DMX MARKETING - History of Changes


DateDescription
2024-03-20 insert otherexecutives Erin Armstrong
2024-03-20 insert otherexecutives Rebecca Wignall
2024-03-20 delete address 1801 Hollis Street, Suite 1420, Halifax, Nova Scotia B3J 3N4 Canada
2024-03-20 delete contact_pages_linkeddomain goo.gl
2024-03-20 insert address 2085 Maitland Street, Suite 300 Halifax, Nova Scotia B3K 2Z8 Canada
2024-03-20 update person_description Allison Fox => ALLISON FOX
2024-03-20 update person_description Erin Armstrong => Erin Armstrong
2024-03-20 update person_description John Tanfield => John Tanfield
2024-03-20 update person_description Monika Sarkisian => Monika Sarkisian
2024-03-20 update person_description REBECCA WIGNALL => Rebecca Wignall
2024-03-20 update person_title Alexis Mrowietz: Director of Operations, Vancouver; Senior Designer => Team Leader; Senior Designer; Studio Director
2024-03-20 update person_title Danielle Peckham: Team Leader; Senior Designer => Team Leader; Senior Designer; Team Lead
2024-03-20 update person_title Erin Armstrong: National Director of Operations; Studio Lead, Workplace Management => National Director; Studio Lead, Workplace Management
2024-03-20 update person_title Rebecca Wignall: Senior Designer; Team Leader => Senior Designer; Design Director
2022-11-30 delete person KRYSIA GORGOLEWSKA
2022-11-30 insert service_pages_linkeddomain dmxmarketing.com
2022-11-30 insert terms_pages_linkeddomain dmxmarketing.com
2022-09-27 delete person Misa Torii
2022-09-27 delete person Samantha Gill
2022-09-27 delete source_ip 192.249.118.8
2022-09-27 insert person Samantha Charlton
2022-09-27 insert source_ip 209.182.202.127
2022-07-25 delete person Christine Thornton
2022-07-25 delete person Natalia Ufimtseva
2022-07-25 insert person Danielle Peckham
2022-07-25 insert person Misa Torii
2022-07-25 insert person REBECCA WIGNALL
2022-07-25 insert person Talar Saraphanian
2022-07-25 update person_title Erin Armstrong: Director of Operations Halifax; Studio Lead, Workplace Management => National Director of Operations; Studio Lead, Workplace Management
2022-07-25 update person_title KRYSIA GORGOLEWSKA: Director of Operations, Halifax; Account Manager => Director of Operations, Halifax
2022-07-25 update person_title Samantha Gill: Marketing Manager; Studio Lead, Workplace Design => Marketing Manager
2022-07-25 update person_title Susan Jefferson: Studio Lead, Workplace Design => National Director of Workplace Strategy
2022-05-23 delete person Judy Chan
2022-05-23 update person_title Erin Armstrong: Team Lead; Studio Lead, Workplace Management => Director of Operations Halifax; Studio Lead, Workplace Management
2021-04-21 delete person AMANDA McPHAIL
2020-08-09 delete phone 18090649561172767
2020-07-10 insert phone 18090649561172767
2019-12-28 insert contact_pages_linkeddomain dmxmarketing.com
2019-12-28 insert person Allison Fox
2019-12-28 insert person SUSAN JEFFERSON
2019-12-28 update person_title Samantha Gill: Marketing Manager => Marketing Manager; Studio Lead, Workplace Design
2019-11-28 delete source_ip 69.172.227.54
2019-11-28 insert source_ip 192.249.118.8
2019-11-28 update website_status FlippedRobots => OK
2019-11-22 update website_status OK => FlippedRobots
2019-06-23 delete phone 416-360-0488 ext. 226
2019-06-23 insert phone 902-932-8580
2019-04-16 delete phone 416-360-0488 ext. 224
2019-04-16 insert phone 604-757-0589
2019-03-16 delete address 1110 Hamilton Street Suite 205 Vanouver British Columbia V6B 2S2 Canada
2019-03-16 insert address 1110 Hamilton Street Suite 205 Vancouver British Columbia V6B 2S2 Canada
2019-02-12 delete address 555 Burrard Street First Floor Vanouver British Columbia V7X 1M8 Canada
2019-02-12 insert address 1110 Hamilton Street Suite 205 Vanouver British Columbia V6B 2S2 Canada
2018-08-14 delete address 666 Burrard Street Suite 500 Vanouver British Columbia V6C 3P6 Canada
2018-08-14 insert address 555 Burrard Street First Floor Vanouver British Columbia V7X 1M8 Canada
2017-09-17 delete fax 416-360-7786
2017-04-03 insert phone 416-360-0488
2017-04-03 insert phone 416-360-0488 ext. 224
2017-04-03 insert phone 416-360-0488 ext. 226
2017-02-05 delete email sa..@sghdp.com
2017-02-05 insert email jo..@sghdp.com
2017-02-05 insert email mo..@sghdp.com
2017-01-08 delete client Aird & Berlin LLP
2017-01-08 delete partner Aird & Berlin LLP
2017-01-08 insert client Aird & Berlis LLP
2017-01-08 insert partner Aird & Berlis LLP
2016-12-08 delete email jo..@sghdp.com
2016-12-08 delete email mo..@sghdp.com
2016-12-08 delete phone 1-877-799-8333
2016-12-08 delete phone 416-360-0488 ext. 224
2016-12-08 delete phone 416-360-0488 ext. 226
2016-12-08 insert client Cidel
2016-12-08 insert client iress
2016-12-08 insert email sa..@sghdp.com
2016-12-08 insert partner Cidel
2016-12-08 insert partner iress
2016-11-10 insert client Grant Thornton LLP
2016-11-10 insert client IBM
2016-11-10 insert partner Grant Thornton LLP
2016-11-10 insert partner IBM
2016-10-12 delete client Luminous
2016-10-12 delete partner Luminous
2016-10-12 insert client COU
2016-10-12 insert partner COU
2016-08-16 delete general_emails in..@sghdp.com
2016-08-16 delete client AIG
2016-08-16 delete client AON Re Canada
2016-08-16 delete client Adason Properties
2016-08-16 delete client Aird & Berlis LLP
2016-08-16 delete client Alberta University
2016-08-16 delete client Allianz
2016-08-16 delete client Altera
2016-08-16 delete client Artez Interactive
2016-08-16 delete client Assante
2016-08-16 delete client Aviva Canada
2016-08-16 delete client BT Bank of Canada
2016-08-16 delete client Barbara Schlifer Clinic
2016-08-16 delete client Barnes Group Inc.
2016-08-16 delete client Bayer
2016-08-16 delete client Bayshore Capital
2016-08-16 delete client Bentall Real Estate Services
2016-08-16 delete client Biogen Idec
2016-08-16 delete client Blake, Cassels and Graydon LLP
2016-08-16 delete client Bramalea and Commerce Point Marketing Centre
2016-08-16 delete client Buchanan Group
2016-08-16 delete client CB Richard Ellis
2016-08-16 delete client CBC Sports Group
2016-08-16 delete client CCH Canadian Publishing Ltd.
2016-08-16 delete client CDI Learning Centres
2016-08-16 delete client CDS Canadian Depository for Securities
2016-08-16 delete client CDSPI Advisory Services
2016-08-16 delete client CFM Majestic Inc.
2016-08-16 delete client CGI
2016-08-16 delete client CIBC Mellon
2016-08-16 delete client CSA
2016-08-16 delete client CSI
2016-08-16 delete client Cabot Developments/ Hibernia
2016-08-16 delete client Cadillac Fairview Corporation
2016-08-16 delete client Canada Life Assurance Company
2016-08-16 delete client Canadian Professional Sales Association
2016-08-16 delete client Canadian Standards Association
2016-08-16 delete client Canagex
2016-08-16 delete client Canccord Capital Corporation
2016-08-16 delete client Canderel Property Management
2016-08-16 delete client Capital Environmental
2016-08-16 delete client Circles Inc.
2016-08-16 delete client Clarica
2016-08-16 delete client Clarke Henning and Co.
2016-08-16 delete client Cohn and Wolfe
2016-08-16 delete client Colgate Palmolive Canada Inc.
2016-08-16 delete client Colins Barrow
2016-08-16 delete client Community Care Access Centre
2016-08-16 delete client Consulate General of Grenada
2016-08-16 delete client Cooper Construction
2016-08-16 delete client Corporate Executive Offices
2016-08-16 delete client Deloitte
2016-08-16 delete client Desjardins Securities
2016-08-16 delete client Digital Security Control
2016-08-16 delete client Dion Durrell & Associates
2016-08-16 delete client Dun & Bradstreet
2016-08-16 delete client EDS Canada
2016-08-16 delete client EF Education
2016-08-16 delete client Ecclesiastical Insurance
2016-08-16 delete client Elliot Special Risks
2016-08-16 delete client Employer's Reinsurance
2016-08-16 delete client Employment and Immigration Canada
2016-08-16 delete client Equion
2016-08-16 delete client Essex Capital
2016-08-16 delete client Exel Canada
2016-08-16 delete client Financial Task Force Inc.
2016-08-16 delete client First Student
2016-08-16 delete client First Trust Portfolios Canada
2016-08-16 delete client Frank Russell Canada Limited
2016-08-16 delete client GE Capital
2016-08-16 delete client Gerling Global Reinsurance
2016-08-16 delete client Great Lakes Reinsurance
2016-08-16 delete client Guarantee Company of North America
2016-08-16 delete client Guardian Insurance Company
2016-08-16 delete client Hagler Bailly Canada
2016-08-16 delete client Health Canada/ Ministry of Health
2016-08-16 delete client Heritage Education Funds
2016-08-16 delete client Honeywell Canada
2016-08-16 delete client IBM Call Centre
2016-08-16 delete client IMG International Management Group
2016-08-16 delete client ING Canada
2016-08-16 delete client Independent Builders Inc.
2016-08-16 delete client Independent Learning Centre
2016-08-16 delete client Institute for Computer Studies
2016-08-16 delete client Jardine Insurance
2016-08-16 delete client Jardine Lloyd Thompson
2016-08-16 delete client Jascan Developments
2016-08-16 delete client Johnson Insurance
2016-08-16 delete client Jones Lang LaSalle
2016-08-16 delete client JumpTV
2016-08-16 delete client Kawasaki Canada
2016-08-16 delete client Kodak Canada Inc.
2016-08-16 delete client Korn Ferry International
2016-08-16 delete client Krieger and Associates
2016-08-16 delete client Latimer Trading
2016-08-16 delete client Laventhol & Horwath
2016-08-16 delete client Law Society of Upper Canada
2016-08-16 delete client Legal Aid
2016-08-16 delete client Liberty Development
2016-08-16 delete client Look Communications
2016-08-16 delete client Loring Ward
2016-08-16 delete client MPAC
2016-08-16 delete client Macleod Dixon LLP
2016-08-16 delete client Maritime Life
2016-08-16 delete client Masterfile
2016-08-16 delete client McCain Foods
2016-08-16 delete client McClelland & Stewart Inc.
2016-08-16 delete client Menkes Developments Inc.
2016-08-16 delete client Mercer Management Consultants
2016-08-16 delete client Metropolitan Trust
2016-08-16 delete client Minacs Worldwide
2016-08-16 delete client Ministry of Citizenship
2016-08-16 delete client Ministry of Culture and Communication
2016-08-16 delete client Ministry of Energy
2016-08-16 delete client Minute Maid
2016-08-16 delete client Mt. Sinai Foundation
2016-08-16 delete client Mt. Sinai Hospital
2016-08-16 delete client Municipal Property Assessment Corporation
2016-08-16 delete client Mutual Group
2016-08-16 delete client NHLPA
2016-08-16 delete client NN Financial
2016-08-16 delete client Nelvana
2016-08-16 delete client Norstan Canada
2016-08-16 delete client North York Chamber of Commerce
2016-08-16 delete client Northern Trust
2016-08-16 delete client Norton Rose Canada LLP
2016-08-16 delete client OMA
2016-08-16 delete client Ojon Haircare
2016-08-16 delete client Omers Pension Plans
2016-08-16 delete client Ontario Bar Association
2016-08-16 delete client Ontario Film Review Board
2016-08-16 delete client Ontario Hydro
2016-08-16 delete client Ontario Medical Association
2016-08-16 delete client Ontario Pension Board
2016-08-16 delete client Oxford Properties
2016-08-16 delete client Oxford University
2016-08-16 delete client PBB Global Logistics
2016-08-16 delete client PKF Hill and Company
2016-08-16 delete client PMA Canada
2016-08-16 delete client Panattoni Development Company
2016-08-16 delete client Paperlinx
2016-08-16 delete client Paribas Bank of Canada
2016-08-16 delete client Paymentech
2016-08-16 delete client Penreal Advisors
2016-08-16 delete client Percepta
2016-08-16 delete client Petro Canada
2016-08-16 delete client Picton Mahoney
2016-08-16 delete client Pinchin Environmental
2016-08-16 delete client Public Works and Government Services Canada
2016-08-16 delete client Purolator
2016-08-16 delete client RBC Dominion Securities
2016-08-16 delete client RBC Investments
2016-08-16 delete client RSG
2016-08-16 delete client Rabobank
2016-08-16 delete client Reckitt Benckiser
2016-08-16 delete client Redcliff Realty
2016-08-16 delete client Redknee
2016-08-16 delete client Redwood Communications
2016-08-16 delete client Research House
2016-08-16 delete client Resolve Corporation
2016-08-16 delete client Responsible Gaming Corporation
2016-08-16 delete client Rheem
2016-08-16 delete client Robert Half and Associates
2016-08-16 delete client Royal Bank
2016-08-16 delete client Royal Trust
2016-08-16 delete client SAP Canada
2016-08-16 delete client Sanofi Canada
2016-08-16 delete client Scotia Bank
2016-08-16 delete client Seabury and Smith
2016-08-16 delete client Sigma Designs
2016-08-16 delete client Silicon Optix
2016-08-16 delete client Smith Nixon
2016-08-16 delete client Sovereign General Insurance
2016-08-16 delete client Spring Hills Educational Centre
2016-08-16 delete client Sprint Canada
2016-08-16 delete client St. Lawrence Cement
2016-08-16 delete client St. Regis Crystal
2016-08-16 delete client Stewart Title
2016-08-16 delete client Sun Life Assurance Company
2016-08-16 delete client Sunbeam
2016-08-16 delete client Swiss Re Life & Health Canada
2016-08-16 delete client Symantec Corporation
2016-08-16 delete client Synapse Group
2016-08-16 delete client TD Bank
2016-08-16 delete client Talisker
2016-08-16 delete client Tecsys Inc.
2016-08-16 delete client Thomas Cook Travel
2016-08-16 delete client Timberland Canada
2016-08-16 delete client Toshiba Canada
2016-08-16 delete client Tourism Toronto
2016-08-16 delete client Tridel
2016-08-16 delete client Trizechahn Centres
2016-08-16 delete client UNUM Provident
2016-08-16 delete client UPS
2016-08-16 delete client Union Gas
2016-08-16 delete client Victoria University
2016-08-16 delete client Waterloo University
2016-08-16 delete client Westbury International
2016-08-16 delete client Windsor University
2016-08-16 delete client Xerox Canada Ltd.
2016-08-16 delete client Yum! Turkey
2016-08-16 delete client_pages_linkeddomain mantiscms.com
2016-08-16 delete contact_pages_linkeddomain mantiscms.com
2016-08-16 delete email in..@sghdp.com
2016-08-16 delete index_pages_linkeddomain mantiscms.com
2016-08-16 delete partner AIG
2016-08-16 delete partner Aird & Berlis LLP
2016-08-16 delete partner Altera
2016-08-16 delete partner Aviva
2016-08-16 delete partner Bayer
2016-08-16 delete partner Biogen Idec
2016-08-16 delete partner Blake, Cassels and Graydon LLP
2016-08-16 delete partner CB Richard Ellis
2016-08-16 delete partner CBC Sports Group
2016-08-16 delete partner CIBC Mellon
2016-08-16 delete partner CSA
2016-08-16 delete partner Colgate
2016-08-16 delete partner JumpTV
2016-08-16 delete partner Kawasaki Canada
2016-08-16 delete partner Liberty Development
2016-08-16 delete partner McCain Foods
2016-08-16 delete partner Minacs Worldwide
2016-08-16 delete partner Minute Maid
2016-08-16 delete partner NHLPA
2016-08-16 delete partner OMA
2016-08-16 delete partner Ojon
2016-08-16 delete partner Picton Mahoney
2016-08-16 delete partner RBC Dominion Securities
2016-08-16 delete partner RSG
2016-08-16 delete partner Rabobank
2016-08-16 delete partner Redwood Communications
2016-08-16 delete partner St. Regis Crystal
2016-08-16 delete partner Tecsys Inc.
2016-08-16 delete partner Tridel
2016-08-16 delete partner Yum! Turkey
2016-08-16 delete partner_pages_linkeddomain mantiscms.com
2016-08-16 delete service_pages_linkeddomain mantiscms.com
2016-08-16 insert address 1801 Hollis Street Suite 1420 Halifax Nova Scotia B3J 3N4 Canada
2016-08-16 insert address 666 Burrard Street Suite 500 Vanouver British Columbia V6C 3P6 Canada
2016-08-16 insert client Aird & Berlin LLP
2016-08-16 insert client Filion Wakely Thorup Angeletti
2016-08-16 insert client Forum Equity
2016-08-16 insert client Luminous
2016-08-16 insert client Munich Re
2016-08-16 insert client VERB Interactive
2016-08-16 insert partner Aird & Berlin LLP
2016-08-16 insert partner Filion Wakely Thorup Angeletti
2016-08-16 insert partner Forum Equity
2016-08-16 insert partner Luminous
2016-08-16 insert partner Munich Re
2016-08-16 insert partner VERB Interactive
2016-08-16 insert phone 416-360-0488 ext. 224
2016-08-16 insert phone 416-360-0488 ext. 226
2015-07-30 insert client PUMA
2015-07-30 insert client SDI Marketing
2015-07-30 insert partner PUMA
2015-07-30 insert partner SDI Marketing
2015-05-27 update website_status FlippedRobots => OK
2015-05-21 update website_status OK => FlippedRobots
2015-04-23 delete founder carol smith
2015-04-23 delete email cs..@sghdp.com
2015-04-23 delete email tm..@sghdp.com
2015-04-23 delete partner Carol Smith
2015-04-23 delete partner Tom May
2015-04-23 delete person Tom May
2015-04-23 delete person carol smith
2015-04-23 update person_title John Tanfield: Partner - in - Charge of Technical Design and Project Administration; Partner => Partner; Partner - in - Charge of Business Development, Technical Design and Project Administration
2015-04-23 update person_title Monika Sarkisian: Partner - in - Charge of Design and Quality Management; Partner => Partner - in - Charge of Design, Quality Management and Relocation Strategies; Partner
2014-03-30 insert email jo..@sghdp.com
2014-03-30 insert person John Tanfield
2013-12-01 insert client Sobeys
2013-12-01 insert client Yum! Turkey
2013-12-01 insert partner Sobeys
2013-12-01 insert partner Yum! Turkey
2013-03-05 insert client Tecsys Inc.
2013-03-05 insert partner Tecsys Inc.