EDGE AUTOMATION - History of Changes


DateDescription
2022-10-29 delete email jf..@edgeautomation.ca
2022-10-29 delete person Joseph Fotia
2022-10-29 insert email jg..@edgeautomation.ca
2022-10-29 insert email rb..@edgeautomation.ca
2022-10-29 insert email sp..@edgeautomation.ca
2022-10-29 insert email vd..@edgeautomation.ca
2022-10-29 insert person JOE GRASSO
2022-10-29 insert person ROB BAGNAROL
2022-10-29 insert person SIMON PORTEOUS
2022-03-30 delete email es..@edgeautomation.ca
2022-03-30 delete person Elton Salvador
2022-03-30 delete product_pages_linkeddomain feedtheorca.com
2022-03-30 insert email jk..@edgeautomation.ca
2022-03-30 insert person Jamil Kolachi
2021-07-04 update website_status DomainNotFound => OK
2021-07-04 update person_title Andrew Aiken: Production Manager => Manufacturing Manager
2021-07-04 update person_title Matt Johns: Manufacturing Manager => Production Manager
2021-02-03 update website_status OK => DomainNotFound
2020-07-26 delete vp Steve Regier
2020-07-26 insert email jf..@edgeautomation.ca
2020-07-26 insert email jm..@edgeautomation.ca
2020-07-26 insert email sd..@edgeautomation.ca
2020-07-26 insert person Jim Miller
2020-07-26 insert person Joseph Fotia
2020-07-26 insert person Scott Drew
2020-07-26 insert product_pages_linkeddomain scmgroup.com
2020-07-26 update person_title Elton Salvador: Controller => Financial Controller
2020-07-26 update person_title Steve Regier: Vice President; Vice President, Sales / Design => Vice President / Engineering and Sales; Vice President, Sales / Design
2020-06-25 delete source_ip 69.49.108.232
2020-06-25 insert source_ip 69.156.240.29
2020-05-25 delete address 1111 Elias St. Unit 1 London ON N5W 5L1
2020-05-25 insert address 363 Sovereign Rd. London ON N6M 1A3
2020-05-25 update primary_contact 1111 Elias St. Unit 1 London ON N5W 5L1 => 363 Sovereign Rd. London ON N6M 1A3
2019-09-27 delete email dc..@edgeautomation.ca
2019-09-27 delete email rt..@edgeautomation.ca
2019-09-27 delete person Domenic Caminiti
2019-09-27 delete person Robert Thuss
2019-07-29 update website_status OK => DomainNotFound
2019-06-29 delete source_ip 69.156.240.29
2019-06-29 insert source_ip 69.49.108.232
2019-04-23 update website_status OK => DomainNotFound
2019-01-03 insert general_emails in..@edgeautomation.ca
2019-01-03 delete address 1244 Trafalgar St. London Ontario N5Z 1H5
2019-01-03 delete fax 519.457.9864
2019-01-03 insert address 1111 Elias St. Unit 1 London ON N5W 5L1
2019-01-03 insert email in..@edgeautomation.ca
2019-01-03 insert index_pages_linkeddomain zoomedia.ca
2019-01-03 update primary_contact 1244 Trafalgar St. London Ontario N5Z 1H5 => 1111 Elias St. Unit 1 London ON N5W 5L1
2019-01-03 update robots_txt_status www.edgeautomation.ca: 200 => 404
2017-05-25 delete cfo Chris Ross
2017-05-25 delete email cr..@edgeauotomation.ca
2017-05-25 delete email cr..@edgeautomation.ca
2017-05-25 delete person Chris Ross
2017-05-25 insert email es..@edgeautomation.ca
2017-05-25 insert person Elton Salvador
2017-05-25 update person_title Andrew Aiken: Manufacturing Coordinator => Production Manager
2017-05-25 update person_title Joel Squire: Electrical Design / Controls Manager => General Manager, Electrical / Controls Mgr.
2017-05-25 update person_title Steve Regier: General Manager => Vice President, Sales / Design
2016-12-22 delete cfo Bob Collard
2016-12-22 insert cfo Chris Ross
2016-12-22 delete email bc..@edgeautomation.ca
2016-12-22 delete person Bob Collard
2016-12-22 insert email aa..@edgeautomation.ca
2016-12-22 insert email cr..@edgeauotomation.ca
2016-12-22 insert email cr..@edgeautomation.ca
2016-12-22 insert person Andrew Aiken
2016-12-22 insert person Chris Ross
2014-11-28 insert cfo Bob Collard
2014-11-28 delete email rw..@edgeautomation.ca
2014-11-28 delete person Rob Wilson
2014-11-28 insert email bc..@edgeautomation.ca
2014-11-28 insert person Bob Collard