IPIC - History of Changes


DateDescription
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 )