CINEMA 1 - History of Changes


DateDescription
2023-10-20 update website_status OK => FlippedRobots
2023-08-15 insert address 3 Days of the Condor (Special Edition) 3 DAYS OF THE CONDOR
2023-07-12 delete about_pages_linkeddomain barrietoday.com
2023-07-12 delete about_pages_linkeddomain guelphmercury.com
2023-07-12 delete about_pages_linkeddomain guelphtoday.com
2023-07-12 delete address Georgian Mall 509 Bayfield Street Barrie, ON, L4M 4Z8
2023-07-12 delete email ge..@cinema1.ca
2023-07-12 delete phone (705) 737-4242
2023-07-12 insert address Children of the Corn (2023) Children of the Corn
2023-07-12 insert address JOHN WICK CHAPTER 4 JOHN WICK CHAPTER 4 JOHN WICK CHAPTER 4
2022-10-23 delete address ATTACK OF THE 50 FOOT CAMGIRL ATTACK OF THE 50 FOOT CAMGIRL
2022-09-21 delete office_emails ca..@cinema1.ca
2022-09-21 delete address Cambridge Centre 355 Hespeler Road Cambridge, ON, N1R 6B3
2022-09-21 delete email ca..@cinema1.ca
2022-09-21 delete phone (519) 624-0073
2022-09-21 insert address ATTACK OF THE 50 FOOT CAMGIRL ATTACK OF THE 50 FOOT CAMGIRL
2022-04-17 delete office_emails bu..@cinema1.ca
2022-04-17 delete address 777 GUELPH LINE Burlington, ON, L7R 3N2
2022-04-17 delete email bu..@cinema1.ca
2022-04-17 delete phone (905) 639-5352
2021-09-24 delete address Quiet Place 2 UHD Steelbook Quiet Place / Quiet Place Part II
2021-07-22 insert address Quiet Place 2 UHD Steelbook Quiet Place / Quiet Place Part II
2020-10-07 delete alias Sudden Death
2020-08-09 insert alias Sudden Death
2020-07-10 delete office_emails co..@cinema1.ca
2020-07-10 delete email co..@cinema1.ca
2020-07-10 insert about_pages_linkeddomain barrietoday.com
2020-07-10 insert about_pages_linkeddomain sandboxsoftware.ca
2020-07-10 insert email we..@cinema1.ca
2020-07-10 insert index_pages_linkeddomain sandboxsoftware.ca
2019-12-02 delete support_emails cu..@cinema1.net
2019-12-02 delete email cu..@cinema1.net
2019-09-02 delete address Cinema 1 490 York Road Guelph, ON N1E 6V1
2019-09-02 insert address Cinema 1 45 Airpark Place Unit #1 Guelph, ON N1L 1B2
2019-09-02 insert person Viva Zapata
2019-08-03 insert person Yves Saint Laurent
2019-02-16 delete email st..@cinema1.net
2018-05-23 delete person Yves Saint Laurent
2018-04-04 delete person Viva Zapata
2018-04-04 insert person Yves Saint Laurent
2018-02-17 insert person Viva Zapata
2017-09-27 delete source_ip 198.71.217.133
2017-09-27 insert source_ip 52.60.170.238
2017-09-27 update robots_txt_status www.cinema1.ca: 404 => 200
2017-01-17 delete source_ip 184.168.144.82
2017-01-17 insert source_ip 198.71.217.133
2016-10-22 update website_status OK => IndexPageFetchError
2013-03-02 delete office_emails bu..@cinema1.net
2013-03-02 delete office_emails ca..@cinema1.net
2013-03-02 delete office_emails li..@cinema1.net
2013-03-02 delete office_emails ma..@cinema1.net
2013-03-02 delete office_emails wh..@cinema1.net
2013-03-02 insert office_emails bu..@cinema1.ca
2013-03-02 insert office_emails ca..@cinema1.ca
2013-03-02 insert office_emails li..@cinema1.ca
2013-03-02 insert office_emails wh..@cinema1.ca
2013-03-02 delete address Mapleview Centre 900 Maple Avenue Burlington, Ontario L7S 2J8
2013-03-02 delete email bu..@cinema1.net
2013-03-02 delete email ca..@cinema1.net
2013-03-02 delete email de..@cinema1.net
2013-03-02 delete email li..@cinema1.net
2013-03-02 delete email ma..@cinema1.net
2013-03-02 delete email wh..@cinema1.net
2013-03-02 delete phone (905) 681-2916
2013-03-02 insert address 509 Bayfield Street Barrie, Ontario L4M 4Z8
2013-03-02 insert email bu..@cinema1.ca
2013-03-02 insert email ca..@cinema1.ca
2013-03-02 insert email de..@cinema1.ca
2013-03-02 insert email ge..@cinema1.ca
2013-03-02 insert email li..@cinema1.ca
2013-03-02 insert email st..@cinema1.ca
2013-03-02 insert email wh..@cinema1.ca
2013-03-02 insert phone (705) 737-4242