SMARTCENTRES - History of Changes


DateDescription
2024-03-12 insert privacy_emails pr..@smartcentres.com
2024-03-12 delete source_ip 35.208.131.204
2024-03-12 insert address Data Privacy Officer of SmartCentres 3200 Highway 7 Vaughan, ON L4K 5Z5
2024-03-12 insert career_pages_linkeddomain smartliving.ca
2024-03-12 insert contact_pages_linkeddomain smartliving.ca
2024-03-12 insert email pr..@smartcentres.com
2024-03-12 insert management_pages_linkeddomain smartliving.ca
2024-03-12 insert person Dan Markou
2024-03-12 insert source_ip 172.67.68.253
2024-03-12 insert source_ip 104.26.4.78
2024-03-12 insert source_ip 104.26.5.78
2024-03-12 insert terms_pages_linkeddomain google.com
2024-03-12 insert terms_pages_linkeddomain smartliving.ca
2024-03-12 update website_status FlippedRobots => OK
2023-08-04 update website_status OK => FlippedRobots
2023-05-30 delete cfo PETER SWEENEY
2023-05-30 delete person PETER SWEENEY
2023-05-30 delete phone 905 326 6400 x 7865
2023-05-30 update person_description Janet Bannister => Janet Bannister
2023-05-30 update person_title Janet Bannister: Managing Partner, Real Ventures / Real Ventures / Managing Partner; Member of the AUDIT COMMITTEE; Managing Partner at Real Ventures => Member of the AUDIT COMMITTEE; Managing Partner, Staircase Ventures / Staircase Ventures / Managing Partner; Founder and Managing Partner of Staircase Ventures
2023-03-14 delete otherexecutives Mauro Pambianchi
2023-03-14 delete person Mauro Pambianchi
2023-03-14 update person_description Jamie M. McVicar => Jamie M. McVicar
2022-12-09 delete email ps..@smartcentres.com
2022-11-08 update website_status FlippedRobots => OK
2022-10-15 update website_status OK => FlippedRobots
2021-09-24 delete ceo Peter Forde
2021-09-24 delete president Peter Forde
2021-09-24 insert ceo Mitchell Goldhar
2021-09-24 insert publicrelations_emails me..@smartcentres.com
2021-09-24 delete email jt..@smartcentres.com
2021-09-24 delete person JAE TRUESDELL
2021-09-24 delete person Peter Forde
2021-09-24 delete phone 416 605 7367
2021-09-24 insert email me..@smartcentres.com
2021-09-24 insert phone 647 695 9724
2021-09-24 update person_title Mitchell Goldhar: Trustee; Executive Chairman of the Board; Executive Chairman of the Board, SmartCentres REIT. Owner, the Penguin Group of Companies; Member of the Investment Committee => Trustee; CEO; Executive Chairman; Executive Chairman & CEO, SmartCentres REIT / Owner, the Penguin Group of Companies; Member of the Investment Committee
2021-07-22 delete otherexecutives SANDRA KAISER
2021-07-22 delete email sk..@smartcentres.com
2021-07-22 delete person SANDRA KAISER
2021-07-22 insert email jt..@smartcentres.com
2021-07-22 insert person JAE TRUESDELL
2021-06-20 delete otherexecutives Kevin Pshebniski
2021-06-20 insert otherexecutives Janet Bannister
2021-06-20 insert otherexecutives Sylvie Lachance
2021-06-20 delete person Kevin Pshebniski
2021-06-20 insert person Janet Bannister
2021-06-20 insert person Sylvie Lachance
2021-01-26 delete phone 905 362 6500 x 7600
2021-01-26 insert phone 905 326 6400 x 7600
2020-09-30 insert career_pages_linkeddomain quotemedia.com
2020-09-30 insert contact_pages_linkeddomain quotemedia.com
2020-09-30 insert index_pages_linkeddomain quotemedia.com
2020-09-30 insert management_pages_linkeddomain quotemedia.com
2020-09-30 insert terms_pages_linkeddomain quotemedia.com
2020-07-23 delete email tb..@smartcentres.com
2020-07-23 delete person TOM BAZINET
2020-07-23 delete phone 905 326 6400 x 7625
2020-07-23 insert email pr..@smartcentres.com
2020-07-23 insert phone 905 362 6500 x 7600
2020-04-21 delete source_ip 109.199.103.111
2020-04-21 insert person Allan Scully
2020-04-21 insert person Paula Bustard
2020-04-21 insert source_ip 35.208.131.204
2020-01-19 insert career_pages_linkeddomain indeed.ca
2019-09-17 delete person Stephen Champion
2019-06-17 delete otherexecutives Huw Thomas
2019-06-17 insert otherexecutives Sharm Powell
2019-06-17 delete person Huw Thomas
2019-06-17 insert person Sharm Powell
2019-06-17 update person_title Michael Young: Principal / Quadrant Capital Partners Inc.; Trustee; Member of Compensation and Corporate Governance Committee; Member of the Investment Committee => Trustee; Member of Compensation and Corporate Governance Committee; Principal / Quadrant Capital Partners, Inc.; Member of the Investment Committee; President of Quadrant Capital Partners, Inc
2019-02-26 delete address 700 Applewood Cres. Vaughan, ON L4K 5X3
2019-02-26 insert address 3200 Highway 7 Vaughan, ON L4K 5Z5
2019-02-26 update primary_contact 700 Applewood Cres. Vaughan, ON L4K 5X3 => 3200 Highway 7 Vaughan, ON L4K 5Z5
2018-08-14 delete ceo Huw Thomas
2018-08-14 delete coo Peter Forde
2018-08-14 insert ceo Peter Forde
2018-08-14 insert otherexecutives Huw Thomas
2018-08-14 delete about_pages_linkeddomain penguinpickup.com
2018-08-14 delete career_pages_linkeddomain penguinpickup.com
2018-08-14 delete contact_pages_linkeddomain penguinpickup.com
2018-08-14 delete index_pages_linkeddomain penguinpickup.com
2018-08-14 delete management_pages_linkeddomain penguinpickup.com
2018-08-14 delete terms_pages_linkeddomain penguinpickup.com
2018-08-14 insert person Stephen Champion
2018-08-14 update person_title Huw Thomas: Trustee; Chief Executive Officer => Corporate Director; Trustee
2018-08-14 update person_title Mitchell Goldhar: Trustee; Executive Chair of the Board; Member of the Investment Committee => Trustee; Executive Chairman of the Board; Executive Chairman of the Board, SmartCentres REIT. Owner, the Penguin Group of Companies; Member of the Investment Committee
2018-08-14 update person_title Peter Forde: Chief Operating Officer; President => President; Chief Executive Officer
2018-03-28 delete founder Mitchell Goldhar
2018-03-28 update person_description Garry Foster => Garry Foster
2018-03-28 update person_description Huw Thomas => Huw Thomas
2018-03-28 update person_description Jamie M. McVicar => Jamie M. McVicar
2018-03-28 update person_description Kevin Pshebniski => Kevin Pshebniski
2018-03-28 update person_description Mauro Pambianchi => Mauro Pambianchi
2018-03-28 update person_description Michael Young => Michael Young
2018-03-28 update person_description Mitchell Goldhar => Mitchell Goldhar
2018-03-28 update person_description Peter E. Sweeney => Peter E. Sweeney
2018-03-28 update person_description Peter Forde => Peter Forde
2018-03-28 update person_description Rudy Gobin => Rudy Gobin
2018-03-28 update person_title Michael Young: Principal / Quadrant Capital Partners Inc.; Trustee; Member of Compensation and Corporate Governance Committee; Member of the Investment Committee; President of Quadrant Capital Partners, Inc => Principal / Quadrant Capital Partners Inc.; Trustee; Member of Compensation and Corporate Governance Committee; Member of the Investment Committee
2018-03-28 update person_title Mitchell Goldhar: Trustee; Founder; Member of the Investment Committee; Chairman of the Board => Trustee; Member of the Investment Committee; Chairman of the Board
2017-12-24 insert otherexecutives SANDRA KAISER
2017-12-24 insert email sk..@smartcentres.com
2017-12-24 insert person SANDRA KAISER
2017-12-24 insert phone 416 605 7367
2017-08-03 insert associated_investor Starwood Capital Group
2017-03-21 update person_title Gregory Howard: Trustee; Senior Partner of Davies Ward Phillips & Vineberg LLP; Member of Compensation and Corporate Governance Committee; Member of the Compensation and Corporate Governance Committee; Member of the Investment Committee; Partner / Davies Ward Phillips & Vineburg LLP => Trustee; Partner / Davies Ward Phillips & Vineberg LLP; Senior Partner of Davies Ward Phillips & Vineberg LLP; Member of Compensation and Corporate Governance Committee; Member of the Compensation and Corporate Governance Committee; Member of the Investment Committee
2016-10-30 update person_description Michael Young => Michael Young
2016-10-30 update person_title Michael Young: Principal / Quadrant Capital Partners Inc.; Trustee; Member of Compensation and Corporate Governance Committee; Member of the Investment Committee => Principal / Quadrant Capital Partners Inc.; Trustee; Member of Compensation and Corporate Governance Committee; Member of the Investment Committee; President of Quadrant Capital Partners, Inc
2016-10-02 delete address 101-2705 Queensview Dr. Ottawa, ON K2B 8K2
2016-10-02 delete fax 613 721 2201
2016-10-02 delete phone 613 721 2200
2016-09-04 delete source_ip 107.22.171.116
2016-09-04 insert source_ip 109.199.103.111
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 insert address 2625 Weston Rd Toronto, ON M9N 3W1
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete email am..@smartcentres.com
2016-04-15 delete email jl..@smartreit.ca
2016-04-15 delete email wm..@smartcentres.com
2016-04-15 insert email cc..@smartreit.com
2016-04-15 insert person Cynthia Ciacci
2016-04-15 insert phone (905) 326-6400 ext. 7734
2016-01-30 delete address 355 Boulevard St-Joseph Drummondville, QC J2C 2A9
2016-01-30 insert address 1925 Dundas Street London, ON N5V 1P7
2016-01-02 delete address 420 Vansickle Road St. Catharines, ON L2R 6P9
2016-01-02 delete email cm..@smartcentres.com
2016-01-02 delete email mg..@smartcentres.com
2016-01-02 delete email mg..@smartreit.com
2016-01-02 delete person Mike Garard
2016-01-02 insert address 3700 Mayor Magrath Drive South Lethbridge, AB T1K 7T6
2016-01-02 insert email af..@smartreit.com
2016-01-02 insert person Adriana Fritsch
2015-11-04 delete email am..@smartreit.ca
2015-11-04 delete email as..@smartcentres.com
2015-11-04 delete email cm..@smartreit.ca
2015-11-04 delete email cr..@smartreit.ca
2015-11-04 delete email da..@smartreit.com
2015-11-04 delete email dp..@smartreit.ca
2015-11-04 delete email gk..@callowayreit.com
2015-11-04 delete email gk..@smartreit.ca
2015-11-04 delete email jd..@smartreit.ca
2015-11-04 delete email mg..@smartreit.ca
2015-11-04 delete email mp..@smartreit.ca
2015-11-04 delete email pn..@smartreit.ca
2015-11-04 delete email rm..@smartreit.ca
2015-11-04 delete email sa..@smartreit.ca
2015-11-04 delete email wm..@smartreit.ca
2015-11-04 delete person Adam Samuel
2015-11-04 delete person Georgia Koumaris-Febbo
2015-11-04 delete person Silvana Arrigo
2015-11-04 delete phone (514) 738-8383 ext. 249
2015-11-04 delete phone (905) 326-6400 ext. 7621
2015-11-04 delete phone (905) 326-6400 ext. 7836
2015-11-04 insert email am..@smartreit.com
2015-11-04 insert email cm..@smartreit.com
2015-11-04 insert email cr..@smartreit.com
2015-11-04 insert email dp..@smartreit.com
2015-11-04 insert email jl..@smartreit.com
2015-11-04 insert email mg..@smartreit.com
2015-11-04 insert email mp..@smartreit.com
2015-11-04 insert email pn..@smartreit.com
2015-11-04 insert email ps..@smartreit.com
2015-11-04 insert email rm..@smartreit.com
2015-11-04 insert email sd..@smartreit.com
2015-11-04 insert email wm..@smartreit.com
2015-11-04 insert person Paolo Schiavoni
2015-11-04 insert person Steven Dakkak
2015-11-04 insert phone (514) 738-8383 ext. 239
2015-11-04 insert phone (514) 738-8383 ext. 252
2015-10-07 delete address 1925 Dundas Street London, ON N5V 1P7
2015-10-07 delete address 3700 Mayor Magrath Drive South Lethbridge, AB T1K 7T6
2015-10-07 delete person Dr. Edward Gelfand
2015-10-07 insert address 1636 Kenaston Blvd Winnipeg, MB R3P 2M6
2015-10-07 insert address 2439 54 AVE SW Calgary, AB T3E 1M4
2015-10-07 insert address 245 Strasburg Rd Kitchener, ON N2E 3W7
2015-10-07 insert email da..@smartreit.com
2015-10-07 insert email jd..@smartreit.com
2015-08-11 delete phone (905) 760-6200 ext. 7607
2015-08-11 delete phone (905) 760-6200 ext. 7847
2015-08-11 delete phone (905) 760-6200 ext. 7950
2015-08-11 delete phone (905) 760-6200 ext. 7970
2015-06-28 delete address 1280 Fanshawe Park Road West London, ON N6G 5B1
2015-06-28 delete email at..@smartcentres.com
2015-06-28 delete email cr..@smartcentres.com
2015-06-28 delete email dp..@smartcentres.com
2015-06-28 delete email kz..@smartcentres.com
2015-06-28 delete email mp..@smartcentres.com
2015-06-28 delete email pn..@smartcentres.com
2015-06-28 delete email rm..@smartcentres.com
2015-06-28 delete email sa..@smartcentres.com
2015-06-28 delete person Amélie Trudeau
2015-06-28 delete person Kamila Zbikowska
2015-06-28 delete phone (514) 738-8383 ext. 252
2015-06-28 delete phone (905) 760-6200 ext. 7606
2015-06-28 delete phone (905) 760-6200 ext. 7621
2015-06-28 delete phone (905) 760-6200 ext. 7824
2015-06-28 delete phone (905) 760-6200 ext. 7836
2015-06-28 delete phone (905) 760-6200 ext. 7857
2015-06-28 delete phone (905) 760-6200 ext. 7890
2015-06-28 delete phone (905) 760-6200 ext. 7903
2015-06-28 delete phone (905) 760-6200 ext. 7945
2015-06-28 delete phone (905) 760-6200 ext. 7956
2015-06-28 insert address 160 Queensway East Simcoe, ON N3Y 0A8
2015-06-28 insert address 555 Essa Road Barrie, ON L4N 6A9
2015-06-28 insert address 700 St. Albert Road St. Albert, AB T8N 7A5
2015-06-28 insert email am..@smartreit.ca
2015-06-28 insert email cm..@smartreit.ca
2015-06-28 insert email cr..@smartreit.ca
2015-06-28 insert email dp..@smartreit.ca
2015-06-28 insert email gk..@smartreit.ca
2015-06-28 insert email jd..@smartreit.ca
2015-06-28 insert email jl..@smartreit.ca
2015-06-28 insert email mg..@smartreit.ca
2015-06-28 insert email mp..@smartreit.ca
2015-06-28 insert email pn..@smartreit.ca
2015-06-28 insert email rm..@smartreit.ca
2015-06-28 insert email sa..@smartreit.ca
2015-06-28 insert email wm..@smartreit.ca
2015-06-28 insert person Janice Lucarelli
2015-06-28 insert phone (905) 326-6400 ext. 7606
2015-06-28 insert phone (905) 326-6400 ext. 7607
2015-06-28 insert phone (905) 326-6400 ext. 7621
2015-06-28 insert phone (905) 326-6400 ext. 7667
2015-06-28 insert phone (905) 326-6400 ext. 7824
2015-06-28 insert phone (905) 326-6400 ext. 7836
2015-06-28 insert phone (905) 326-6400 ext. 7847
2015-06-28 insert phone (905) 326-6400 ext. 7857
2015-06-28 insert phone (905) 326-6400 ext. 7890
2015-06-28 insert phone (905) 326-6400 ext. 7903
2015-06-28 insert phone (905) 326-6400 ext. 7950
2015-06-28 insert phone (905) 326-6400 ext. 7956
2015-06-28 insert phone (905) 326-6400 ext. 7970
2015-05-31 delete address 2272 De Vries Ave Winnipeg, MB R2G 2K2
2015-05-31 delete email ng..@smartcentres.com
2015-05-31 delete person Nardeep Grewal
2015-05-31 delete phone (905) 760-6200 ext. 7630
2015-05-31 delete phone (905) 760-6200 ext. 7667
2015-05-02 delete phone (905) 760-6200 ext. 7773
2015-05-02 insert phone (514) 738-8383 ext. 252
2015-04-04 insert email at..@smartcentres.com
2015-04-04 insert person Amélie Trudeau
2015-04-04 insert phone (905) 760-6200 ext. 7773
2015-02-07 delete source_ip 75.101.132.77
2015-02-07 insert email at..@smartcentres.com
2015-02-07 insert person Antoinette Tomasulo
2015-02-07 insert phone (905) 760-6200 ext. 7824
2015-02-07 insert source_ip 107.22.171.116
2015-01-10 delete email rm..@smartcentres.com
2015-01-10 delete person Rob Mulvale
2015-01-10 insert email cm..@smartcentres.com
2015-01-10 insert email ng..@smartcentres.com
2015-01-10 insert person Catherine McKenna
2015-01-10 insert person Nardeep Grewal
2015-01-10 insert phone (905) 760-6200 ext. 7607
2014-10-28 delete email kn..@smartcentres.com
2014-10-28 delete person Katelyn Newman
2014-10-28 insert address 1900 Eglinton Avenue East Scarborough, ON M1L 2L9
2014-09-22 delete address 140 Wade Road Truro, NS B2N 7H3
2014-09-22 delete address 350 Government Road Kapuskasing, ON P5N 2X7
2014-09-22 delete address 55 Roe Avenue Gander, NL A1V 1W8
2014-09-22 delete email bd..@smartcentres.com
2014-09-22 delete person Brian Dyck
2014-09-22 delete phone (905) 760-6200 ext. 7607
2014-09-22 delete phone (905) 760-6200 ext. 7651
2014-09-22 insert about_pages_linkeddomain penguinpickup.com
2014-09-22 insert address 1280 Fanshawe Park Road West London, ON N6G 5B1
2014-09-22 insert address 1925 Dundas Street London, ON N5V 1P7
2014-09-22 insert career_pages_linkeddomain penguinpickup.com
2014-09-22 insert contact_pages_linkeddomain penguinpickup.com
2014-09-22 insert index_pages_linkeddomain penguinpickup.com
2014-09-22 insert phone (905) 760-6200 ext. 7630
2014-09-22 insert terms_pages_linkeddomain penguinpickup.com
2014-08-15 insert person Dr. Craig Bellamy
2014-08-15 insert person Dr. Edward Gelfand
2014-07-10 delete address 275 Fourth Avenue St. Catharines, ON L2R 6P9
2014-07-10 insert address 3700 Mayor Magrath Drive South Lethbridge, AB T1K 7T6
2014-07-10 insert email am..@smartcentres.com
2014-07-10 insert email mg..@smartcentres.com
2014-07-10 insert person Andrew Marit
2014-07-10 insert person Mike Garard
2014-07-10 insert phone (905) 760-6200 ext. 7847
2014-07-10 insert phone (905) 760-6200 ext. 7950
2014-05-29 delete email ph..@smartcentres.com
2014-05-29 delete person Patricia Hirsch
2014-05-29 delete phone (514) 738-8383 ext. 252
2014-05-29 insert email jy..@smartcentres.com
2014-05-29 insert email lb..@smartcentres.com
2014-05-29 insert person Jomana Youssef
2014-05-29 insert person Lynda Babb
2014-05-29 insert phone (416) 987-6800 ext. 7608
2014-05-29 insert phone (905) 760-6200 ext. 7903
2014-02-08 delete email rs..@smartcentres.com
2014-02-08 delete person Ross Stathers
2014-02-08 delete phone (905) 760-6200 ext. 7275
2014-02-08 insert email kz..@smartcentres.com
2014-02-08 insert person Kamila Zbikowska
2014-02-08 insert phone (905) 760-6200 ext. 7945
2014-01-24 delete address 420 Vansickle Road St. Catharines, ON L2R 6P9
2014-01-24 delete address 801 St. David Street N. Fergus, ON N1M 2L1
2014-01-24 insert address 280,013 sf Centre - 23.46 Acres Mayfield & Bramalea
2014-01-24 insert address 700 and 405 Cumberland Street Cornwall, ON K6J 4J2
2013-12-13 delete person Mauro Padula
2013-11-15 delete email az..@smartcentres.com
2013-11-15 delete person Ashtar Zubair
2013-11-15 delete phone (905) 760-6200 ext. 7602
2013-10-23 delete address 160 Queensway East Simcoe, ON N3Y 0A8
2013-10-23 delete address 1900 Eglinton Avenue East Scarborough, ON M1L 2L9
2013-10-23 delete address 2929 Sunridge Way Calgary, AB T1Y 7M4
2013-10-23 delete address 3050 Davidson Court Burlington, ON L7M 4X7
2013-10-23 delete address 4050 Boulevard Josaphat-Rancourt Sherbrooke, QC J1N 3C6
2013-10-23 delete address 700 St. Albert Road St. Albert, AB T8N 7A5
2013-10-23 insert address 2075 Chomedy Boulevard Laval, QC H7S 1Z2
2013-10-23 insert address 3195 26 Ave N Lethbridge, AB T1H 5P3
2013-10-23 insert address 5205 Boul. De Val-des-Brises Laval, QC H7E0A3
2013-10-23 insert address 700 Autoroute Chomedey Ouest Laval, QC H7X 3S9
2013-10-09 delete address 1623 Wellington Street Aurora, ON L4G 7C6
2013-10-09 insert address 1623 Wellington Street East Aurora, ON L4G 7C6
2013-10-09 insert address 200 Centennial Parkway Toronto, ON L9W 5K9
2013-10-09 insert address 2380 Eglinton Avenue W Toronto, ON M6M 1S6
2013-10-09 insert address 619 Victoria St W Whitby, ON L1N 0E4
2013-08-20 delete phone (514) 738-8383 ext. 7279
2013-08-20 insert phone (514) 738-8383 ext. 252
2013-05-13 delete email fb..@smartcentres.com
2013-05-13 delete person Filomena Bellisario
2013-05-13 delete phone (905) 760-6200 ext. 7737
2013-04-04 delete address 125 Two Nations Crossing Fredericton, ON E3A 0T3
2013-04-04 delete address 3199 Cliffe Avenue Courtenay, ON V9N 2L9
2013-04-04 delete email jp..@smartcentres.com
2013-04-04 delete person Josee Pelosse
2013-04-04 delete phone (514) 738-8383 ext. 235
2013-04-04 delete source_ip 176.34.111.194
2013-04-04 insert address 125 Two Nations Crossing Fredericton, NB E3A 0T3
2013-04-04 insert address 2420 Boulevard Rene-Levesque Jonquiere, QC G7S 5Y5
2013-04-04 insert address 3035 Clarence Avenue South Saskatoon, SK S7T 0B6
2013-04-04 insert address 3199 Cliffe Avenue Courtenay, BC V9N 2L9
2013-04-04 insert address 801 St. Clair Street , Chatham Ontario , N7M 5J7
2013-04-04 insert address 801 St. Clair Street Chatham, ON N7M 5J7
2013-04-04 insert source_ip 75.101.132.77
2013-02-26 delete email kd..@smartcentres.com
2013-02-26 delete email pk..@smartcentres.com
2013-02-26 delete person Patrcia Hirsch
2013-02-26 delete person Petr Kafka
2013-02-26 delete phone (905) 760-6200 ext. 7945
2013-02-26 insert email as..@smartcentres.com
2013-02-26 insert email cw..@smartcentres.com
2013-02-26 insert email db..@smartcentres.com
2013-02-26 insert email jd..@callowayreit.com
2013-02-26 insert email kn..@smartcentres.com
2013-02-26 insert person Adam Samuel
2013-02-26 insert person Charles Walwyn
2013-02-26 insert person Doug Bundy
2013-02-26 insert person John Darlow
2013-02-26 insert person Patricia Hirsch
2013-02-26 insert phone (905) 326-6400 ext. 7769
2013-02-26 insert phone (905) 760-6200 ext. 7621
2013-02-26 insert phone (905) 760-6200 ext. 7857
2013-02-26 insert phone (905) 760-6200 ext. 7956