CREATING MORE INDEPENDENCE - History of Changes


DateDescription
2025-01-06 insert alias Creating More Independence
2025-01-06 insert index_pages_linkeddomain thestar.com
2025-01-06 insert service_pages_linkeddomain thestar.com
2025-01-06 update person_title Bryan Dinh: Healthcare Executive; Board Member / Chief Commercial Officer, Switch Health => Healthcare Executive; Board Member / Head, Digital Health and Innovation, Dynacare
2024-07-29 insert otherexecutives Karen Waite
2024-07-29 delete address 1035 Eglinton Ave West, Unit 102 York, ON, M6C 2C8
2024-07-29 delete career_pages_linkeddomain fitzii.com
2024-07-29 delete email lo..@vha.ca
2024-07-29 delete solution_pages_linkeddomain centralwestoht.ca
2024-07-29 delete solution_pages_linkeddomain esoeo-ohtoe.ca
2024-07-29 delete solution_pages_linkeddomain hillsofheadwaterscollaborative.ca
2024-07-29 delete solution_pages_linkeddomain lakeridgehealth.on.ca
2024-07-29 delete solution_pages_linkeddomain midwesttorontooht.ca
2024-07-29 delete solution_pages_linkeddomain ottawawestfourrivers.ca
2024-07-29 delete solution_pages_linkeddomain southlakecommunityoht.ca
2024-07-29 delete solution_pages_linkeddomain westernyorkregionoht.ca
2024-07-29 insert address 30 Soudan Avenue, First Floor Toronto, ON, M4S 1V6
2024-07-29 insert career_pages_linkeddomain myworkdayjobs.com
2024-07-29 insert management_pages_linkeddomain orcid.org
2024-07-29 insert solution_pages_linkeddomain eso-archipel.ca
2024-07-29 insert solution_pages_linkeddomain hospitalnews.com
2024-07-29 insert solution_pages_linkeddomain nyssoht.ca
2024-07-29 update person_description Dr. Sandra McKay => Dr. Sandra McKay
2024-07-29 update person_description Karen Waite => Karen Waite
2024-07-29 update person_title Karen Waite: Senior Leader at the Ontario Telemedicine Network; Board Member / Executive Lead New Business Development, Ontario Telemedicine Network => Member of the Board; Consultant
2023-10-10 delete phone 416-756-4423
2023-10-10 delete solution_pages_linkeddomain uhn.ca
2023-10-10 insert phone 416-489-2500 x3821
2023-10-10 update person_description Lauren Black => Lauren Black
2023-10-10 update person_title Amr Elimam: Client Partner Strategic Development Consultant => Board Member Client Partner / Strategic Development Consultant
2023-10-10 update person_title Anne Brace: Senior Financial Consultant => Board Member / Senior Financial Consultant
2023-10-10 update person_title Ella Seitz: Partner; Board Member / Principal, Esplanade Ventures => Partner; Board Member / Partner, Esplanade Ventures
2023-10-10 update person_title Sharifa Wright: Director for Equity, Diversity, & Inclusive Engagement, Ontario Tech University => Board Member / Director for Equity, Diversity, & Inclusive Engagement, Ontario Tech University
2023-03-15 delete cio Alistair Forsyth
2023-03-15 delete fax 519-351-5091
2023-03-15 insert address 555 Finch Ave West North York, ON M2R 1N5
2023-03-15 insert person Judy Dan
2023-03-15 update person_description Alistair Forsyth => Alistair Forsyth
2023-03-15 update person_title Alistair Forsyth: Chief Information Officer => VP, Digital Health & Chief Information Officer
2023-03-15 update person_title Ian Brunskill: Board Member / Principal, Igneum Consulting => Board Chair / Principal, Igneum Consulting
2022-08-03 delete index_pages_linkeddomain floating-point.com
2022-08-03 update person_description Susan Grundy => Susan Grundy
2022-08-03 update person_title Susan Grundy: Board Member / Senior Counsel, Blake, Cassels and Graydon LLP => Fellow of the Insolvency Institute of Canada; Board Member / Senior Business Lawyer
2022-06-04 insert index_pages_linkeddomain floating-point.com
2022-05-03 delete about_pages_linkeddomain unitedwaytoronto.com
2022-05-03 delete phone 416-489-2500 EXT. 4803
2022-05-03 insert about_pages_linkeddomain unitedwaygt.org
2022-05-03 insert phone 416-489-2500 x 4803
2022-04-02 insert ceo Dr. Kathryn Nichol
2022-04-02 insert president Dr. Kathryn Nichol
2022-04-02 update person_description Dr. Kathryn Nichol => Dr. Kathryn Nichol
2022-04-02 update person_title Dr. Kathryn Nichol: Position of President and CEO; Assistant Professor at the Dalla Lana School of Public Health => CEO; President
2022-02-14 delete general_emails in..@vha.ca
2022-02-14 delete email in..@vha.ca
2022-02-14 delete index_pages_linkeddomain eventbrite.ca
2021-09-27 insert index_pages_linkeddomain eventbrite.ca
2021-07-01 delete address 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4
2021-07-01 insert address 105 Consumers Drive, Unit 3, Whitby, ON L1N 1C4
2021-07-01 update person_description Dr. Kathryn Nichol => Dr. Kathryn Nichol
2021-02-06 update website_status DNSError => OK
2021-02-06 insert privacy_emails pr..@vha.ca
2021-02-06 delete about_pages_linkeddomain lhins.on.ca
2021-02-06 delete about_pages_linkeddomain vhaottawa.ca
2021-02-06 delete about_pages_linkeddomain wpengine.com
2021-02-06 delete address 700 Lawrence Avenue West, Suite 360 Toronto, Ontario M6A 3B4
2021-02-06 delete career_pages_linkeddomain wpengine.com
2021-02-06 delete contact_pages_linkeddomain wpengine.com
2021-02-06 delete email jk..@vha.ca
2021-02-06 delete fax 416-482-8773
2021-02-06 delete fax 519-351-5091
2021-02-06 delete index_pages_linkeddomain wpengine.com
2021-02-06 delete service_pages_linkeddomain lhins.on.ca
2021-02-06 delete service_pages_linkeddomain wpengine.com
2021-02-06 delete terms_pages_linkeddomain wpengine.com
2021-02-06 insert address 400 York Street , Suite 203 London , ON N6B 3N2
2021-02-06 insert contact_pages_linkeddomain goo.gl
2021-02-06 insert contact_pages_linkeddomain instagram.com
2021-02-06 insert email lo..@vha.ca
2021-02-06 insert email pr..@vha.ca
2021-02-06 insert person Dr. Kathryn Nichol
2021-02-06 insert terms_pages_linkeddomain chra.ca
2021-02-06 insert terms_pages_linkeddomain ipc.on.ca
2021-02-06 insert terms_pages_linkeddomain ontario.ca
2019-07-02 update website_status OK => DNSError
2017-11-04 delete address 111 Heritage Road, Suite 103 Chatham, Ontario N7M 5W7
2017-11-04 delete address 2 - 435 Exmouth Street Sarnia , Ontario N7T 5P1
2017-11-04 delete fax 519-344-1812
2017-11-04 delete phone 1-866-309-1115
2017-11-04 delete phone 519-344-9010
2017-11-04 delete phone 519-351-4414
2017-09-26 delete phone 905-665-3864
2017-08-02 delete address 633 Colborne Street, Suite 150 London, Ontario N6B 2V3
2017-08-02 insert address 400 York Street, Suite 203 London, Ontario N6B 3N2
2017-07-04 delete about_pages_linkeddomain ccac-ont.ca
2017-07-04 delete service_pages_linkeddomain ccac-ont.ca
2017-07-04 insert about_pages_linkeddomain lhins.on.ca
2017-07-04 insert about_pages_linkeddomain wpengine.com
2017-07-04 insert address 2 - 435 Exmouth Street Sarnia , Ontario N7T 5P1
2017-07-04 insert address The Durham Corporate Centre 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4
2017-07-04 insert career_pages_linkeddomain wpengine.com
2017-07-04 insert contact_pages_linkeddomain wpengine.com
2017-07-04 insert fax 519-344-1812
2017-07-04 insert fax 905-665-5954
2017-07-04 insert index_pages_linkeddomain wpengine.com
2017-07-04 insert phone 519-344-9010
2017-07-04 insert phone 905-665-3864
2017-07-04 insert service_pages_linkeddomain lhins.on.ca
2017-07-04 insert service_pages_linkeddomain wpengine.com
2017-07-04 insert terms_pages_linkeddomain wpengine.com
2016-04-08 insert about_pages_linkeddomain rnao.ca
2015-12-05 update website_status Disallowed => OK
2015-12-05 insert general_emails in..@vha.ca
2015-12-05 delete about_pages_linkeddomain silkroad.com
2015-12-05 delete address 2625 Queensview Drive, Suite 101 Ottawa, Ont. K2B 8K2
2015-12-05 delete address 30 Soudan Ave., Suite 600 Toronto, ON M4S 1V6
2015-12-05 delete contact_pages_linkeddomain google.ca
2015-12-05 delete contact_pages_linkeddomain silkroad.com
2015-12-05 delete fax 416-482-4627
2015-12-05 delete index_pages_linkeddomain silkroad.com
2015-12-05 delete phone 416-489-7533
2015-12-05 delete terms_pages_linkeddomain silkroad.com
2015-12-05 insert address 2625 Queensview Drive, Suite 101 Ottawa, Ontario K2B 8K2
2015-12-05 insert address 30 Soudan Avenue, Suite 600 Toronto, ON M4S 1V6
2015-12-05 insert email in..@vha.ca
2015-12-05 update primary_contact 30 Soudan Ave., Suite 600 Toronto, ON M4S 1V6 => 30 Soudan Avenue, Suite 600 Toronto, ON M4S 1V6
2015-07-24 update website_status FlippedRobots => Disallowed
2015-05-30 update website_status Disallowed => FlippedRobots
2015-04-24 update website_status FlippedRobots => Disallowed
2015-03-25 update website_status Disallowed => FlippedRobots
2015-02-24 update website_status FlippedRobots => Disallowed
2015-01-23 update website_status Disallowed => FlippedRobots
2014-12-17 update website_status FlippedRobots => Disallowed
2014-11-14 update website_status FailedRobots => FlippedRobots
2014-10-12 update website_status OK => FailedRobots