Full name: Charmaine Roye
Address: 327 Breezehill Ave South, Unit 602, Ottawa ON K1Y 1R6, Canada
Full name: Ellen Pekilis
Address: 124 Springdale Blvd., Toronto ON M4J 1W9, Canada
Full name: Stephen Samis
Address: 2071 2nd Avenue, Whitehorse YT Y1A 1B2, Canada
Full name: Chad Mitchell
Address: 10025 Jasper Avenue, Edmonton AB T5J 1S6, Canada
Full name: Patrick Dicerni
Address: 80 Grosvenor Street, Toronto ON M7A 1R3, Canada
Full name: Hamida Bhimani
Address: 75 Kingmount Crescent, Richmond Hill ON L4B 3X4, Canada
Full name: Mark Wies
Address: 520 King Street, Fredericton NB E3B 5G8, Canada
Full name: Avram Denburg
Address: 555 University Avenue, Toronto ON M5G 1X8, Canada
Full name: Jeannine Lagassé
Address: 1894 Barrington Street, Halifax NS B3J 2R8, Canada
Full name: Mark Wyatt
Address: 3475 Albert Street, Regina SK S4S 6X6, Canada
Full name: David Agnew
Address: 1750 Finch Avenue East, Toronto ON M2J 2X5, Canada
Full name: Cathy Whitehead McIntyre
Address: 305-5332 Sayward Hill Crescent, Victoria BC V8Y 3H8, Canada
1991-03-13 to 2006-02-16
CANADIAN COORDINATING OFFICE FOR HEALTH TECHNOLOGY ASSESSMENT
1991-03-13 to 2006-02-16
OFFICE CANADIEN DE COORDINATION DE L'ÉVALUATION DES TECHNOLOGIES DE LA SANTÉ
2006-02-16 to 2012-11-14
Canadian Agency for Drugs and Technologies in Health (CADTH)
2006-02-16 to 2012-11-14
Agence canadienne des médicaments et des technologies de la santé (ACMTS)
2012-11-14 to Present
CANADIAN AGENCY FOR DRUGS AND TECHNOLOGIES IN HEALTH (CADTH)
2012-11-14 to Present
AGENCE CANADIENNE DES MÉDICAMENTS ET DES TECHNOLOGIES DE LA SANTÉ (ACMTS)