LEDCOR - History of Changes


DateDescription
2024-04-13 delete source_ip 151.101.63.10
2024-04-13 insert source_ip 146.75.75.10
2024-03-13 delete source_ip 146.75.75.10
2024-03-13 insert source_ip 151.101.63.10
2024-03-13 update person_description JIMMY BYRD => JIMMY BYRD
2024-03-13 update person_title Eric Gerlach: SVP, Development, Properties => SVP, Hawaii, Properties
2024-03-13 update person_title JIMMY BYRD: President of Ledcor Technical Services, the Division => Executive Vice President, Corporate Development
2023-09-22 delete address 1105 E. Pettigrew Avenue Regina, SK S4N 5W1
2023-09-22 delete address 14400 The Lakes Blvd., #100 Building C Pflugerville, Texas 78660
2023-09-22 delete address 200, 2 International Boulevard Toronto, ON M9W 1A2
2023-09-22 delete address 27420 Township Road 374 Red Deer, AB T4N 5H3
2023-09-22 delete address 590 Lipoa Parkway, Suite 259 Kihei, HI 96753
2023-09-22 delete address 700, 1628 Dickson Avenue Kelowna, BC V1Y 9X1
2023-09-22 delete address Suite 220-34077 Gladys Avenue Abbotsford, BC V2S 2E8
2023-09-22 insert address 100 Building C 14400 The Lakes Blvd. Pflugerville, Texas 78660
2023-09-22 insert address 1105 E. Pettigrew Ave Regina, SK S4N 5W1
2023-09-22 insert address 1628 Dickson Ave Kelowna, BC V1Y 9X1
2023-09-22 insert address Suite 1500 1055 West Hastings St. Vancouver, BC V6E 2E9
2023-09-22 insert address Suite 1660 407 2nd Street SW Calgary, AB T2P 2Y3
2023-09-22 insert address Suite 200 2 International Blvd Toronto, ON M9W 1A2
2023-09-22 insert address Suite 220 34077 Gladys Ave Abbotsford, BC V2S 2E8
2023-09-22 insert address Suite 259, 590 Lipoa Parkway Kihei, HI 96753
2023-09-22 insert address Township Rd 374 Red Deer, AB T4N 5H3
2023-09-22 update person_description DALE POSEIN => DALE POSEIN
2023-09-22 update person_description RUSSELL ZIRNHELT => RUSSELL ZIRNHELT
2023-09-22 update person_title RUSSELL ZIRNHELT: Executive Vice President of Ledcor Construction Limited Where He Leads Collaboration With Ledcor => Executive Vice President of Ledcor Construction Limited
2023-08-20 insert chieflegalofficer Tom Lofaro
2023-08-20 insert cio Greg Sieg
2023-08-20 insert evp DALE POSEIN
2023-08-20 insert svp Greg Sieg
2023-08-20 insert svp Tim Goddard
2023-08-20 delete source_ip 69.10.159.85
2023-08-20 insert person Amardeep Grewal
2023-08-20 insert person Andrew Voysey
2023-08-20 insert person Ashwin Chitamun
2023-08-20 insert person Brad Mytko
2023-08-20 insert person Brian Barber
2023-08-20 insert person Dan Tobin
2023-08-20 insert person David Hoff
2023-08-20 insert person Eric Gerlach
2023-08-20 insert person Farran Hobbs
2023-08-20 insert person Ferdi Van De Kuijlen
2023-08-20 insert person Gary Lewis
2023-08-20 insert person Greg Sieg
2023-08-20 insert person Harminder Gill
2023-08-20 insert person Ian Asselstine
2023-08-20 insert person Jerrod Dersch
2023-08-20 insert person John Santry
2023-08-20 insert person Kirk Chen
2023-08-20 insert person Lane Zirnhelt
2023-08-20 insert person Michael Murray
2023-08-20 insert person Myles Cane
2023-08-20 insert person Randy Daggitt
2023-08-20 insert person Rob Stinchcombe
2023-08-20 insert person Ryan Hodgson
2023-08-20 insert person Sean Alger
2023-08-20 insert person Stacey Norman
2023-08-20 insert person Tim Goddard
2023-08-20 insert person Tom Lofaro
2023-08-20 insert source_ip 146.75.75.10
2023-08-20 update person_description Dale Posein => DALE POSEIN
2023-08-20 update person_description Dave Lede => DAVE LEDE
2023-08-20 update person_description Iain Morris => IAIN MORRIS
2023-08-20 update person_description Jeff Watt => JEFF WATT
2023-08-20 update person_description Jimmy Byrd => JIMMY BYRD
2023-08-20 update person_description John Kump => JOHN KUMP
2023-08-20 update person_description Pat Patterson => PAT PATTERSON
2023-08-20 update person_description Quentin Huillery => QUENTIN HUILLERY
2023-08-20 update person_description Rod Neys => ROD NEYS
2023-08-20 update person_description Russell Zirnhelt => RUSSELL ZIRNHELT
2023-08-20 update person_description Tom Lassu => TOM LASSU
2023-08-20 update person_title DALE POSEIN: Member of the DIVISIONAL EXECUTIVES Team; Chief Operating Officer, Constructors ( Energy and Petrochemical ) => Executive Vice President
2023-08-20 update person_title DAVE LEDE: Chairman & CEO, Ledcor Group of Companies; Chairman of the Board and CEO of the Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team => Chairman of the Board and CEO of the Ledcor Group of Companies
2023-08-20 update person_title JEFF WATT: President, Ledcor Industries Inc; Member of the CORPORATE EXECUTIVES Team => President of Ledcor Industries, Lea
2023-08-20 update person_title JIMMY BYRD: President, Ledcor Technical Services; Member of the DIVISIONAL EXECUTIVES Team => President of Ledcor Technical Services, the Division
2023-08-20 update person_title PAT PATTERSON: President, Ledcor Properties Inc; Member of the DIVISIONAL EXECUTIVES Team => President of Ledcor Properties
2023-08-20 update person_title QUENTIN HUILLERY: Chief Operating Officer, Constructors ( Civil Mining and Infrastructure ); Member of the DIVISIONAL EXECUTIVES Team => Chief Operating Officer of Civil Mining
2023-08-20 update person_title RUSSELL ZIRNHELT: Executive Vice President, Ledcor Construction Limited; Member of the DIVISIONAL EXECUTIVES Team => Executive Vice President of Ledcor Construction Limited Where He Leads Collaboration With Ledcor
2023-08-20 update robots_txt_status www.ledcor.com: 200 => 404
2023-05-03 delete address Suite 4-3302 Appaloosa Rd Kelowna, BC V1V 2W5
2023-05-03 insert address 700, 1628 Dickson Avenue Kelowna, BC V1Y 9X1
2023-04-02 delete alias Ledcor Construction Ltd.
2023-03-01 insert address Suite 1500 1055 West Hastings Street Vancouver, BC V6E 2E9
2023-01-29 delete address Suite 1200-1067 Cordova St W Vancouver, BC V6C 1C7
2023-01-29 delete address Suite 500-1055 Hastings St W Vancouver, BC V6E 2E9
2023-01-29 delete person Ron Stevenson
2023-01-29 delete phone 604-699-2525
2023-01-29 delete phone 808-540-0777
2023-01-29 insert address 1500, 1055 West Hastings Street Vancouver, BC V6E 2E9
2023-01-29 insert phone 808-807-2363
2023-01-29 update person_title Rod Neys: Vice President; General Counsel; Member of the CORPORATE EXECUTIVES Team; Executive Vice President & Chief Legal Officer, Ledcor Group of Companies => Vice President; General Counsel; Member of the CORPORATE EXECUTIVES Team; Executive Vice President & Corporate Secretary, Ledcor Group of Companies
2023-01-29 update primary_contact Suite 1200-1067 Cordova St W Vancouver, BC V6C 1C7 => 1500, 1055 West Hastings Street Vancouver, BC V6E 2E9
2022-11-25 delete address 3-300, 5560 Explorer Drive Mississauga, ON L4W 5M3
2022-11-25 delete address Bay 28-1930 Maynard Rd SE Calgary, AB T2E 6J8
2022-11-25 delete address Service Center 110, 1625 100 Avenue NE Calgary, AB T3J 2G2
2022-11-25 delete address Suite 1760-144 4th Avenue SW Calgary, AB T2P 3N4
2022-11-25 delete phone 403-826-1479
2022-11-25 insert address 1660, 407 2nd Street SW Calgary, AB T2P 2Y3
2022-11-25 insert address Suite 400, 1100 1st Street SE Calgary, AB T2G 1B1
2022-11-25 insert alias Ledcor Construction Ltd.
2022-11-25 update person_description Iain Morris => Iain Morris
2022-11-25 update person_title Iain Morris: Chief Operating Officer; Chief Operating Officer, Ledcor Technical Services; Member of the DIVISIONAL EXECUTIVES Team => Chief Operating Officer; Chief Operating Officer, Ledcor Technical Services and Construction; Member of the DIVISIONAL EXECUTIVES Team
2022-07-22 delete phone 604-420-1521
2022-06-20 delete career_pages_linkeddomain bit.ly
2022-04-19 delete address 114 Pacifica, Suite 100 Irvine, CA 92618
2022-04-19 delete phone 949-756-8658
2022-04-19 insert address Suite 101, Building C 660 W Baker Street Costa Mesa, CA 92626
2022-04-19 insert phone 949-433-8921
2021-12-13 insert coo Iain Morris
2021-12-13 delete address Suite 200 - 4803 87th Street NW Edmonton, AB T6E 0V3
2021-12-13 insert person Iain Morris
2021-09-20 update person_description Jeff Watt => Jeff Watt
2021-09-20 update person_description Ron Stevenson => Ron Stevenson
2021-09-20 update person_description Tom Lassu => Tom Lassu
2021-09-20 update person_title Jeff Watt: Project Manager; Member of the DIVISIONAL EXECUTIVES Team; President, Ledcor Constructors Inc => President, Ledcor Industries Inc; Member of the CORPORATE EXECUTIVES Team
2021-09-20 update person_title Ron Stevenson: President, Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team => Vice Chair, Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team
2021-09-20 update person_title Tom Lassu: President, Ledcor Industries Inc; Professional Engineer; Member of the CORPORATE EXECUTIVES Team => Professional Engineer; President, Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team
2021-06-14 delete address Service Center Suite 200-3016 5th Ave NE Calgary, AB T2A 6K4
2021-06-14 delete address Suite 600 - 707 South Grady Way Renton, WA 98057
2021-06-14 delete phone 403-235-5901
2021-06-14 delete phone 425-285-5124
2021-06-14 insert address 6415 10th Street SE Calgary, AB T2H 2Z9
2021-06-14 insert person Dale Posein
2021-06-14 insert person Quentin Huillery
2021-06-14 update person_title Jeff Watt: Project Manager; President, Energy, Mining and Infrastructure; Member of the DIVISIONAL EXECUTIVES Team => Project Manager; Member of the DIVISIONAL EXECUTIVES Team; President, Ledcor Constructors Inc
2021-02-25 delete person Peter Hrdlitschka
2021-02-25 insert person Russell Zirnhelt
2021-01-24 delete address 1435 Broadway Street Port Coquitlam, BC V3C 6L6
2021-01-24 delete address 2008 Mercer Road, 2nd Floor Lexington, KY 40511
2021-01-24 delete address Service Center Bay 8, 4429 6th Street NE Calgary, AB T2E 3Z6
2021-01-24 delete address Suite 100 5370 Kietzke Lane Reno, NV 89511
2021-01-24 delete phone 403-945-2280
2021-01-24 delete phone 780-487-6670
2021-01-24 delete phone 859-286-8136
2021-01-24 insert address Service Center 110, 1625 100 Avenue NE Calgary, AB T3J 2G2
2021-01-24 insert address Suite 100 5390 Kietzke Lane Reno, NV 89511
2021-01-24 insert career_pages_linkeddomain bit.ly
2021-01-24 insert phone 403-826-1479
2021-01-24 update person_title John Kump: Chief Financial Officer, Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team => Executive Vice President & Chief Financial Officer, Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team
2020-09-25 delete career_pages_linkeddomain bit.ly
2020-09-25 delete person Bill Fox
2020-09-25 insert person Pat Patterson
2020-06-16 delete address 5370 Kietzke Lane #204 Reno, NV 89511
2020-06-16 delete address 6405 Mira Mesa Blvd #100 San Diego, CA 92121
2020-06-16 delete address Park Plaza 1300 N. Holopono Street, Suite P213 Kihei, HI 96753
2020-06-16 insert address 590 Lipoa Parkway, Suite 259 Kihei, HI 96753
2020-06-16 insert address 6405 Mira Mesa Blvd #200 San Diego, CA 92121
2020-06-16 insert address Suite 100 5370 Kietzke Lane Reno, NV 89511
2020-06-16 insert address Suite 200 6405 Mira Mesa Blvd San Diego, CA 92121
2020-05-17 delete address 11130 NE 33rd Place, Suite 101 Bellevue, WA 98004
2020-05-17 insert address Suite 600 - 707 South Grady Way Renton, WA 98057
2020-04-16 delete address 700 International Pkwy Richardson, TX 75081
2020-03-17 insert address 700 International Pkwy Richardson, TX 75081
2019-11-15 delete phone 604-795-1406
2019-11-15 insert phone 778-945-3111
2019-09-15 insert career_pages_linkeddomain bit.ly
2019-08-15 delete career_pages_linkeddomain bit.ly
2019-08-15 insert address 1340 Chevrier Blvd. Winnipeg, MB R3T 1Y5
2019-08-15 insert phone 204-474-1556
2019-06-16 delete address Suite 215 - 550 Gateway Drive Napa, CA 94558
2019-06-16 delete phone 707-257-5231
2019-05-16 delete index_pages_linkeddomain bit.ly
2019-04-14 delete address 2784 Highway 11 North North Bay, ON P1B 8G3
2019-04-14 delete address Service Center Suite 106-27090 Gloucester Way Langley, BC V4W 3Y5
2019-04-14 delete address Suite 300-3930 Nashua Dr Mississauga, ON L4V 1M5
2019-04-14 delete phone 604-856-8836
2019-04-14 delete phone 705-472-5678
2019-04-14 insert address 3-300, 5560 Explorer Drive Mississauga, ON L4W 5M3
2019-04-14 insert address 7105 Auburn Road Milton, Ontario L9E 0T6
2019-04-14 insert phone 905-362-8003
2019-03-07 delete address Suite 200-3930 Nashua Dr Mississauga, ON L4V 1M5
2019-03-07 delete phone 905-362-5707
2019-03-07 insert address 200, 2 International Boulevard Toronto, ON M9W 1A2
2019-03-07 insert alias Ledcor-Haisla Limited
2018-12-29 delete address 38975 Sky Canyon Drive, Ste. 109 Murrieta, CA 92563
2018-12-29 delete address 901 N Green Valley Parkway #100 Henderson, NV 89074
2018-12-29 delete phone 702-320-8203
2018-12-29 delete phone 951-297-3379
2018-11-11 delete phone 604-516-7512
2018-07-28 delete cfo Jim Logan
2018-07-28 delete person Jim Logan
2018-07-28 insert person John Kump
2018-06-11 delete address 1435 Broadway Street Coquitlam, BC V3C 6L6
2018-06-11 delete address 203-830 Shamrock Street Victoria, BC V8X 2V1
2018-06-11 delete address 335 Merchant Street Honolulu, HI 96804
2018-06-11 delete address 8324 Fraser St Vancouver, BC V5X 3X6
2018-06-11 delete person Paul McElligott
2018-06-11 insert address 1435 Broadway Street Port Coquitlam, BC V3C 6L6
2018-06-11 insert address 300-1095 McKenzie Avenue Victoria, BC V8P 2L5
2018-06-11 insert address Park Plaza 1300 N. Holopono Street, Suite P213 Kihei, HI 96753
2018-04-16 delete address Suite 1500-1055 Hastings St W Vancouver, BC V6E 2E9
2018-04-16 delete phone 604-646-2493
2018-04-16 insert address Suite 500-1055 Hastings St W Vancouver, BC V6E 2E9
2018-04-16 insert phone 604-699-2525
2018-03-06 delete address 18 W 140 Butterfield Rd #410 Oakbrook Terrace, IL 60181
2018-03-06 delete phone 403-945-2284
2018-03-06 delete phone 630-916-1200
2018-03-06 insert address 723 N. Oaklawn Ave. Elmhurst, IL 60126
2018-03-06 insert address 723 N. Oaklawn Avenue Elmhurst, IL 60126
2018-03-06 insert phone 403-945-2280
2018-02-03 delete person Chris Bourassa
2018-02-03 insert career_pages_linkeddomain bit.ly
2018-02-03 insert index_pages_linkeddomain bit.ly
2017-12-25 delete career_pages_linkeddomain bit.ly
2017-12-25 delete contact_pages_linkeddomain machinerytrader.com
2017-12-25 delete contact_pages_linkeddomain marketbook.ca
2017-12-25 delete contact_pages_linkeddomain truckpaper.com
2017-12-25 delete index_pages_linkeddomain bit.ly
2017-11-26 delete address 466 Devlin Rd Napa, CA 94558
2017-11-26 insert address Suite 215 - 550 Gateway Drive Napa, CA 94558
2017-09-19 delete address 27420 Township Road Red Deer, AB T4N 5H3
2017-09-19 delete address 8008 Mercer Road, 2nd Floor Lexington, KY 40511
2017-09-19 delete address 8324 Fraser Street Vancouver, BC V5X 3X6
2017-09-19 delete address Service Center Bay 8, 4429 6th Street NE Calgary, AB T4E 3Z6
2017-09-19 delete address Suite 6-18 Fawcett Rd Coquitlam, BC V3K 6X9
2017-09-19 insert address 1435 Broadway Street Coquitlam, BC V3C 6L6
2017-09-19 insert address 2008 Mercer Road, 2nd Floor Lexington, KY 40511
2017-09-19 insert address 27420 Township Road 374 Red Deer, AB T4N 5H3
2017-09-19 insert address Service Center Bay 8, 4429 6th Street NE Calgary, AB T2E 3Z6
2017-09-19 insert address Service Center Suite 106-27090 Gloucester Way Langley, BC V4W 3Y5
2017-09-19 insert phone 604-856-8836
2017-08-06 delete address 1003 Bishop St # 2150 Honolulu, HI 96813
2017-08-06 delete address 1250 Lamoille Highway, Unit 944 Elko, Nevada 89801
2017-08-06 delete address 220 Taiganova Crescent Fort McMurray, AB T9K 0T4
2017-08-06 delete address 652 N Main St Kalispell, MT 59901
2017-08-06 delete address 9330 Corporate Dr #407 Selma, TX 78154
2017-08-06 delete address Service Center Suite 106-27090 Gloucester Way Langley, BC V4W 3Y5
2017-08-06 delete address Suite 101-18 Fawcett Rd Coquitlam, BC V3K 6X9
2017-08-06 delete address Suite 106 - 3 Kingsview Rd SE Airdrie, AB T4A 0A8
2017-08-06 delete phone 210-651-9901
2017-08-06 delete phone 406-755-4595
2017-08-06 delete phone 604-421-0587
2017-08-06 delete phone 604-856-8836
2017-08-06 delete phone 775-738-3825
2017-08-06 delete phone 780-743-8557
2017-08-06 delete phone 867-669-9789
2017-08-06 insert address 11171 River Road Richmond, BC V6X 1Z6
2017-08-06 insert address 27420 Township Road Red Deer, AB T4N 5H3
2017-08-06 insert address 2784 Highway 11 North North Bay, ON P1B 8G3
2017-08-06 insert address 335 Merchant Street Honolulu, HI 96804
2017-08-06 insert address 3925 8th Street Nisku, AB T9E 8M1
2017-08-06 insert address 8008 Mercer Road, 2nd Floor Lexington, KY 40511
2017-08-06 insert address 8324 Fraser St Vancouver, BC V5X 3X6
2017-08-06 insert address 8324 Fraser Street Vancouver, BC V5X 3X6
2017-08-06 insert address Lot #21 Fort MacKay Industrial Park Fort McMurray, AB T0P 1C0
2017-08-06 insert address Service Center Bay 8, 4429 6th Street NE Calgary, AB T4E 3Z6
2017-08-06 insert address Suite 1760 - 144 4th Avenue SW Calgary, AB T2P 3N4
2017-08-06 insert address Suite 220-34077 Gladys Avenue Abbotsford, BC V2S 2E8
2017-08-06 insert address Suite 6-18 Fawcett Rd Coquitlam, BC V3K 6X9
2017-08-06 insert phone 312-971-9182
2017-08-06 insert phone 403-263-0592
2017-08-06 insert phone 403-309-7129
2017-08-06 insert phone 604-420-1521
2017-08-06 insert phone 604-699-8847
2017-08-06 insert phone 604-795-1406
2017-08-06 insert phone 705-472-5678
2017-08-06 insert phone 780-487-6670
2017-08-06 insert phone 780-747-5276
2017-08-06 insert phone 780-955-1400
2017-08-06 insert phone 859-286-8136
2017-08-06 insert phone 867-873-4464
2017-07-09 delete address 18 W 140 Butterfield Rd #400 OakbrookTerrace, IL 60181
2017-07-09 delete address Suite 9910-39 Ave Edmonton, AB T6E 5H8
2017-07-09 delete phone 780-462-4211
2017-07-09 insert address 18 W 140 Butterfield Rd #410 OakbrookTerrace, IL 60181
2017-07-09 insert address Suite 200 - 4803 87th Street NW Edmonton, AB T6E 0V3
2017-05-23 delete address 9790 Irvine Center #100 Irvine, CA 92618
2017-05-23 insert address 114 Pacifica, Suite 100 Irvine, CA 92618
2017-05-23 insert person Sales Route
2017-04-04 delete address 133 McDonald Street N Regina, SK S4N 5W2
2017-04-04 delete address 2404 Thayer Ave Saskatoon, SK S7L 5X2
2017-04-04 delete phone 306-586-2730
2017-04-04 delete phone 306-956-0700
2017-01-10 delete person Scott Lyons
2016-12-13 delete person Job Summary Ledcor
2016-10-30 insert person Job Summary Ledcor
2016-08-06 delete address 12720 Gateway Drive, Suite 209 Tukwila, WA 98188
2016-08-06 delete phone 206-275-6727
2016-08-06 insert address 14400 The Lakes Blvd., #100 Building C Pflugerville, Texas 78660
2016-08-06 insert phone 512-275-3500
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete evp Rod Neys
2016-07-09 insert vp Rod Neys
2016-07-09 delete person Carl Stewart
2016-07-09 insert person Bill Partington
2016-07-09 insert person Jeff Watt
2016-07-09 update person_description Job Summary You => Job Summary You
2016-07-09 update person_description Ron Stevenson => Ron Stevenson
2016-07-09 update person_description Tom Lassu => Tom Lassu
2016-07-09 update person_title Chris Bourassa: President, US Construction; Member of the DIVISIONAL EXECUTIVES Team => President, Construction ( US ); Member of the DIVISIONAL EXECUTIVES Team
2016-07-09 update person_title Jim Logan: CFO; Executive Vice President and Chief Financial Officer, Ledcor Industries Inc.; Member of the CORPORATE EXECUTIVES Team => CFO; Member of the CORPORATE EXECUTIVES Team; Executive Vice President and Chief Financial Officer, Ledcor Group of Companies
2016-07-09 update person_title Paul McElligott: President & COO, Ledcor Resources & Transportation; Member of the DIVISIONAL EXECUTIVES Team => President, Ledcor Resources & Transportation; Member of the DIVISIONAL EXECUTIVES Team
2016-07-09 update person_title Peter Hrdlitschka: President, Eastern and Western Canada Construction; Member of the DIVISIONAL EXECUTIVES Team => President, Construction ( Canada ); Member of the DIVISIONAL EXECUTIVES Team
2016-07-09 update person_title Rod Neys: Executive Vice President; General Counsel; Executive Vice President & Chief Legal Officer, Ledcor Industries Inc.; Member of the CORPORATE EXECUTIVES Team => Vice President; General Counsel; Member of the CORPORATE EXECUTIVES Team; Executive Vice President & Chief Legal Officer, Ledcor Group of Companies
2016-07-09 update person_title Ron Stevenson: President & CEO, Ledcor Industries Inc.; President & CEO of Ledcor Industries Inc; Member of the CORPORATE EXECUTIVES Team => President, Ledcor Group of Companies; Member of the CORPORATE EXECUTIVES Team
2016-07-09 update person_title Tom Lassu: President, Ledcor Constructors; Member of the DIVISIONAL EXECUTIVES Team => Professional Engineer; Member of the CORPORATE EXECUTIVES Team; President, Ledcor Industries Inc.
2016-05-14 update website_status OK => DomainNotFound
2016-02-29 insert index_pages_linkeddomain bit.ly
2016-01-04 delete phone 10541-170
2016-01-04 delete phone 780-822-1340
2016-01-04 delete source_ip 208.123.217.207
2016-01-04 insert projects_pages_linkeddomain racetoreduce.ca
2016-01-04 insert source_ip 69.10.159.85
2015-10-05 insert person Bill Fox
2015-10-05 insert person Jimmy Byrd
2015-09-07 delete person Bill Fox
2015-09-07 delete person Don Breen
2015-09-07 delete person Jimmy Byrd
2015-09-07 update person_title Tom Lassu: President, Ledcor Contractors; Member of the DIVISIONAL EXECUTIVES Team => President, Ledcor Constructors
2015-06-30 delete address 77 Bloor Street West Office Energy Efficiency Remodel Toronto, Ontario Target Canada
2015-06-01 insert address 77 Bloor Street West Office Energy Efficiency Remodel Toronto, Ontario Target Canada
2015-04-06 update person_description Job Summary Working => Job Summary You
2014-12-14 insert address 220 Taiganova Crescent Fort McMurray, AB T9K 0T4
2014-12-14 insert phone 780-743-8557
2014-10-19 delete address Suite 201-1253 91 St SW Edmonton, AB T6X 1E9
2014-10-19 delete career_pages_linkeddomain addthis.com
2014-10-19 delete phone 780-395-4000
2014-10-19 delete terms_pages_linkeddomain addthis.com
2014-07-05 delete general_emails co..@ledcor.com
2014-07-05 delete email bu..@ledcor.com
2014-07-05 delete email co..@ledcor.com
2014-07-05 delete email en..@ledcor.com
2014-07-05 delete email fo..@ledcor.com
2014-07-05 delete email in..@ledcor.com
2014-07-05 delete email mi..@ledcor.com
2014-07-05 delete email oi..@ledcor.com
2014-07-05 delete email po..@ledcor.com
2014-07-05 delete email pr..@ledcor.com
2014-07-05 delete email tr..@ledcor.com
2013-12-10 delete address 1 - 8221 Manning Avenue Fort McMurray, AB T9H 1V8
2013-12-10 delete phone 780-743-8557
2013-12-10 insert terms_pages_linkeddomain addthis.com
2013-07-04 delete address 125 N. McDonald Street Regina, SK S4N 5W2
2013-07-04 delete address 16000 Christensen Rd #200 Seattle, WA 98188
2013-07-04 delete address 199 Leonard St N Regina, SK S4N 5X5
2013-07-04 delete address Suite 106-3 Kingsview Rd Airdrie, AB T1Y 5Z8
2013-07-04 delete address Suite 370-4243 Glanford Ave Victoria, BC V8Z 4B9
2013-07-04 delete phone 306-522-4181
2013-07-04 delete projects_pages_linkeddomain google.com
2013-07-04 insert address 1105 E. Pettigrew Avenue Regina, SK S4N 5W1
2013-07-04 insert address 1250 Lamoille Highway, Unit 944 Elko, Nevada 89801
2013-07-04 insert address 12720 Gateway Drive, Suite 209 Tukwila, WA 98188
2013-07-04 insert address 133 McDonald Street N Regina, SK S4N 5W2
2013-07-04 insert address 203-830 Shamrock Street Victoria, BC V8X 2V1
2013-07-04 insert address Suite 106 - 3 Kingsview Rd SE Airdrie, AB T4A 0A8
2013-07-04 insert phone 306-586-2730
2013-07-04 insert phone 775-738-3825
2013-07-04 insert projects_pages_linkeddomain addthis.com
2013-04-14 delete address 1233 NE 120 Ave #B Bellevue, WA 98005
2013-04-14 delete phone 425-450-1094
2013-04-14 insert address 11130 NE 33rd Place, Suite 101 Bellevue, WA 98004
2013-04-14 insert phone 425-285-5124