Date | Description |
2024-04-15 |
delete address 5800-40 King St. W, P.O. Box 1011
Toronto, Ontario, M5H 3S1 |
2024-04-15 |
delete address Brookfield Place, 181 Bay Street, Suite 4400
Toronto, Ontario, M5J 2T3 |
2024-04-15 |
delete alias IPIC Foundation |
2024-04-15 |
delete fax 416-865-7048 |
2024-04-15 |
delete phone 416-307-4205 |
2024-04-15 |
delete phone 416.595.7913 |
2024-04-15 |
insert address 4500 Bankers Hall East, 855 2nd Street SW
Calgary, Alberta, T2P 4K7 |
2024-04-15 |
insert address Suite 1900
Vancouver, British Columbia, V6C 3A8 |
2024-04-15 |
insert fax 403-265-7219 |
2024-04-15 |
insert fax 613.232.8440 |
2024-04-15 |
insert phone 587-973-9340 |
2024-04-15 |
insert phone 604.682.7780 |
2024-03-14 |
delete chairman Tim Lowman |
2024-03-14 |
delete otherexecutives Béatrice T. Ngatcha |
2024-03-14 |
delete otherexecutives Jason Markwell |
2024-03-14 |
delete otherexecutives Nathalie Etienne |
2024-03-14 |
delete president Tim Lowman |
2024-03-14 |
delete treasurer Nathaniel Lipkus |
2024-03-14 |
delete vp Heather Mueller |
2024-03-14 |
insert chairman Paula Clancy |
2024-03-14 |
insert otherexecutives Catherine (Cat) Lovrics |
2024-03-14 |
insert otherexecutives Neil Padgett |
2024-03-14 |
insert president Paula Clancy |
2024-03-14 |
insert treasurer Elizabeth S. Dipchand |
2024-03-14 |
insert vp Nathaniel Lipkus |
2024-03-14 |
delete address 1 -64 Holland Street West, P.O. Box 173
Bradford, Ontario, L3Z 2A8 |
2024-03-14 |
delete address 1500-2 Queen St. E
Toronto, Ontario, M5C 3G5 |
2024-03-14 |
delete fax 416-593-5437 |
2024-03-14 |
delete person Béatrice T. Ngatcha |
2024-03-14 |
delete person Heather Mueller |
2024-03-14 |
delete person Jason Markwell |
2024-03-14 |
delete person Louis-Pierre Gravelle |
2024-03-14 |
delete phone 4165932950 |
2024-03-14 |
delete phone 604-401-4797 |
2024-03-14 |
insert address 5800-40 King St. W, P.O. Box 1011
Toronto, Ontario, M5H 3S1 |
2024-03-14 |
insert address Brookfield Place, 181 Bay Street, Suite 4400
Toronto, Ontario, M5J 2T3 |
2024-03-14 |
insert alias IPIC Foundation |
2024-03-14 |
insert fax 416-865-7048 |
2024-03-14 |
insert person Catherine (Cat) Lovrics |
2024-03-14 |
insert person Elizabeth S. Dipchand |
2024-03-14 |
insert person Jason Hynes |
2024-03-14 |
insert person Jesse Auguste |
2024-03-14 |
insert person Neil Padgett |
2024-03-14 |
insert phone 416-307-4205 |
2024-03-14 |
insert phone 416.595.7913 |
2024-03-14 |
update person_description Nathalie Etienne => Nathalie Etienne |
2024-03-14 |
update person_title Asha Labrecque: Member Services Officer => Manager of Member Services |
2024-03-14 |
update person_title Nathalie Etienne: Program Officer => Project Manager, IP Assist |
2024-03-14 |
update person_title Nathaniel Lipkus: Treasurer => Vice President |
2024-03-14 |
update person_title Paula Clancy: Secretary => President; Chairman of the Board |
2024-03-14 |
update person_title Tim Lowman: President; Chairman of the Board; Head of the Aird & Berlis' Intellectual Property Group => Head of the Aird & Berlis' Intellectual Property Group |
2023-08-21 |
delete address K2P 2R3 |
2023-08-21 |
delete address Mark Roach Altitude IP Crowfoot Centre
Suite 340, 600 Crowfoot Crescent NW
Canmore, Alberta, T3G 0B4 |
2023-08-21 |
delete phone (587) 330-1624 |
2023-08-21 |
delete phone 613-238-6404 ext 240 |
2023-08-21 |
insert address 1 -64 Holland Street West, P.O. Box 173
Bradford, Ontario, L3Z 2A8 |
2023-08-21 |
insert address 1500-2 Queen St. E
Toronto, Ontario, M5C 3G5 |
2023-08-21 |
insert fax 416-593-5437 |
2023-08-21 |
insert phone 4165932950 |
2023-08-21 |
insert phone 604-401-4797 |
2023-07-18 |
delete about_pages_linkeddomain t.co |
2023-07-18 |
delete address 3400-One First Canadian Place
P.O. Box 130
Toronto, Ontario, M5X 1A4 |
2023-07-18 |
delete address 4500 Bankers Hall East, 855 2nd Street SW
Calgary, Alberta, T2P 4K7 |
2023-07-18 |
delete career_pages_linkeddomain t.co |
2023-07-18 |
delete fax 403-265-7219 |
2023-07-18 |
delete index_pages_linkeddomain t.co |
2023-07-18 |
delete management_pages_linkeddomain t.co |
2023-07-18 |
delete person Christina Locmelis |
2023-07-18 |
delete phone 403-298-3122 |
2023-07-18 |
delete phone 4167776230 |
2023-07-18 |
insert address K2P 2R3 |
2023-07-18 |
insert address Mark Roach Altitude IP Crowfoot Centre
Suite 340, 600 Crowfoot Crescent NW
Canmore, Alberta, T3G 0B4 |
2023-07-18 |
insert phone (587) 330-1624 |
2023-07-18 |
insert phone 613-238-6404 ext 240 |
2023-04-23 |
delete address 160 Quarry Park Boulevard SE, Suite 300
Calgary, Alberta, T2C 3G3 |
2023-04-23 |
delete address Jeff Leuschner Smart & Biggar LP 55 Metcalfe Street Suite 900
Ottawa, Ontario, K1P 5Y6 |
2023-04-23 |
delete fax 613.232.8440 |
2023-04-23 |
delete phone 403-640-7737 |
2023-04-23 |
delete phone 613-232-2547 |
2023-04-23 |
insert address 3400-One First Canadian Place
P.O. Box 130
Toronto, Ontario, M5X 1A4 |
2023-04-23 |
insert address 4500 Bankers Hall East, 855 2nd Street SW
Calgary, Alberta, T2P 4K7 |
2023-04-23 |
insert fax 403-265-7219 |
2023-04-23 |
insert phone 403-298-3122 |
2023-04-23 |
insert phone 4167776230 |
2023-04-23 |
update person_description Loreto Lamb => Loreto Lamb |
2023-04-23 |
update person_title Loreto Lamb: Director of Equity, Diversity and Inclusion ( EDI ), and Stakeholder Relations => Director of Equity, Diversity and Inclusion ( EDI ), and Stakeholder Relations and IP Assist |
2023-03-22 |
delete address 1500-2 Queen St. E
Toronto, Ontario, M5C 3G5 |
2023-03-22 |
delete fax 416-593-5437 |
2023-03-22 |
delete phone 403-730-2020 |
2023-03-22 |
delete phone 416.593.2951 |
2023-03-22 |
insert address 160 Quarry Park Boulevard SE, Suite 300
Calgary, Alberta, T2C 3G3 |
2023-03-22 |
insert address Jeff Leuschner Smart & Biggar LP 55 Metcalfe Street Suite 900
Ottawa, Ontario, K1P 5Y6 |
2023-03-22 |
insert fax 613.232.8440 |
2023-03-22 |
insert phone 403-640-7737 |
2023-03-22 |
insert phone 613-232-2547 |
2023-02-19 |
delete otherexecutives Robyn O'Neill |
2023-02-19 |
delete address 401 Bay St., Suite 1600
Toronto, Ontario, M5H 2Y4 |
2023-02-19 |
delete address David Johnson PCK Intellectual Property 500-1300 Yonge Street
Toronto, Ontario, M4T 1X3 |
2023-02-19 |
delete alias IPIC Foundation |
2023-02-19 |
delete fax 416-920-1350 |
2023-02-19 |
delete phone 416-920-8170 |
2023-02-19 |
delete phone 519-474-0700 |
2023-02-19 |
insert address 1500-2 Queen St. E
Toronto, Ontario, M5C 3G5 |
2023-02-19 |
insert fax 416-593-5437 |
2023-02-19 |
insert phone 403-730-2020 |
2023-02-19 |
insert phone 416.593.2951 |
2023-02-19 |
update person_title Robyn O'Neill: Communications Officer => Design Officer |
2023-01-18 |
delete address 1700, 10235 - 101 Street
Edmonton, Alberta, T5J 3G1 |
2023-01-18 |
delete address Suite 500
Ottawa, Ontario, K1N 0A1 |
2023-01-18 |
delete fax 613-237-0045 |
2023-01-18 |
delete fax 780-420-6277 |
2023-01-18 |
delete phone 613 6080139 |
2023-01-18 |
delete phone 780-970-6252 |
2023-01-18 |
insert address 401 Bay St., Suite 1600
Toronto, Ontario, M5H 2Y4 |
2023-01-18 |
insert address David Johnson PCK Intellectual Property 500-1300 Yonge Street
Toronto, Ontario, M4T 1X3 |
2023-01-18 |
insert fax 416-920-1350 |
2023-01-18 |
insert phone 416-920-8170 |
2023-01-18 |
insert phone 519-474-0700 |
2022-12-17 |
delete address 2308-120 Adelaide St. W
Toronto, Ontario, M5H 1T1 |
2022-12-17 |
delete address Suite 105
Victoria, British Columbia, V9B 6T8 |
2022-12-17 |
delete fax 416-955-0053 |
2022-12-17 |
delete phone 416-931-4504 |
2022-12-17 |
insert address 1700, 10235 - 101 Street
Edmonton, Alberta, T5J 3G1 |
2022-12-17 |
insert address Suite 500
Ottawa, Ontario, K1N 0A1 |
2022-12-17 |
insert alias IPIC Foundation |
2022-12-17 |
insert fax 613-237-0045 |
2022-12-17 |
insert fax 780-420-6277 |
2022-12-17 |
insert phone 613 6080139 |
2022-12-17 |
insert phone 780-970-6252 |
2022-12-17 |
update person_description Nathalie Etienne => Nathalie Etienne |
2022-11-15 |
insert otherexecutives Nathalie Etienne |
2022-11-15 |
delete address 27 Princess Street
Suite 300
Kingston, Ontario, K7L 1A3 |
2022-11-15 |
delete address Gonzalo Lavin Lavery de Billy, S.E.N.C.R.L. 4000- 1 Place Ville-Marie
Montréal, Quebec, H3B 4M4 |
2022-11-15 |
delete associated_investor Life Science Ventures |
2022-11-15 |
delete phone 514-397-7689 |
2022-11-15 |
delete phone 613 544 0211 |
2022-11-15 |
insert address 2308-120 Adelaide St. W
Toronto, Ontario, M5H 1T1 |
2022-11-15 |
insert address Suite 105
Victoria, British Columbia, V9B 6T8 |
2022-11-15 |
insert fax 416-955-0053 |
2022-11-15 |
insert person Nathalie Etienne |
2022-11-15 |
insert phone 416-931-4504 |
2022-11-15 |
update person_description Jordana Sanft => Jordana Sanft |
2022-11-15 |
update person_description Nathaniel Lipkus => Nathaniel Lipkus |
2022-10-15 |
delete chairman Louis-Pierre Gravelle |
2022-10-15 |
delete otherexecutives Elizabeth S. Dipchand |
2022-10-15 |
delete otherexecutives Jonathan N. Auerbach |
2022-10-15 |
delete president Louis-Pierre Gravelle |
2022-10-15 |
delete treasurer Paula Clancy |
2022-10-15 |
delete vp Tim Lowman |
2022-10-15 |
insert chairman Tim Lowman |
2022-10-15 |
insert otherexecutives Jennifer Dove |
2022-10-15 |
insert otherexecutives Jordana Sanft |
2022-10-15 |
insert president Tim Lowman |
2022-10-15 |
insert treasurer Nathaniel Lipkus |
2022-10-15 |
insert vp Heather Mueller |
2022-10-15 |
delete address 1300-100 Queen St.
World Exchange Plaza
Ottawa, Ontario, K1P 1J9 |
2022-10-15 |
delete address 2300-550 Burrard St., Bentall 5
Vancouver, British Columbia, V6C 2B5 |
2022-10-15 |
delete fax 403-263-9193 |
2022-10-15 |
delete fax 403-266-1395 |
2022-10-15 |
delete person Elizabeth S. Dipchand |
2022-10-15 |
delete person Jonathan N. Auerbach |
2022-10-15 |
delete person Stephanie Chong |
2022-10-15 |
delete phone 6048912769 |
2022-10-15 |
delete phone 613-787-3740 |
2022-10-15 |
insert address 27 Princess Street
Suite 300
Kingston, Ontario, K7L 1A3 |
2022-10-15 |
insert address Gonzalo Lavin Lavery de Billy, S.E.N.C.R.L. 4000- 1 Place Ville-Marie
Montréal, Quebec, H3B 4M4 |
2022-10-15 |
insert associated_investor Life Science Ventures |
2022-10-15 |
insert person Jennifer Dove |
2022-10-15 |
insert person Jordana Sanft |
2022-10-15 |
insert person Nathaniel Lipkus |
2022-10-15 |
insert phone 514-397-7689 |
2022-10-15 |
insert phone 613 544 0211 |
2022-10-15 |
update person_title Heather Mueller: Secretary; Registered Patent Agent => Vice President; Registered Patent Agent |
2022-10-15 |
update person_title Louis-Pierre Gravelle: Member of the IPIC Patent Practice; President; Partner; Chairman of the Board => Member of the IPIC Patent Practice; Partner |
2022-10-15 |
update person_title Paula Clancy: Treasurer => Secretary |
2022-10-15 |
update person_title Tim Lowman: Vice President; Head of the Aird & Berlis' Intellectual Property Group => President; Chairman of the Board; Head of the Aird & Berlis' Intellectual Property Group |
2022-09-14 |
delete address 484 Colonial Drive
Waterloo, Ontario, N2K 1Z5 |
2022-09-14 |
delete phone 416-705-5144 |
2022-09-14 |
delete phone 647 317-6868 |
2022-09-14 |
insert address 1300-100 Queen St.
World Exchange Plaza
Ottawa, Ontario, K1P 1J9 |
2022-09-14 |
insert address 2300-550 Burrard St., Bentall 5
Vancouver, British Columbia, V6C 2B5 |
2022-09-14 |
insert fax 403-263-9193 |
2022-09-14 |
insert fax 403-266-1395 |
2022-09-14 |
insert phone 6048912769 |
2022-09-14 |
insert phone 613-787-3740 |
2022-08-13 |
delete address 2300-550 Burrard St., Bentall 5
Vancouver, British Columbia, V6C 2B5 |
2022-08-13 |
delete address 2308-120 Adelaide St. W
Toronto, Ontario, M5H 1T1 |
2022-08-13 |
delete fax 403-263-9193 |
2022-08-13 |
delete fax 416-955-0053 |
2022-08-13 |
delete phone 416-955-0050 Ext. 230 |
2022-08-13 |
insert address 484 Colonial Drive
Waterloo, Ontario, N2K 1Z5 |
2022-08-13 |
insert phone 416-705-5144 |
2022-08-13 |
insert phone 647 317-6868 |
2022-07-14 |
delete address Centennial Place, East Tower, 1900, 520 Third Avenue S.W.
Calgary, Alberta, T2P 0R3 |
2022-07-14 |
delete fax 403-266-1395 |
2022-07-14 |
delete phone 204-988-0377 |
2022-07-14 |
delete phone 403-232-9621 |
2022-07-14 |
insert address 2300-550 Burrard St., Bentall 5
Vancouver, British Columbia, V6C 2B5 |
2022-07-14 |
insert address 2308-120 Adelaide St. W
Toronto, Ontario, M5H 1T1 |
2022-07-14 |
insert fax 403-263-9193 |
2022-07-14 |
insert fax 416-955-0053 |
2022-07-14 |
insert phone 416-955-0050 Ext. 230 |
2022-06-13 |
insert otherexecutives Jacilyn Stettner |
2022-06-13 |
delete address 160 Elgin Street
Suite 2600
Ottawa, Ontario, K1P1C3 |
2022-06-13 |
delete address 181 Bay Street, Suite 1800, Box 754
Toronto, Ontario, M5J 2T9 |
2022-06-13 |
delete fax 403-263-9193 |
2022-06-13 |
delete phone 416-865-4706 |
2022-06-13 |
delete phone 613-786-0177 |
2022-06-13 |
insert address Centennial Place, East Tower, 1900, 520 Third Avenue S.W.
Calgary, Alberta, T2P 0R3 |
2022-06-13 |
insert fax 403-266-1395 |
2022-06-13 |
insert person Jacilyn Stettner |
2022-06-13 |
insert phone 204-988-0377 |
2022-06-13 |
insert phone 403-232-9621 |
2022-05-13 |
delete otherexecutives Alice Valsecchi |
2022-05-13 |
delete address 10175-101 Street NW
Edmonton, Alberta, T5J 0H3 |
2022-05-13 |
delete address 180 Kent Street, Suite 1900
Ottawa, Ontario, K1P 0B6 |
2022-05-13 |
delete person Alice Valsecchi |
2022-05-13 |
delete phone 613-236-9561 x3260 |
2022-05-13 |
delete phone 780-423-8172 |
2022-05-13 |
insert address 160 Elgin Street
Suite 2600
Ottawa, Ontario, K1P1C3 |
2022-05-13 |
insert address 181 Bay Street, Suite 1800, Box 754
Toronto, Ontario, M5J 2T9 |
2022-05-13 |
insert fax 403-263-9193 |
2022-05-13 |
insert phone 416-865-4706 |
2022-05-13 |
insert phone 613-786-0177 |
2022-04-12 |
delete address 199 Bay Street, Suite 2200
Commerce Court West
Toronto, Ontario, M5L 1G4 |
2022-04-12 |
delete address Suite 715, 11 Holland Ave
Ottawa, Ontario, K1Y 4S1 |
2022-04-12 |
delete phone 416-889-6769 |
2022-04-12 |
insert address 10175-101 Street NW
Edmonton, Alberta, T5J 0H3 |
2022-04-12 |
insert address 180 Kent Street, Suite 1900
Ottawa, Ontario, K1P 0B6 |
2022-04-12 |
insert phone 613-236-9561 x3260 |
2022-04-12 |
insert phone 780-423-8172 |
2022-03-12 |
delete address 2500- 1 Place Ville Marie
Montréal, Quebec, H3B 1R1 |
2022-03-12 |
delete address Suite 700
Ottawa, Ontario, K2P 1P9 |
2022-03-12 |
delete fax 416-216-3930 |
2022-03-12 |
delete phone 514-847-4243 |
2022-03-12 |
delete phone 613-232-0227 |
2022-03-12 |
insert address 199 Bay Street, Suite 2200
Commerce Court West
Toronto, Ontario, M5L 1G4 |
2022-03-12 |
insert address Suite 715, 11 Holland Ave
Ottawa, Ontario, K1Y 4S1 |
2022-03-12 |
insert phone 416-889-6769 |
2022-02-06 |
insert otherexecutives Robyn O'Neill |
2022-02-06 |
delete address 1800 - 510 West Georgia Street
Vancouver, British Columbia, V6B 0M3 |
2022-02-06 |
delete person Chelsea Berry |
2022-02-06 |
delete phone 604-641-4915 |
2022-02-06 |
insert about_pages_linkeddomain ourpurpose.ca |
2022-02-06 |
insert address 2500- 1 Place Ville Marie
Montréal, Quebec, H3B 1R1 |
2022-02-06 |
insert address Suite 700
Ottawa, Ontario, K2P 1P9 |
2022-02-06 |
insert index_pages_linkeddomain ourpurpose.ca |
2022-02-06 |
insert management_pages_linkeddomain ourpurpose.ca |
2022-02-06 |
insert person Asha Labrecque |
2022-02-06 |
insert phone 514-847-4243 |
2022-02-06 |
insert phone 613-232-0227 |
2022-02-06 |
update person_description Loreto Lamb => Loreto Lamb |
2022-02-06 |
update person_title Robyn O'Neill: Communications and Member Services Officer => Communications Officer |
2021-10-04 |
delete chairman Stephanie Chong |
2021-10-04 |
delete otherexecutives Curtis Behmann |
2021-10-04 |
delete otherexecutives Sana Halwani |
2021-10-04 |
delete otherexecutives Sophie Mukono |
2021-10-04 |
delete president Stephanie Chong |
2021-10-04 |
delete treasurer Heather Mueller |
2021-10-04 |
delete vp Louis-Pierre Gravelle |
2021-10-04 |
insert chairman Louis-Pierre Gravelle |
2021-10-04 |
insert otherexecutives Béatrice T. Ngatcha |
2021-10-04 |
insert otherexecutives Jason Markwell |
2021-10-04 |
insert president Louis-Pierre Gravelle |
2021-10-04 |
insert treasurer Paula Clancy |
2021-10-04 |
insert vp Tim Lowman |
2021-10-04 |
delete address 2800-600, boulevard De Maisonneuve Ouest
Montréal, Quebec, H3A 3J2 |
2021-10-04 |
delete address 586 Argus Road
Suite 200
Oakville, Ontario, L6J 3J3 |
2021-10-04 |
delete fax 416-361-1398 |
2021-10-04 |
delete person Alain M. Leclerc |
2021-10-04 |
delete person Curtis Behmann |
2021-10-04 |
delete person Sana Halwani |
2021-10-04 |
delete person Sophie Mukono |
2021-10-04 |
delete phone 514-871-2929 |
2021-10-04 |
delete phone 9059012790 |
2021-10-04 |
insert address 1800 - 510 West Georgia Street
Vancouver, British Columbia, V6B 0M3 |
2021-10-04 |
insert fax 416-216-3930 |
2021-10-04 |
insert person Béatrice T. Ngatcha |
2021-10-04 |
insert person Jason Markwell |
2021-10-04 |
insert person Paula Clancy |
2021-10-04 |
insert phone 604-641-4915 |
2021-10-04 |
update person_description Jonathan N. Auerbach => Jonathan N. Auerbach |
2021-10-04 |
update person_title Heather Mueller: Registered Patent Agent; Treasurer => Secretary; Registered Patent Agent |
2021-10-04 |
update person_title Louis-Pierre Gravelle: Vice President; Member of the IPIC Patent Practice; Partner => Member of the IPIC Patent Practice; President; Partner; Chairman of the Board |
2021-10-04 |
update person_title Stephanie Chong: Agent; President; Chairman of the Board => Agent |
2021-10-04 |
update person_title Tim Lowman: Secretary; Head of the Aird & Berlis' Intellectual Property Group => Vice President; Head of the Aird & Berlis' Intellectual Property Group |
2021-09-02 |
delete address 1200 rue Daniel-Johnson, bureau 7000
Saint-Hyacinthe, Quebec, J2S 7K7 |
2021-09-02 |
delete phone 514-335-9595 |
2021-09-02 |
delete phone 647-771-2197 |
2021-09-02 |
insert address 2800-600, boulevard De Maisonneuve Ouest
Montréal, Quebec, H3A 3J2 |
2021-09-02 |
insert address 586 Argus Road
Suite 200
Oakville, Ontario, L6J 3J3 |
2021-09-02 |
insert fax 416-361-1398 |
2021-09-02 |
insert phone 514-871-2929 |
2021-09-02 |
insert phone 9059012790 |
2021-07-31 |
insert otherexecutives Alice Valsecchi |
2021-07-31 |
delete address 1400-340 Albert Street
Ottawa, Ontario, K1R 0A5 |
2021-07-31 |
delete address 50 O'Connor Street, Suite 300
Ottawa, Ontario, K1P 6L2 |
2021-07-31 |
delete phone 613-231-8343 |
2021-07-31 |
delete phone 613-566-2834 |
2021-07-31 |
insert address 1200 rue Daniel-Johnson, bureau 7000
Saint-Hyacinthe, Quebec, J2S 7K7 |
2021-07-31 |
insert person Alice Valsecchi |
2021-07-31 |
insert phone 514-335-9595 |
2021-07-31 |
insert phone 647-771-2197 |
2021-07-31 |
update person_description Christina Locmelis => Christina Locmelis |
2021-06-30 |
delete about_pages_linkeddomain google.com |
2021-06-30 |
delete address 1 - 64 Holland St. W.
Bradford, Ontario, L3Z 2A8 |
2021-06-30 |
delete address 1500-2 Queen St. E
Toronto, Ontario, M5C 3G5 |
2021-06-30 |
delete fax 416-593-5437 |
2021-06-30 |
delete index_pages_linkeddomain google.com |
2021-06-30 |
delete management_pages_linkeddomain google.com |
2021-06-30 |
delete phone (604) 385-9995 |
2021-06-30 |
delete phone 416.593.3936 |
2021-06-30 |
insert about_pages_linkeddomain ignitewebsolutions.com |
2021-06-30 |
insert address 1400-340 Albert Street
Ottawa, Ontario, K1R 0A5 |
2021-06-30 |
insert address 50 O'Connor Street, Suite 300
Ottawa, Ontario, K1P 6L2 |
2021-06-30 |
insert index_pages_linkeddomain ignitewebsolutions.com |
2021-06-30 |
insert management_pages_linkeddomain ignitewebsolutions.com |
2021-06-30 |
insert phone 613-231-8343 |
2021-06-30 |
insert phone 613-566-2834 |
2021-06-30 |
update person_description Louis-Pierre Gravelle => Louis-Pierre Gravelle |
2021-06-30 |
update robots_txt_status ipic.ca: 404 => 200 |
2021-06-30 |
update robots_txt_status www.ipic.ca: 404 => 200 |
2021-06-30 |
update website_status FlippedRobots => OK |
2021-06-09 |
update website_status OK => FlippedRobots |
2021-04-15 |
delete address 250 University Avenue, 5th Floor
Toronto, Ontario, M5H 3E5 |
2021-04-15 |
delete address Nancy Hill Hill & Schumacher 264 Avenue Road
Toronto, Ontario, M4V 2G7 |
2021-04-15 |
delete phone 416-368-1097 |
2021-04-15 |
delete phone 6473889141 |
2021-04-15 |
insert address 1 - 64 Holland St. W.
Bradford, Ontario, L3Z 2A8 |
2021-04-15 |
insert address 1500-2 Queen St. E
Toronto, Ontario, M5C 3G5 |
2021-04-15 |
insert fax 416-593-5437 |
2021-04-15 |
insert phone (604) 385-9995 |
2021-04-15 |
insert phone 416.593.3936 |
2021-02-20 |
delete otherexecutives Robyn O'Neill |
2021-02-20 |
delete address 1100-150 York Street
Toronto, Ontario, M5H 3S5 |
2021-02-20 |
delete address 1300-100 Queen St.
World Exchange Plaza
Ottawa, Ontario, K1P 1J9 |
2021-02-20 |
delete fax 403-266-1395 |
2021-02-20 |
delete fax 613.232.8440 |
2021-02-20 |
delete phone 416-593-5514 ext. 2302 |
2021-02-20 |
delete phone 613-787-3746 |
2021-02-20 |
insert address 250 University Avenue, 5th Floor
Toronto, Ontario, M5H 3E5 |
2021-02-20 |
insert address Nancy Hill Hill & Schumacher 264 Avenue Road
Toronto, Ontario, M4V 2G7 |
2021-02-20 |
insert person Christina Locmelis |
2021-02-20 |
insert phone 416-368-1097 |
2021-02-20 |
insert phone 6473889141 |
2021-02-20 |
update person_title Chelsea Berry: Manager of Member Services => Manager of Communications & Member Services |
2021-02-20 |
update person_title Loreto Lamb: Director of Stakeholder Relations => Director of Equity, Diversity and Inclusion ( EDI ), and Stakeholder Relations |
2021-02-20 |
update person_title Robyn O'Neill: Communications Officer => Communications & Member Services Officer |
2021-01-20 |
delete address Christine Pallotta Federal Court of Canada 90 Sparks
Ottawa, Ontario, K1A 0H9 |
2021-01-20 |
delete person Stephanie Naday |
2021-01-20 |
delete phone 4165757106 |
2021-01-20 |
delete phone 613-787-3740 |
2021-01-20 |
delete source_ip 205.204.84.230 |
2021-01-20 |
insert about_pages_linkeddomain google.com |
2021-01-20 |
insert address 1100-150 York Street
Toronto, Ontario, M5H 3S5 |
2021-01-20 |
insert fax 613.232.8440 |
2021-01-20 |
insert index_pages_linkeddomain google.com |
2021-01-20 |
insert management_pages_linkeddomain google.com |
2021-01-20 |
insert phone 416-593-5514 ext. 2302 |
2021-01-20 |
insert phone 613-787-3746 |
2021-01-20 |
insert source_ip 172.105.103.214 |
2021-01-20 |
update robots_txt_status ipic.ca: 200 => 404 |
2021-01-20 |
update robots_txt_status www.ipic.ca: 200 => 404 |
2020-09-30 |
delete otherexecutives Adam Kingsley |
2020-09-30 |
insert ceo Adam Kingsley |
2020-09-30 |
insert chairman Stephanie Chong |
2020-09-30 |
insert president Stephanie Chong |
2020-09-30 |
delete address 101-1001 West Broadway, Suite 380
Vancouver, British Columbia, V6H 1G3 |
2020-09-30 |
delete address L. 630 boul. René-Lévesque Ouest, 20e étage
Montréal, Quebec, H3B 1S6 |
2020-09-30 |
delete fax 514-845-7874 |
2020-09-30 |
delete phone 514-987-8884 |
2020-09-30 |
delete phone 604-2597025 |
2020-09-30 |
insert address 1300-100 Queen St.
World Exchange Plaza
Ottawa, Ontario, K1P 1J9 |
2020-09-30 |
insert address Christine Pallotta Federal Court of Canada 90 Sparks
Ottawa, Ontario, K1A 0H9 |
2020-09-30 |
insert fax 403-266-1395 |
2020-09-30 |
insert person Stephanie Chong |
2020-09-30 |
insert phone 4165757106 |
2020-09-30 |
insert phone 613-787-3740 |
2020-09-30 |
update person_title Adam Kingsley: Executive Director => Chief Executive Officer |
2020-07-23 |
delete address 25e étage
Montréal, Quebec, H3B 5C9 |
2020-07-23 |
delete address 3400-One First Canadian Place
P.O. Box 130
Toronto, Ontario, M5X 1A4 |
2020-07-23 |
delete fax 403-265-7219 |
2020-07-23 |
delete fax 514-397-8515 |
2020-07-23 |
delete phone 416.777.4893 |
2020-07-23 |
delete phone 514-397-5559 |
2020-07-23 |
insert address 101-1001 West Broadway, Suite 380
Vancouver, British Columbia, V6H 1G3 |
2020-07-23 |
insert address L. 630 boul. René-Lévesque Ouest, 20e étage
Montréal, Quebec, H3B 1S6 |
2020-07-23 |
insert fax 514-845-7874 |
2020-07-23 |
insert phone 514-987-8884 |
2020-07-23 |
insert phone 604-2597025 |
2020-06-21 |
delete address 1081 Cambie Street
Vancouver, British Columbia, V6B 5L7 |
2020-06-21 |
delete address 40 King Street West, 40th Floor
Toronto, Ontario, M5H 3Y2 |
2020-06-21 |
delete fax 416-361-1398 |
2020-06-21 |
delete fax 604-687-3478 |
2020-06-21 |
insert address 25e étage
Montréal, Quebec, H3B 5C9 |
2020-06-21 |
insert address 3400-One First Canadian Place
P.O. Box 130
Toronto, Ontario, M5X 1A4 |
2020-06-21 |
insert fax 403-265-7219 |
2020-06-21 |
insert fax 514-397-8515 |
2020-06-21 |
insert phone 416.777.4893 |
2020-06-21 |
insert phone 514-397-5559 |
2020-05-21 |
delete address 1200-200 Burrard St., P.O. Box 48600
Vancouver, British Columbia, V7X 1T2 |
2020-05-21 |
delete address 3700 - 800 Place Victoria
Montréal, Quebec, H4Z 1E9 |
2020-05-21 |
delete fax 403-266-1395 |
2020-05-21 |
delete fax 613-230-6423 |
2020-05-21 |
delete phone 514 397 7522 |
2020-05-21 |
delete phone 604-640-4227 |
2020-05-21 |
insert address 1081 Cambie Street
Vancouver, British Columbia, V6B 5L7 |
2020-05-21 |
insert address 40 King Street West, 40th Floor
Toronto, Ontario, M5H 3Y2 |
2020-05-21 |
insert fax 416-361-1398 |
2020-05-21 |
insert fax 604-687-3478 |
2020-04-21 |
delete address 181 Bay Street, Suite 2425
Toronto, Ontario, M5J 2T3 |
2020-04-21 |
delete address 3200 TELUS House, South Tower, 10020 - 100th Street
Edmonton, Alberta, T5J 0N3 |
2020-04-21 |
delete fax 403-265-7219 |
2020-04-21 |
delete phone 647-478-2426 |
2020-04-21 |
delete phone 780 917 5225 |
2020-04-21 |
insert address 1200-200 Burrard St., P.O. Box 48600
Vancouver, British Columbia, V7X 1T2 |
2020-04-21 |
insert address 3700 - 800 Place Victoria
Montréal, Quebec, H4Z 1E9 |
2020-04-21 |
insert fax 403-266-1395 |
2020-04-21 |
insert fax 613-230-6423 |
2020-04-21 |
insert phone 514 397 7522 |
2020-04-21 |
insert phone 604-640-4227 |
2020-03-21 |
delete address 1800 - 510 West Georgia Street
Vancouver, British Columbia, V6B 0M3 |
2020-03-21 |
delete address Suite 1900
Ottawa, Ontario, K1P 0B6 |
2020-03-21 |
delete fax 416-216-3930 |
2020-03-21 |
delete phone 416-216-3974 |
2020-03-21 |
delete phone 613-236-9561 x3256 |
2020-03-21 |
insert address 181 Bay Street, Suite 2425
Toronto, Ontario, M5J 2T3 |
2020-03-21 |
insert address 3200 TELUS House, South Tower, 10020 - 100th Street
Edmonton, Alberta, T5J 0N3 |
2020-03-21 |
insert fax 403-265-7219 |
2020-03-21 |
insert phone 647-478-2426 |
2020-03-21 |
insert phone 780 917 5225 |
2020-02-19 |
delete address 25e étage
Montréal, Quebec, H3B 5C9 |
2020-02-19 |
delete fax 514-397-8515 |
2020-02-19 |
delete phone 514-397-6872 |
2020-02-19 |
insert address 1800 - 510 West Georgia Street
Vancouver, British Columbia, V6B 0M3 |
2020-02-19 |
insert fax 416-216-3930 |
2020-02-19 |
insert phone 416-216-3974 |
2020-02-19 |
insert phone 613-236-9561 x3256 |
2020-01-12 |
insert otherexecutives Sophie Mukono |
2020-01-12 |
delete address 4000 - 199 Bay St.
Commerce Court West
Toronto, Ontario, M5L 1A9 |
2020-01-12 |
delete address 500-1300 Yonge Street
Toronto, Ontario, M4T 1X3 |
2020-01-12 |
delete fax 403-260-9700 |
2020-01-12 |
delete fax 416-920-1350 |
2020-01-12 |
delete phone 416-863-4292 |
2020-01-12 |
delete phone 416-920-8170 |
2020-01-12 |
insert address 25e étage
Montréal, Quebec, H3B 5C9 |
2020-01-12 |
insert address Suite 1900
Ottawa, Ontario, K1P 0B6 |
2020-01-12 |
insert fax 514-397-8515 |
2020-01-12 |
insert phone 514-397-6872 |
2020-01-12 |
insert phone 613-236-9561 |
2020-01-12 |
update person_title Sophie Mukono: Education Assistant => Education Officer |
2019-12-11 |
delete address 40 King Street West, 40th Floor
Toronto, Ontario, M5H 3Y2 |
2019-12-11 |
delete address Charlene Lipchen Field Law 400 - 444 7 AVE SW
Calgary, Alberta, T2P 0X8 |
2019-12-11 |
delete fax 416-361-1398 |
2019-12-11 |
delete phone 403-260-8533 |
2019-12-11 |
delete phone 905-817-6100 |
2019-12-11 |
insert address 4000 - 199 Bay St.
Commerce Court West
Toronto, Ontario, M5L 1A9 |
2019-12-11 |
insert address 500-1300 Yonge Street
Toronto, Ontario, M4T 1X3 |
2019-12-11 |
insert fax 403-260-9700 |
2019-12-11 |
insert fax 416-920-1350 |
2019-12-11 |
insert phone 416-863-4292 |
2019-12-11 |
insert phone 416-920-8170 |
2019-12-11 |
update person_title Kim Arial: Manager, Conferences and Events => Manager, Education and Events |
2019-11-11 |
delete address 1922 Wyandotte St. E.,
windsor, Ontario, N8Y 1E4 |
2019-11-11 |
delete address Suite 1214
Toronto, Ontario, M5A 0P6 |
2019-11-11 |
delete phone 226 674 1984 |
2019-11-11 |
delete phone 416.487.9777 |
2019-11-11 |
insert address 40 King Street West, 40th Floor
Toronto, Ontario, M5H 3Y2 |
2019-11-11 |
insert address Charlene Lipchen Field Law 400 - 444 7 AVE SW
Calgary, Alberta, T2P 0X8 |
2019-11-11 |
insert fax 416-361-1398 |
2019-11-11 |
insert person Stephanie Naday |
2019-11-11 |
insert phone 403-260-8533 |
2019-11-11 |
insert phone 905-817-6100 |
2019-10-11 |
delete cco Véronique Coch |
2019-10-11 |
delete otherexecutives Chelsea Berry |
2019-10-11 |
delete address 1300-100 Queen St.
World Exchange Plaza
Ottawa, Ontario, K1P 1J9 |
2019-10-11 |
delete address 40 King Street West, 40th Floor
Toronto, Ontario, M5H 3Y2 |
2019-10-11 |
delete fax 403-266-1395 |
2019-10-11 |
delete fax 416-361-1398 |
2019-10-11 |
delete person Véronique Coch |
2019-10-11 |
delete phone 416-957-1689 |
2019-10-11 |
delete phone 613-787-3580 |
2019-10-11 |
insert about_pages_linkeddomain ipfoundation.ca |
2019-10-11 |
insert address 1922 Wyandotte St. E.,
windsor, Ontario, N8Y 1E4 |
2019-10-11 |
insert address Suite 1214
Toronto, Ontario, M5A 0P6 |
2019-10-11 |
insert index_pages_linkeddomain ipfoundation.ca |
2019-10-11 |
insert management_pages_linkeddomain ipfoundation.ca |
2019-10-11 |
insert phone 226 674 1984 |
2019-10-11 |
insert phone 416.487.9777 |
2019-10-11 |
update person_description Anne-Josée Delcorde => Anne-Josée Delcorde |
2019-10-11 |
update person_description Chelsea Berry => Chelsea Berry |
2019-10-11 |
update person_title Anne-Josée Delcorde: Director, Professional Affairs => Director, Education |
2019-10-11 |
update person_title Chelsea Berry: Membership Officer => Manager, Member Services |
2019-09-11 |
delete address 26th Floor
Montréal, Quebec, H3A 3N9 |
2019-09-11 |
delete address Suite 310
Thornhill, Ontario, L4J 4P8 |
2019-09-11 |
delete fax 514-841-6499 |
2019-09-11 |
delete phone 514-841-6470 |
2019-09-11 |
delete phone 9057470606 |
2019-09-11 |
insert address 1300-100 Queen St.
World Exchange Plaza
Ottawa, Ontario, K1P 1J9 |
2019-09-11 |
insert address 40 King Street West, 40th Floor
Toronto, Ontario, M5H 3Y2 |
2019-09-11 |
insert fax 403-266-1395 |
2019-09-11 |
insert fax 416-361-1398 |
2019-09-11 |
insert phone 416-957-1689 |
2019-09-11 |
insert phone 613-787-3580 |
2019-08-12 |
delete address 1400-340 Albert Street
Ottawa, Ontario, K1R 0A5 |
2019-08-12 |
delete address 421-7 Avenue SW
Calgary, Alberta, T2P 4K9 |
2019-08-12 |
insert address 26th Floor
Montréal, Quebec, H3A 3N9 |
2019-08-12 |
insert address Suite 310
Thornhill, Ontario, L4J 4P8 |
2019-08-12 |
insert fax 514-841-6499 |
2019-08-12 |
insert phone 514-841-6470 |
2019-08-12 |
insert phone 9057470606 |
2019-07-12 |
update website_status FlippedRobots => OK |
2019-07-12 |
delete source_ip 209.44.109.252 |
2019-07-12 |
insert source_ip 205.204.84.230 |
2019-06-23 |
update website_status OK => FlippedRobots |
2019-05-19 |
insert otherexecutives Amrita V. Singh |
2019-05-19 |
delete person Etienne de Villiers |
2019-05-19 |
insert person Amrita V. Singh |
2019-04-16 |
delete email sm..@ipic.ca |
2019-04-16 |
insert email ll..@ipic.ca |
2019-04-16 |
insert person Charu Bhargava |
2019-04-16 |
insert person Loreto Lamb |
2019-04-16 |
update person_description Sophie Mukono => Sophie Mukono |
2019-03-05 |
delete general_emails pr..@ipic.ca |
2019-03-05 |
insert otherexecutives Chelsea Berry |
2019-03-05 |
delete email pr..@ipic.ca |
2019-03-05 |
insert email gl..@marks-clerk.ca |
2019-03-05 |
update person_title Chelsea Berry: Membership Assistant => Membership Officer |
2019-01-31 |
insert otherexecutives Jonathan Mesiano-Crookston |
2019-01-31 |
insert person Jonathan Mesiano-Crookston |
2018-11-08 |
delete chairman Jeilah Chan |
2018-11-08 |
delete otherexecutives Bob Tarantino |
2018-11-08 |
delete otherexecutives Catherine Douglas |
2018-11-08 |
delete otherexecutives Catherine Lovrics |
2018-11-08 |
delete otherexecutives Christian Bérubé |
2018-11-08 |
delete otherexecutives Clark Holden |
2018-11-08 |
delete otherexecutives Coleen Morrison |
2018-11-08 |
delete otherexecutives Curtis B. Behmann |
2018-11-08 |
delete otherexecutives Donna G. White |
2018-11-08 |
delete otherexecutives Etienne de Villiers |
2018-11-08 |
delete otherexecutives Henry Lue |
2018-11-08 |
delete otherexecutives Louis Martineau |
2018-11-08 |
delete otherexecutives Paul Lomic |
2018-11-08 |
delete otherexecutives Roxanne M. Goodon |
2018-11-08 |
delete otherexecutives Steven Z. Raber |
2018-11-08 |
delete otherexecutives Tanya M. Reitzel |
2018-11-08 |
insert otherexecutives Janet M. Fuhrer |
2018-11-08 |
insert otherexecutives Marion M. Bailey-Canham |
2018-11-08 |
insert president Patrick Smith |
2018-11-08 |
delete email sj..@ipic.ca |
2018-11-08 |
delete person Bob Tarantino |
2018-11-08 |
delete person Christian Bérubé |
2018-11-08 |
delete person Clark Holden |
2018-11-08 |
delete person Henry Lue |
2018-11-08 |
delete person Jeilah Chan |
2018-11-08 |
delete person Louis Martineau |
2018-11-08 |
delete person Paul Lomic |
2018-11-08 |
delete person Shelley Jones |
2018-11-08 |
delete person Steven Z. Raber |
2018-11-08 |
delete person Tanya M. Reitzel |
2018-11-08 |
delete person Urszula Wojtyra |
2018-11-08 |
insert person Davit Akman |
2018-11-08 |
insert person Janet M. Fuhrer |
2018-11-08 |
insert person Marion M. Bailey-Canham |
2018-11-08 |
insert person Patricia Folkins |
2018-11-08 |
insert person Patrick Smith |
2018-11-08 |
update person_description Grant W. Lynds => Grant W. Lynds |
2018-11-08 |
update person_title Asma Faizi: Vice - Chair, SOCAN ( Toronto ) => Chairman, SOCAN ( Toronto ) |
2018-11-08 |
update person_title Catherine Douglas: Member of the Public Awareness Committee; Vice - Chair, Rogers Communications Inc. ( Toronto ) => Chairman, Rogers Communications Inc. ( Toronto ) |
2018-11-08 |
update person_title Catherine Lovrics: Vice - Chair, Bereskin & Parr LLP ( Toronto ); Member of the Copyright Policy Committee => Chairman, Bereskin & Parr LLP ( Toronto ) |
2018-11-08 |
update person_title Coleen Morrison: Vice - Chair, Perry Currier Inc. / Currier Kao LLP ( Toronto ); Member of the Trademark Legislation Committee => Chairman, Perry Currier Inc. / Currier Kao LLP ( Toronto ) |
2018-11-08 |
update person_title Curtis B. Behmann: Vice - Chair, Borden Ladner Gervais LLP ( Ottawa ); Member of the Industrial Design Committee => Chairman, Borden Ladner Gervais LLP ( Ottawa ) |
2018-11-08 |
update person_title Donna G. White: Member of the Trademark Practice Committee; Vice - Chair, Osler, Hoskin & Harcourt LLP ( Ottawa ) => Chairman, Osler, Hoskin & Harcourt LLP ( Ottawa ) |
2018-11-08 |
update person_title Etienne de Villiers: Member of the International Patent Issues Committee; Vice - Chair, SCIEX ( Concord ) => Chairman, SCIEX ( Concord ) |
2018-11-08 |
update person_title Jennifer Ko: Vice - Chair, Husky Injection Molding Systems Ltd. ( Bolton ) => Chairman, Husky Injection Molding Systems Ltd. ( Bolton ) |
2018-11-08 |
update person_title Kavita Ramamoorthy: Vice - Chair, Fineberg Ramamoorthy LLP ( Toronto ); Member of the Forums & Seminars Committee => Chairman, Fineberg Ramamoorthy LLP ( Toronto ); Member of the Forums & Seminars Committee |
2018-11-08 |
update person_title Roxanne M. Goodon: Vice - Chair, McKay - Carey & Company ( Edmonton ); Member of the International Trademark Issues Committee => Chairman, McKay - Carey & Company ( Edmonton ) |
2018-11-08 |
update person_title Sana Halwani: Vice - Chair, Lenczner Slaght ( Toronto ) => Chairman, Lenczner Slaght ( Toronto ) |
2018-10-04 |
delete otherexecutives Salim Dharssi |
2018-10-04 |
delete otherexecutives Trent Horne |
2018-10-04 |
insert otherexecutives Amelia Choi |
2018-10-04 |
delete person R. Scott MacKendrick |
2018-10-04 |
delete person Salim Dharssi |
2018-10-04 |
delete person Trent Horne |
2018-10-04 |
insert person Amelia Choi |
2018-10-04 |
insert person Nicole Mantini |
2018-10-04 |
insert person Stéphane Gilker |
2018-09-01 |
insert otherexecutives Jennifer Ko |
2018-09-01 |
insert person Jennifer Ko |
2018-09-01 |
update person_title Etienne de Villiers: Member of the International Patent Issues Committee; Vice - Chair, MBM Intellectual Property Law LLP ( Toronto ) => Member of the International Patent Issues Committee; Vice - Chair, SCIEX ( Concord ) |
2018-06-12 |
delete otherexecutives Stephanie Chong |
2018-06-12 |
insert otherexecutives Sundeep Chauhan |
2018-06-12 |
delete person Tracey L. Mosley |
2018-06-12 |
insert email sm..@ipic.ca |
2018-06-12 |
insert person Sophie Mukono |
2018-06-12 |
insert person Sundeep Chauhan |
2018-06-12 |
update person_title Kavita Ramamoorthy: Member of the Forums & Seminars Committee; Vice - Chair, Fineberg.Legal LLP ( Toronto ) => Vice - Chair, Fineberg Ramamoorthy LLP ( Toronto ); Member of the Forums & Seminars Committee |
2018-06-12 |
update person_title Stephanie Chong: Member of the Indigenous IP Committee; Vice - Chair, Hoffer Adler LLP ( Toronto ) => Chairman, Hoffer Adler LLP ( Toronto ) |
2018-03-12 |
insert otherexecutives Richard Mar |
2018-03-12 |
insert otherexecutives Véronique Coch |
2018-03-12 |
insert person Awa Carole Diop |
2018-03-12 |
insert person Richard Mar |
2018-03-12 |
update person_title Véronique Coch: Manager, Communications and Member Services => Director of Communications |
2018-01-28 |
insert otherexecutives Catherine Douglas |
2018-01-28 |
insert otherexecutives Coleen Morrison |
2018-01-28 |
insert email sj..@ipic.ca |
2018-01-28 |
insert person Asma Faizi |
2018-01-28 |
insert person Catherine Douglas |
2018-01-28 |
insert person Coleen Morrison |
2018-01-28 |
insert person R. Scott MacKendrick |
2018-01-28 |
insert person Shelley Jones |
2018-01-28 |
update person_description Chelsea Berry => Chelsea Berry |
2017-12-20 |
delete otherexecutives Jade Buchanan |
2017-12-20 |
insert otherexecutives Donna G. White |
2017-12-20 |
insert otherexecutives Etienne de Villiers |
2017-12-20 |
delete person Jade Buchanan |
2017-12-20 |
insert person Donna G. White |
2017-12-20 |
insert person Etienne de Villiers |
2017-12-20 |
update person_description Stephanie Chong => Stephanie Chong |
2017-11-13 |
delete otherexecutives Andrew Montague |
2017-11-13 |
delete otherexecutives Donna G. White |
2017-11-13 |
delete otherexecutives Jenna Wilson |
2017-11-13 |
delete otherexecutives Joanne Nardi |
2017-11-13 |
delete otherexecutives John Pivnicki |
2017-11-13 |
delete otherexecutives Lorne Lipkus |
2017-11-13 |
delete otherexecutives Meghan Dillon |
2017-11-13 |
delete otherexecutives Nicole Mantini |
2017-11-13 |
delete otherexecutives Ryan T. Evans |
2017-11-13 |
insert otherexecutives Carolyn Walters |
2017-11-13 |
insert otherexecutives David Lipkus |
2017-11-13 |
insert otherexecutives Lorraine P. Pinsent |
2017-11-13 |
insert otherexecutives Roxanne M. Goodon |
2017-11-13 |
delete person Donna G. White |
2017-11-13 |
delete person Joanne Nardi |
2017-11-13 |
delete person John Pivnicki |
2017-11-13 |
delete person Meghan Dillon |
2017-11-13 |
delete person Nicole Mantini |
2017-11-13 |
delete person R. Scott MacKendrick |
2017-11-13 |
delete person Roch Ripley |
2017-11-13 |
delete person Ryan T. Evans |
2017-11-13 |
delete person Ysolde Gendreau |
2017-11-13 |
insert person Carolyn Walters |
2017-11-13 |
insert person David Lipkus |
2017-11-13 |
insert person Lorraine P. Pinsent |
2017-11-13 |
insert person Roxanne M. Goodon |
2017-11-13 |
update person_description Sana Halwani => Sana Halwani |
2017-11-13 |
update person_title Andrew Montague: Member of the Young Practitioners Committee; Vice - Chair, Ridout & Maybee LLP ( Ottawa ) => Chairman, Ridout & Maybee LLP ( Ottawa ) |
2017-11-13 |
update person_title Jenna Wilson: Vice - Chair, Wilson Lue LLP ( Toronto ); Member of the Patent Practice Committee => Chairman, Wilson Lue LLP ( Toronto ) |
2017-11-13 |
update person_title Lorne Lipkus: Member of the Anti - Counterfeiting Committee; Vice - Chair, Kestenberg Siegal Lipkus LLP ( Toronto ) => Chairman, Kestenberg Siegal Lipkus LLP ( Toronto ) |
2017-11-13 |
update person_title Stéphane É. Caron: Vice - Chair, Gowling WLG ( Canada ) LLP ( Ottawa ) => Chairman, Gowling WLG ( Canada ) LLP ( Ottawa ) |
2017-11-13 |
update person_title Yuheng Tom Zhang: Vice - Chair, ROBIC, LLP / S.E.N.C.R.L. ( Montréal ) => Chairman, ROBIC, LLP / S.E.N.C.R.L. ( Montréal ) |
2017-10-15 |
insert otherexecutives Andrew Montague |
2017-10-15 |
insert otherexecutives Carol Hitchman |
2017-10-15 |
insert otherexecutives Catherine Lovrics |
2017-10-15 |
insert otherexecutives Curtis B. Behmann |
2017-10-15 |
insert otherexecutives Donna G. White |
2017-10-15 |
insert otherexecutives Jade Buchanan |
2017-10-15 |
insert otherexecutives Joanne Nardi |
2017-10-15 |
insert otherexecutives Lorne Lipkus |
2017-10-15 |
insert person Andrew Montague |
2017-10-15 |
insert person Carol Hitchman |
2017-10-15 |
insert person Catherine Lovrics |
2017-10-15 |
insert person Curtis B. Behmann |
2017-10-15 |
insert person Donna G. White |
2017-10-15 |
insert person Jade Buchanan |
2017-10-15 |
insert person Joanne Nardi |
2017-10-15 |
insert person Lorne Lipkus |
2017-10-15 |
insert person Stéphane É. Caron |
2017-09-02 |
delete otherexecutives Andrew Montague |
2017-09-02 |
delete otherexecutives Catherine Lovrics |
2017-09-02 |
delete otherexecutives Curtis B. Behmann |
2017-09-02 |
delete otherexecutives Donna G. White |
2017-09-02 |
delete otherexecutives Jade Buchanan |
2017-09-02 |
delete otherexecutives Joanne Nardi |
2017-09-02 |
delete otherexecutives Lorne Lipkus |
2017-09-02 |
delete person Andrew Montague |
2017-09-02 |
delete person Catherine Lovrics |
2017-09-02 |
delete person Curtis B. Behmann |
2017-09-02 |
delete person Donna G. White |
2017-09-02 |
delete person Jade Buchanan |
2017-09-02 |
delete person Joanne Nardi |
2017-09-02 |
delete person Lorne Lipkus |
2017-09-02 |
delete person Stéphane É. Caron |
2017-09-02 |
update person_title Kavita Ramamoorthy: Vice - Chair, Deeth Williams Wall LLP ( Toronto ); Member of the Forums & Seminars Committee => Member of the Forums & Seminars Committee; Vice - Chair, Fineberg.Legal LLP ( Toronto ) |