Full name: JESSE LAPAIRE
Address: 515 King Street, NB POWER HEAD OFFICE FLOOR 4, Fredericton NB E3B 6G3, Canada
Full name: GRANT AKITT
Address: 199 Cornwallis Road, Ancaster ON L9G 4H5, Canada
Full name: FRANÇOIS LAFLEUR
Address: 1800 Boulevard Lionel-Boulet, Varennes QC J3X 1S1, Canada
Full name: JOE KONCOVY
Address: 11 MCLLVEEN DRIVE, SOURCE ATLANTIC, SAINT JOHN NB E2L 4E4, Canada
Full name: DEREK PRINSLOO
Address: 2300 Meadowvale Boulevard, Mississauga ON L5N 5P9, Canada
Full name: JOHN FRENCH
Address: 10608 106 Street, Fort Saint John BC V1J 5N6, Canada
Full name: JEFF DOWN
Address: 985 Memorial Drive, Fort McMurray AB T9K 0K4, Canada
Full name: LOUIS LAVALLEE
Address: 13065 RUE JEAN GROU, DELOM SERVICES INC, MONTREAL QC H1A 3N6, Canada
Full name: MATTHEW HOLMES
Address: 61 Raddall Avenue, Unit O, Dartmouth NS B3B 1T4, Canada
Full name: KEN KEITH
Address: 154 Tuscany Drive Northwest, Calgary AB T3L 2Y7, Canada
Full name: PATRICE HUARD
Address: 75 BOUL. RENE-LEVESQUE OUEST, HYDRO-QUEBEC, MONTREAL QC H2Z 1A4, Canada
Full name: COLIN OSTERGARD
Address: #310 - 3530 MILLAR AVE, ACUREN GROUP INC., SASKATOON SK S7P 0B6, Canada
1991-08-16 to 2001-05-25
THE CANADIAN MACHINERY VIBRATION ASSOCIATION
1991-08-16 to 2001-05-25
L'ASSOCIATION CANADIENNE DES VIBRATIONS DE MACHINERIE
2001-05-25 to 2014-09-30
THE CANADIAN MACHINERY VIBRATION ASSOCIATION
2001-05-25 to 2014-09-30
L'ASSOCIATION CANADIENNE EN VIBRATIONS DE MACHINES
2014-09-30 to Present
The Canadian Machinery Vibration Association
2014-09-30 to Present
L'Association Canadienne Des Vibrations De Machinerie