CCFS - History of Changes


DateDescription
2024-03-16 insert about_pages_linkeddomain bonified.com
2024-03-16 insert contact_pages_linkeddomain bonified.com
2024-03-16 insert index_pages_linkeddomain bonified.com
2024-03-16 insert management_pages_linkeddomain bonified.com
2023-03-03 delete source_ip 35.208.212.234
2023-03-03 insert source_ip 174.138.112.60
2023-03-03 update robots_txt_status www.ccfs.ca: 200 => 0
2021-02-22 delete source_ip 172.93.185.19
2021-02-22 insert source_ip 35.208.212.234
2021-02-22 update robots_txt_status ccfs.ca: 404 => 200
2021-02-22 update robots_txt_status www.ccfs.ca: 404 => 200
2021-01-21 delete source_ip 192.95.30.59
2021-01-21 insert source_ip 172.93.185.19
2017-10-03 delete email ro..@ccfs.ca
2017-05-27 delete source_ip 64.22.100.125
2017-05-27 insert source_ip 192.95.30.59
2016-06-29 delete address Suite 370, 63 Goulet Street Winnipeg, MB R2H 0G1
2016-06-29 insert address Unit #1 - 1596 Regent Avenue West Suite 360 Winnipeg, MB R2C 4H4
2016-06-29 update primary_contact Suite 370, 63 Goulet Street Winnipeg, MB R2H 0G1 => Unit #1 - 1596 Regent Avenue West Suite 360 Winnipeg, MB R2C 4H4
2015-09-10 delete president Joe Coffey
2015-09-10 update person_title Joe Coffey: President => null
2015-09-10 update person_title Roger Girouard: CFSP - Program Director and Instructor => CFSP - President, Program Director and Instructor
2015-07-05 delete address Box 7 Dauphin, MB R7N 2T9
2015-07-05 insert address 63 Goulet Street Suite #370 Winnipeg, MB R2H 0G1
2015-07-05 update primary_contact Box 7 Dauphin, MB R7N 2T9 => 63 Goulet Street Suite #370 Winnipeg, MB R2H 0G1