GHRC - History of Changes


DateDescription
2023-07-12 delete address 103-159 King St, Peterborough, ON, Canada
2023-07-12 delete address 217-777 Warden Ave, Toronto, ON, Canada
2023-07-12 delete person Wood Treatment
2023-07-12 insert address Suite #10, 1 William St S Lindsay, Ontario
2023-07-12 insert address Suite #103, 159 King St Peterborough, Ontario
2023-07-12 insert address Suite #217, 777 Warden Ave Toronto, Ontario
2023-07-12 insert address Suite #304, 1005 Elgin St W (The Fleming Building) Cobourg, Ontario
2023-07-12 insert phone 1-416-285-6858
2023-03-23 delete phone 888-275-1299
2023-03-23 insert address Lindsay Suite #10, 1 William St S
2023-03-23 insert person Wood Treatment
2023-02-20 delete address 10-1 William St S, Lindsay, ON, Canada
2023-02-20 insert address 217-777 Warden Ave, Toronto, ON, Canada
2023-01-19 delete address 217-777 Warden Ave, Toronto, ON, Canada
2022-12-18 insert address 10-1 William St S, Lindsay, ON, Canada
2022-12-18 insert address 217-777 Warden Ave, Toronto, ON, Canada
2022-11-16 delete address 10-1 William St S, Lindsay, ON, Canada
2022-11-16 delete address 217-777 Warden Ave, Toronto, ON, Canada
2022-09-14 delete person Wood Treatment
2022-07-12 insert person Wood Treatment
2022-03-11 delete address Suite #206, 185 Brock St N
2021-01-23 update description
2020-06-24 delete email bo..@ghrc.ca
2020-06-24 delete person Raymond Reach
2020-06-24 insert industry_tag employment
2020-05-24 delete address Cobourg Suite #304, 1005 Elgin St W
2020-05-24 delete address Lindsay Suite #10, 1 William St S
2020-05-24 delete address South Durham Suite #206, 185 Brock St N
2020-05-24 delete alias Global Human Resources Centre Inc.
2020-05-24 insert person Wood Treatment
2020-04-24 delete about_pages_linkeddomain instagram.com
2020-04-24 delete career_pages_linkeddomain instagram.com
2020-04-24 delete contact_pages_linkeddomain instagram.com
2020-04-24 delete index_pages_linkeddomain instagram.com
2020-04-24 delete terms_pages_linkeddomain instagram.com
2020-03-25 insert person Raymond Reach
2020-02-23 delete person Wood Treatment
2020-01-23 insert person Wood Treatment
2019-11-22 delete person Wood Treatment
2019-06-23 insert about_pages_linkeddomain facebook.com
2019-06-23 insert about_pages_linkeddomain instagram.com
2019-06-23 insert about_pages_linkeddomain linkedin.com
2019-06-23 insert career_pages_linkeddomain facebook.com
2019-06-23 insert career_pages_linkeddomain instagram.com
2019-06-23 insert career_pages_linkeddomain linkedin.com
2019-06-23 insert contact_pages_linkeddomain instagram.com
2019-06-23 insert index_pages_linkeddomain facebook.com
2019-06-23 insert index_pages_linkeddomain instagram.com
2019-06-23 insert index_pages_linkeddomain linkedin.com
2019-06-23 insert terms_pages_linkeddomain facebook.com
2019-06-23 insert terms_pages_linkeddomain instagram.com
2019-06-23 insert terms_pages_linkeddomain linkedin.com
2019-04-16 delete address South Durham #206-185 Brock St N
2019-04-16 delete contact_pages_linkeddomain twitter.com
2019-04-16 insert address Lindsay Suite #10, 1 William St S
2019-04-16 insert address South Durham Suite #206, 185 Brock St N
2019-01-10 insert career_pages_linkeddomain google.com
2019-01-10 insert contact_pages_linkeddomain google.com
2018-12-02 delete source_ip 69.27.98.7
2018-12-02 insert source_ip 69.27.101.7
2018-10-26 delete address 1005 Elgin St. W., #304 The Fleming Building
2018-10-26 delete address South Durham 185 Brock St. N., #206
2018-10-26 insert address 1005 Elgin St W, Cobourg, ON, Canada
2018-10-26 insert address 103-159 King St, Peterborough, ON, Canada
2018-10-26 insert address 206-185 Brock St N, Whitby, Durham, ON, Canada
2018-10-26 insert address 217-777 Warden Ave, Toronto, ON, Canada
2018-10-26 insert address 304-1005 Elgin St W The Fleming Building
2018-10-26 insert address South Durham #206-185 Brock St N
2018-10-26 insert contact_pages_linkeddomain facebook.com
2018-10-26 insert contact_pages_linkeddomain linkedin.com
2018-10-26 insert contact_pages_linkeddomain twitter.com
2018-10-26 update primary_contact 1005 Elgin St. W., #304 The Fleming Building => 304-1005 Elgin St W The Fleming Building
2018-08-10 delete contact_pages_linkeddomain facebook.com
2018-08-10 insert person Small Parts Assembly
2017-10-14 insert address South Durham 185 Brock St. N., #206
2017-02-15 insert office_emails co..@ghrc.ca
2017-02-15 insert office_emails pe..@ghrc.ca
2017-02-15 insert office_emails to..@ghrc.ca
2017-02-15 delete address 1005 Elgin St. W., #304 The Fleming Building 905-377-8126/888-275-1299 Markham
2017-02-15 delete address 777 Warden Ave, #217 416-285-6858/800-743-5398 Peterborough 159 King St, #103
2017-02-15 insert address Whitby / Durham 185 Brock St. N., #206
2017-02-15 insert email bo..@ghrc.ca
2017-02-15 insert email co..@ghrc.ca
2017-02-15 insert email du..@ghrc.ca
2017-02-15 insert email li..@ghrc.ca
2017-02-15 insert email ma..@ghrc.ca
2017-02-15 insert email pe..@ghrc.ca
2017-02-15 insert email to..@ghrc.ca
2017-02-15 update primary_contact 777 Warden Ave, #217 416-285-6858/800-743-5398 Peterborough 159 King St, #103 => Whitby / Durham 185 Brock St. N., #206
2016-11-29 update website_status OK => IndexPageFetchError
2014-05-23 delete address 5228 Valley View Crescent, Niagara Falls, Ontario L2E 7E5
2014-05-23 delete address 5762 Hwy. 7, Ste. # 230A Markham, Ontario L3P 1A8
2014-05-23 delete fax 905-354-8187
2014-05-23 delete phone 289-241-8375
2014-05-23 insert address 5871 Hwy. 7 East, # 203 Markham, Ontario L3P 1A3