COSTI - History of Changes


DateDescription
2024-03-21 delete source_ip 63.134.213.112
2024-03-21 insert source_ip 75.103.84.197
2024-03-21 update robots_txt_status www.costi.org: 200 => 404
2023-10-07 delete about_pages_linkeddomain costiannualreport.ca
2023-10-07 delete career_pages_linkeddomain costiannualreport.ca
2023-10-07 delete client_pages_linkeddomain costiannualreport.ca
2023-10-07 delete contact_pages_linkeddomain costiannualreport.ca
2023-10-07 delete index_pages_linkeddomain costiannualreport.ca
2023-10-07 delete management_pages_linkeddomain costiannualreport.ca
2023-10-07 delete person JULIE DARBOH
2023-10-07 delete terms_pages_linkeddomain costiannualreport.ca
2023-09-05 delete otherexecutives JANET HALLETT
2023-09-05 delete person NAWAL AL-BUSAIDI
2023-09-05 insert person SNEZANA GABRIC
2023-09-05 update person_title JANET HALLETT: Senior Director; Member of the Leadership Team => Member of the Leadership Team; Senior Director, Planning and Program Development
2023-08-03 insert person Karen Traboulay
2023-05-30 delete phone 647-299-6591
2023-01-10 delete fax 905.451.4321
2023-01-10 insert fax 905.459.9015
2022-12-09 delete otherexecutives FAREED AMIN
2022-12-09 insert otherexecutives Chuks Ezeokafor
2022-12-09 insert person Chuks Ezeokafor
2022-12-09 insert person TOSH WEYMAN
2022-12-09 update person_description Adrian David => Adrian David
2022-12-09 update person_description Dr. Michael Yealland => Dr. Michael Yealland
2022-12-09 update person_title Adrian David: Director / Member, Finance & Audit Committee; Member of the Board and Chair of COSTI 's Facilities Committee; Director => Director
2022-12-09 update person_title FAREED AMIN: Director => Director / Member, Human Resources Committee
2022-07-07 delete otherexecutives IRIS GREGORIOU
2022-07-07 delete otherexecutives MARIO J. CALLA
2022-07-07 delete otherexecutives NICKY MEZO
2022-07-07 insert ceo SAMINA SAMI
2022-07-07 insert chairman Julie Mahfouz Rezvani
2022-07-07 insert otherexecutives JANET HALLETT
2022-07-07 delete person JOSIE DI ZIO
2022-07-07 delete person MARIO J. CALLA
2022-07-07 insert person JANET HALLETT
2022-07-07 insert person SAMINA SAMI
2022-07-07 update person_title Adrian David: Director / Member, Finance Committee; Member of the Board and Chair of COSTI 's Facilities Committee; Director => Director / Member, Finance & Audit Committee; Member of the Board and Chair of COSTI 's Facilities Committee; Director
2022-07-07 update person_title Dr. Michael Yealland: Secretary; Director / Member, Finance Committee; Member of the Board; President of MYCON Inc; Treasurer; Director; Researcher => Secretary; Member of the Board; President of MYCON Inc; Director / Chair - Strategic Planning Committee / Member, Finance & Audit Committee / Nominations & Governance Committee; Treasurer; Director; Researcher
2022-07-07 update person_title Dr. Rupa Banerjee: Canada Research Chair; Director; Chairman of Women 's Service Committee => Canada Research Chair; Director / Chair, Women 's Service Committee; Director
2022-07-07 update person_title Gina Alexandris: Director / Member, Women 's Committee; Director => Director
2022-07-07 update person_title IRIS GREGORIOU: Director => Director / Member, Strategic Planning Committee
2022-07-07 update person_title Jim Tulk: Secretary / Chair, Information Technology Advisory Group / Member, Finance Committee; Director => Secretary / Chair, Information Technology Advisory Group / Member, Finance & Audit Committee; Director
2022-07-07 update person_title Julie Mahfouz Rezvani: Director, Chair, Public Relations and Communications Committee / Member, Women 's Committee; Director => Chairman; Director
2022-07-07 update person_title NICKY MEZO: Director => Director / Member, Public Relations & Communications Committee
2022-07-07 update person_title Refat Jiwani: Secretary; Treasurer / Chair, Finance Committee / Chair, Nominations & Governance Committee; Chartered Professional Accountant With 25 Years; Director => Secretary; Treasurer / Chair, Finance & Audit Committee / Chair, Nominations & Governance Committee; Chartered Professional Accountant With 25 Years; Director
2022-03-07 delete person LARA HUSSEIN
2022-03-07 insert index_pages_linkeddomain apple.com
2022-03-07 insert index_pages_linkeddomain google.com
2022-03-07 insert person NAWAL AL-BUSAIDI
2022-03-07 insert phone 905.459.8855
2021-12-09 insert otherexecutives Dr. Rupa Banerjee
2021-12-09 insert otherexecutives FAREED AMIN
2021-12-09 insert otherexecutives IRIS GREGORIOU
2021-12-09 insert otherexecutives NICKY MEZO
2021-12-09 insert otherexecutives Peter Schatz
2021-12-09 insert otherexecutives The Honourable Frank Iacobucci
2021-12-09 insert treasurer Vittoria Adhami
2021-12-09 insert address 10 Gillingham Drive, Suite 300, Brampton
2021-12-09 insert person FAREED AMIN
2021-12-09 insert person IRIS GREGORIOU
2021-12-09 insert person NICKY MEZO
2021-12-09 update person_description DR. RUPA BANERJEE => Dr. Rupa Banerjee
2021-12-09 update person_description Mary Anne => Mary Anne Covelli
2021-12-09 update person_description MATTHEW KOU => Matthew Kou
2021-12-09 update person_description PETER SCHATZ => Peter Schatz
2021-12-09 update person_description PINA ALBERELLI-ARONE => Pina Alberelli-Arone
2021-12-09 update person_description The Honourable Frank Iacobucci => The Honourable Frank Iacobucci
2021-12-09 update person_title Dr. Rupa Banerjee: Associate Professor; Member of the Women 's Committee => Canada Research Chair; Director; Chairman of Women 's Service Committee
2021-12-09 update person_title Peter Schatz: Director / Member, Finance Committee => Director
2021-12-09 update person_title The Honourable Frank Iacobucci: Retired => Director
2021-12-09 update person_title Vittoria Adhami: Vice President / Chair, Development Council / Chair, Women 's Services Committee => Tony Di Zio / Treasurer; Treasurer
2021-09-15 delete address 10 Gillingham Drive, Suite 300, Brampton
2021-09-15 delete address Centennial Mall, 227 Vodden Street East, Unit 3 Brampton, ON, Ontario L6V 1N2
2021-09-15 delete phone 905.459.8855
2021-09-15 insert address 7700 Hurontario Street, Suite 601, Brampton Brampton, ON, Ontario L6Y 4M3
2021-07-15 update person_description REFAT JIWANI => REFAT JIWANI
2021-04-18 delete address Centennial Mall, 227 Vodden Street East, Unit 3 Brampton, Ontario L6V 1N2
2021-04-18 insert address 7700 Hurontario Street, Suite 601 Brampton, Ontario L6Y 4M3
2021-04-18 insert address 7700 Hurontario Street, Suite 601, Brampton
2021-04-18 insert email es..@costi.org
2021-04-18 insert email es..@costi.org
2021-04-18 insert email es..@costi.org
2021-04-18 insert email es..@costi.org
2021-01-23 delete otherexecutives DR. RUPA BANERJEE
2021-01-23 delete otherexecutives GINA ALEXANDRIS
2021-01-23 delete otherexecutives JULIE MAHFOUZ REZVANI
2021-01-23 delete treasurer REFAT JIWANI
2021-01-23 delete address 1885 Weston Road Toronto, Ontario M9N 1W4
2021-01-23 delete email es..@costi.org
2021-01-23 delete email es..@costi.org
2021-01-23 delete email es..@costi.org
2021-01-23 delete email es..@costi.org
2021-01-23 delete phone 905-605-3622
2021-01-23 insert about_pages_linkeddomain costiannualreport.ca
2021-01-23 insert address 1885 Weston Road Toronto, Ontario M9N 1V9
2021-01-23 insert address Employment Services, Vaughan Centre 3100 Rutherford Road, Suite 102, Vaughan
2021-01-23 insert career_pages_linkeddomain costiannualreport.ca
2021-01-23 insert client_pages_linkeddomain costiannualreport.ca
2021-01-23 insert contact_pages_linkeddomain costiannualreport.ca
2021-01-23 insert email el..@costi.org
2021-01-23 insert index_pages_linkeddomain costiannualreport.ca
2021-01-23 insert management_pages_linkeddomain costiannualreport.ca
2021-01-23 insert phone 289.842.3151
2021-01-23 insert phone 289.846.3597
2021-01-23 insert phone 416.238.1025
2021-01-23 insert phone 647-299-6591
2021-01-23 insert phone 905.305.4118
2021-01-23 insert terms_pages_linkeddomain costiannualreport.ca
2021-01-23 update person_description ADRIAN DAVID => Adrian David
2021-01-23 update person_description FAUSTO GAUDIO => Fausto Gaudio
2021-01-23 update person_description REFAT JIWANI => REFAT JIWANI
2021-01-23 update person_title DR. RUPA BANERJEE: Associate Professor; Director => Associate Professor; Member of the Women 's Committee
2021-01-23 update person_title GINA ALEXANDRIS: Director => Director / Member, Women 's Committee
2021-01-23 update person_title JULIE MAHFOUZ REZVANI: Director => Director, Chair, Public Relations and Communications Committee / Member, Women 's Committee
2021-01-23 update person_title MARCELLINA GALVAN: Member of the Board of Mens Sana; Vice President, Human Resources; Director => Director / Chair, HR Committee; Member of the Board of Mens Sana; Vice President, Human Resources
2021-01-23 update person_title REFAT JIWANI: Treasurer => Treasurer / Chair, Finance Committee / Chair, Nominations & Governance Committee; Chartered Professional Accountant With 25 Years
2020-09-28 delete address Welcome Centre, Markham South, 7220 Kennedy Road (Hollywood Square) Markham, Ontario L3R 7P2
2020-09-28 delete fax 905.477.6478
2020-09-28 delete fax 905.853.5743
2020-09-28 delete phone 905.761.1155
2020-09-28 insert address Welcome Centre Immigrant Services, 9325 Yonge Street, Richmond Hill
2020-09-28 insert fax 905.477.3219
2020-09-28 insert fax 905.853.6186
2020-09-28 insert phone 416-238-1033
2020-06-19 delete email cb..@costi.org
2020-06-19 delete phone 647-245-4331
2020-06-19 insert email se..@costi.org
2020-06-19 insert phone 905-605-3622
2020-05-20 delete email en..@costi.org
2020-05-20 insert email es..@costi.org
2020-05-20 insert email es..@costi.org
2020-05-20 insert email es..@costi.org
2020-05-20 insert email li..@costi.org
2020-04-20 delete fax 416.658.8537
2020-03-20 insert otherexecutives GINA ALEXANDRIS
2020-03-20 insert person GINA ALEXANDRIS
2020-03-20 update person_title JIM TULK: Chairman of Information Technology Advisory Group / Member, Finance Committee => Secretary / Chair, Information Technology Advisory Group / Member, Finance Committee
2019-12-17 delete otherexecutives LEO SDAO
2019-12-17 delete otherexecutives PETER SCHATZ
2019-12-17 delete otherexecutives PINA ALBERELLI-ARONE
2019-12-17 delete otherexecutives REFAT JIWANI
2019-12-17 insert president PINA ALBERELLI-ARONE
2019-12-17 insert treasurer REFAT JIWANI
2019-12-17 delete person FRANK MENDICINO
2019-12-17 delete person LEO SDAO
2019-12-17 update person_description DR. MICHAEL YEALLAND => DR. MICHAEL YEALLAND
2019-12-17 update person_description MARCELLINA GALVAN => MARCELLINA GALVAN
2019-12-17 update person_description VITTORIA ADHAMI => VITTORIA ADHAMI
2019-12-17 update person_title DR. MICHAEL YEALLAND: Member of the Board; President of MYCON Inc; Treasurer / Chair, Finance Committee; Researcher => Member of the Board; President of MYCON Inc; Director / Member, Finance Committee; Researcher
2019-12-17 update person_title PETER SCHATZ: Member of the Board; Member of the Finance Committee => Director / Member, Finance Committee
2019-12-17 update person_title PINA ALBERELLI-ARONE: Member of the Board; Chartered Professional Accountant and Chartered Accountant; Director => Chartered Professional Accountant and Chartered Accountant; President
2019-12-17 update person_title REFAT JIWANI: Member of the Board; Chairman of Its Risk Management, Finance and Audit Committee; Director => Treasurer
2019-11-17 delete phone 905-605-3622
2019-11-17 insert phone 647-245-4331
2019-10-17 delete address 1920 Weston Road, Suite 207 Toronto, Ontario M9N 1W4
2019-10-17 delete address 1920 Weston Road, Suite 207, Toronto
2019-10-17 delete address 3100 Rutherford Road, Suite 102 Vaughan, Ontario L4K 4R6
2019-10-17 insert address 1885 Weston Road Toronto, Ontario M9N 1W4
2019-10-17 insert address 1885 Weston Road , Toronto
2019-10-17 insert address 3100 Rutherford Road, Suite 102 Vaughan, Ontario L4K 0G6
2019-09-16 delete email se..@costi.org
2019-09-16 delete fax 905-605-3522
2019-09-16 insert email cb..@costi.org
2019-09-16 insert fax 416.658.6590
2019-06-17 delete fax 905.465.4321
2019-05-17 delete person ROBERT CAZZOLA
2019-05-17 update person_description ADRIAN DAVID => ADRIAN DAVID
2019-05-17 update person_description DR. RUPA BANERJEE => DR. RUPA BANERJEE
2019-05-17 update person_description Fausto Gaudio => FAUSTO GAUDIO
2019-05-17 update person_description LEO SDAO => LEO SDAO
2019-05-17 update person_description MATTHEW KOU => MATTHEW KOU
2019-05-17 update person_title FAUSTO GAUDIO: Member of the Board; President and Chief Executive Officer of IC Savings; Director => Member of the Board; Banking Executive; Director
2019-02-11 delete address 1920 Weston Road Toronto, Ontario M9N 1W4
2019-02-11 delete address 1920 Weston Road, Toronto
2019-02-11 delete address 2301 Keele Street Toronto, Ontario M6M 3Z9
2019-02-11 delete address 9100 Jane Street, Building H Vaughan, Ontario L4K 0A4
2019-02-11 delete address 9325 Yonge Street Richmond Hill, Ontario L4C 0A8
2019-02-11 delete address Welcome Centre Immigrant Services, 9100 Jane Street, Building H, Vaughan
2019-02-11 delete address Welcome Centre Immigrant Services, 9325 Yonge Street , Richmond Hill
2019-02-11 insert address 1920 Weston Road, Suite 207 Toronto, Ontario M9N 1W4
2019-02-11 insert address 1920 Weston Road, Suite 207, Toronto
2019-02-11 insert address 2301 Keele Street, Suite 102 Toronto, Ontario M6M 3Z9
2019-02-11 insert address 2301 Keele Street, Suite 102, Toronto
2019-02-11 insert address 9100 Jane Street, Building H, Unit 56-67 Vaughan, Ontario L4K 0A4
2019-02-11 insert address 9325 Yonge Street , Unit 31A Richmond Hill, Ontario L4C 0A8
2019-02-11 insert address Welcome Centre Immigrant Services, 9100 Jane Street, Building H, Unit 56-67, Vaughan
2019-02-11 insert address Welcome Centre Immigrant Services, 9325 Yonge Street , Unit 31A, Richmond Hill
2019-01-04 delete address 35 King Street , Weston Square, Suite 106 Toronto, Ontario M9N 3R8
2019-01-04 delete address Welcome Centre, Markham South, 7220 Kennedy Fields Plaza Markham, Ontario L3R 7P2
2019-01-04 delete address Welcome Centre, Markham South, 7220 Kennedy Fields Plaza, Markham
2019-01-04 delete fax 905.669.1127
2019-01-04 insert address 1920 Weston Road Toronto, Ontario M9N 1W4
2019-01-04 insert address 1920 Weston Road, Toronto
2019-01-04 insert address Welcome Centre, Markham South, 7220 Kennedy Road (Hollywood Square) Markham, Ontario L3R 7P2
2019-01-04 insert fax 905.417.5503
2018-10-13 delete contact_pages_linkeddomain google.com
2018-10-13 delete email es..@costi.org
2018-10-13 insert email en..@costi.org
2018-10-13 insert phone 416.645.7575
2018-10-13 update person_title Mary Anne: Member of the Board; Director => Member of the Board
2018-09-11 delete phone 416.645.7575
2018-09-11 insert contact_pages_linkeddomain google.com
2018-09-11 insert email es..@costi.org
2018-06-11 delete address 1541 Jane Street, Toronto
2018-06-11 delete address 35 King Street , Weston Square Toronto, Ontario M9N 3R8
2018-06-11 delete email em..@costi.org
2018-06-11 insert address 2301 Keele Street Toronto, Ontario M6M 3Z9
2018-06-11 insert address 2301 Keele Street, Toronto
2018-06-11 insert address 35 King Street , Weston Square, Suite 106 Toronto, Ontario M9N 3R8
2018-06-11 insert email to..@costi.org
2018-06-11 insert person LARA HUSSEIN
2018-03-05 delete career_pages_linkeddomain charityvillage.com
2018-02-04 delete address 6750 Winston Churchill Blvd., Unit 8A Mississauga, Ontario L5N 4C4
2018-02-04 delete address 6750 Winston Churchill Blvd., Unit 8A, Mississauga
2018-02-04 delete address 8400 Woodbine Avenue, Suite 102-103 Markham, Ontario L3R 4N7
2018-02-04 delete address North York Centre Sheridan Mall, 1700 Wilson Ave., Suite 114, Toronto
2018-02-04 delete address Sheridan Mall, 1700 Wilson Ave., Suite 105 Toronto, Ontario M3L 1B2
2018-02-04 delete address Sheridan Mall, 1700 Wilson Ave., Suite 114 Toronto, Ontario M3L 1B2
2018-02-04 delete address Sheridan Mall, 1700 Wilson Ave., Suite 206 Toronto, Ontario M3L 1B2
2018-02-04 delete address Welcome Centre Immigrant Services, 8400 Woodbine Avenue, Suite 102-103 , Markham
2018-02-04 insert address 6750 Winston Churchill Boulevard, Unit 8A Mississauga, Ontario L5N 4C4
2018-02-04 insert address 8400 Woodbine Avenue, Suites 102-103 Markham, Ontario L3R 4N7
2018-02-04 insert address North York Centre Sheridan Mall, 1700 Wilson Avenue, Suite 114, Toronto
2018-02-04 insert address Sheridan Mall, 1700 Wilson Avenue, Suite 105 Toronto, Ontario M3L 1B2
2018-02-04 insert address Sheridan Mall, 1700 Wilson Avenue, Suite 114 Toronto, Ontario M3L 1B2
2018-02-04 insert address Sheridan Mall, 1700 Wilson Avenue, Suite 206 Toronto, Ontario M3L 1B2
2018-02-04 insert address Sheridan Mall, 1700 Wilson Avenue, Suite 206, Toronto
2018-02-04 insert address Welcome Centre Immigrant Services, 8400 Woodbine Avenue, Suites 102-103 , Markham
2018-02-04 insert career_pages_linkeddomain charityvillage.com
2017-12-27 delete client Citizenship and Immigration Canada
2017-12-27 delete client Hospital for Sick Children
2017-12-27 delete client Ontario Human Rights Commission
2017-12-27 delete client Ontario Ministry of Health and Long-term Care
2017-12-27 delete client Ontario Securities Commission
2017-12-27 delete client YMCA - Newcomer Information Centre
2017-12-27 delete client_pages_linkeddomain ohrc.on.ca
2017-12-27 delete client_pages_linkeddomain settlement.org
2017-12-27 delete index_pages_linkeddomain wowslider.com
2017-12-27 insert client The Syrian Newcomer Professionals Internship Program
2017-12-27 insert person TANAZ PARDIWALA
2017-12-27 insert phone 647-631-1574
2017-12-27 update person_description ADRIAN DAVID => ADRIAN DAVID
2017-12-27 update person_description BRUNO M. SUPPA => BRUNO M. SUPPA
2017-12-27 update person_description DR. MICHAEL YEALLAND => DR. MICHAEL YEALLAND
2017-12-27 update person_description DR. RUPA BANERJEE => DR. RUPA BANERJEE
2017-12-27 update person_description FAUSTO GAUDIO => Fausto Gaudio
2017-12-27 update person_description JIM TULK => JIM TULK
2017-12-27 update person_description JOSIE DI ZIO => JOSIE DI ZIO
2017-12-27 update person_description JULIE DARBOH => JULIE DARBOH
2017-12-27 update person_description JULIE MAHFOUZ REZVANI => JULIE MAHFOUZ REZVANI
2017-12-27 update person_description LEO SDAO => LEO SDAO
2017-12-27 update person_description MARCELLINA GALVAN => MARCELLINA GALVAN
2017-12-27 update person_description Mario J. Calla => MARIO J. CALLA
2017-12-27 update person_description MARY ANNE COVELLI => MARY ANNE COVELLI
2017-12-27 update person_description REFAT JIWANI => REFAT JIWANI
2017-12-27 update person_description THE HONOURABLE FRANK IACOBUCCI => The Honourable Frank Iacobucci
2017-12-27 update person_description VITTORIA ADHAMI => VITTORIA ADHAMI
2017-12-27 update person_description YASMINE DOSSAL => YASMINE DOSSAL
2017-12-27 update person_title Fausto Gaudio: Director / President & CEO, IC Savings; Member of the Board => Member of the Board; President and Chief Executive Officer of IC Savings; Director
2017-11-19 delete client_pages_linkeddomain wes.org
2017-11-19 delete contact_pages_linkeddomain wes.org
2017-11-19 insert phone 905-605-3622
2017-09-10 delete phone 146.588.2240
2017-08-03 delete phone 416.645.7575 Ext. 4
2017-08-03 insert phone 146.588.2240
2017-07-05 insert otherexecutives MARY ANNE COVELLI
2017-07-05 insert person MARY ANNE COVELLI
2017-07-05 insert phone 416.645.7575 Ext. 4
2017-02-08 delete person Summer English
2017-01-04 delete otherexecutives MICHELE SPARLING
2017-01-04 insert otherexecutives JULIE MAHFOUZ REZVANI
2017-01-04 insert otherexecutives MARCELLINA GALVAN
2017-01-04 insert otherexecutives REFAT JIWANI
2017-01-04 delete person MICHELE SPARLING
2017-01-04 insert person JULIE MAHFOUZ REZVANI
2017-01-04 insert person MARCELLINA GALVAN
2017-01-04 insert person REFAT JIWANI
2017-01-04 update person_description VITTORIA ADHAMI => VITTORIA ADHAMI
2016-11-25 update person_title LEO SDAO: Member of the Board; Management / Human Resource Consultant and Executive Coach; Member of the Human Resources Committee => Member of the Board; Management / Human Resource Consultant and Executive Coach; Vice President / Member, Development Council
2016-10-28 update person_description MARIO J. CALLA => Mario J. Calla
2016-06-24 delete otherexecutives DR. ANIL VERMA
2016-06-24 delete otherexecutives IDALIA OBREGON
2016-06-24 delete otherexecutives RONALD M. TAPLEY
2016-06-24 delete otherexecutives SUPRIYA JAMES
2016-06-24 insert otherexecutives DR. RUPA BANERJEE
2016-06-24 insert otherexecutives PINA ALBERELLI-ARONE
2016-06-24 delete person DR. ANIL VERMA
2016-06-24 delete person IDALIA OBREGON
2016-06-24 delete person RONALD M. TAPLEY
2016-06-24 delete person SUPRIYA JAMES
2016-06-24 insert person DR. RUPA BANERJEE
2016-06-24 insert person PINA ALBERELLI-ARONE
2016-06-24 update person_description MATTHEW KOU => MATTHEW KOU
2015-09-08 delete email re..@costi.org
2015-09-08 insert email se..@costi.org
2015-08-11 delete address 7800 Jane Street, Unit 1 Concord, Ontario L4K 4R6
2015-08-11 insert address 3100 Rutherford Road, Suite 102 Vaughan, Ontario L4K 4R6
2014-12-14 insert otherexecutives FAUSTO GAUDIO
2014-12-14 insert person FAUSTO GAUDIO
2014-09-10 delete fax 905.459.9015
2014-09-10 insert fax 905-451-4321
2014-03-30 delete otherexecutives JOHN SPINA
2014-03-30 insert otherexecutives RENA ZHOU
2014-03-30 insert otherexecutives THE HONOURABLE FRANK IACOBUCCI
2014-03-30 delete about_pages_linkeddomain cftpt.org
2014-03-30 delete person JOHN SPINA
2014-03-30 insert about_pages_linkeddomain costi.ca
2014-03-30 insert address 1710 Dufferin Street Toronto, Ontario Canada M6E 3P2
2014-03-30 insert address 1710 Dufferin Street, north of St. Clair Avenue West, in
2014-03-30 insert career_pages_linkeddomain costi.ca
2014-03-30 insert client_pages_linkeddomain costi.ca
2014-03-30 insert contact_pages_linkeddomain costi.ca
2014-03-30 insert index_pages_linkeddomain costi.ca
2014-03-30 insert index_pages_linkeddomain wowslider.com
2014-03-30 insert management_pages_linkeddomain costi.ca
2014-03-30 insert person JULIE DARBOH
2014-03-30 insert person RENA ZHOU
2014-03-30 insert person THE HONOURABLE FRANK IACOBUCCI
2014-03-30 insert phone 647.827.1291
2014-03-30 insert service_pages_linkeddomain costi.ca
2014-03-30 insert terms_pages_linkeddomain costi.ca
2014-03-30 update person_description ADRIAN DAVID => ADRIAN DAVID
2014-03-30 update person_description BRUNO M. SUPPA => BRUNO M. SUPPA
2014-03-30 update person_description Dr. Anil Verma => DR. ANIL VERMA
2014-03-30 update person_description DR. MICHAEL YEALLAND => DR. MICHAEL YEALLAND
2014-03-30 update person_description FRANK MENDICINO => FRANK MENDICINO
2014-03-30 update person_description IDALIA OBREGON => IDALIA OBREGON
2014-03-30 update person_description JIM TULK => JIM TULK
2014-03-30 update person_description JOSIE DI ZIO => JOSIE DI ZIO
2014-03-30 update person_description MARIO J. CALLA => MARIO J. CALLA
2014-03-30 update person_description MATTHEW KOU => MATTHEW KOU
2014-03-30 update person_description MICHELE SPARLING => MICHELE SPARLING
2014-03-30 update person_description RONALD M. TAPLEY => RONALD M. TAPLEY
2014-03-30 update person_description SUPRIYA JAMES => SUPRIYA JAMES
2014-03-30 update person_description Vittoria Adhami => VITTORIA ADHAMI
2014-03-30 update person_description YASMINE DOSSAL => YASMINE DOSSAL
2014-03-30 update person_title ADRIAN DAVID: Member of the Board; Health and Safety Inspector for the Ontario Ministry of Labour; Director => Member of the Board; Health and Safety Inspector for the Ontario Ministry of Labour; Director / Member, Finance Committee
2014-03-30 update person_title DR. MICHAEL YEALLAND: President of MYCON Inc; Member of the Board; Treasurer / Chair, Finance and Business Advisory Group => Member of the Board; President of MYCON Inc; Treasurer / Chair, Finance Committee; Researcher
2014-03-30 update person_title LEO SDAO: Member of the Board; Management / Human Resource Consultant; Director => Member of the Board; Management / Human Resource Consultant and Executive Coach; Member of the Human Resources Committee
2014-03-30 update person_title MICHELE SPARLING: Member of the Board; Member of the HRPAO; Member of the Human Resources Committee Member, Women 's Services Advisory Group; Member of the Human Resources Committee; Senior Labour Relations / Human Resources Manager => Member of the Board; Member of the HRPA; Chairman, Human Resources Committee / Member, Women 's Services Committee
2014-03-30 update person_title PETER SCHATZ: Member of the Board; Member of the Finance and Business Advisory Group => Member of the Board; Member of the Finance Committee
2014-03-30 update person_title SUPRIYA JAMES: Member of the Board; President of Full Stop Corporate Communications; Director => Communications Consultant; Member of the Board; Chairman, Public Relations Committee / Member, Women 's Services Committee
2014-03-30 update person_title VITTORIA ADHAMI: Member of the Board; Vice President / Chair, Women 's Services Advisory Group => Member of the Board; Vice President / Chair, Development Council / Chair, Women 's Services Committee
2014-03-30 update robots_txt_status www.costi.org: 404 => 200
2013-11-03 delete otherexecutives ABDOLLAH ZAHIRI
2013-11-03 delete otherexecutives Fauzia Kara
2013-11-03 delete otherexecutives MARRIANNE WILSON
2013-11-03 delete otherexecutives PETE KARAGEORGOS
2013-11-03 delete otherexecutives Peter Dale
2013-11-03 delete otherexecutives SUSAN SALEK
2013-11-03 delete person ABDOLLAH ZAHIRI
2013-11-03 delete person Fauzia Kara
2013-11-03 delete person MARRIANNE WILSON
2013-11-03 delete person PETE KARAGEORGOS
2013-11-03 delete person Peter Dale
2013-11-03 delete person SUSAN SALEK
2013-10-06 delete index_pages_linkeddomain davemontague.com
2013-09-07 delete address 6750 Winston Churchill Blvd., Unit 8A Mississauga, Ontario L5N 4V4
2013-09-07 insert address 6750 Winston Churchill Blvd., Unit 8A Mississauga, Ontario L5N 4C4
2013-05-13 insert person Summer English