Date | Description |
2023-01-15 |
delete address 100 2588 27th Street NE
Calgary, Alberta T1Y 7G1 |
2023-01-15 |
delete address 121 MacKenzie King Rd
Fort McMurray, Alberta T9H 5A6 |
2023-01-15 |
delete address 1375, Frank-Carrel, Bureau 16
Québec, Québec G1N 2E7 |
2023-01-15 |
delete address 1515 East Kirby
Detroit, Michigan 48211 |
2023-01-15 |
delete address 1631 Dickson Avenue, Suite 1100
Kelowna, British Columbia V1Y 0B5 |
2023-01-15 |
delete address 1930 Rue Onésime Gagnon
Lachine, Québec H8T 3M6 |
2023-01-15 |
delete address 200 Bay Street - South Tower
Toronto, Ontario M5J 2J1 |
2023-01-15 |
delete address 5265 185a Street
Surrey, B.C. V3S 7A4 |
2023-01-15 |
delete address 69 Auriga Drive
Ottawa, Ontario K2E 7Z2 |
2023-01-15 |
delete address 7135 68 Ave NW
Edmonton, Alberta T6B 3T6 |
2023-01-15 |
delete address 722 Edinburg Dr
Moncton, New Brunswick E1E 4C2 |
2023-01-15 |
delete address E-1560 McDonald St
Regina, Saskatchewan S4N 6M6 |
2023-01-15 |
delete address Floor 2, 835 Topsail Rd
Mount Pearl, Newfoundland A1N 3J6 |
2023-01-15 |
delete fax 403-265-6751 |
2023-01-15 |
delete fax 416-751-9031 |
2023-01-15 |
delete fax 780-743-1336 |
2023-01-15 |
delete phone 1-800-263-1737 |
2023-01-15 |
delete phone 248-669-1010 |
2023-01-15 |
delete phone 403-265-6750 |
2023-01-15 |
delete phone 514.368.1504 |
2023-01-15 |
delete phone 613-702-0427 |
2023-01-15 |
delete phone 778-583-2549 |
2023-01-15 |
delete phone 780-838-9999 |
2023-01-15 |
delete source_ip 104.199.121.221 |
2023-01-15 |
insert address 10 Centre Dr
Monroe Township , New Jersey 08831 |
2023-01-15 |
insert address 12232 Long Green Pike
Glen Arm
, Maryland
21057 |
2023-01-15 |
insert address 135 Millenium Blvd.
Moncton , New Brunswick E1E 2G7 |
2023-01-15 |
insert address 1375, Frank-Carrel, Bureau 16 ,
Quebec City
, Québec
G1N 2E |
2023-01-15 |
insert address 1515 E Kirby St
Detroit
, Michigan
48211 |
2023-01-15 |
insert address 1560 McDonald St E
Regina , Saskatchewan S4N 6M6 |
2023-01-15 |
insert address 17400 SW Upper Boones Ferry Rd, Suite 230 & Suite 295
Portland
, Oregon
97224 |
2023-01-15 |
insert address 18220 - 102 Ave NW
Edmonton
, Alberta
T6B 3T6 |
2023-01-15 |
insert address 19300 North Creek Parkway, Suite 106
Bothell
, Washington
98011 |
2023-01-15 |
insert address 203 Lynndale Court
Mechanicsburg
, Pennsylvania
17050 |
2023-01-15 |
insert address 25 Waterman Ave
East York , Ontario M4B 1Y6 |
2023-01-15 |
insert address 2588 27 St NE
Calgary
, Alberta
T1Y 7G1 |
2023-01-15 |
insert address 3057 Barons Rd
Nanaimo , British Columbia V9T 3Y6 |
2023-01-15 |
insert address 3865 14 Ave N
Lethbridge
, Alberta
T1H 6Y6 |
2023-01-15 |
insert address 69 Auriga Dr Nepean
Ottawa
, Ontario
K2E 7Z2 |
2023-01-15 |
insert address 860 Denison St #5
Markham
, Ontario
L3R 4H1 |
2023-01-15 |
insert address Floor 2, 835 Topsail Road Mount Pearl
St. John's , Newfoundland and Labrador A1N 3J6 |
2023-01-15 |
insert address ONE Liberty Place, Suite 3827 1650 Market Street
Philadelphia , Pennsylvania 19103 |
2023-01-15 |
insert address Suite 1405 530 7th Ave
Manhattan
, New York
10018 |
2023-01-15 |
insert address Units 100 & 234, 5525 Eglinton Ave W
Etobicoke , Ontario M9C 5K5 |
2023-01-15 |
insert address Units 102 & 200, 5265 185a Street
Surrey , British Columbia V3S 7A4 |
2023-01-15 |
insert contact_pages_linkeddomain facebook.com |
2023-01-15 |
insert index_pages_linkeddomain facebook.com |
2023-01-15 |
insert phone (888)222-2078 |
2023-01-15 |
insert phone 1-888-756-3006 |
2023-01-15 |
insert phone 313-254-5500 |
2023-01-15 |
insert phone 410-592-8081 |
2023-01-15 |
insert phone 503-670-7200 |
2023-01-15 |
insert phone 609-860-6600 |
2023-01-15 |
insert phone 613-247-7971 |
2023-01-15 |
insert phone 709-722-2220 |
2023-01-15 |
insert phone 717-796-9226 |
2023-01-15 |
insert phone 718-383-2100 |
2023-01-15 |
insert source_ip 141.193.213.21 |
2023-01-15 |
insert source_ip 141.193.213.20 |
2022-06-10 |
delete phone 1338 36 |
2022-06-10 |
insert address 100 2588 27th Street NE
Calgary, Alberta T1Y 7G1 |
2022-05-11 |
delete service_pages_linkeddomain cleanforhealth.ca |
2022-05-11 |
delete source_ip 104.198.58.28 |
2022-05-11 |
insert person Darrell Driver |
2022-05-11 |
insert person Wayne Fernandes |
2022-05-11 |
insert source_ip 104.199.121.221 |
2021-12-07 |
delete address 47924 West Road
Wixom, Michigan 48393 |
2021-12-07 |
delete address 5800 Rue St-Jacques Ouest
Montreal, Québec H4A 2E9 |
2021-12-07 |
delete address 6535 rue Abrams
Saint-Laurent, Québec H4S 1X9 |
2021-12-07 |
delete fax 514-481-0128 |
2021-12-07 |
delete phone 514-481-0125 |
2021-12-07 |
insert address 1515 East Kirby
Detroit, Michigan 48211 |
2021-12-07 |
insert address 1930 Rue Onésime Gagnon
Lachine, Québec H8T 3M6 |
2021-09-09 |
delete address 759 Evett Street
Sarnia, Ontario
N7S 3N5 |
2021-09-09 |
insert address 759 Evett Street
Sarnia, Ontario
N7S 5N3 |
2021-04-11 |
delete otherexecutives John Albers |
2021-04-11 |
delete vp Randy Carr |
2021-04-11 |
insert cfo Stéphane Lavigne |
2021-04-11 |
insert otherexecutives Michelle Kirkland |
2021-04-11 |
insert svp Stéphane Lavigne |
2021-04-11 |
delete person Darrell Driver |
2021-04-11 |
delete person Frank Martins |
2021-04-11 |
delete person Gary Shaw |
2021-04-11 |
delete person Jeff Jarvis |
2021-04-11 |
delete person John Albers |
2021-04-11 |
delete person Matt Hale |
2021-04-11 |
delete person Randy Carr |
2021-04-11 |
delete person Wayne Fernandes |
2021-04-11 |
insert person Stéphane Lavigne |
2021-04-11 |
update person_title Fred Messmer: ESC Automation Vice President, British Columbia => Vice President - BC |
2021-04-11 |
update person_title Greg Fontaine: ESC Automation Vice President, Prairies => Vice President - Prairies |
2021-04-11 |
update person_title John Matthews: ESC Automation Vice President, Master Systems Integration => Vice President, Master Systems Integration |
2021-04-11 |
update person_title Kevin Crosgrey: Senior Vice President, Ontario & General Manager Delta Connects U.S => Senior Vice President - Ontario |
2021-04-11 |
update person_title Michelle Kirkland: Vice President, Human Resources and Payroll => Vice President, Human Resources |
2021-02-15 |
insert otherexecutives Paulo Mota |
2021-02-15 |
delete person Alain Champoux |
2021-02-15 |
delete phone 100-2935 |
2021-02-15 |
insert address 69 Auriga Drive
Ottawa, Ontario K2E 7Z2 |
2021-02-15 |
insert person Fred Messmer |
2021-02-15 |
insert person Greg Fontaine |
2021-02-15 |
insert person John Matthews |
2021-02-15 |
insert person Kevin Crosgrey |
2021-02-15 |
insert person Pierre Loyer |
2021-02-15 |
update person_title Paulo Mota: Vice President, Business Analytics and Performance => Vice President, Finance |
2021-02-15 |
update person_title Randy Topp: Vice President, National Operations Support; Professional Engineer => Vice President, Ontario Electrical Services; Professional Engineer |
2021-01-16 |
delete address 100-1060 West 8th Avenue
Vancouver, British Columbia V6H 1C4 |
2021-01-16 |
delete fax 204-654-6101 |
2021-01-16 |
delete phone 204-654-6100 |
2021-01-16 |
insert address 1510 Old Falconbridge Road
Sudbury, Ontario P3A 4N8 |
2021-01-16 |
insert address 3680 East 2nd Ave
Vancouver, British Columbia V5M 0A4 |
2021-01-16 |
insert fax 204-661-4515 |
2021-01-16 |
insert phone 1-866-512-4455 |
2021-01-16 |
insert phone 204-661-4600 |
2021-01-16 |
insert phone 705-673-2210 |
2020-07-12 |
delete personal_emails br..@ainsworth.com |
2020-07-12 |
insert personal_emails al..@ainsworth.com |
2020-07-12 |
delete email br..@ainsworth.com |
2020-07-12 |
delete person Brian Denham |
2020-07-12 |
insert email al..@ainsworth.com |
2020-07-12 |
insert person Alan Speed |
2020-04-08 |
delete address 401-110 Yonge St
Toronto, Ontario M5C 1T4 |
2020-04-08 |
delete fax 416-601-0376 |
2020-04-08 |
delete phone 416-601-9525 |
2020-04-08 |
insert address 200 Bay Street - South Tower
Toronto, Ontario M5J 2J1 |
2020-03-09 |
delete address 200, 55 Furniture Park
Winnipeg, Manitoba R2G 3W1 |
2020-03-09 |
insert address Unit 50 - 766 Pandora Ave East
Winnipeg, Manitoba R2C 3A6 |
2019-09-07 |
delete fax 902-450-5300 |
2019-08-08 |
delete address 4003 76 Ave
Edmonton, Alberta T6B 2S8 |
2019-08-08 |
delete fax 780-466-4080 |
2019-08-08 |
delete phone 780-463-1305 |
2019-05-09 |
insert fax 604-683-2320 |
2019-05-09 |
insert phone 604-683-2321 |
2019-04-08 |
delete source_ip 192.169.140.71 |
2019-04-08 |
insert address Unit 101, 875 Foster Ave
Windsor, Ontario N8X 4W3 |
2019-04-08 |
insert address Unit E, 931 Leathorne St
London, Ontario N5Z 3M7 |
2019-04-08 |
insert source_ip 104.198.58.28 |
2019-02-28 |
insert address 100-1060 West 8th Avenue
Vancouver, British Columbia V6H 1C4 |
2019-02-28 |
insert address 1631 Dickson Avenue, Suite 1100
Kelowna, British Columbia V1Y 0B5 |
2019-02-28 |
insert address 5800 Rue St-Jacques Ouest
Montreal, Québec H4A 2E9 |
2019-02-28 |
insert career_pages_linkeddomain jobvite.com |
2019-02-28 |
insert fax 514-481-0128 |
2019-02-28 |
insert phone 514-481-0125 |
2019-02-28 |
insert phone 778-583-2549 |
2019-01-27 |
delete address AB-131 Ilsley Ave
Dartmouth, Nova Scotia B3P 1T1 |
2019-01-27 |
insert address 131 Ilsley Ave, Unit AB
Dartmouth, Nova Scotia B3B 1T1 |
2018-12-23 |
delete address 7-1201 Grassmere Rd
West St. Paul, Manitoba R4A 1C4 |
2018-12-23 |
insert address 200, 55 Furniture Park
Winnipeg, Manitoba R2G 3W1 |
2018-12-23 |
insert address 47924 West Road
Wixom, Michigan 48393 |
2018-12-23 |
insert address 759 Evett Street
Sarnia, Ontario N7S 3N5 |
2018-12-23 |
insert phone 248-669-1010 |
2018-12-23 |
insert phone 519-337-3331 |
2018-06-29 |
delete fax 613-203-1951 |
2018-06-29 |
delete phone 613-247-7938 |
2018-06-29 |
insert phone 613-702-0427 |
2018-05-08 |
delete source_ip 50.63.52.189 |
2018-05-08 |
insert source_ip 192.169.140.71 |
2018-05-08 |
update robots_txt_status www.ainsworth.com: 404 => 200 |
2018-03-29 |
delete address 100-136 rue Oscar-Drouin
Québec, QC G1N 3P9 |
2018-03-29 |
delete phone 902.450.5651 / 1.800.461.0555 |
2018-03-29 |
insert phone 1-888-393-5553 |
2018-03-29 |
insert phone 902.468.9193 / 1.888.393.5553 |
2017-12-26 |
delete address 100-136 Oscar-Drouin Street
Québec, QC G1N 3P9 |
2017-12-26 |
delete address 100-264 Herring Cove Rd
Halifax, NS B3P 1M1 |
2017-12-26 |
insert address 100-136 rue Oscar-Drouin
Québec, QC G1N 3P9 |
2017-12-26 |
insert address 131 Bermondsey Rd
Toronto, ON M4A 1X4 |
2017-12-26 |
insert address AB-131 Ilsley Ave
Dartmouth, NS B3B 1T1 |
2017-09-22 |
delete alias Ainsworth Corporation |
2017-07-10 |
insert address 722 Edinburg Dr
Moncton, NB E1E4C2 |
2017-07-10 |
insert address 835 Topsail Rd, 2nd Floor
Mount Pearl, NL A1N 3J6 |
2017-05-23 |
delete address 10 Austin St.
St. John's, NFL A1B 4A5 |
2017-05-23 |
delete address 100-136, Oscar-Drouin
Quebec, QC G1N 3P9 |
2017-05-23 |
delete address 5-1080 Champlain
Dieppe, NB E1A 8L8 |
2017-05-23 |
delete address 6535 rue Abrams
Saint-Laurent, QC H4S 1X9 |
2017-05-23 |
delete fax 514.368.1723 |
2017-05-23 |
delete fax 902-240-7920 |
2017-05-23 |
delete phone 514.618.7136 |
2017-05-23 |
delete phone 902-468-8613 |
2017-05-23 |
insert address 100-136 Oscar-Drouin Street
Québec, QC G1N 3P9 |
2017-05-23 |
insert address 6535 Abrams Street
Saint-Laurent, QC H4S 1X9 |
2017-05-23 |
insert address 880 Farewell St
Oshawa ON
L1H 6N6 |
2017-04-04 |
delete address 1080 Champlain, Unit # 5
Dieppe, NB E1A 8L8 |
2017-04-04 |
delete address 136, Oscar-Drouin, bureau 100
Quebec, Quebec G1N 3P9 |
2017-04-04 |
delete address 2935 Conroy Rd. U. 100
Ottawa, Ontario K1G 6C6 |
2017-04-04 |
delete address 695, 90e Ave
LaSalle, QC H8R 3A4 |
2017-04-04 |
delete address 7135 68 Ave NE
Edmonton, AB
T6B 3T6 |
2017-04-04 |
delete address ST. JOHN'S
10 Austin St.,
St. John's NFL A1B 4A5 |
2017-04-04 |
delete fax 613-203-1951 |
2017-04-04 |
delete phone 613-247-7938 |
2017-04-04 |
insert address 100-136, Oscar-Drouin
Quebec, QC G1N 3P9 |
2017-04-04 |
insert address 100-2935 Conroy Rd.
Ottawa, ON K1G 6C6 |
2017-04-04 |
insert address 5-1080 Champlain
Dieppe, NB E1A 8L8 |
2017-04-04 |
insert address 6535 rue Abrams
Saint-Laurent, QC H4S 1X9 |
2017-04-04 |
insert address 7135 68 Ave NW
Edmonton, AB
T6B 3T6 |
2017-04-04 |
insert fax 514-333-0116 |
2017-04-04 |
insert fax 613-247-7990 |
2017-04-04 |
insert phone 514-333-0112 |
2017-04-04 |
insert phone 613-247-7988 |
2017-02-06 |
insert address 1080 Champlain, Unit # 5
Dieppe, NB E1A 8L8 |
2017-02-06 |
insert address 136, Oscar-Drouin, bureau 100
Quebec, Quebec G1N 3P9 |
2017-02-06 |
insert address 2935 Conroy Rd. U. 100
Ottawa, Ontario K1G 6C6 |
2017-02-06 |
insert address ST. JOHN'S
10 Austin St.,
St. John's NFL A1B 4A5 |
2017-02-06 |
insert fax 418-877-0115 |
2017-02-06 |
insert fax 613-203-1951 |
2017-02-06 |
insert fax 902-240-7920 |
2017-02-06 |
insert phone 418-877-8079 |
2017-02-06 |
insert phone 613-247-7938 |
2017-02-06 |
insert phone 902-468-8613 |
2017-01-09 |
delete address 102-7304 30 Street SE
Calgary, AB T2C 1W2 |
2016-12-06 |
delete address 100-264 Herring Cove Road
Halifax, NS B3P 1M1 |
2016-12-06 |
delete address 401-110 Yonge Street
Toronto, ON M5C 1T4 |
2016-12-06 |
delete address 7 1201 Grassmere Road
West St. Paul, Manitoba
R4A 1C4 |
2016-12-06 |
insert address 100-264 Herring Cove Rd
Halifax, NS B3P 1M1 |
2016-12-06 |
insert address 401-110 Yonge St
Toronto, ON M5C 1T4 |
2016-12-06 |
insert address 7-1201 Grassmere Rd
West St. Paul, MB R4A 1C4 |
2016-11-03 |
delete address 102-7304 30th Street S.E
Calgary, AB T2C 1W2 |
2016-11-03 |
delete address 104-17741-65A Avenue
Surrey, BC V3S 1Z8 |
2016-11-03 |
delete address 3718 Mitchelmore Avenue
Saskatoon, SK S7P 0B9 |
2016-11-03 |
delete address 695-90th Avenue
LaSalle, QC H8R 3A4 |
2016-11-03 |
delete address 7135-68 Ave.
Edmonton, AB
T6B 3T6 |
2016-11-03 |
delete address E-1560 McDonald Street
Regina, SK S4N 6M6 |
2016-11-03 |
insert address 102 - 7304 30 Street SE
Calgary, AB T2C 1W2 |
2016-11-03 |
insert address 104, 17741-65A Ave
Surrey, BC V3S 1Z8 |
2016-11-03 |
insert address 1560 McDonald St
Regina, SK S4N 6M6 |
2016-11-03 |
insert address 4003 76 Ave NW
Edmonton, AB T6B 2S8 |
2016-11-03 |
insert address 695, 90e Ave
LaSalle, QC H8R 3A4 |
2016-11-03 |
insert address 7135 68 Ave NE
Edmonton, AB
T6B 3T6 |
2016-10-06 |
delete address 110 Yonge Street, Suite 401
Toronto, Ontario,
M5C 1T4, Canada |
2016-10-06 |
delete address 131 Bermondsey Road
Toronto, Ontario
M4A 1X4 |
2016-10-06 |
delete address 1560 McDonald Street, Unit E
Regina, Saskatchewan
S4N 6M6 |
2016-10-06 |
delete address 17741-65A Avenue, Unit 104
Surrey, British Columbia
V3S 1Z8 |
2016-10-06 |
delete address 264 Herring Cove Road, Unit 100
Halifax, Nova Scotia
B3P 1M1 |
2016-10-06 |
delete address 4003 - 76 Avenue
Edmonton, Alberta
T6B 2S8 |
2016-10-06 |
delete address Unit 102.
Calgary, Alberta,
T2C 1W2 |
2016-10-06 |
insert address 100-264 Herring Cove Road
Halifax, NS B3P 1M1 |
2016-10-06 |
insert address 102-7304 30th Street S.E
Calgary, AB T2C 1W2 |
2016-10-06 |
insert address 104-17741-65A Avenue
Surrey, BC V3S 1Z8 |
2016-10-06 |
insert address 131 Bermondsey Road
Toronto, ON M4A 1X4 |
2016-10-06 |
insert address 401-110 Yonge Street
Toronto, ON M5C 1T4 |
2016-10-06 |
insert address E-1560 McDonald Street
Regina, SK S4N 6M6 |
2016-10-06 |
update primary_contact 131 Bermondsey Road
Toronto, Ontario
M4A 1X4 => 131 Bermondsey Road
Toronto, ON M4A 1X4 |
2016-09-08 |
delete address 110 Yonge Street, Suite 1701
Toronto, Ontario,
M5C 1T4, Canada |
2016-09-08 |
delete address 456 Franklin Blvd
Cambridge, Ontario
N1R 8G6 |
2016-09-08 |
delete address 8-1201 Grassmere Road
West St. Paul, Manitoba
R4A 1C4 |
2016-09-08 |
delete fax 519.620.9115 |
2016-09-08 |
delete phone 519.620.8003 |
2016-09-08 |
insert address 110 Yonge Street, Suite 401
Toronto, Ontario,
M5C 1T4, Canada |
2016-09-08 |
insert address 695, 90th Avenue
LaSalle, QC
H8R 3A4 |
2016-09-08 |
insert address 7-1201 Grassmere Road
West St. Paul, Manitoba
R4A 1C4 |
2016-09-08 |
insert fax 514.368.1723 |
2016-09-08 |
insert phone 514.618.7136 |
2016-07-06 |
insert career_pages_linkeddomain gdi.com |
2016-07-06 |
insert casestudy_pages_linkeddomain gdi.com |
2016-07-06 |
insert contact_pages_linkeddomain gdi.com |
2016-07-06 |
insert portfolio_pages_linkeddomain gdi.com |
2016-07-06 |
insert service_pages_linkeddomain gdi.com |
2016-02-18 |
insert industry_tag Facility Services |
2016-01-21 |
delete contact_pages_linkeddomain ainsworth-bc.com |
2016-01-21 |
delete contact_pages_linkeddomain ainsworth-data.com |
2016-01-21 |
delete contact_pages_linkeddomain ainsworth-hvac.com |
2016-01-21 |
insert email sa..@ainsworth.com |
2016-01-21 |
insert phone 902.450.5651 / 1.800.461.0555 |
2015-07-27 |
delete fax 902.468.1077 |
2015-07-27 |
delete phone 902.468.9193 |
2015-05-24 |
delete address 1141-8th Avenue
Regina, Saskatchewan
S4R 1E1 |
2015-05-24 |
insert address 1560 McDonald Street, Unit E
Regina, Saskatchewan
S4N 6M6 |
2015-02-14 |
delete address 442 Millen Road, Unit 4
Stoney Creek, Ontario
L8E 6H2 |
2015-02-14 |
delete fax 905.664.0943 |
2015-02-14 |
delete phone 905.664.8546 |
2015-01-14 |
delete website_emails ad..@ainsworthamerica.com |
2015-01-14 |
delete address 1000 5th Street, Suite 200
Miami Beach, Florida
33139, United States |
2015-01-14 |
delete email ad..@ainsworthamerica.com |
2015-01-14 |
delete fax 1.305.330.9161 |
2015-01-14 |
delete phone 1.305.704.3259 |
2014-11-28 |
delete address 8A-555 Ardersier Rd.
Victoria, BC |
2014-11-28 |
delete fax 250-389-1394 |
2014-11-28 |
delete fax 708-448-0908 |
2014-11-28 |
delete phone 250-384-1355 |
2014-11-28 |
delete phone 708-448-0888 |
2014-11-28 |
insert fax 780-448-0908 |
2014-11-28 |
insert phone 780-448-0888 |
2014-04-21 |
delete general_emails in..@pointcomm.ca |
2014-04-21 |
delete address 26 Airport Road NW
Edmonton, Alberta
T5G 0W7 |
2014-04-21 |
delete address 2600 Skymark Ave.,
Build.11, Suite 201
Mississauga, L4W 5B2 |
2014-04-21 |
delete email in..@pointcomm.ca |
2014-04-21 |
delete fax 780.448.0908 |
2014-04-21 |
delete fax 905.270.1743 |
2014-04-21 |
delete phone 780.448.1995 |
2014-04-21 |
delete phone 905.270.4996 |
2014-04-21 |
insert address 7135-68 Ave.
Edmonton, AB
T6B 3T6 |
2014-04-21 |
insert fax 708-448-0908 |
2014-04-21 |
insert phone 708-448-0888 |
2014-01-24 |
delete address 2399 Cienar Drive
Nanaimo, British Columbia
V9T 3L6 |
2014-01-24 |
delete address 3 - 6824 Kirkpatrick Crescent,
Saanichton, BC
V8M 1Z9 |
2014-01-24 |
delete email br..@hallmark-a-c.com |
2014-01-24 |
delete email pe..@telus.net |
2014-01-24 |
delete fax 250.652.4633 |
2014-01-24 |
delete fax 778.571.3560 |
2014-01-24 |
delete phone 250.652.3998 |
2014-01-24 |
delete phone 250.716.1355 |
2014-01-24 |
delete phone 778.571.3560 |
2014-01-24 |
insert address 8A-555 Ardersier Rd.
Victoria, BC |
2014-01-24 |
insert address Fort McMurray 121 MacKenzie King Rd. Fort McMurray, AB, T9H 5A6 |
2014-01-24 |
insert fax 250-389-1394 |
2014-01-24 |
insert phone 250-384-1355 |
2013-12-11 |
update website_status OK => FlippedRobots |
2013-03-07 |
insert address 110 Yonge Street, Suite 1701
Toronto, Ontario,
M5C 1T4, Canada |
2013-03-07 |
insert fax 416 601-0376 |
2013-03-07 |
insert phone 416 601-9525 |