TITAN LOGIX CORP - History of Changes


DateDescription
2025-04-05 update website_status OK => IndexPageFetchError
2024-04-13 update person_description Nick Forbes => Nick Forbes
2024-04-13 update website_status FlippedRobots => OK
2023-08-01 update website_status OK => FlippedRobots
2022-10-21 delete source_ip 23.111.75.68
2022-10-21 insert source_ip 172.67.213.73
2022-10-21 insert source_ip 104.21.93.176
2021-07-20 insert career_pages_linkeddomain indeed.com
2021-06-19 delete source_ip 76.74.187.119
2021-06-19 insert source_ip 23.111.75.68
2021-04-04 delete address Suite 350, 10100 W - 87 Street Overland Park, Kansas USA 66212
2021-04-04 delete investor_pages_linkeddomain tmxmoney.com
2021-04-04 delete phone (913) 541-8200
2021-04-04 insert alias Titan Resources Ltd.
2021-04-04 insert investor_pages_linkeddomain tmx.com
2021-01-26 delete person Mike Sorochan
2021-01-26 insert person Ryan Neumann
2020-04-22 delete coo Mark Lilley
2020-04-22 delete person Mark Lilley
2020-03-23 delete source_ip 67.231.21.30
2020-03-23 insert source_ip 76.74.187.119
2020-02-21 delete otherexecutives Mr. Warren White
2020-02-21 delete person Mr. Warren White
2019-12-20 insert ceo Victor Lee
2019-12-20 insert otherexecutives Victor Lee
2019-12-20 insert person Victor Lee
2018-10-16 delete cto Greg McGillis
2018-10-16 delete president Greg McGillis
2018-10-16 delete person Greg McGillis
2018-03-09 delete ceo Douglas Carruthers
2018-03-09 delete otherexecutives Douglas Carruthers
2018-03-09 delete person Douglas Carruthers
2017-05-13 delete otherexecutives Charles Buehler
2017-05-13 insert otherexecutives Mr. Alvin Pyke
2017-05-13 delete address 8900 Nieman Road Overland Park Kansas USA 66214
2017-05-13 delete fax (913) 541-8203
2017-05-13 delete person Charles Buehler
2017-05-13 insert address Suite 350 Overland Park Kansas USA 66212
2017-05-13 insert person Mr. Alvin Pyke
2017-03-08 delete address 8900 Nieman Road Overland Park, KS 66214 USA
2017-03-08 insert address 10100 W, 87th. Street Suite 350 Overland Park, KS 66212 USA
2017-01-20 delete chairman Charles Buehler
2017-01-20 delete otherexecutives W. Douglas Frame
2017-01-20 delete address Box 460 700 Forrest Avenue Lampman SK S0C 1N0
2017-01-20 delete fax 306.487.2889
2017-01-20 delete person W. Douglas Frame
2017-01-20 delete phone 306.487.2883
2017-01-20 delete phone 403.267.6894
2017-01-20 insert phone 1.800.564.6253
2017-01-20 update person_title Charles Buehler: Chairman; Chairman / Executive Compensation and Corporate Governance Committee Chairperson; Director => Member of Executive Compensation and Corporate Governance Committee; Director
2016-12-01 delete address 310 Kensington Ave. Estevan SK Canada S4A 2K9
2016-12-01 delete address 321 Imperial Avenue Estevan SK Canada S4A 2A4
2016-12-01 delete address 62 Devonian Street Estevan SK Canada S4A 2H7
2016-12-01 delete address A-102 Perkins Street Estevan SK Canada S4A 2A4
2016-12-01 delete address Box 92 Redvers SK Canada S0C 2H0
2016-12-01 delete phone (306) 452-1200
2016-12-01 delete phone (306) 634-5304
2016-12-01 delete phone (306) 634-5617
2016-12-01 delete phone (306) 634-9725
2016-12-01 delete phone (306) 637-2180
2016-09-06 insert otherexecutives Helen Cornett
2016-09-06 insert otherexecutives S. Grant Reeves
2016-09-06 insert person Helen Cornett
2016-09-06 insert person S. Grant Reeves
2016-07-23 update website_status FlippedRobots => OK
2016-06-23 update website_status OK => FlippedRobots
2016-04-16 insert address 310 Kensington Ave. Estevan SK Canada S4A 2K9
2016-04-16 insert address 321 Imperial Avenue Estevan SK Canada S4A 2A4
2016-04-16 insert address 62 Devonian Street Estevan SK Canada S4A 2H7
2016-04-16 insert address A-102 Perkins Street Estevan SK Canada S4A 2A4
2016-04-16 insert address Box 92 Redvers SK Canada S0C 2H0
2016-04-16 insert phone (306) 452-1200
2016-04-16 insert phone (306) 634-5304
2016-04-16 insert phone (306) 634-5617
2016-04-16 insert phone (306) 634-9725
2016-04-16 insert phone (306) 637-2180
2016-02-29 insert ceo Douglas Carruthers
2016-02-29 insert otherexecutives Douglas Carruthers
2016-02-29 insert person Douglas Carruthers
2016-02-29 update person_description Greg McGillis => Greg McGillis
2016-02-01 delete otherexecutives Dave Kastelic
2016-02-01 insert chairman Charles Buehler
2016-02-01 insert otherexecutives Mr. Warren White
2016-02-01 delete person Dave Kastelic
2016-02-01 insert person Mr. Warren White
2016-02-01 update person_title Charles Buehler: Director; Executive Compensation and Corporate Governance => Chairman; Chairman / Executive Compensation and Corporate Governance Committee Chairperson; Director
2016-01-04 delete person Matthew Marquardt
2016-01-04 update person_title Charles Buehler: Director => Director; Executive Compensation and Corporate Governance
2015-08-11 update person_description Matthew Marquardt => Matthew Marquardt
2015-06-30 insert otherexecutives Charles Buehler
2015-06-30 insert person Charles Buehler
2015-04-06 delete source_ip 208.123.213.57
2015-04-06 insert source_ip 67.231.21.30
2014-11-14 delete partner Pedigree Technologies
2014-11-14 delete partner Pro-Fab Industries for Back Office Integration
2014-10-12 delete address 2nd Floor, 510 Burrard Street Vancouver, British Columbia, Canada
2014-10-12 delete address Box 29 Aldersyde, Alberta, Canada, T1V 0A0
2014-10-12 delete fax 403.652.7754
2014-10-12 delete fax 604.661.9401
2014-10-12 delete phone 1.800.564.6253
2014-10-12 delete phone 403.652.7714
2014-10-12 delete phone 604.661.9400
2014-10-12 insert address 600, 530 - 8th Avenue SW Calgary, Alberta, Canada
2014-10-12 insert fax 403.267.6529
2014-10-12 insert phone 1.866.331.6360
2014-10-12 insert phone 403.267.6894
2014-06-22 insert partner Pedigree Technologies
2014-06-22 insert partner Pro-Fab Industries for Back Office Integration
2014-05-19 delete address 466 Ave & 82nd St Lot 7, Bldg A Bay 6 High River, AB Canada T1V 1M5
2014-05-19 insert address 4130 - 93 Street NW Edmonton, Alberta Canada T6E 5P5
2014-03-10 delete address 103 Cenaiko Street Lampman, Saskatchewan Canada S0C 1N0
2014-01-30 delete source_ip 208.123.213.109
2014-01-30 insert source_ip 208.123.213.57
2014-01-02 insert address Box 460 700 Forrest Avenue Lampman SK S0C 1N0
2013-10-10 update website_status FlippedRobots => OK
2013-10-10 delete address 8900 Nieman Road Overland Park KS 66214 USA
2013-10-10 delete alias The Titan Logix Corp.
2013-10-10 delete contact_pages_linkeddomain infolink-inc.com
2013-10-10 delete index_pages_linkeddomain infolink-inc.com
2013-10-10 delete source_ip 208.123.215.76
2013-10-10 insert address 466 Ave & 82nd St Lot 7, Bldg A Bay 6 High River, AB Canada T1V 1M5
2013-10-10 insert address 8900 Nieman Road Overland Park Kansas USA 66214
2013-10-10 insert contact_pages_linkeddomain primaltribe.com
2013-10-10 insert fax (403) 652-7754
2013-10-10 insert index_pages_linkeddomain primaltribe.com
2013-10-10 insert phone (403) 652-7714
2013-10-10 insert source_ip 208.123.213.109
2013-10-02 update website_status OK => FlippedRobots
2013-05-30 delete fax (913) 514-8203
2013-05-30 delete phone (913) 514-8200