HATCH - History of Changes


DateDescription
2024-04-21 delete otherexecutives Joe Lombard
2024-04-21 update person_title Joe Lombard: Member of the Board of Directors; Global Managing Director, Metals => Vice - Chairman of the Board of Directors
2024-03-20 delete otherexecutives Martin Doble
2024-03-20 delete about_pages_linkeddomain hydromantis.com
2024-03-20 delete address 105 Fifth Avenue Suite 350 Minneapolis Minnesota 55401 United States
2024-03-20 delete address 1610 rue Bellefeuille Trois-Rivières Quebec G9A 6H7 Canada
2024-03-20 delete address 1946 Boul. Mellon Saguenay Quebec G7S 3H3 Canada
2024-03-20 delete address Al Fanateer District, Al Shati Street Chamber of Commerce Business Tower, 2nd Floor Al Fanateer Dist. Jubail Industrial City Saudi Arabia
2024-03-20 delete address Gateway View Plaza 1600 West Carson Street Suite 1 Pittsburgh Pennsylvania 15219 United States
2024-03-20 delete contact_pages_linkeddomain hydromantis.com
2024-03-20 delete index_pages_linkeddomain hydromantis.com
2024-03-20 delete management_pages_linkeddomain hydromantis.com
2024-03-20 delete person Martin Doble
2024-03-20 delete phone +966 13 343 9561
2024-03-20 delete product_pages_linkeddomain hydromantis.com
2024-03-20 delete projects_pages_linkeddomain hydromantis.com
2024-03-20 delete service_pages_linkeddomain hydromantis.com
2024-03-20 delete terms_pages_linkeddomain hydromantis.com
2024-03-20 insert address 1033 NW 6th ST STE 206-C Fort Lauderdale Florida 33311 United States
2024-03-20 insert address 105 Fifth Avenue South Suite 350 Minneapolis Minnesota 55401 United States
2024-03-20 insert address 106 E. 6th Street #900 Austin Texas 78701 United States Dallas
2024-03-20 insert address 1610 rue Bellefeuille Suite 200 Trois-Rivières Quebec G9A 6H7 Canada
2024-03-20 insert address 2860, rue Lawrie Jonquiere Quebec G7S 5P1 Canada
2024-03-20 insert address 375 North Shore Drive 5th Floor Pittsburgh Pennsylvania 15212 United States
2024-03-20 insert fax 013 343 9409
2024-03-20 insert index_pages_linkeddomain hatchperformanceinnovations.com
2024-03-20 insert person Allison Lunde
2024-03-20 insert person Duncan Mallord
2024-03-20 insert person Fabiola Sartini
2024-03-20 insert person Herman Potgieter
2024-03-20 insert person Merrin Keir
2024-03-20 insert person Nicole Altman
2024-03-20 insert person Pallavi Lal
2024-03-20 insert person Riley McMillan
2024-03-20 insert person Taniya Uppal
2024-03-20 insert phone +1 813-465-7685
2024-03-20 insert phone 013 343 9593
2023-10-05 delete partner Alouette
2023-10-05 delete partner Restarts Their First Relined Anode Bake Furnace
2023-10-05 insert person Chelsie Klassen
2023-10-05 insert person Christine Sigmen
2023-10-05 insert person Martin Dodge
2023-09-02 delete about_pages_linkeddomain xp10.sc
2023-09-02 delete address 8, Cilandak Barat Jakarta 12430 Indonesia
2023-09-02 delete address Carrera 75 Nro. 48A-27 Medellin Colombia
2023-09-02 delete contact_pages_linkeddomain xp10.sc
2023-09-02 delete fax +62 21 2935 6411
2023-09-02 delete index_pages_linkeddomain xp10.sc
2023-09-02 delete management_pages_linkeddomain xp10.sc
2023-09-02 delete phone (574) 4446166
2023-09-02 delete product_pages_linkeddomain xp10.sc
2023-09-02 delete projects_pages_linkeddomain xp10.sc
2023-09-02 delete service_pages_linkeddomain xp10.sc
2023-09-02 delete terms_pages_linkeddomain xp10.sc
2023-09-02 insert address 1610 rue Bellefeuille Trois-Rivières Quebec G9A 6H7 Canada
2023-09-02 insert address Jl. RA Kartini Kav. 8, Cilandak Barat South Jakarta 12430 Indonesia
2023-09-02 insert person Joe Groeneveld
2023-09-02 insert person Raya Smertina
2023-09-02 insert phone (57) 604 4446166
2023-07-31 delete address 225 Goderich Street Port Elgin Ontario N0H 2C1 Canada
2023-07-31 delete address 4 Robert Speck Parkway Unit 1640 Mississauga Ontario L4Z 1S1 Canada
2023-07-31 delete address Highway 17 Noise Impact Assessment Highway 404 Extension
2023-07-31 delete fax +1 905 232 2552
2023-07-31 delete person Mary River Iron Ore
2023-07-31 delete phone +1 416 860 3490
2023-07-31 insert about_pages_linkeddomain hydromantis.com
2023-07-31 insert about_pages_linkeddomain xp10.sc
2023-07-31 insert address 625 Goderich Street Suite C1 Port Elgin Ontario N0H 2C1 Canada
2023-07-31 insert contact_pages_linkeddomain hydromantis.com
2023-07-31 insert contact_pages_linkeddomain xp10.sc
2023-07-31 insert index_pages_linkeddomain hydromantis.com
2023-07-31 insert index_pages_linkeddomain xp10.sc
2023-07-31 insert management_pages_linkeddomain hydromantis.com
2023-07-31 insert management_pages_linkeddomain xp10.sc
2023-07-31 insert person Carmen Giesbrecht
2023-07-31 insert person Gisella Mulder
2023-07-31 insert person Mateus Candian
2023-07-31 insert person Richard Brooks
2023-07-31 insert projects_pages_linkeddomain hydromantis.com
2023-07-31 insert projects_pages_linkeddomain xp10.sc
2023-07-31 insert terms_pages_linkeddomain hydromantis.com
2023-07-31 insert terms_pages_linkeddomain xp10.sc
2023-06-29 delete address P O Box 27320 Greenacres 6057 South Africa
2023-06-29 delete phone +27 41 373 6552
2023-06-29 insert address 225 Goderich Street Port Elgin Ontario N0H 2C1 Canada
2023-06-29 insert phone +27 41 817 1100
2023-05-28 delete address 216 Goderich Street Unit 7A Port Elgin Ontario N0H 2C1 Canada
2023-05-28 delete address 409 - 10th Avenue SE Calgary Alberta T2G 0W3 Canada
2023-05-28 delete address Carrera 48 Nro. 18A-14 14th Floor Medellin Colombia
2023-05-28 delete address Level 5 360 Collins Street Melbourne Victoria 3000 Australia
2023-05-28 delete address P.O. Box 1501 Wollongong New South Wales 2500 Australia
2023-05-28 delete address P.O. Box 5000 Hunter Region Mail Centre New South Wales 2310 Australia
2023-05-28 delete fax +61 7 4278 1995
2023-05-28 insert address 10th Floor, 707 8th Avenue SW Calgary Alberta T2P 1H5 Canada
2023-05-28 insert address Level 30 360 Collins Street Melbourne Victoria 3000 Australia
2023-04-11 delete address 840 - 7th Avenue SW Suite 400 Calgary Alberta T2P 3G2 Canada
2023-04-11 delete index_pages_linkeddomain cim.org
2023-04-11 delete index_pages_linkeddomain hatchkiosk.com
2023-04-11 delete phone +1 403 269 9555
2023-04-11 delete phone +968 2 417 0409
2023-04-11 insert address 6 Research Drive Regina Saskatchewan S4S 7H9 Canada
2023-04-11 insert address Calle 15 #40-01, 8th floor, office 801 Villavicencio Colombia
2023-04-11 insert phone +1 306 657 7646
2023-04-11 insert phone +968 95582120
2023-03-11 delete phone +27 (0)43 813 1000
2023-03-11 delete phone +27 0 17 634 9700
2023-03-11 delete phone +27 031 536 9400
2023-03-11 delete phone 27 0 21 911 5823
2023-03-11 insert person Caitlin Roos
2023-03-11 insert phone +27 17 634 9700
2023-03-11 insert phone +27 31 536 9400
2023-03-11 insert phone +27 43 813 1000
2023-03-11 insert phone 27 21 911 5823
2023-02-07 delete address Suite 100, 1st Floor 80 Hebron Way St. John's Newfoundland A1A 0L9 Canada
2023-02-07 delete address Suite 1002 147 Pirie St South Australia 5000 Australia
2023-02-07 insert address Highway 17 Noise Impact Assessment Highway 404 Extension
2023-02-07 insert address Level 7 182 Victoria Square South Australia 5000 Australia
2023-02-07 insert address Suite 100, 1st Floor 80 Hebron Way St. John's Newfoundland & Labrador A1A 0L9 Canada
2023-02-07 insert person Matthew Lawson
2022-12-05 delete email ha..@hatch.com.pe
2022-12-05 insert email ha..@hatch.com
2022-12-05 insert index_pages_linkeddomain cim.org
2022-12-05 insert index_pages_linkeddomain hatchkiosk.com
2022-12-05 insert person Paul Krawchuk
2022-10-04 delete address Notre Dame Business Complex 40 Elm Street Unit ND 255 Sudbury Ontario P3C 1S8 Canada
2022-10-04 insert address 2333 Regent St South Sudbury Ontario P3E 6K7 Canada
2022-10-04 insert address Carrera 48 Nro. 18A-14 14th Floor Medellin Colombia
2022-10-04 insert person Claudia Quinzio
2022-10-04 insert person Jim Sarvinis
2022-10-04 insert person Joshua Nelson
2022-10-04 insert person Julie Harvey
2022-09-03 delete fax +1 780 421 8694
2022-09-03 delete fax +1 905 855 8270
2022-09-03 insert address Suite 506 1 Bryant Drive Tuggerah New South Wales 2259 Australia
2022-09-03 insert fax +1 905 855 9031
2022-09-03 insert phone +61 2 4968 6854
2022-08-04 delete address Units 2601 & 2607 26th Floor, CR Building Shenyang, 288 Qing Nian Da Jie Shenyang China
2022-08-04 delete person David Moran
2022-08-04 delete person Mulalo Silidi
2022-08-04 delete person Noqobo Bongoza
2022-08-04 delete person Ruby Rajvanshi
2022-08-04 delete person Siobhan Dooley
2022-08-04 delete person Ted Lyon
2022-08-04 delete person Welekazi Cele
2022-08-04 insert address Room 2906 China Resources Building, 286 Qingnian Street Heping District, Shenyang 110004 China
2022-08-04 insert person Bennie Vorster
2022-08-04 insert person Helen Adamson
2022-08-04 insert person Jennifer Woloshyn
2022-08-04 insert person Jimi Adoumie
2022-08-04 insert person Kristi McLachlan
2022-08-04 insert person Parshin Vaghefi
2022-08-04 insert person Álvaro Gaete
2022-07-05 delete person Craig Thornton
2022-07-05 insert person Ashley Greaves
2022-06-04 insert address Calle 99 #10-57 4th Floor Cundinamarca, Bogotá Colombia
2022-05-05 delete index_pages_linkeddomain hatch65.com
2022-05-05 delete phone +1 506 450 4170
2022-05-05 insert phone +1 506 406 2280
2022-05-05 update website_status FlippedRobots => OK
2022-04-15 update website_status OK => FlippedRobots
2022-03-16 delete address 60 Griffiths Road Unit 4 Lambton New South Wales 2299 Australia
2022-03-16 delete address Nikolskaya street, building 10 4th floor, office 93 Moscow 109012 Russia
2022-03-16 delete address Saint-Petersburg Plaza BC, 3rd floor St. Petersburg 195112 Russia
2022-03-16 delete fax + 7 495 721 9041
2022-03-16 delete fax +61 2 4228 0893
2022-03-16 delete fax +61 2 4968 6800
2022-03-16 delete fax +61 7 3368 3754
2022-03-16 delete fax +61 8 9428 5555
2022-03-16 delete index_pages_linkeddomain cim.org
2022-03-16 delete index_pages_linkeddomain hatchkiosk.com
2022-03-16 delete person Mélanie Kahle
2022-03-16 delete phone +1-778-370-0050
2022-03-16 insert address 13th floor, "Amber Hall" BС St. Petersburg 195112 Russia
2022-03-16 insert address 47 Darby Street Suite 2 Cooks Hill New South Wales 2300 Australia
2022-03-16 insert address Nikolskaya Plaza" BC, 4th floor, office 408 (93) Moscow 109012 Russia
2022-03-16 insert fax +61 7 4278 1995
2022-03-16 insert person David Johnson
2022-03-16 insert phone +1-778-370-0053
2021-12-14 delete address 1550 2010 12th Ave Regina Saskatchewan S4P 0M3 Canada
2021-12-14 delete fax +1 306 347 0301
2021-12-14 delete phone +1 306 347 0300
2021-12-14 insert index_pages_linkeddomain cim.org
2021-12-14 insert index_pages_linkeddomain hatchkiosk.com
2021-09-22 delete address 80 Mount Street Suite 4.02 Level 4 North Sydney New South Wales 2060 Australia
2021-09-22 delete address 838 Collins Street, Docklands Suite 118 Melbourne Victoria 3008 Australia
2021-09-22 delete phone +61 2 8003 4399
2021-09-22 delete phone +61 3 9013 3970
2021-09-22 insert address Level 3 50 Carrington Street Sydney New South Wales 2000 Australia
2021-09-22 insert phone +61 2 8202 8000
2021-08-22 delete address 2, Maly Cherkassky Lane Cabinet Lounge, 6th floor Moscow 109012 Russia
2021-08-22 insert address Nikolskaya street, building 10 4th floor, office 93 Moscow 109012 Russia
2021-06-19 delete address Conyngham Road, Glendinningvale Port Elizabeth 6001 South Africa
2021-05-19 delete person Glenn Sakaki
2021-05-19 delete person Innocentia Mahlangu
2021-05-19 delete person Sanjiv Save
2021-05-19 insert address 4 Robert Speck Parkway Unit 1640 Mississauga Ontario L4Z 1S1 Canada
2021-05-19 insert address 80 Mount Street Suite 4.02 Level 4 North Sydney New South Wales 2060 Australia
2021-05-19 insert address 838 Collins Street, Docklands Suite 118 Melbourne Victoria 3008 Australia
2021-05-19 insert fax +1 905 232 2552
2021-05-19 insert person Mulalo Silidi
2021-05-19 insert person Ruby Rajvanshi
2021-05-19 insert person Ted Lyon
2021-05-19 insert phone +1 416 860 3490
2021-05-19 insert phone +61 2 8003 4399
2021-05-19 insert phone +61 3 9013 3970
2021-04-04 delete index_pages_linkeddomain cim.org
2021-04-04 delete index_pages_linkeddomain hatchkiosk.com
2021-04-04 delete person Laura Twigge-Molecey
2021-04-04 insert index_pages_linkeddomain hatch65.com
2021-04-04 insert person David Moran
2021-04-04 insert person Welekazi Cele
2021-04-04 update person_title Craig Thornton: Managing Director, Hatch Digital => Senior Consultant, Digital
2021-01-25 delete address 78 Blakeway Road Mthatha 5100 South Africa
2021-01-25 delete fax +27 (0)43 721 1385
2021-01-25 delete fax +27 0 21 911 5824
2021-01-25 delete fax +27 031 536 9500
2021-01-25 delete fax +27 11 239 5790
2021-01-25 insert address 409 - 10th Avenue SE Calgary Alberta T2G 0W3 Canada
2021-01-25 insert index_pages_linkeddomain cim.org
2021-01-25 insert index_pages_linkeddomain hatchkiosk.com
2021-01-25 insert person Melbourne Metro Tunnel
2021-01-25 insert phone +1 403 290 4650
2020-09-21 delete fax +1 306 657 7501
2020-09-21 delete fax +1 403 266 5736
2020-09-21 delete fax +1 514 397 1651
2020-07-12 delete source_ip 69.46.127.27
2020-07-12 insert source_ip 40.82.174.82
2020-05-11 delete address 1, boul. des Sources Deschambault Quebec G0A 1S0 Canada
2020-05-11 delete address 5555, rue Pierre Thibault Becancour Quebec G0X 1B0 Canada
2020-05-11 delete phone +1 418 286 6207
2020-05-11 delete phone +1 819 294 6101
2020-04-09 insert address Hatch Upside 409 10th Ave SE Calgary Alberta T2G 0W3 Canada
2020-04-09 insert person Noqobo Bongoza
2020-04-09 insert person Siobhan Dooley
2020-04-09 insert phone +1 403 290 4650
2020-04-09 update person_description Craig Thornton => Craig Thornton
2020-04-09 update person_description Mélanie Kahle => Mélanie Kahle
2020-03-10 delete index_pages_linkeddomain cim.org
2020-03-10 delete index_pages_linkeddomain hatchkiosk.com
2020-03-10 delete phone +966 13 343 9561
2020-03-10 insert person Craig Thornton
2020-03-10 insert person Mélanie Kahle
2020-03-10 insert phone +966 13 343 9593
2020-01-09 delete fax +55 21 3513-5005
2020-01-09 delete phone +55 21 3513 5000
2020-01-09 delete phone 20070-021
2019-12-09 delete address 100, route Maritime Baie-Comeau Quebec G4Z 2L6 Canada
2019-12-09 delete address 144 Stirling Street Perth Western Australia 6000 Australia
2019-12-09 delete address Al Mada Tower, Unit 701 Prince Turki Street, P.O. Box 7688 Al Corniche District Al-Khobar 31952 Saudi Arabia
2019-12-09 delete address GP0 Box L923 Perth Western Australia 6842 Australia
2019-12-09 delete fax +966 3 887 8473
2019-12-09 delete phone +1 418 294 7517
2019-12-09 delete phone +966 3 887 8472
2019-12-09 insert address 1, Place La Salle Baie-Comeau Quebec G4Z 1J8 Canada
2019-12-09 insert address Al Fanateer District, Al Shati Street Chamber of Commerce Business Tower, 2nd Floor Al Fanateer Dist. Jubail Industrial City Saudi Arabia
2019-12-09 insert address Level 7 10 Telethon Avenue Perth Western Australia 6000 Australia
2019-12-09 insert index_pages_linkeddomain cim.org
2019-12-09 insert index_pages_linkeddomain hatchkiosk.com
2019-12-09 insert phone +1 438 797-9419
2019-12-09 insert phone +1 778 655 5880
2019-12-09 insert phone +966 13 343 9561
2019-09-09 delete address 231 Regent Street Suite 302 Fredericton New Brunswick E3B 3W8 Canada
2019-09-09 delete address 69 Marr Road Unit B Rothesay New Brunswick E2E 3J9 Canada
2019-09-09 delete fax +1 506 450 4175
2019-09-09 delete fax +1 506 848 1929
2019-09-09 insert address 58 King Street 4th Floor Saint John New Brunswick E2L 1G4 Canada
2019-09-09 insert address Meadow Court 2492 Rte 640 Hanwell New Brunswick E3E 2C2 Canada
2019-06-09 insert marketing_emails ma..@hatch.com
2019-06-09 delete email in..@indisa.com
2019-06-09 delete fax (574) 230 83 88
2019-06-09 insert address Carrera 75 Nro. 48A-27 Medellin Colombia
2019-06-09 insert address Level 12, Suite 1203 Aurora on Pirie South Australia 5000 Australia
2019-06-09 insert email ma..@hatch.com
2019-05-09 delete address Sixth Floor Burlington Ontario L7L 6M9 Canada
2019-05-09 delete fax +1 905 315 3569
2019-05-09 delete phone +1 905 315 3500
2019-03-02 insert otherexecutives James Marzocca
2019-03-02 insert otherexecutives Randy McMeekin
2019-03-02 delete address 840 - 7th Avenue SW Suite 700 Calgary Alberta T2P 3G2 Canada
2019-03-02 delete index_pages_linkeddomain cim.org
2019-03-02 insert address 840 - 7th Avenue SW Suite 400 Calgary Alberta T2P 3G2 Canada
2019-03-02 insert person James Marzocca
2019-03-02 insert person Randy McMeekin
2019-03-02 update person_title Robert Francki: Member of the Board of Directors; Global Managing Director, Energy and Project Delivery Group => Global Managing Director, Energy and Dynamic Earth Solutions; Member of the Board of Directors
2019-03-02 update primary_contact 840 - 7th Avenue SW Suite 700 Calgary Alberta T2P 3G2 Canada => 840 - 7th Avenue SW Suite 400 Calgary Alberta T2P 3G2 Canada
2019-01-28 insert index_pages_linkeddomain cim.org
2018-12-25 delete address 840 - 7th Avenue SW Calgary Alberta T2P 3G2 Canada
2018-12-25 insert address 840 - 7th Avenue SW Suite 700 Calgary Alberta T2P 3G2 Canada
2018-11-03 update website_status FlippedRobots => OK
2018-09-29 update website_status FailedRobots => FlippedRobots
2018-09-10 update website_status FlippedRobots => FailedRobots
2018-08-10 update website_status FailedRobots => FlippedRobots
2018-05-18 update website_status FlippedRobots => FailedRobots
2018-04-21 update website_status FailedRobots => FlippedRobots
2018-03-23 update website_status FlippedRobots => FailedRobots
2018-03-03 update website_status FailedRobots => FlippedRobots
2018-01-23 update website_status FlippedRobots => FailedRobots
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-12-10 update website_status FlippedRobots => FailedRobots
2017-11-21 update website_status FailedRobots => FlippedRobots
2017-11-06 update website_status FlippedRobots => FailedRobots
2017-10-17 update website_status FailedRobots => FlippedRobots
2017-09-06 update website_status FlippedRobots => FailedRobots
2017-08-18 update website_status FailedRobots => FlippedRobots
2017-06-25 update website_status FlippedRobots => FailedRobots
2017-06-02 update website_status FailedRobots => FlippedRobots
2017-03-31 update website_status FlippedRobots => FailedRobots
2017-02-11 update website_status OK => FlippedRobots
2017-01-01 delete address 1600 West Carson Street Gateway View Plaza, Suite 1 Pittsburgh, Pennsylvania 15219, United States
2017-01-01 delete address Old Mill Corporate Centre, Suite 330 6340 South 3000 East Salt Lake City, Utah 84121, United States
2017-01-01 delete address Scottsdale Financial Center 1, Suite 360 4110 North Scottsdale Rd. Scottsdale, Arizona 85251, United States
2017-01-01 delete address Suite 310 827 Broadway Oakland, California 94607, United States
2017-01-01 insert address 555 West 5th Street Suite 3100 Los Angeles, California 90013, United States
2017-01-01 insert address 827 Broadway Suite 310 Oakland, California 94607, United States
2017-01-01 insert address Gateway View Plaza 1600 West Carson Street Suite 1 Pittsburgh, Pennsylvania 15219, United States
2017-01-01 insert address Old Mill Corporate Centre 6340 South 3000 East Suite 330 Salt Lake City, Utah 84121, United States
2017-01-01 insert address Scottsdale Financial Center 1 4110 North Scottsdale Rd. Suite 360 Scottsdale, Arizona 85251, United States
2016-11-25 update website_status FlippedRobots => OK
2016-11-06 update website_status OK => FlippedRobots
2016-10-08 delete alias Hatch Beijing Environment & Technology Co. Ltd.
2016-09-10 delete address 9th Floor, Portland House Bressenden Place London SW1E 5BH, United Kingdom
2016-09-10 insert address 3rd Floor, Portland House Bressenden Place London SW1E 5BH, United Kingdom
2016-09-10 insert address Level 21 567 Collins Street Melbourne, Victoria 3000, Australia
2016-09-10 insert address Sheridan Science & Technology Park 2699 Speakman Drive Mississauga, Ontario L5K 1B1, Canada
2016-09-10 insert address Suite 310 827 Broadway Oakland, California 94607, United States
2016-09-10 insert alias Hatch Beijing Environment & Technology Co. Ltd.
2016-09-10 insert phone +1 510 390 9472
2016-09-10 insert phone +61 3 8620 9199
2016-08-13 delete address 18-22 Balbo Rd Clarenville, Newfoundland A5A 4A3, Canada
2016-08-13 delete address Oceanic Plaza 1066 West Hastings Street, Suite 1000 Vancouver, British Columbia V6E 3X2, Canada
2016-08-13 delete fax +1 709 466 2168
2016-08-13 delete phone +1 709 466 2685
2016-08-13 insert address Oceanic Plaza 1066 West Hastings Street, Suite 400 Vancouver, British Columbia V6E 3X2, Canada
2016-07-12 delete address 10497 Town and Country Way Suite 700 Houston, Texas 77024, United States
2016-07-12 delete address Old Mill Corporate Centre, Suite 330 6340 South 3000 East Salt Lake City, Utah 84121, United States Washington
2016-07-12 delete address Sabal Business Centre VI 3611 Queen Palm Dr., Suite 100 Tampa, Frolida 33619, United States
2016-07-12 delete address The Podium at Menlyn, 4th Floor 43 Ingersol Road, Cnr Lois and Atterbury Road Menlyn 0181, South Africa
2016-07-12 delete fax + 27 0 11 612 9614
2016-07-12 delete phone +1 251 978 3074
2016-07-12 delete phone +1 904 233 6501
2016-07-12 delete phone +1 970 225 8222
2016-07-12 delete phone +27 0 12 473 8000
2016-07-12 insert address 556B Goderich Street Port Elgin, Ontario N0H 2C4, Canada
2016-07-12 insert address 820 Gessner Road Suite 1500 Houston, Texas 77024, United States
2016-07-12 insert address Sabal Business Centre VI 3611 Queen Palm Dr., Suite 100 Tampa, Florida 33619, United States
2016-07-12 insert fax + 1 385 715 2091
2016-07-12 insert fax + 1 832 930 7671
2016-07-12 insert fax + 1 904 512 1671
2016-07-12 insert fax +1 646 627 8831
2016-07-12 insert fax +1 970 225 8221
2016-07-12 insert phone + 1 385 715 2090
2016-07-12 insert phone + 1 832 930 7670
2016-07-12 insert phone + 1 904 512 1670
2016-07-12 insert phone +1 970 225 8220
2016-05-18 delete source_ip 50.57.203.223
2016-05-18 insert source_ip 69.46.127.27
2014-12-08 update website_status OK => FailedRobots