TOOLTECH - History of Changes


DateDescription
2024-03-12 insert index_pages_linkeddomain maxusacorp.com
2023-09-20 delete address 975 Mid Way Blvd, Unit 9 Mississauga, ON L5T 2C6
2023-09-20 insert address 975 Midway Blvd. Mississauga, ON L5T 2C6
2023-09-20 update primary_contact 975 Mid Way Blvd, Unit 9 Mississauga, ON L5T 2C6 => 975 Midway Blvd. Mississauga, ON L5T 2C6
2022-07-27 delete address 2727 Rena Rd Mississauga, ON L4T 3K1
2022-07-27 insert address 975 Mid Way Blvd, Unit 9 Mississauga, ON L5T 2C6
2022-07-27 update primary_contact 2727 Rena Rd Mississauga, ON L4T 3K1 => 975 Mid Way Blvd, Unit 9 Mississauga, ON L5T 2C6
2021-07-08 delete phone 36/6443436
2021-07-08 delete source_ip 173.201.198.128
2021-07-08 insert source_ip 160.153.93.229
2019-12-17 delete address 394 Deerhurst Dr. Brampton, ON L6T 5H9
2019-12-17 delete address 771 Prest Way Newmarket, ON L3X 0J6
2019-12-17 insert address 2727 Rena Rd Mississauga, ON L4T 3K1
2019-12-17 update primary_contact 771 Prest Way Newmarket, ON L3X 0J6 => 2727 Rena Rd Mississauga, ON L4T 3K1
2019-01-05 delete general_emails in..@tooltechindustrialsales.com
2019-01-05 delete email in..@tooltechindustrialsales.com
2019-01-05 insert address 394 Deerhurst Dr. Brampton, ON L6T 5H9
2019-01-05 insert email gu..@tooltechindustrialsales.com
2019-01-05 insert person Guy Donovan
2019-01-05 insert person Len Short
2018-11-26 delete general_emails in..@tooltechindustrialsales.ca
2018-11-26 delete sales_emails sa..@tooltechindustrialsales.ca
2018-11-26 insert general_emails in..@tooltechindustrialsales.com
2018-11-26 insert sales_emails sa..@tooltechindustrialsales.com
2018-11-26 delete email in..@tooltechindustrialsales.ca
2018-11-26 delete email le..@tooltechindustrialsales.ca
2018-11-26 delete email sa..@tooltechindustrialsales.ca
2018-11-26 insert email in..@tooltechindustrialsales.com
2018-11-26 insert email le..@tooltechindustrialsales.com
2018-11-26 insert email sa..@tooltechindustrialsales.com
2017-08-23 insert contact_pages_linkeddomain brixtoncreative.com
2017-08-23 insert index_pages_linkeddomain brixtoncreative.com
2017-08-23 insert product_pages_linkeddomain brixtoncreative.com
2017-02-16 insert general_emails in..@tooltechindustrialsales.ca
2017-02-16 insert sales_emails sa..@tooltechindustrialsales.ca
2017-02-16 delete alias ToolTech Industrial Sales
2017-02-16 delete contact_pages_linkeddomain airmasterfan.com
2017-02-16 delete contact_pages_linkeddomain dimar-canada.com
2017-02-16 delete contact_pages_linkeddomain g2sequipment.ca
2017-02-16 delete contact_pages_linkeddomain justtools.com
2017-02-16 delete contact_pages_linkeddomain toolway.com
2017-02-16 delete email le..@tooltechindustrialsales.com
2017-02-16 delete index_pages_linkeddomain airmasterfan.com
2017-02-16 delete index_pages_linkeddomain dimar-canada.com
2017-02-16 delete index_pages_linkeddomain g2sequipment.ca
2017-02-16 delete index_pages_linkeddomain justtools.com
2017-02-16 delete index_pages_linkeddomain senco.com
2017-02-16 delete index_pages_linkeddomain toolway.com
2017-02-16 delete index_pages_linkeddomain vegaindustries.net
2017-02-16 delete product_pages_linkeddomain g2sequipment.ca
2017-02-16 delete product_pages_linkeddomain justtools.com
2017-02-16 delete product_pages_linkeddomain toolway.com
2017-02-16 insert email in..@tooltechindustrialsales.ca
2017-02-16 insert email le..@tooltechindustrialsales.ca
2017-02-16 insert email sa..@tooltechindustrialsales.ca
2017-02-16 insert phone 36/6443436
2017-02-16 insert product_pages_linkeddomain g2sequip.ca
2017-02-16 insert product_pages_linkeddomain justools.com
2017-02-16 insert product_pages_linkeddomain pattersonfan.com
2017-02-16 insert product_pages_linkeddomain scnindustrial.com
2017-02-16 insert product_pages_linkeddomain senco.com
2017-02-16 insert product_pages_linkeddomain shurtape.com
2017-02-16 insert product_pages_linkeddomain siaabrasives.com
2017-02-16 insert product_pages_linkeddomain vegaindustries.net
2017-02-16 update description
2016-11-22 delete address 159 Learmont Ave Caledon, ON L7C 3V2
2016-11-22 delete email le..@hotmail.com
2016-11-22 delete fax 905-996-0705
2016-11-22 insert address 771 Prest Way Newmarket, ON L3X 0J6
2016-11-22 insert email le..@tooltechindustrialsales.com
2016-11-22 update primary_contact 159 Learmont Ave Caledon, ON L7C 3V2 => 771 Prest Way Newmarket, ON L3X 0J6
2016-04-27 insert index_pages_linkeddomain senco.com
2016-04-27 insert index_pages_linkeddomain vegaindustries.net
2013-10-20 delete address 159 Learmont Ave Caledon, ON L7C 2H1
2013-10-20 insert address 159 Learmont Ave Caledon, ON L7C 3V2
2013-10-20 insert contact_pages_linkeddomain airmasterfan.com
2013-10-20 insert contact_pages_linkeddomain dimar-canada.com
2013-10-20 insert index_pages_linkeddomain airmasterfan.com
2013-10-20 insert index_pages_linkeddomain dimar-canada.com
2013-10-20 insert product_pages_linkeddomain airmasterfan.com
2013-10-20 insert product_pages_linkeddomain dimar-canada.com
2013-10-20 update primary_contact 159 Learmont Ave Caledon, ON L7C 2H1 => 159 Learmont Ave Caledon, ON L7C 3V2
2013-05-15 delete address 15012 Danby Road, Georgetown, Ontario, L7G 0B3
2013-05-15 delete fax 905-873-2269
2013-05-15 insert address 159 Learmont Ave Caledon, ON L7C 2H1
2013-05-15 insert fax 905-996-0705
2013-05-15 update primary_contact 15012 Danby Road, Georgetown, Ontario, L7G 0B3 => 159 Learmont Ave Caledon, ON L7C 2H1