Revoked Member Directory

This list includes membership revocations for the reason as noted. Administrative revocations are related to failure to complete the membership renewal/pay the annual fees and/or CPD non-compliance. For disciplinary revocations, if any, please refer to our Disciplinary Summaries and Public Notice page. Names will remain on this list for a period of three years following membership revocation, unless the member is readmitted, in which case the name will be removed upon readmission. 

Last NameFirst NamePreferred NameCity of EmploymentCountry of EmploymentRevocation ReasonRevocation Effective
Data pager
Data pager
Page size:
 89 items in 5 pages
Show all 89
AbdelmessehHalaHalaOakville AdministrativeJuly-06-202187361
AngotDavidDavidDartmouthCanadaAdministrativeJune-06-202382402
AnsemsMarkMarkDartmouth AdministrativeJuly-19-202288259
BarakettJoseeJoseeHubbardsCanadaAdministrativeMay-05-202387971
Berthier-SampsonDarleneDarlene  AdministrativeJuly-19-202274747
BrennanPatrickPatrickSaint John AdministrativeJuly-06-202185962
BriggsCarolynCarolynHalifax AdministrativeJuly-19-202287874
BugleyRennieRennie  AdministrativeJuly-06-202173034
BurtThomasThomasHalifax AdministrativeJanuary-15-202187985
CarrollKitKit  AdministrativeJuly-06-202174082
CarterErinErinNapean AdministrativeJuly-06-202189073
CaseyThomasThomasHalifaxCanadaAdministrativeJune-06-202381307
ChittendenIvanIvanToronto AdministrativeJuly-19-202278548
ConradHeatherHeather  AdministrativeJuly-06-202180690
CosgroveKevinKevin CanadaAdministrativeJune-07-202188973
DanielMichaelMichaelSan Juan AdministrativeJanuary-15-202173395
De SouzaIanIan Trinidad and TobagoAdministrativeJune-06-202383531
DixonKimKimHalifax AdministrativeJuly-19-202272702
DoucetteGregoryGregSackville AdministrativeJuly-19-202274688
DoveMatthewMattSt. John's AdministrativeJuly-06-202179675