COSTI - History of Changes


DateDescription
2024-05-28 insert publicrelations_emails me..@costi.org
2024-05-28 delete address 1710 Dufferin Street Toronto, ON Canada M6E 3P2
2024-05-28 delete address 7700 Hurontario Street, Suite 601, Brampton Brampton, ON, Ontario L6Y 4M3
2024-05-28 insert address 7700 Hurontario Street, Suite 601, Brampton, ON, Ontario L6Y 4M3
2024-05-28 insert email me..@costi.org
2023-05-30 delete phone 647-299-6591
2023-01-10 delete fax 905.451.4321
2023-01-10 insert fax 905.459.9015
2022-03-07 insert phone 905.459.8855
2021-12-09 insert address 10 Gillingham Drive, Suite 300, Brampton
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
2021-04-18 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 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 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 email el..@costi.org
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
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
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
2019-02-11 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 email es..@costi.org
2018-10-13 insert email en..@costi.org
2018-10-13 insert phone 416.645.7575
2018-09-11 delete phone 416.645.7575
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
2018-02-04 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
2017-12-27 insert phone 647-631-1574
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 phone 416.645.7575 Ext. 4
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
2014-09-10 delete fax 905.459.9015
2014-09-10 insert fax 905-451-4321
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 phone 647.827.1291
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