CSI - History of Changes


DateDescription
2024-03-14 delete source_ip 69.27.112.165
2024-03-14 insert source_ip 69.27.102.3
2023-07-18 insert person Eya Ghodhbane
2022-12-27 delete service_pages_linkeddomain csi-ics.ca
2022-07-21 delete service_pages_linkeddomain bio-suisse.ch
2022-06-20 insert service_pages_linkeddomain csi-ics.ca
2022-05-20 delete coo Roy van Wyk
2022-05-20 delete otherexecutives Alberta Seed
2022-05-20 delete otherexecutives Biovision Seed
2022-05-20 delete otherexecutives Dale Connell
2022-05-20 delete otherexecutives Edmonton, Alberta
2022-05-20 delete otherexecutives Jeff Reid
2022-05-20 delete otherexecutives Kevin McKnight
2022-05-20 delete otherexecutives Les Trowell
2022-05-20 delete otherexecutives Richard Stamp
2022-05-20 delete otherexecutives Roy Klym
2022-05-20 delete otherexecutives Roy van Wyk
2022-05-20 delete otherexecutives Stamp Seeds
2022-05-20 delete otherexecutives Terry McIntee
2022-05-20 insert general_emails in..@seeds-canada.ca
2022-05-20 delete address 2405 de la Province Longueuil, Quebec J4G 1G3
2022-05-20 delete address 3106-9th Ave North Lethbridge AB T1H 5E5
2022-05-20 delete address 400-300 Terry Fox Drive Kanata, ON K2K 0E3
2022-05-20 delete address 5030 50th Street Lacombe, AB T4L 1W8
2022-05-20 delete address 5483 Fifth Line Minto, R.R.3 Palmerston, ON N0G 2P0
2022-05-20 delete address 7225 B Roper Road Edmonton, Alberta T6B 3J4
2022-05-20 delete address 8692 John Park Line Tupperville, ON N0P 2M0
2022-05-20 delete address 9 Centre St. Enchant, AB T0K 0V0
2022-05-20 delete address P.O. Box 4331 Regina, SK S4P 3W6
2022-05-20 delete address P.O. Box 476 Saltcoats, Saskatchewan S0A 3R0
2022-05-20 delete address Suite 200 - 240 Catherine Street Ottawa, ON K2P 2G8
2022-05-20 delete address Suite 200 - 240 Rue Catherine Street Ottawa, ON K2P 2G8
2022-05-20 delete person Alberta Seed
2022-05-20 delete person Biovision Seed
2022-05-20 delete person Dale Connell
2022-05-20 delete person Dianne Gilhuly
2022-05-20 delete person Edmonton, Alberta
2022-05-20 delete person Jeff Reid
2022-05-20 delete person Kevin McKnight
2022-05-20 delete person Les Trowell
2022-05-20 delete person Monica Klaas
2022-05-20 delete person Richard Stamp
2022-05-20 delete person Roy Klym
2022-05-20 delete person Stamp Seeds
2022-05-20 delete person Terry McIntee
2022-05-20 delete phone (604) 832-8655
2022-05-20 insert address 85 Albert St., Suite 1100 Ottawa, ON K1P 6A4
2022-05-20 insert address 85 Albert Street, Suite 1100 Ottawa, ON K1P 6A4
2022-05-20 insert email in..@seeds-canada.ca
2022-05-20 insert phone (343) 542-2503
2022-05-20 update person_title Dave Lockman: Programs Coordinator => Manager of Organic Program
2022-05-20 update person_title Dean MacLellan: IT Operations Manager => IT Manager
2022-05-20 update person_title Dianne Blais: Operations Coordinator => Programs Delivery Coordinator
2022-05-20 update person_title Jennifer Scott: Programs Manager => Manager of Client Programs
2022-05-20 update person_title Roy van Wyk: Executive Director; Member of the CSI Executive Committee; Director of Operations; Executive Director and Secretary / Canadian Seed Institute => Director of Client Strategy and Solutions
2022-05-20 update person_title Shelly Rowsell: Operations Manager => Client and Member Operations Manager
2022-05-20 update primary_contact Suite 200 - 240 Catherine Street Ottawa, ON K2P 2G8 => 85 Albert St., Suite 1100 Ottawa, ON K1P 6A4
2021-04-17 update description
2020-10-15 insert email dl..@csi-ics.com
2020-10-15 insert person Dave Lockman
2020-10-15 update person_title Dianne Gilhuly: Lab Manager, Kent Agri Services => Lab Manager, Kent Agri Services; President, Kent Agri Lab
2020-05-05 delete address 10, 3106-9th Ave North Lethbridge AB T1H 5E5
2020-05-05 delete address 705, rang St-Joseph Ste-Martine, QC J0S 1V0
2020-05-05 insert address 400-300 Terry Fox Drive Kanata, ON K2K 0E3
2020-05-05 insert address 8692 John Park Line Tupperville, ON N0P 2M0
2020-05-05 insert address 9 Centre St. Enchant, AB T0K 0V0
2020-05-05 insert address P.O. Box 4331 Regina, SK S4P 3W6
2019-07-06 insert address Box 3030, #9 Centre Street Enchant, Alberta T0K 0V0
2019-02-24 delete address P.O Box 1150 Vulcan, AB T0L 2B0
2019-02-24 delete fax (519) 675-9958
2019-02-24 insert person Dean MacLellan
2019-02-24 update person_title Cheryl Laxton: Programs Coordinator, Burnaby, BC => Programs Coordinator, Sicamous, BC
2019-01-23 delete source_ip 69.27.110.71
2019-01-23 insert source_ip 69.27.112.165
2018-08-13 delete service_pages_linkeddomain canadanursery.com
2018-08-13 insert service_pages_linkeddomain cleanplants.org
2018-06-26 delete email cm..@csi-ics.com
2018-06-26 delete person Carli Marsh
2018-06-26 insert email db..@csi-ics.com
2018-06-26 insert person Dianne Blais
2018-06-26 update person_title Shelly Rowsell: Operations Coordinator => Operations Manager
2018-04-21 update robots_txt_status www.csi-ics.com: 0 => 200
2018-02-02 delete president Jeff Reid
2018-02-02 delete vp Terry McIntee
2018-02-02 insert otherexecutives Terry McIntee
2018-02-02 delete address 10016 - 93 Avenue Westlock, AB T7P 2P2
2018-02-02 delete address Wabi Valley Elevators Owner/Operator 279410 Milberta Rd. RR#1 New Liskeard, ON P0J 1P0
2018-02-02 delete person Kevin Runnalls
2018-02-02 insert email cl..@csi-ics.com
2018-02-02 insert person Cheryl Laxton
2018-02-02 insert phone (604) 832-8655
2018-02-02 update person_title Jeff Reid: President => General Manager, SeCan
2018-02-02 update person_title Jennifer Scott: Programs Manger, London, on => Programs Manager, London, on
2018-02-02 update person_title Shelly Rowsell: Operations Assistant; Operations Coordinator => Operations Coordinator
2018-02-02 update person_title Terry McIntee: Vice - President => Member of the CSI Board of Directors; President / Lab Manager / Biovision Seed Research Ltd.
2017-11-25 insert address 5030 50th Street Lacombe, AB T4L 1W8
2017-10-28 update robots_txt_status www.csi-ics.com: 200 => 0
2017-09-17 update person_title Jennifer Scott: null => Programs Manger, London, on
2017-09-17 update person_title Shelly Rowsell: Operations Assistant => Operations Assistant; Operations Coordinator
2017-07-08 delete phone (587) 425-2500
2017-07-08 delete phone 1-855-831-1313
2017-07-08 update person_title Carli Marsh: Office Manager => Operations Manager
2017-07-08 update person_title Jennifer Scott: Eastern Canada Representative => null
2017-07-08 update person_title Shelly Rowsell: Office Assistant => Operations Assistant
2017-04-03 delete fax (587) 425-2195
2016-11-27 insert address 5483 Fifth Line Minto, R.R.3 Palmerston ON N0G 2P0
2016-11-27 insert person Connell Seeds
2016-09-20 delete address 505-39 Robertson Rd Nepean, ON K2H 8R2
2016-09-20 delete address Box 208, 301 Rothesay Street Douglas, MB, R0K 0K0
2016-09-20 delete address Box 8455 Ottawa, ON K1G 3T1
2016-09-20 delete person Betty Girard
2016-09-20 delete person Crosby Devitt
2016-09-20 delete person Glyn Chancey
2016-03-08 update website_status FlippedRobots => OK
2016-02-18 update website_status OK => FlippedRobots
2016-01-21 delete source_ip 69.27.110.70
2016-01-21 insert source_ip 69.27.110.71
2015-07-28 insert address P.O Box 1150 Vulcan, AB T0L 2B0
2015-06-23 delete address 300, route 243 Melbourne, QC J0B 1X0
2015-06-23 delete person Jacques Dion
2015-06-23 insert address 501-300 Terry Fox Drive Kanata, Ontario K2K 2E2
2015-06-23 insert address 705, rang. Joseph Se-Martine, QC J0S 1V0
2015-05-25 delete address 102 2nd Avenue Rivers, MB R0K 1X0
2015-04-27 update website_status FlippedRobots => OK
2015-04-08 update website_status OK => FlippedRobots
2015-03-11 update person_title Danielle Fletcher: Western Canada Representative - on MATERNITY LEAVE => Western Canada Representative
2015-01-07 update website_status FlippedRobots => OK
2014-12-19 update website_status OK => FlippedRobots
2014-10-05 insert person Kevin Runnalls
2014-10-05 update person_title Danielle Fletcher: Western Canada Representative => Western Canada Representative - on MATERNITY LEAVE
2014-07-25 insert otherexecutives Roy van Wyk
2014-07-25 delete address 501-300 March Road Kanata, Ontario K2K 2E2
2014-07-25 delete address P.O. Box 476 Saltcoats, SK S0A 3R0
2014-07-25 delete fax (306) 862-2083
2014-07-25 delete phone (306) 862-2081
2014-07-25 delete phone 1-877-439-9674
2014-07-25 insert address P.O. Box 476 Saltcoats, Saskatchewan S0A 3R0
2014-07-25 update person_title Roy van Wyk: Executive Director / Canadian Seed Institute / Executive Director; Head Office; Secretary => Executive Director; Head Office; Executive Director and Secretary / Canadian Seed Institute
2014-06-22 insert email df..@csi-ics.com
2014-06-22 insert fax (587) 425-2195
2014-06-22 insert person Danielle Fletcher
2014-06-22 insert phone (587) 425-2500
2014-06-22 insert phone 1-855-831-1313
2014-05-18 delete service_pages_linkeddomain csi-ics.ca
2014-04-18 delete address Box 206 Kenton, MB R0M 0Z0
2014-04-18 delete email rh..@hotmail.com
2014-04-18 delete fax (204) 838-2032
2014-04-18 delete phone (204) 838-2012
2014-01-13 insert address 400-300 Terry Fox Drive Kanata, Ontario K2K 0E3
2013-11-18 insert address 86 Tecumseh Ave. E London, ON N6C 1R9
2013-11-18 insert person Harv Stansell
2013-08-21 delete client BrettYoung Seeds Ltd.
2013-08-21 delete client Semences Laquerre inc.
2013-08-21 insert client_pages_linkeddomain 2020seedlabs.ca
2013-08-21 insert client_pages_linkeddomain parklandlabs.com
2013-08-21 insert client_pages_linkeddomain seedtesting.com
2013-07-21 delete source_ip 69.156.240.29
2013-07-21 insert source_ip 69.27.110.70
2013-07-21 update robots_txt_status www.csi-ics.com: 404 => 200
2013-04-21 delete ceo Frank Lewis
2013-04-21 delete otherexecutives Frank Lewis
2013-04-21 insert ceo Betty Girard
2013-04-21 insert otherexecutives Betty Girard
2013-04-21 delete email cs..@rogers.com
2013-04-21 delete fax (905) 425-1446
2013-04-21 delete person Frank Lewis
2013-04-21 delete phone (905) 425-1442
2013-04-21 insert email cs..@gmail.com
2013-04-21 insert email ks..@csi-ics.com
2013-04-21 insert person Betty Girard
2013-04-21 insert phone (204) 763-4610