LMS REINFORCING STEEL GROUP - History of Changes


DateDescription
2023-10-10 insert index_pages_linkeddomain indeed.com
2023-07-03 delete source_ip 51.79.80.214
2023-07-03 insert source_ip 54.39.48.95
2023-02-12 delete otherexecutives Marcel Lamarche
2023-02-12 delete person Marcel Lamarche
2022-11-09 update person_description Ben Sleeman => Ben Sleeman
2022-11-09 update person_title Ben Sleeman: Director of Safety; Member of the Management Team => Director, Operations and Safety; Member of the Management Team
2022-09-07 insert career_emails ca..@lmsgroup.ca
2022-09-07 delete person Amanda Lucke
2022-09-07 delete person Danielle Arias
2022-09-07 insert email ca..@lmsgroup.ca
2022-04-09 delete index_pages_linkeddomain deloitte.com
2021-09-28 delete email hl..@lmsgroup.ca
2021-09-28 insert index_pages_linkeddomain deloitte.com
2021-08-25 delete index_pages_linkeddomain canuckplace.org
2021-06-23 insert email hl..@lmsgroup.ca
2021-06-23 insert index_pages_linkeddomain canuckplace.org
2021-04-07 delete otherexecutives David Flores
2021-04-07 delete person David Flores
2021-04-07 insert person Amanda Lucke
2021-04-07 update person_description Ben Sleeman => Ben Sleeman
2021-02-05 delete alias LMS Group
2021-02-05 delete index_pages_linkeddomain twitter.com
2021-02-05 delete projects_pages_linkeddomain twitter.com
2021-02-05 delete source_ip 107.180.25.48
2021-02-05 insert source_ip 51.79.80.214
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-02-27 delete address 387 Exploration Avenue SE Calgary, Alberta T3S 0A2 Canada
2020-02-27 delete address 6320-148th Street Surrey, BC, V3S 3C4 Canada
2020-02-27 delete address 7452 - 132nd Street Surrey, BC, V3W 4M7 Canada
2020-02-27 delete address Unit 1B - 15050 54A Avenue Surrey, BC, V3S 5X7 Canada
2020-02-27 insert address 387 Exploration Ave SE Calgary, Alberta T3S 0A2 Canada
2020-02-27 insert address 6320 148 Street Surrey, BC, V3S 3C4 Canada
2020-02-27 insert address 7452 132 Street Surrey, BC, V3W 4M7 Canada
2020-02-27 insert address Unit 1B 15050 54A Ave Surrey, BC, V3S 5X7 Canada
2020-01-02 delete fax (604) 598-9931
2020-01-02 insert fax (604) 503-5871
2019-10-30 delete address 18059 Rosedale Hwy Bakersfield, CA 93314 USA
2019-10-30 delete fax (661) 589-7881
2019-10-30 delete phone (661) 589-0972
2019-08-30 delete fax (951) 703-0974
2019-08-30 insert fax (951) 307-0974
2018-10-16 delete source_ip 209.172.32.68
2018-10-16 insert source_ip 107.180.25.48
2018-08-17 insert address 2066 California Avenue Corona, CA 92881 USA
2018-07-09 delete person Michael Hill Jr.
2018-05-21 delete address 9704 27th Avenue NW Edmonton, AB, T6N 1B2 Canada
2018-05-21 delete fax (403) 598-9931
2018-05-21 delete phone (403) 598-9930
2018-04-01 insert cfo Mark Weighall
2018-04-01 insert otherexecutives Marcel Lamarche
2018-04-01 delete person Tamara (Tami) Chapman
2018-04-01 insert address 7452 - 132nd Street Surrey, BC, V3W 4M7 Canada
2018-04-01 insert person Marcel Lamarche
2018-04-01 insert person Mark Weighall
2018-04-01 insert phone (604) 547-0042
2018-04-01 update person_title Michael Hill Jr.: Vice President - California Region; Project Operations Manager => Project Operations Manager
2018-02-12 insert address 7452 - 132nd Street Surrey, BC V3W 4M7
2017-12-30 delete source_ip 209.15.221.92
2017-12-30 insert source_ip 209.172.32.68
2017-12-30 update website_status FlippedRobots => OK
2017-12-24 update website_status OK => FlippedRobots
2017-02-06 delete phone 1.888.226.9911
2017-02-06 delete phone 1.888.698.2008
2017-02-06 insert address 18059 Rosedale Hwy Bakersfield, CA 93314 USA
2017-02-06 insert address 26365 Earthmover Circle Corona, CA 92883 USA
2017-02-06 insert address 387 Exploration Avenue SE Calgary, Alberta T3S 0A2 Canada
2017-02-06 insert address 6320 148th Street Surrey, BC V3S 3C4 Canada
2017-02-06 insert address 9704 27th Avenue NW Edmonton, AB, T6N 1B2 Canada
2017-02-06 insert address Unit 1B - 15050 54A Avenue Surrey, BC, V3S 5X7 Canada
2017-02-06 insert fax (403) 598-9931
2017-02-06 insert fax (951) 703-0974
2017-02-06 insert phone (403) 598-9930
2017-02-06 insert phone (951) 307-0972
2016-10-23 update founded_year 1979 => null
2016-08-27 update website_status FlippedRobots => OK
2016-08-27 update robots_txt_status www.lmsgroup.ca: 404 => 200
2016-08-06 update website_status OK => FlippedRobots
2016-07-09 delete source_ip 216.193.224.73
2016-07-09 insert source_ip 209.15.221.92
2016-07-09 update robots_txt_status www.lmsgroup.ca: 200 => 404
2016-05-09 delete otherexecutives Greg Hubbard
2016-05-09 update person_description Greg Hubbard => Greg Hubbard
2016-05-09 update person_title Greg Hubbard: Vice President, Operations => Executive Vice President - Operations
2016-05-09 update person_title Michael Hill Sr.: General Manager; Project Operations Manager => Vice President - California Region; Project Operations Manager
2016-04-11 insert address 18059 Rosedale Hwy Bakersfield, CA 93314
2016-04-11 insert fax 661.589.7881
2016-04-11 insert person Michael Hill Sr.
2016-04-11 insert person Tamara (Tami) Chapman
2016-04-11 insert phone 661.589.0972
2016-04-11 update founded_year null => 1979
2016-04-11 update person_description Greg Hubbard => Greg Hubbard
2014-10-17 insert cfo Janice Comeau
2014-10-17 insert otherexecutives Michael Schutz
2014-10-17 insert person Janice Comeau
2014-10-17 insert person Michael Schutz
2014-07-04 update website_status FlippedRobots => OK
2014-07-04 insert index_pages_linkeddomain facebook.com
2014-07-04 insert index_pages_linkeddomain twitter.com
2014-07-04 insert index_pages_linkeddomain youtube.com
2014-07-04 update robots_txt_status www.lmsgroup.ca: 404 => 200
2014-06-21 update website_status OK => FlippedRobots
2014-05-17 delete otherexecutives Michele Berg
2014-05-17 delete person Michele Berg
2013-05-07 insert email es..@lmsgroup.ca