BACK NINE GROUP - History of Changes


DateDescription
2023-08-04 delete phone 226.980.5105
2023-03-14 insert phone 226.980.5105
2022-05-07 delete index_pages_linkeddomain bankofcanada.ca
2021-12-11 delete address 603-1066 Commissioners Rd W London, ON N6J 1Y5
2021-12-11 insert address 603-1066 Commissioners Rd W London, ON N6K 3S3
2021-12-11 insert alias Due to Current Events with Worldwide Trade
2021-09-16 delete address 603-1066 Commissioners Rd W London, ON N6K 3S3
2021-09-16 insert address 603-1066 Commissioners Rd W London, ON N6J 1Y5
2021-09-16 update description
2021-08-16 delete industry_tag promotional branding products consulting & ordering
2021-08-16 insert index_pages_linkeddomain bankofcanada.ca
2021-08-16 update description
2021-07-14 delete address 603-1066 Commissioners Rd W London, ON N6J 1Y5
2021-07-14 insert address 603-1066 Commissioners Rd W London, ON N6K 3S3
2021-07-14 insert industry_tag promotional branding products consulting & ordering
2021-06-12 delete address 511-509 Commissioners Rd W London, ON N6J 1Y5
2021-06-12 insert address 603-1066 Commissioners Rd W London, ON N6J 1Y5
2019-11-06 delete index_pages_linkeddomain espwebsite.com
2019-10-07 delete address 1808 Pine Grove Ave Port Huron, MI 48060
2019-10-07 insert address 508 Quay Street Port Huron, MI 48060
2019-10-07 update primary_contact 1808 Pine Grove Ave Port Huron, MI 48060 => 508 Quay Street Port Huron, MI 48060
2019-07-05 delete index_pages_linkeddomain iclick.com
2019-07-05 delete industry_tag Promotional Branding Solutions
2019-07-05 update description
2018-09-15 insert index_pages_linkeddomain ten66west.com
2018-09-15 update description
2018-01-30 update robots_txt_status www.backninegroup.com: 200 => 404
2017-05-22 insert index_pages_linkeddomain iclick.com
2016-09-28 insert address 511-509 Commissioners Rd W London, ON N6J 1Y5
2016-09-28 insert email je..@backninegroup.com
2015-05-24 delete source_ip 216.18.20.180
2015-05-24 insert source_ip 45.55.146.65