Full name: Doug Mitchell
Address: Centennial Place, East Tower, Suite 1900, 520 3rd Avenue Southwest, Calgary AB T2P 0R3, Canada
Full name: JOHN MILLOY
Address: 75 UNIVERSITY AVENUE WEST, WATERLOO ON N2L 3C5, Canada
Full name: Santa Ono
Address: 1958 Main Mall, Vancouver BC V6T 1Z2, Canada
Full name: Wendy Luther
Address: 1675 Grafton Street, Suite 701, North Tower, Halifax NS B3J 0E9, Canada
Full name: Nicole Janseen
Address: 2200, 10130 130 Street Northwest, Edmonton AB T5N 3N9, Canada
Full name: Carol-Anne Hilton
Address: 1100 Admirals Road, Victoria BC V9A 2P6, Canada
Full name: Karen Mossman
Address: 1280 Main Street West, Gilmour Hall 208, Hamilton ON L8S 4L8, Canada
Full name: Bruce MacDougall
Address: 1131 Studley Avenue, Halifax NS B3H 3R8, Canada
Full name: Tony Chahine
Address: 100 Ronson Drive, Etobicoke ON M9W 1B6, Canada
Full name: Gilbert Nolasco
Address: 49 Rue Sullivan, Châteauguay QC J6K 4R1, Canada
Full name: Marie Helene Labrie
Address: 5 Place Ville-Marie, Suite 1700, Montreal QC H3B 0B3, Canada
Full name: Iain Klugman
Address: 100-151 Charles Street West, Kitchener ON N2G 1H6, Canada
Full name: John Hepburn
Address: 6190 Agronomy Road, Suite 301, Vancouver BC V6T 1Z3, Canada
Full name: Philippe Gervais
Address: 1010 Rue Sherbrooke Ouest, Suite 2320, Montréal QC H3A 2R7, Canada
Full name: Amiee Chan
Address: 110-4020 Viking Way, Norsat Internatinal Inc, Richmond BC V6V 2L4, Canada
2002-03-07 to 2011-03-03
THE MATHEMATICS OF INFORMATION TECHNOLOGY AND COMPLEX SYSTEMS INC.
2002-03-07 to 2011-03-03
LES MATHÉMATIQUES DES TECHNOLOGIES DE L'INFORMATION ET DES SYSTÈMES COMPLEXES INC.
2011-03-03 to 2013-06-19
Mitacs Inc.
2013-06-19 to 2015-10-16
MITACS INC.
2015-10-16 to Present
Mitacs Inc.