FAIRCOURT ASSET MANAGEMENT - History of Changes


DateDescription
2023-02-22 delete address 120 Adelaide Street West Suite 2107 Toronto, Ontario M5H1T1
2023-02-22 insert address 150 King St W Suite 306-01 Toronto, Ontario M5H 1J9
2023-02-22 update primary_contact 120 Adelaide Street West Suite 2107 Toronto, Ontario M5H1T1 => 150 King St W Suite 306-01 Toronto, Ontario M5H 1J9
2021-12-02 delete source_ip 208.69.14.45
2021-12-02 insert source_ip 208.69.12.147
2020-03-20 insert cfo Christopher Panagopoulos
2020-03-20 insert person Christopher Panagopoulos
2019-12-12 delete alias Faircourt Gold Inocme Corp.
2019-08-13 delete address 40 King St. West Suite 1700 Toronto, Ontario M5C 3C2
2019-08-13 insert address 120 Adelaide Street West Suite 2107 Toronto, Ontario M5H1T1
2019-08-13 insert alias Faircourt Gold Inocme Corp.
2019-08-13 update primary_contact 40 King St. West Suite 1700 Toronto, Ontario M5C 3C2 => 120 Adelaide Street West Suite 2107 Toronto, Ontario M5H1T1
2019-05-12 delete source_ip 208.69.12.141
2019-05-12 insert source_ip 208.69.14.45
2019-04-11 update person_description James (Jim) Clark => James (Jim) Clark
2019-04-11 update person_description Robert P. Kanee => Robert P. Kanee
2019-03-09 delete address 110 Yonge St. Suite 501 Toronto, Ontario M5C 1T4
2019-03-09 insert address 40 King St. West Suite 1700 Toronto, Ontario M5C 3C2
2019-03-09 update primary_contact 110 Yonge St. Suite 501 Toronto, Ontario M5C 1T4 => 40 King St. West Suite 1700 Toronto, Ontario M5C 3C2
2019-02-03 insert product_pages_linkeddomain aequitasneo.com
2018-01-30 delete index_pages_linkeddomain yahoo.com
2017-12-22 delete alias Faircourt Gold Inocme Corp.
2017-10-26 insert alias Faircourt Gold Inocme Corp.
2016-10-14 delete address 141 Adelaide St W Suite 1402 Toronto, Ontario M5H 3L5
2016-10-14 insert address 110 Yonge St. Suite 501 Toronto, Ontario M5C 1T4
2016-10-14 update primary_contact 141 Adelaide St W Suite 1402 Toronto, Ontario M5H 3L5 => 110 Yonge St. Suite 501 Toronto, Ontario M5C 1T4
2016-09-16 delete source_ip 72.15.55.151
2016-09-16 insert source_ip 208.69.12.141
2016-07-15 delete cfo Christopher Panagopoulos
2016-07-15 delete person Christopher Panagopoulos
2016-07-15 delete person Stephen A. Stacey
2016-07-15 insert person James (Jim) Clark
2016-07-15 update person_description Barry A. Tissenbaum => Barry A. Tissenbaum
2016-03-20 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2015-12-01 delete otherexecutives Stephen Kangas
2015-12-01 delete person Stephen Kangas
2014-05-26 delete otherexecutives Jane Davis
2014-05-26 delete person Jane Davis
2013-06-28 delete otherexecutives Marshall Miller
2013-06-28 delete person Marshall Miller