TIMISKAMING HOME SUPPORT - History of Changes


DateDescription
2023-04-28 delete person Missinda Mohring
2023-02-24 insert chairman Sylvain Guilbeault
2023-02-24 insert person Crystal Paige
2023-02-24 insert person Csilla Szabo
2023-02-24 insert person Dalas Forget
2023-02-24 insert person Danielle Remillard
2023-02-24 insert person Darlene Kant
2023-02-24 insert person Darlene Lemay
2023-02-24 insert person Dorothy Malinowski
2023-02-24 insert person Fred Williams
2023-02-24 insert person Gisèle Gauthier
2023-02-24 insert person Johanne Charbonneau
2023-02-24 insert person Julie Durling
2023-02-24 insert person Kristina Hansen
2023-02-24 insert person Leanne Hennessy
2023-02-24 insert person Lisa Laplante
2023-02-24 insert person Lyne Caya
2023-02-24 insert person Melanie Loach
2023-02-24 insert person Melanie McLean
2023-02-24 insert person Missinda Mohring
2023-02-24 insert person Robbie Donaldson
2023-02-24 insert person Sarah Davis
2023-02-24 insert person Sophie Rivard
2023-02-24 insert person Susan Hartling
2023-02-24 insert person Sylvain Guilbeault
2023-02-24 insert person Tasha Kasner
2023-02-24 insert person Vimla Menezes
2023-02-24 update person_title Jeannette Donison: Food Service Assistant / Adjointe Aux Services Alimentaires => Food Service Assistant
2022-05-16 delete address 145 Government Road, Unit 301 Kirkland Lake, ON P2N 2E8
2022-05-16 delete phone (705) 672-2254
2022-05-16 insert address 145 Government Road West, Unit 301 Kirkland Lake, ON P2N 2E8
2022-05-16 update primary_contact 145 Government Road, Unit 301 Kirkland Lake, ON P2N 2E8 => 145 Government Road West, Unit 301 Kirkland Lake, ON P2N 2E8
2022-04-15 delete address 30 Second Street, unit 101 Kirkland Lake, ON P2N 1R1
2022-04-15 delete phone 1-800-361-5820
2022-04-15 insert address 145 Government Road, Unit 301 Kirkland Lake, ON P2N 2E8
2022-04-15 insert phone 1-877-318-9678
2022-04-15 update primary_contact 30 Second Street, unit 101 Kirkland Lake, ON P2N 1R1 => 145 Government Road, Unit 301 Kirkland Lake, ON P2N 2E8
2021-12-14 insert person Jeannette Donison
2021-01-25 delete source_ip 184.107.55.38
2021-01-25 insert source_ip 174.142.203.36
2020-04-18 delete address South Timiskaming Region 367, Sutherland Way PO Box 428 Haileybury, ON P0J 1K0
2020-04-18 delete fax 1-705-567-4500
2020-04-18 delete fax 1-705-672-2635
2020-04-18 delete index_pages_linkeddomain ctvnews.ca
2020-04-18 insert about_pages_linkeddomain facebook.com
2020-04-18 insert address South Timiskaming Region Région Temiskaming-Sud 367 Sutherland Way PO Box 428 Haileybury, ON P0J 1K0
2020-04-18 insert index_pages_linkeddomain facebook.com
2020-04-18 update founded_year 1993 => null
2019-09-16 insert index_pages_linkeddomain ctvnews.ca
2019-08-17 delete index_pages_linkeddomain ctvnews.ca
2019-05-17 insert fax 1-705-567-4500
2019-05-17 insert fax 1-705-672-2635
2019-02-01 insert index_pages_linkeddomain ctvnews.ca
2019-02-01 update founded_year null => 1993
2018-09-03 delete address 2-30 Second Street Kirkland Lake, ON P2N 1R1
2018-09-03 delete phone 1-866-967-7383
2018-09-03 insert address 30 Second Street, Unit 101 Kirkland Lake, ON P2N 1R1
2018-09-03 update primary_contact 2-30 Second Street Kirkland Lake, ON P2N 1R1 => 30 Second Street, Unit 101 Kirkland Lake, ON P2N 1R1
2018-07-26 insert general_emails in..@homesupportservices.ca
2018-07-26 delete email dl..@homesupportservices.ca
2018-07-26 delete email dr..@homesupportservices.ca
2018-07-26 delete email jc..@homesupportservices.ca
2018-07-26 delete phone (705) 567-7383
2018-07-26 delete phone 705-672-2254 ext 2200
2018-07-26 insert email in..@homesupportservices.ca
2018-06-02 insert email dl..@homesupportservices.ca
2018-06-02 insert phone 705-672-2254 ext 2200
2018-04-11 delete otherexecutives Keith McMillan
2018-04-11 delete person Keith McMillan
2018-01-13 insert otherexecutives Helene Studholme
2018-01-13 insert person Helene Studholme
2017-12-12 insert otherexecutives Keith McMillan
2017-12-12 insert otherexecutives Rene Boudreault
2017-12-12 insert person Keith McMillan
2017-12-12 insert person Rene Boudreault
2017-08-20 update person_title Bonny Koistinen: Member of the Board of Directors => Vice - Chair / Vice - Présidente; Member of the Board of Directors
2017-08-20 update person_title Liz Robitaille: Member of the Board of Directors => Treasurer / Trésorière; Member of the Board of Directors
2017-07-20 delete otherexecutives Annice Tilley
2017-07-20 delete otherexecutives Suzanne Stamper
2017-07-20 insert otherexecutives Sylvain Guilbeault
2017-07-20 delete email jb..@homesupportservices.ca
2017-07-20 delete person Annice Tilley
2017-07-20 delete person Suzanne Stamper
2017-07-20 insert email cm..@homesupportservices.ca
2017-07-20 insert person Dorothy, Meals
2017-07-20 insert person Sylvain Guilbeault
2017-07-20 insert person Thérese, Meals
2017-07-20 update person_description Cindy Craig Rosborough => Cindy Craig Rosborough
2017-03-09 update website_status FailedRobots => OK
2017-01-20 update website_status FlippedRobots => FailedRobots
2017-01-01 update website_status OK => FlippedRobots
2016-10-04 delete person Heather, Administrative
2016-10-04 update website_status FlippedRobots => OK
2016-09-22 update website_status OK => FlippedRobots
2016-08-25 delete source_ip 174.142.53.152
2016-08-25 insert source_ip 184.107.55.38
2016-06-30 insert otherexecutives Pierre Despres
2016-06-30 insert otherexecutives Wayne Stratton
2016-06-30 delete email sl..@homesupportservices.ca
2016-06-30 insert email jb..@homesupportservices.ca
2016-06-30 insert person Pierre Despres
2016-06-30 insert person Wayne Stratton
2016-03-20 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-01-18 insert person Laurie, Human
2016-01-18 update person_title Beate Brookfield: Member of the Board of Directors => Treasurer / Trésorière; Member of the Board of Directors
2015-04-23 delete otherexecutives Doris Pervick
2015-04-23 insert otherexecutives Annice Tilley
2015-04-23 insert otherexecutives Doris Pervik
2015-04-23 delete person Doris Pervick
2015-04-23 delete person Heather, HPG Clerk
2015-04-23 delete person Johanne, Administrative
2015-04-23 insert person Annice Tilley
2015-04-23 insert person Doris Pervik
2015-04-23 insert person Heather, Administrative
2015-04-23 insert person Johanne,Receptionist
2014-12-05 update website_status FlippedRobots => OK
2014-11-19 update website_status OK => FlippedRobots
2013-05-28 delete source_ip 64.15.152.51
2013-05-28 insert source_ip 174.142.53.152
2013-02-16 update website_status OK