Date | Description |
2023-10-21 |
delete address Westview Apartments - Mississauga
3100 Erindale Station Road
Mississauga, Ontario, L5C 1Y4 |
2023-10-21 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2023-09-18 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2023-09-18 |
insert address Westview Apartments - Mississauga
3100 Erindale Station Road
Mississauga, Ontario, L5C 1Y4 |
2023-08-16 |
delete address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2023-08-16 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2023-07-13 |
delete address 1020 Denison Street
1020 Denison Street
Markham, Ontario, L3R 3W5 |
2023-07-13 |
insert address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2023-04-26 |
delete address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2023-04-26 |
insert address 1020 Denison Street
1020 Denison Street
Markham, Ontario, L3R 3W5 |
2023-02-22 |
delete address Trayborn Hill
55 Trayborn Drive
Richmond Hill, Ontario, L4C 4K6 |
2023-02-22 |
insert address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2022-12-21 |
delete address 56 Ranleigh Avenue
Toronto, Ontario, M4N 1X1 |
2022-12-21 |
insert address Trayborn Hill
55 Trayborn Drive
Richmond Hill, Ontario, L4C 4K6 |
2022-11-19 |
delete address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2022-11-19 |
insert address 56 Ranleigh Avenue
Toronto, Ontario, M4N 1X1 |
2022-09-17 |
delete address 56 Ranleigh Avenue
Toronto, Ontario, M4N 1X1 |
2022-09-17 |
insert address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2022-06-15 |
delete address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2022-06-15 |
insert address 56 Ranleigh Avenue
Toronto, Ontario, M4N 1X1 |
2022-04-14 |
delete address Trayborn Hill
55 Trayborn Drive
Richmond Hill, Ontario, L4C 4K6 |
2022-04-14 |
insert address Crestview Apartments
30-75 Leacrest Rd. and 57-93 Mallory Cres.
Toronto, Ontario, M4G 1E5 |
2022-03-14 |
delete address 56 Ranleigh Avenue
Toronto, Ontario, M4N 1X1 |
2022-03-14 |
insert address Trayborn Hill
55 Trayborn Drive
Richmond Hill, Ontario, L4C 4K6 |
2021-10-02 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2021-10-02 |
insert address 56 Ranleigh Avenue
Toronto, Ontario, M4N 1X1 |
2021-09-01 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2021-09-01 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2021-05-28 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2021-05-28 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2021-04-11 |
delete source_ip 209.15.236.119 |
2021-04-11 |
insert source_ip 13.248.214.35 |
2021-01-13 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2021-01-13 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2020-09-23 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2020-09-23 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2020-07-13 |
delete address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2020-07-13 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2020-05-06 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2020-05-06 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2020-04-06 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2020-04-06 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2020-03-07 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2020-03-07 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2020-01-05 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2020-01-05 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-12-05 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2019-12-05 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2019-11-05 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-11-05 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2019-10-06 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2019-10-06 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-09-06 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-09-06 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2019-08-06 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2019-08-06 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-07-07 |
delete address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2019-07-07 |
insert about_pages_linkeddomain proofpoint.com |
2019-07-07 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2019-07-07 |
insert career_pages_linkeddomain proofpoint.com |
2019-07-07 |
insert contact_pages_linkeddomain proofpoint.com |
2019-07-07 |
insert index_pages_linkeddomain proofpoint.com |
2019-07-07 |
insert service_pages_linkeddomain proofpoint.com |
2019-07-07 |
insert terms_pages_linkeddomain proofpoint.com |
2019-06-06 |
delete address Cedar Hill
100 Cedar Avenue
Richmond Hill, Ontario, L4C 2A9 |
2019-06-06 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2019-05-05 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-05-05 |
insert address Cedar Hill
100 Cedar Avenue
Richmond Hill, Ontario, L4C 2A9 |
2019-04-05 |
delete address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2019-04-05 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2019-02-23 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2019-02-23 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2019-01-22 |
delete address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2019-01-22 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2018-12-15 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2018-12-15 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2018-10-11 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2018-10-11 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2018-06-26 |
delete address Cedar Hill
100 Cedar Avenue
Richmond Hill, Ontario, L4C 2A9 |
2018-06-26 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2018-01-26 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2018-01-26 |
insert address Cedar Hill
100 Cedar Avenue
Richmond Hill, Ontario, L4C 2A9 |
2017-10-12 |
delete address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2017-10-12 |
insert address Cedar Hill
100 Cedar Avenue
Richmond Hill, Ontario, L4C 2A9 |
2017-08-31 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2017-08-31 |
insert address Du Maurier Apartments
2, 3 and 5 Du Maurier Boulevard
Toronto, Ontario, M4N 1V1 |
2017-07-22 |
delete address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2017-07-22 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E3 |
2017-06-14 |
delete address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E2 |
2017-06-14 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2017-04-30 |
delete address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2017-04-30 |
insert address 118 Montgomery Ave.
Toronto, Ontario, M4R 1E2 |
2017-02-13 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2017-02-13 |
insert address 3950 Lawrence Ave. East
3950 Lawrence Ave. E & 15 Orton Park Rd.
Toronto, Ontario, M1G 1R8 |
2017-01-15 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2017-01-15 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2016-10-13 |
delete address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2016-10-13 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2016-09-15 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2016-09-15 |
insert address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2016-08-18 |
delete address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2016-08-18 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2016-07-15 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2016-07-15 |
insert address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2016-06-04 |
delete address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2016-06-04 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-20 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2016-03-20 |
insert address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-13 |
delete address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2016-02-13 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2016-01-16 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2016-01-16 |
insert address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2015-12-01 |
delete address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2015-12-01 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2015-10-08 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2015-10-08 |
insert address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2015-08-13 |
delete address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2015-08-13 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2015-07-16 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2015-07-16 |
insert address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2015-06-18 |
delete address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2015-06-18 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2015-04-22 |
delete address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2015-04-22 |
insert address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2015-02-25 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2015-02-25 |
insert address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2015-01-18 |
delete address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2015-01-18 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2014-12-12 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2014-12-12 |
insert address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2014-11-10 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2014-11-10 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2014-10-06 |
delete address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2014-10-06 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2014-07-26 |
delete address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2014-07-26 |
insert address Reedaire Court Apartments
211 & 215 Reedaire Court
Whitby, Ontario, L1N 1V7 |
2014-06-23 |
delete address Westdale Apartments
25 Paisley Blvd West
Mississauga, Ontario, L5B 1E3 |
2014-06-23 |
insert address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2014-05-20 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2014-05-20 |
insert address Westdale Apartments
25 Paisley Blvd West
Mississauga, Ontario, L5B 1E3 |
2014-02-07 |
delete address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2014-02-07 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2014-01-10 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2014-01-10 |
insert address Tiffany Hill
34 Centre Street West
Richmond Hill, Ontario, L4C 3P5 |
2013-11-15 |
delete address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2013-11-15 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario, M8X 1A3 |
2013-10-18 |
insert address 85 First Avenue
Welland, Ontario, L3C 1X8 |
2013-09-18 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario |
2013-09-18 |
insert address Chippawa Towers
85 First Avenue
Welland, Ontario |
2013-07-11 |
delete address Chippawa Towers
85 First Avenue
Welland, Ontario |
2013-07-11 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario |
2013-05-26 |
delete address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario |
2013-05-26 |
insert address Chippawa Towers
85 First Avenue
Welland, Ontario |
2013-04-10 |
delete address Chippawa Towers
85 First Avenue
Welland, Ontario |
2013-04-10 |
insert address Riverview Plaza
2645 Bloor Street West
Toronto, Ontario |
2013-03-01 |
insert address Chippawa Towers
85 First Avenue
Welland, Ontario |