APEXDIRECT.CA - History of Changes


DateDescription
2022-05-17 delete phone (888) 840-0087
2022-05-17 delete phone 1-888-840-0087
2020-09-28 insert phone (888) 840-0087
2020-09-28 insert phone 1-888-496-9488
2020-09-28 insert phone 1-888-840-0087
2019-09-17 delete phone (888) 840-0087
2019-09-17 delete phone 1-888-496-9488
2019-09-17 delete phone 1-888-840-0087
2018-03-01 delete phone (204) 809-9992
2018-03-01 delete phone (226) 271-5565
2018-03-01 delete phone (226) 774-0626
2018-03-01 delete phone (226) 887-1554
2018-03-01 delete phone (289) 217-6300
2018-03-01 delete phone (289) 768-5656
2018-03-01 delete phone (587) 317-2337
2018-03-01 delete phone (587) 410-5744
2018-03-01 delete phone (613) 693-1076
2018-03-01 insert phone 1(204)289-0818
2018-03-01 insert phone 1(403)774-7248
2018-03-01 insert phone 1(514)225-1728
2018-03-01 insert phone 1(519)266-6596
2018-03-01 insert phone 1(519)279-6456
2018-03-01 insert phone 1(519)997-2708
2018-03-01 insert phone 1(613)627-3827
2018-03-01 insert phone 1(780)628-0620
2018-03-01 insert phone 1(905)346-2140
2018-03-01 insert phone 1(905)769-1502
2015-01-06 insert address 100 King St Chatham, ON, N7M 6A9 Canada
2015-01-06 insert address 1063 King St. W Hamilton, ON, L8S 4S3 Canada
2015-01-06 insert address 1111 Davis Dr. Newmarket, ON, L3Y 9E5 Canada
2015-01-06 insert address 1235 Fairview St. Burlington, ON, L7S 2K9 Canada
2015-01-06 insert address 1362 Lambton Mall Rd Sarnia, ON, N7S 5A1 Canada
2015-01-06 insert address 1375 Southdown Rd Mississauga, ON, L5J 2Z1 Canada
2015-01-06 insert address 1550 Kingston Rd. Pickering, ON, L1V 6W9 Canada
2015-01-06 insert address 165 Cross Avenue Oakville, ON, L6J 0B1 Canada
2015-01-06 insert address 218 Silver Creek Pkwy N Guelph, ON, N1H 8E8 Canada
2015-01-06 insert address 245 King George Rd Brantford, ON, N3R 7N7 Canada
2015-01-06 insert address 3041 Dougall Ave Windsor, ON, N9E 1S3 Canada
2015-01-06 insert address 38 Place du Commerce Montreal, QC, H3E 1T8 Canada
2015-01-06 insert address 400 Steeles Ave. East Brampton, ON, L6W 4T4 Canada
2015-01-06 insert address 425 Hespeler Rd Cambridge, ON, N1R 8J6 Canada
2015-01-06 insert address 427 Princess St, Kingston, ON, K7L 5S9 Canada
2015-01-06 insert address 500 Fairway Rd S Kitchener, ON, N2C 1X3 Canada
2015-01-06 insert address 5694 Regional Road 7 Markham, ON, L3P 1B4 Canada
2015-01-06 insert address 655 Wellington Rd S London, ON, N6C 4R4 Canada
2015-01-06 insert address 75 Cedar Pointe Dr. Barrie, ON, L4N 9R3 Canada
2014-09-22 delete address 100 King St Chatham, ON, N7M 6A9 Canada
2014-09-22 delete address 1027 Pandora Ave. Victoria, BC, V8V 3P6 Canada
2014-09-22 delete address 1063 King St. W Hamilton, ON, L8S 4S3 Canada
2014-09-22 delete address 1111 Davis Dr. Newmarket, ON, L3Y 9E5 Canada
2014-09-22 delete address 1235 Fairview St. Burlington, ON, L7S 2K9 Canada
2014-09-22 delete address 1362 Lambton Mall Rd Sarnia, ON, N7S 5A1 Canada
2014-09-22 delete address 1375 Southdown Rd Mississauga, ON, L5J 2Z1 Canada
2014-09-22 delete address 1550 Kingston Rd. Pickering, ON, L1V 6W9 Canada
2014-09-22 delete address 165 Cross Avenue Oakville, ON, L6J 0B1 Canada
2014-09-22 delete address 218 Silver Creek Pkwy N Guelph, ON, N1H 8E8 Canada
2014-09-22 delete address 245 King George Rd Brantford, ON, N3R 7N7 Canada
2014-09-22 delete address 3041 Dougall Ave Windsor, ON, N9E 1S3 Canada
2014-09-22 delete address 38 Place du Commerce Montreal, QC, H3E 1T8 Canada
2014-09-22 delete address 400 Steeles Ave. East Brampton, ON, L6W 4T4 Canada
2014-09-22 delete address 425 Hespeler Rd Cambridge, ON, N1R 8J6 Canada
2014-09-22 delete address 427 Princess St, Kingston, ON, K7L 5S9 Canada
2014-09-22 delete address 500 Fairway Rd S Kitchener, ON, N2C 1X3 Canada
2014-09-22 delete address 5694 Regional Road 7 Markham, ON, L3P 1B4 Canada
2014-09-22 delete address 655 Wellington Rd S London, ON, N6C 4R4 Canada
2014-09-22 delete address 75 Cedar Pointe Dr. Barrie, ON, L4N 9R3 Canada
2014-05-08 insert phone (888) 559-2299
2014-05-08 insert phone 1-888-559-2299