitis.ca
2018-02-14 delete email no..@usask.ca
2018-02-14 delete email no..@crohnsandcolitis.ca
2018-02-14 delete person Colleen Hauck
2018-02-14 delete person Collen Hauck
2018-02-14 delete person Edna Mendelson
2018-02-14 delete person John Robichaud
2018-02-14 delete person Kerri Hiebert
2018-02-14 delete person Nancy O'Halloran
2018-02-14 delete phone 1-204-688-9076
2018-02-14 delete phone 1-306-664-4420
2018-02-14 delete phone 1-800-387-1479, ext. 219
2018-02-14 delete phone 306-966-4096
2018-02-14 delete phone 416-920-5035 x 218
2018-02-14 delete phone 416-920-5035 x 239
2018-02-14 delete phone 416-920-5035 x 240
2018-02-14 insert address 6250 Hammond Bay Road, Nanaimo, BC, V9R 5N3
2018-02-14 insert address Kensington Village, Friendship Room 1340 Huron Street, London, ON N5V 3R3
2018-02-14 insert address New Location* Xperience Home Health Care 55 Edinborough St Unit 130, Windsor, ON N8X 3C3
2018-02-14 insert address Salle de Quilles Anik 975 boulevard Saint Joseph Gatineau, Qc J8Z 1W8
2018-02-14 insert email br..@crohnsandcolitis.ca
2018-02-14 insert email mg..@crohnsandcolitis.ca
2018-02-14 insert person Byron Richards
2018-02-14 insert person Chantal Hevey
2018-02-14 insert person John Van de Pol
2018-02-14 insert person Mercy-Anne Guevarra
2018-02-14 insert phone 1-604-314-1151
2018-02-14 insert phone 416-920-5035 ext. 218
2018-02-14 insert phone 416-920-5035 ext. 239
2018-02-14 insert phone 416-920-5035 ext. 240
2018-02-14 update person_description Michael J. Thompson => Michael J. Thompson
2018-02-14 update person_title Amanda Pineiro: Development Coordinator, Nova Scotia / Events => Development Coordinator, Nova Scotia
2018-02-14 update person_title Rubina Sajan: Development Coordinator, Alberta South => Western Canada Regional Director; Regional Director, Western Canada
2018-02-14 update person_title Tammy Simon: Development Coordinator, GTA => Development Coordinator, Greater Toronto Area ( GTA )
2017-09-27 insert otherexecutives Michael J. Thompson
2017-09-27 delete email br..@crohnsandcolitis.ca
2017-09-27 delete email ch..@crohnsandcolitis.ca
2017-09-27 delete fax (902) 422-6552
2017-09-27 insert email al..@crohnsandcolitis.ca
2017-09-27 insert email bc@crohnsandcolitis.ca
2017-09-27 insert email ch..@crohnsandcolitis.ca
2017-09-27 insert email no..@usask.ca
2017-09-27 insert management_pages_linkeddomain youtu.be
2017-09-27 insert person Collen Hauck
2017-09-27 insert person Michael J. Thompson
2017-09-27 insert person Rubina Sajan
2017-09-27 insert person Terri McGeachie
2017-09-27 insert phone 1-800-387-1479, ext. 219
2017-09-27 insert phone 306-966-4096
2017-09-27 update person_title Amanda Pineiro: Development Coordinator, Nova Scotia => Development Coordinator, Nova Scotia / Events
2017-09-27 update person_title Lisa Noble: Development Coordinator => Development Coordinator, Alberta North; Development Coordinator
2017-08-07 delete personal_emails sr..@crohnsandcolitis.ca
2017-08-07 insert personal_emails nb..@crohnsandcolitis.ca
2017-08-07 delete email sr..@crohnsandcolitis.ca
2017-08-07 delete person Sheena Robert
2017-08-07 delete phone 519-496-6703
2017-08-07 insert address PO Box 28074 RPO Westgate Saskatoon, SK
2017-08-07 insert email nb..@crohnsandcolitis.ca
2017-08-07 insert email sa..@crohnsandcolitis.ca
2017-08-07 insert person Nicole Brandow
2017-07-07 delete otherexecutives Hamilton Chapter
2017-07-07 delete otherexecutives Kingston Chapter
2017-07-07 insert otherexecutives Catherine Hinton
2017-07-07 delete person Hamilton Chapter
2017-07-07 delete person Kingston Chapter
2017-07-07 insert email pc..@crohnsandcolitis.ca
2017-07-07 insert person Catherine Hinton
2017-07-07 insert person Paul Clément
2017-07-07 insert phone (514) 342-0666 ext 200
2017-05-20 delete about_pages_linkeddomain gutsypeersupport.ca
2017-05-20 delete career_pages_linkeddomain gutsypeersupport.ca
2017-05-20 delete contact_pages_linkeddomain gutsypeersupport.ca
2017-05-20 delete index_pages_linkeddomain gutsypeersupport.ca
2017-05-20 delete management_pages_linkeddomain gutsypeersupport.ca
2017-05-20 delete person Colleen Hauk
2017-05-20 delete terms_pages_linkeddomain gutsypeersupport.ca
2017-05-20 delete terms_pages_linkeddomain gutsywalk.ca
2017-05-20 insert address 3100-246 Stewart Green SW Calgary, AB T3H 3C8
2017-05-20 insert person Colleen Hauck
2017-05-20 insert person Kate Lee
2017-05-20 update person_description Lawrence E. Davis => Lawrence E. Davis
2016-02-05 delete partner_pages_linkeddomain crohhnsandcolitis.ca
2015-10-06 delete phone 1-800-387-1479 ex 247
2015-07-04 insert phone 1-800-387-1479 ex 247
2015-03-01 delete about_pages_linkeddomain ccfc.ca
2015-03-01 delete contact_pages_linkeddomain ccfc.ca
2015-03-01 delete partner_pages_linkeddomain ccfc.ca
2015-03-01 delete person Helen Silbiger
2015-03-01 delete phone 1.800.387.1479 ext.251
2015-03-01 insert about_pages_linkeddomain brigadoonvillage.org
2015-03-01 insert partner_pages_linkeddomain crohhnsandcolitis.ca
2015-03-01 insert person Charlotte Hall-Coates
2015-03-01 insert phone 1.800.387.1479 ext.247