PURVES REDMOND LIMITED - History of Changes


DateDescription
2024-04-02 delete general_emails in..@prlbenefits.com
2024-04-02 delete address 767 Barrydowne Road, Unit 203 Sudbury, ON P3A 3T6
2024-04-02 delete email in..@prlbenefits.com
2024-04-02 delete fax 416.363.7351
2024-04-02 delete fax 705.222.2874
2024-04-02 delete phone 705.222.2875
2023-09-01 delete ceo Peter Redmond
2023-09-01 insert ceo Richard Doherty
2023-09-01 insert chairman Peter Redmond
2023-09-01 update person_title Peter Redmond: Member of the Leadership Team; Chief Executive Officer => Executive Chair; Member of the Leadership Team
2023-09-01 update person_title Richard Doherty: President => President; Chief Executive Officer
2023-06-16 insert address 225 6 Ave SW, Brookfield Place Suite 920 Calgary, AB T2P 1N2
2023-06-16 insert phone 1.866.465.1137
2023-04-18 delete person Chris Mutcheson
2023-03-18 delete person Joanne Grubb
2022-08-30 delete president Peter Redmond
2022-08-30 insert president Richard Doherty
2022-08-30 delete person Ken Fedosen
2022-08-30 insert person Richard Doherty
2022-08-30 update person_title Peter Redmond: President; Member of the Leadership Team; Chief Executive Officer => Member of the Leadership Team; Chief Executive Officer
2022-04-26 update founded_year null => 1981
2022-03-26 update person_title Henry Toby: National Leader Group Benefits => National Leader Group Benefits & Retirement Services
2022-02-05 insert person Henry Toby
2022-02-05 update person_title Joanne Grubb: Benefits Practice Leader => Group Benefits Services Leader
2021-06-17 update person_description Adrian Vanelli => Adrian Vanelli
2021-06-17 update person_description Laura Gallo => Laura Gallo
2021-06-17 update person_title Laura Gallo: National Leader Commercial Insurance & Private Client Services => National Leader Operations
2021-04-21 delete phone 416.640.4005
2021-04-21 insert person Chris Mutcheson
2021-04-21 update person_title Bradley Wells: National Unit Leader Financial Products, Transportation, Waste and Recycling; National Business Unit Leader => National Leader Transportation, Waste and Recycling
2021-04-21 update person_title Laura Gallo: National Business Unit Leader Commercial Insurance & Private Client Services => National Leader Commercial Insurance & Private Client Services
2021-04-21 update person_title Najeeb Sachedina: National Business Unit Leader Mining & Energy => National Leader Mining & Energy
2021-01-30 delete address Port Hope 10 Mill Street South Port Hope, ON L1A 2S5
2021-01-30 delete phone 905.800.1064
2021-01-30 update person_title Bradley Wells: National Business Unit Leader Financial Product Lines => National Unit Leader Financial Products, Transportation, Waste and Recycling; National Business Unit Leader
2021-01-30 update person_title Ken Fedosen: National Business Unit Leader Transportation, Waste & Recycling => Business Development Leader Transportation, Waste & Recycling
2021-01-30 update person_title Laura Gallo: Private Client Practice Leader & Market Relations => National Business Unit Leader Commercial Insurance & Private Client Services
2020-10-09 delete person Stephen Rocchi
2020-05-30 insert person Stephen Rocchi
2020-02-29 delete person Gary Kawaguchi
2019-04-13 insert career_emails ca..@purvesredmond.com
2019-04-13 insert email ca..@purvesredmond.com
2019-03-14 delete address Robson Square Centre 777 Hornby Street, Suite 600 Vancouver, BC V6Z 1S4
2019-03-14 insert address 1055 West Hastings Street, Suite 950 Vancouver, BC V6E 2E9
2019-01-28 insert about_pages_linkeddomain csr24.ca
2019-01-28 insert contact_pages_linkeddomain csr24.ca
2019-01-28 insert index_pages_linkeddomain csr24.ca
2019-01-28 insert terms_pages_linkeddomain csr24.ca
2017-10-06 update website_status FlippedRobots => OK
2017-10-06 delete source_ip 141.8.225.31
2017-10-06 insert alias Purves Redmond Limited
2017-10-06 insert source_ip 160.153.74.0
2017-10-06 update robots_txt_status www.purvesredmond.com: 404 => 200
2017-09-13 update website_status OK => FlippedRobots
2017-07-25 delete alias Purves Redmond
2017-07-25 delete alias Purves Redmond Limited
2017-07-25 delete index_pages_linkeddomain apple.com
2017-07-25 delete index_pages_linkeddomain google.com
2017-07-25 delete index_pages_linkeddomain microsoft.com
2017-07-25 delete index_pages_linkeddomain mouthmedia.com
2017-07-25 delete index_pages_linkeddomain mozilla.com
2017-07-25 delete phone 1-800-465-1137
2017-07-25 delete phone 416-362-4246
2017-07-25 delete phone 514-842-6222
2017-07-25 delete phone 778-373-8540
2017-07-25 delete source_ip 69.156.240.29
2017-07-25 insert source_ip 141.8.225.31
2017-07-25 update robots_txt_status www.purvesredmond.com: 200 => 404
2017-04-02 delete address 666 Burrard Street, Suite 500 Vancouver, BC V6C 3P6
2017-04-02 insert address Robson Square Centre 777 Hornby Street, Suite 600 Vancouver, BC V6Z 1S4
2016-11-14 delete address 155 University Avenue, Suite 1500 Toronto, ON M5H 3B7
2016-11-14 insert address 666 Burrard Street, Suite 500 Vancouver, BC V6C 3P6
2016-11-14 insert address 70 University Avenue, Suite 400 Toronto, ON M5J 2M4
2016-11-14 insert address 767 Barrydowne Road, Unit 203 Sudbury, ON P3A 3T6
2016-11-14 insert fax 705-222-2874
2016-11-14 insert phone 705-222-2875
2016-11-14 insert phone 778-373-8540
2016-11-14 update primary_contact 155 University Avenue, Suite 1500 Toronto, ON M5H 3B7 => 70 University Avenue, Suite 400 Toronto, ON M5J 2M4
2016-02-03 delete index_pages_linkeddomain tloma.com
2015-10-16 delete index_pages_linkeddomain prlbenefits.com
2015-10-16 delete index_pages_linkeddomain together-we-care.com
2015-10-16 insert index_pages_linkeddomain tloma.com
2015-04-22 insert index_pages_linkeddomain together-we-care.com
2014-09-30 insert index_pages_linkeddomain prlbenefits.com