Date | Description |
2023-04-22 |
insert otherexecutives Lisa Bartko |
2023-04-22 |
insert person Lisa Bartko |
2023-02-18 |
update person_title Bryan D. Dunn: Property Manager => Senior Property Manager |
2022-10-14 |
delete person Kathy D. Reimer |
2022-09-13 |
update robots_txt_status www.mancal.com: 200 => 404 |
2022-06-12 |
update robots_txt_status www.mancal.com: 404 => 200 |
2022-04-11 |
update robots_txt_status www.mancal.com: 200 => 404 |
2021-12-12 |
delete alias Mancal Coal Inc. |
2021-12-12 |
delete alias Mancal Corporation |
2021-12-12 |
delete alias Mancal Energy Inc. |
2021-12-12 |
delete alias Mancal Properties Inc. |
2021-12-12 |
delete alias The Mancal Group |
2021-12-12 |
delete alias mancal group |
2021-12-12 |
update robots_txt_status www.mancal.com: 404 => 200 |
2021-09-14 |
insert alias Mancal Coal Inc. |
2021-09-14 |
insert alias Mancal Corporation |
2021-09-14 |
insert alias Mancal Energy Inc. |
2021-09-14 |
insert alias Mancal Properties Inc. |
2021-09-14 |
insert alias The Mancal Group |
2021-09-14 |
insert alias mancal group |
2021-09-14 |
update robots_txt_status www.mancal.com: 200 => 404 |
2021-07-11 |
delete alias Mancal Coal Inc. |
2021-07-11 |
delete alias Mancal Corporation |
2021-07-11 |
delete alias Mancal Energy Inc. |
2021-07-11 |
delete alias Mancal Properties Inc. |
2021-07-11 |
delete alias The Mancal Group |
2021-07-11 |
delete alias mancal group |
2021-07-11 |
update robots_txt_status www.mancal.com: 404 => 200 |
2020-03-17 |
delete ceo Ross D.S. Douglas |
2020-03-17 |
delete chieflegalofficer Lyle S. Yuzdepski |
2020-03-17 |
delete otherexecutives Ross D.S. Douglas |
2020-03-17 |
delete president Ross D.S. Douglas |
2020-03-17 |
delete secretary Lyle S. Yuzdepski |
2020-03-17 |
insert ceo Steve Letwin |
2020-03-17 |
insert president Steve Letwin |
2020-03-17 |
delete person Lyle S. Yuzdepski |
2020-03-17 |
delete person Ross D.S. Douglas |
2020-03-17 |
insert person Steve Letwin |
2020-03-17 |
update person_title Steve F. Feick: Vice President, Special Projects; Member of the Board of Sulvaris Inc => Vice President, Special Projects; Member of the MANAGEMENT TEAM; Vice President, Corporate Ventures; Member of the Board of Sulvaris Inc |
2019-08-12 |
delete source_ip 204.12.158.81 |
2019-08-12 |
insert source_ip 64.68.203.175 |
2019-07-12 |
delete address Suite 1600
530 8th Avenue SW
Calgary, Alberta
Canada T2P 3S8 |
2019-07-12 |
insert address Suite 2400
530 8th Avenue SW
Calgary, Alberta
Canada T2P 3S8 |
2019-07-12 |
update primary_contact Suite 1600
530 8th Avenue SW
Calgary, Alberta
Canada T2P 3S8 => Suite 2400
530 8th Avenue SW
Calgary, Alberta
Canada T2P 3S8 |
2019-05-11 |
delete source_ip 66.46.120.114 |
2019-04-10 |
update person_description Lyle S. Yuzdepski => Lyle S. Yuzdepski |
2018-10-12 |
update website_status FailedRobots => OK |
2018-06-25 |
update website_status FlippedRobots => FailedRobots |
2018-05-30 |
update website_status IndexPageFetchError => FlippedRobots |
2018-03-29 |
update website_status FailedRobots => IndexPageFetchError |
2018-02-08 |
update website_status FlippedRobots => FailedRobots |
2018-01-18 |
update website_status IndexPageFetchError => FlippedRobots |
2017-10-22 |
update website_status OK => IndexPageFetchError |
2016-09-28 |
update robots_txt_status www.mancal.com: 200 => 404 |
2016-08-03 |
update robots_txt_status www.mancal.com: 404 => 200 |
2016-06-24 |
delete person Marilyn Prestie |
2016-06-24 |
update person_title Heather Anderson: Property Administrator => Senior Property Administrator |
2016-04-16 |
update robots_txt_status www.mancal.com: 200 => 404 |
2016-02-01 |
update robots_txt_status www.mancal.com: 404 => 200 |
2016-01-04 |
insert email mo..@mancal.com |
2016-01-04 |
insert person Dan Lewis |
2016-01-04 |
insert phone 1-855-662-6225 |
2015-11-03 |
update robots_txt_status www.mancal.com: 200 => 404 |
2015-10-06 |
update robots_txt_status www.mancal.com: 404 => 200 |
2015-09-08 |
update robots_txt_status www.mancal.com: 200 => 404 |
2015-06-02 |
update robots_txt_status www.mancal.com: 404 => 200 |
2015-04-30 |
update person_description Kathy D. Reimer => Kathy D. Reimer |
2015-02-28 |
update robots_txt_status www.mancal.com: 200 => 404 |
2015-01-31 |
insert president Steve F. Feick |
2015-01-31 |
delete person Christine Poohkay |
2015-01-31 |
delete person Jorden Dawson |
2015-01-31 |
insert person Bryan Dunn |
2015-01-31 |
insert person Teri Malan |
2015-01-31 |
update person_description Anita Arora => Anita Arora |
2015-01-31 |
update person_title Anita Arora: Finance; Manager => Assistant Controller; Vice President, Assets and Finance |
2015-01-31 |
update person_title Steve F. Feick: Vice President, Special Projects => Vice President, Special Projects; President |
2015-01-31 |
update robots_txt_status www.mancal.com: 404 => 200 |
2015-01-03 |
update robots_txt_status www.mancal.com: 200 => 404 |
2014-12-06 |
insert address 4912 56th Street
Drayton Valley, Alberta T7A 1R3 |
2014-12-06 |
insert address PO Box 7327
Drayton Valley, Alberta T7A 1S5 |
2014-12-06 |
insert phone (780) 542-4368 |
2014-12-06 |
insert phone (780) 542-6202 |
2014-10-25 |
update robots_txt_status www.mancal.com: 404 => 200 |
2014-04-01 |
delete person Teri Malan |
2014-04-01 |
insert person Christine Poohkay |
2013-10-09 |
update person_description Frank A. Stollbert => Frank A. Stollbert |
2013-10-09 |
update person_description Kathryn L. Stephenson => Kathryn L. Stephenson |
2013-08-13 |
delete person Teri Cyr |
2013-08-13 |
insert person Teri Malan |
2013-07-02 |
delete president Glenn W. Woodford |
2013-07-02 |
delete alias Mancal Trust Company |
2013-07-02 |
delete person Glenn W. Woodford |
2013-06-04 |
update website_status DomainNotFound => OK |
2013-06-04 |
delete otherexecutives Graham R. Bennett |
2013-06-04 |
delete secretary Graham R. Bennett |
2013-06-04 |
delete person Graham R. Bennett |
2013-04-30 |
update website_status OK => DomainNotFound |