VHA - History of Changes


DateDescription
2024-04-21 update person_description Dr. Sandra McKay => Dr. Sandra McKay
2024-03-19 insert otherexecutives Karen Waite
2024-03-19 delete email lo..@vha.ca
2024-03-19 delete solution_pages_linkeddomain centralwestoht.ca
2024-03-19 delete solution_pages_linkeddomain esoeo-ohtoe.ca
2024-03-19 delete solution_pages_linkeddomain hillsofheadwaterscollaborative.ca
2024-03-19 delete solution_pages_linkeddomain lakeridgehealth.on.ca
2024-03-19 delete solution_pages_linkeddomain midwesttorontooht.ca
2024-03-19 delete solution_pages_linkeddomain ottawawestfourrivers.ca
2024-03-19 delete solution_pages_linkeddomain uhn.ca
2024-03-19 delete solution_pages_linkeddomain westernyorkregionoht.ca
2024-03-19 insert solution_pages_linkeddomain eso-archipel.ca
2024-03-19 insert solution_pages_linkeddomain hospitalnews.com
2024-03-19 update person_description Karen Waite => Karen Waite
2024-03-19 update person_title Karen Waite: Senior Leader at the Ontario Telemedicine Network; Board Member / Executive Lead New Business Development, Ontario Telemedicine Network => Member of the Board; Consultant
2023-07-31 delete phone 416-756-4423
2023-07-31 insert phone 416-489-2500 x3821
2023-06-29 update person_title Amr Elimam: Client Partner Strategic Development Consultant => Board Member Client Partner / Strategic Development Consultant
2023-06-29 update person_title Anne Brace: Senior Financial Consultant => Board Member / Senior Financial Consultant
2023-06-29 update person_title Sharifa Wright: Director for Equity, Diversity, & Inclusive Engagement, Ontario Tech University => Board Member / Director for Equity, Diversity, & Inclusive Engagement, Ontario Tech University
2023-05-28 update person_title Ella Seitz: Partner; Board Member / Principal, Esplanade Ventures => Partner; Board Member / Partner, Esplanade Ventures
2023-03-10 update person_title Ian Brunskill: Board Member / Principal, Igneum Consulting => Board Chair / Principal, Igneum Consulting
2023-02-07 delete cio Alistair Forsyth
2023-02-07 delete fax 519-351-5091
2023-02-07 update person_description Alistair Forsyth => Alistair Forsyth
2023-02-07 update person_title Alistair Forsyth: Chief Information Officer => VP, Digital Health & Chief Information Officer
2022-10-04 insert address 555 Finch Ave West North York, ON M2R 1N5
2022-10-04 insert person Judy Dan
2022-09-03 delete index_pages_linkeddomain floating-point.com
2022-09-03 update person_description Susan Grundy => Susan Grundy
2022-09-03 update person_title Susan Grundy: Board Member / Senior Counsel, Blake, Cassels and Graydon LLP => Fellow of the Insolvency Institute of Canada; Board Member / Senior Business Lawyer
2022-06-04 delete about_pages_linkeddomain unitedwaytoronto.com
2022-06-04 delete phone 416-489-2500 EXT. 4803
2022-06-04 insert about_pages_linkeddomain unitedwaygt.org
2022-06-04 insert index_pages_linkeddomain floating-point.com
2022-06-04 insert phone 416-489-2500 x 4803
2022-06-04 update website_status InternalTimeout => OK
2021-12-04 update website_status OK => InternalTimeout
2021-07-06 update person_description Dr. Sandra McKay => Dr. Sandra McKay
2021-04-10 delete address 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4
2021-04-10 insert address 105 Consumers Drive, Unit 3, Whitby, ON L1N 1C4
2021-04-10 update person_description Dr. Kathryn Nichol => Dr. Kathryn Nichol
2021-01-14 delete index_pages_linkeddomain thestar.com
2021-01-14 delete phone 613-726-9826
2021-01-14 insert phone 613-726-9823
2021-01-14 update person_description Lauren Black => Lauren Black
2021-01-14 update person_title Lauren Black: null => General Counsel and Privacy Officer
2020-10-03 insert index_pages_linkeddomain thestar.com
2020-07-26 delete about_pages_linkeddomain lhins.on.ca
2020-07-26 delete about_pages_linkeddomain vhaottawa.ca
2020-07-26 delete about_pages_linkeddomain wpengine.com
2020-07-26 delete career_pages_linkeddomain wpengine.com
2020-07-26 delete contact_pages_linkeddomain wpengine.com
2020-07-26 delete index_pages_linkeddomain wpengine.com
2020-07-26 delete service_pages_linkeddomain lhins.on.ca
2020-07-26 delete service_pages_linkeddomain wpengine.com
2020-07-26 delete terms_pages_linkeddomain wpengine.com
2020-07-26 insert address 400 York Street , Suite 203 London , ON N6B 3N2
2020-07-26 insert contact_pages_linkeddomain goo.gl
2020-07-26 insert email lo..@vha.ca
2020-05-26 insert privacy_emails pr..@vha.ca
2020-05-26 delete email jk..@vha.ca
2020-05-26 insert email pr..@vha.ca
2020-05-26 insert terms_pages_linkeddomain chra.ca
2020-05-26 insert terms_pages_linkeddomain ipc.on.ca
2020-05-26 insert terms_pages_linkeddomain ontario.ca
2020-03-26 insert fax 416-482-4627
2019-07-24 update website_status OK => DomainNotFound
2019-06-24 delete address 700 Lawrence Avenue West, Suite 360 Toronto, Ontario M6A 3B4
2019-06-24 insert address 700 Lawrence Avenue West, Suite 310 Toronto, Ontario M6A 3B4
2017-11-01 delete address 111 Heritage Road, Suite 103 Chatham, Ontario N7M 5W7
2017-11-01 delete address 2 - 435 Exmouth Street Sarnia , Ontario N7T 5P1
2017-11-01 delete fax 519-344-1812
2017-11-01 delete phone 1-866-309-1115
2017-11-01 delete phone 519-344-9010
2017-11-01 delete phone 519-351-4414
2017-09-24 delete phone 905-665-3864
2017-08-12 delete address 633 Colborne Street, Suite 150 London, Ontario N6B 2V3
2017-08-12 insert address 400 York Street, Suite 203 London, Ontario N6B 3N2
2017-07-15 delete about_pages_linkeddomain ccac-ont.ca
2017-07-15 delete service_pages_linkeddomain ccac-ont.ca
2017-07-15 insert about_pages_linkeddomain lhins.on.ca
2017-07-15 insert about_pages_linkeddomain wpengine.com
2017-07-15 insert career_pages_linkeddomain wpengine.com
2017-07-15 insert contact_pages_linkeddomain wpengine.com
2017-07-15 insert index_pages_linkeddomain wpengine.com
2017-07-15 insert service_pages_linkeddomain lhins.on.ca
2017-07-15 insert service_pages_linkeddomain wpengine.com
2017-07-15 insert terms_pages_linkeddomain wpengine.com
2017-06-07 insert address 2 - 435 Exmouth Street Sarnia , Ontario N7T 5P1
2017-06-07 insert address The Durham Corporate Centre 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4
2017-06-07 insert fax 519-344-1812
2017-06-07 insert fax 905-665-5954
2017-06-07 insert phone 519-344-9010
2017-06-07 insert phone 905-665-3864
2016-11-17 delete source_ip 45.33.10.31
2016-11-17 insert source_ip 104.196.163.97
2016-04-18 insert about_pages_linkeddomain rnao.ca
2016-02-02 delete source_ip 45.33.24.5
2016-02-02 insert source_ip 45.33.10.31
2015-11-08 update website_status Disallowed => OK
2015-11-08 insert general_emails in..@vha.ca
2015-11-08 delete about_pages_linkeddomain silkroad.com
2015-11-08 delete address 2625 Queensview Drive, Suite 101 Ottawa, Ont. K2B 8K2
2015-11-08 delete address 30 Soudan Ave., Suite 600 Toronto, ON M4S 1V6
2015-11-08 delete contact_pages_linkeddomain google.ca
2015-11-08 delete contact_pages_linkeddomain silkroad.com
2015-11-08 delete fax 416-482-4627
2015-11-08 delete index_pages_linkeddomain silkroad.com
2015-11-08 delete phone 416-489-7533
2015-11-08 delete source_ip 192.163.229.174
2015-11-08 delete terms_pages_linkeddomain silkroad.com
2015-11-08 insert address 2625 Queensview Drive, Suite 101 Ottawa, Ontario K2B 8K2
2015-11-08 insert address 30 Soudan Avenue, Suite 600 Toronto, ON M4S 1V6
2015-11-08 insert email in..@vha.ca
2015-11-08 insert source_ip 45.33.24.5
2015-11-08 update primary_contact 30 Soudan Ave., Suite 600 Toronto, ON M4S 1V6 => 30 Soudan Avenue, Suite 600 Toronto, ON M4S 1V6
2015-08-16 update website_status FlippedRobots => Disallowed
2015-06-07 update website_status Disallowed => FlippedRobots
2014-12-14 update website_status FlippedRobots => Disallowed
2014-10-25 update website_status OK => FlippedRobots
2014-05-07 delete source_ip 67.23.138.122
2014-05-07 insert source_ip 192.163.229.174
2014-03-04 update robots_txt_status vhanet.vha.ca: 200 => 0
2014-01-31 delete index_pages_linkeddomain hospitalnews.com
2013-12-06 update website_status FlippedRobots => OK
2013-12-06 insert index_pages_linkeddomain hospitalnews.com
2013-12-01 update website_status OK => FlippedRobots
2013-11-03 insert service_pages_linkeddomain lhins.on.ca