ZYNIK - History of Changes


DateDescription
2024-04-09 insert chieflegalofficer Ben Gliksman
2024-04-09 insert svp Ben Gliksman
2024-04-09 delete address 8550 Keele Street, Concord, ON Canada L4K 2N2
2024-04-09 delete address Suite 950, Grosvenor Building, 1040 West Georgia Street, Vancouver, B. C. Canada V6E 4H1
2024-04-09 insert address 6260 Hwy 7 Unit #13, Woodbridge, ON Canada L4H 4G3
2024-04-09 insert address Suite 632, 1281 Hornby Street, Vancouver, B. C. Canada V6Z 0G8
2024-04-09 insert person Ben Gliksman
2023-05-22 delete person Mariam Chaudhry
2023-03-13 insert contact_pages_linkeddomain goo.gl
2022-12-26 delete managingdirector Nabil Kassam
2022-12-26 insert ceo Nabil Kassam
2022-12-26 insert president Nabil Kassam
2022-12-26 insert person Adolfo Quiroga
2022-12-26 insert person Ahmad Modibbo
2022-12-26 insert person Dan Winters
2022-12-26 insert person Huub Van Esbroeck
2022-12-26 insert person Mariam Chaudhry
2022-12-26 insert person Shamir Yusuf
2022-12-26 update person_description Andrew Hood => Andrew Hood
2022-12-26 update person_description Mary Van Santvoort => Mary Van Santvoort
2022-12-26 update person_description Nabil Kassam => Nabil Kassam
2022-12-26 update person_description Nadeem Kassam => Nadeem Kassam
2022-12-26 update person_description Nicholas Wittig => Nicholas Wittig
2022-12-26 update person_title Nabil Kassam: Managing Director => CEO; President
2022-12-26 update person_title Nicholas Wittig: Corporate Controller at Zynik Manufacturing Group; ZMG Corporate Controller => Corporate Controller; Corporate Controller at Zynik Manufacturing Group
2022-07-01 delete person Bhavjit Grewal
2022-03-29 delete chieflegalofficer Ben Gliksman
2022-03-29 delete svp Ben Gliksman
2022-03-29 delete person Ben Gliksman
2020-07-15 delete person Simon Tan
2018-09-19 delete address 2410 Meadowpine Boulevard Unit #100 Mississauga, Ontario L5N 6S2
2018-09-19 delete person Matthew Posno
2018-09-19 delete phone (705) 527 2982
2018-09-19 insert address 8550 Keele Street, Concord Ontario, L4K 2N2
2018-09-19 insert phone (647) 868-6887
2018-02-24 insert person Matthew Posno
2018-01-06 insert ceo Paul Tuzi
2018-01-06 insert person Paul Tuzi
2018-01-06 insert person Simon Tan
2017-10-15 delete address Suite 950, Grosvenor Building 1040 West Georgia Street Vancouver, B.C. V6E 4H1 Canada
2017-10-15 insert phone (705) 527 2982
2017-06-16 delete address 100-2410 Meadowpine Blvd. Mississauga, ON L5N 6S2
2017-06-16 insert address 2410 Meadowpine Boulevard Unit #100 Mississauga, Ontario L5N 6S2
2017-06-16 update primary_contact 100-2410 Meadowpine Blvd. Mississauga, ON L5N 6S2 => 2410 Meadowpine Boulevard Unit #100 Mississauga, Ontario L5N 6S2
2017-03-19 delete address 2727 Kirby Drive Suite 16J Houston TX, 77098
2017-03-19 insert address 100-2410 Meadowpine Blvd. Mississauga, ON L5N 6S2
2017-03-19 insert address Suite 950, Grosvenor Building 1040 West Georgia Street Vancouver, B.C. V6E 4H1 Canada
2017-03-19 update primary_contact 2727 Kirby Drive Suite 16J Houston TX, 77098 => 100-2410 Meadowpine Blvd. Mississauga, ON L5N 6S2
2016-01-07 insert otherexecutives Ginna Ng
2016-01-07 update person_description Ginna Ng => Ginna Ng
2016-01-07 update person_title Ginna Ng: Controller; Associate of the Royal Conservatory of Toronto => Vice President - Finance; Controller of Pulse Tracer Technologies; Chartered Professional Accountant / Certified General Accountant
2014-04-16 delete address 3-1640 Hayes Street San Francisco, CA 94117
2014-04-16 insert address 2727 Kirby Drive Suite 16J Houston TX, 77098
2014-04-16 update primary_contact 3-1640 Hayes Street San Francisco, CA 94117 => 2727 Kirby Drive Suite 16J Houston TX, 77098
2013-10-23 delete source_ip 74.53.86.148
2013-10-23 insert source_ip 192.185.48.198
2013-07-11 delete index_pages_linkeddomain t.co
2013-07-11 delete index_pages_linkeddomain twitter.com
2013-05-06 insert index_pages_linkeddomain t.co
2013-05-06 insert index_pages_linkeddomain twitter.com
2013-05-06 update person_description Nabil Kassam => Nabil Kassam
2013-05-06 update primary_contact 3-1640 Hayes Street San Francisco, CA94117 => 3-1640 Hayes Street San Francisco, CA 94117