Full name: Stephanie Connolly
Address: 64B North Star Drive, Whitehorse YT Y1A 0A3, Canada
Full name: ED SCHOLLENBERG
Address: 4 EYDIE DRIVE, ROTHESAY NB E2E 4Z2, Canada
Full name: Isabelle Tardif
Address: 554 Avenue Carlyle, Mont-Royal QC H3R 1T7, Canada
Full name: LINDA INKPEN
Address: 145 Elizabeth Avenue, St. John's NL A1B 1S2, Canada
Full name: KAREN SHAW
Address: Box 1, SIte 317, RR3, SASKATOON SK S7K 3J6, Canada
Full name: George Carruthers
Address: 19 Villa Avenue, Charlottetown PE C1A 2A8, Canada
Full name: Ravan Bedingfield
Address: 40 Stevens Crescent, Yellowknife NT X1A 3T7, Canada
Full name: HEIDI OETTER
Address: 1012-201 Broughton Street, Vancouver BC V6G 2A6, Canada
Full name: Scott McLeod
Address: 677-52304 RR 233, Sherwood Park AB T8B 1C9, Canada
Full name: ANNA ZIOMEK
Address: 23 EAGLE LAKE COVE, WINNIPEG MB R2G 4E1, Canada
Full name: Nancy Whitmore
Address: 143 Sir Adam Beck Road, Stratford ON N5A 8C2, Canada
Full name: DOUGLAS GRANT
Address: 6515 WAEGWOLTIC AVENUE, HALIFAX NS B3H 2B5, Canada
Full name: BARBARA HARVEY
Address: 9 RIVER ROAD, KUGLUKTUK NU X0B 0E0, Canada
1999-04-21 to 2004-01-09
The Federation of Medical Licensing Authorities of Canada
1999-04-21 to 2004-01-09
La Fédération des ordres des médecins du Canada
2004-01-09 to 2012-07-12
The Federation of Medical Regulatory Authorities of Canada
2004-01-09 to 2012-07-12
La Fédération des ordres des médecins du Canada
2012-07-12 to Present
FEDERATION OF MEDICAL REGULATORY AUTHORITIES OF CANADA
2012-07-12 to Present
FÉDÉRATION DES ORDRES DES MÉDECINS DU CANADA