SYSTEMATIX - History of Changes


DateDescription
2025-08-10 insert industry_tag collaborating
2024-09-29 delete index_pages_linkeddomain vimeo.com
2024-03-22 delete address 485 McGill St #300 Montreal, QC, H2Y 2H4
2024-03-22 delete alias Systematix Technology Consultants Inc.
2024-03-22 delete phone 418 681-0151, ext. 224
2024-03-22 insert address 5975 Whittle Road; Suite 110, Mississauga, ON, L4Z 3N1
2024-03-22 insert address 740 Notre-Dame St #1500 Montreal, QC, H3C 3X6
2024-03-22 insert address 740 rue Notre-Dame Ouest, bureau 1500, Montréal, QC, H3C 3X6
2024-03-22 insert terms_pages_linkeddomain commission.europa.eu
2024-03-22 update person_title Rhonda Evraire: Vice President, Ottawa => Senior Vice President, Ottawa
2023-08-05 delete address 485 McGill st., office 300, Montreal, QC, H2Y 2H4
2023-08-05 delete address bureau 990 Québec, QC, G1V 4W2
2023-08-05 delete phone 514 393-1313, ext. 4685
2023-08-05 insert address office 990 Quebec, QC, G1V 4W2
2023-08-05 insert phone 418 681-0151, ext. 224
2023-05-31 insert address 485 McGill st., office 300, Montreal, QC, H2Y 2H4
2023-05-31 insert email co..@systematix.com
2023-05-31 insert phone 514 393-1313, ext. 4685
2023-03-16 delete address 2010 11th Avenue City Centre - Royal Bank Building, 7th Floor Régina, SK, S4P 0J3
2023-03-16 delete address 2600, Laurier boul. Tour de la Cité # 990 Quebec, QC, G1V 4W2
2023-03-16 delete address 485 McGill St., Local 300, Montreal, QC, H2Y 2H4
2023-03-16 delete address Beacon Hill, 14th Floor 100 Cambridge Street Boston, MA, 02108 États-Unis
2023-03-16 delete email co..@systematix.com
2023-03-16 delete phone 514-393-1313 (ext. 4685)
2023-03-16 insert address 7th Floor Regina, SK, S4P 0J3
2023-03-16 insert address Beacon Hill, 14th Floor 100 Cambridge Street Boston, MA, 02108 United States of America
2023-03-16 insert address bureau 990 Québec, QC, G1V 4W2
2023-03-16 update primary_contact Beacon Hill, 14th Floor 100 Cambridge Street Boston, MA, 02108 États-Unis => Beacon Hill, 14th Floor 100 Cambridge Street Boston, MA, 02108 United States of America
2023-02-12 delete address Sun Life Plaza West Tower, Suite 1600 144-4th Avenue SW Calgary, AB, T2P 3N4
2023-02-12 insert address 900-903 8th Ave SW Calgary, AB, T2P 0P7
2022-12-11 insert address 485 McGill St., Local 300, Montreal, QC, H2Y 2H4
2022-12-11 insert email co..@systematix.com
2022-12-11 insert phone 514-393-1313 (ext. 4685)
2022-09-07 delete address bureau 990 Québec, QC, G1V 4W2
2022-09-07 delete industry_tag Life Science
2022-09-07 insert address 2600, Laurier boul. Tour de la Cité # 990 Quebec, QC, G1V 4W2
2022-08-08 insert industry_tag Life Science
2022-07-08 delete source_ip 149.56.185.221
2022-07-08 insert source_ip 35.203.123.175
2021-12-08 delete chro Lyudmyla Tarasenko
2021-12-08 delete person Lyudmyla Tarasenko
2020-07-12 delete address Faneuil Hall Marketplace 3rd Floor Boston (Massachusetts) 02109 United States of America
2020-07-12 insert address 100 Cambridge Street 14th Floor Boston (Massachusetts) 02114 United States of America
2020-07-12 insert fax 857-214-4801
2020-07-12 insert phone 857-214-4800
2020-07-12 update primary_contact Faneuil Hall Marketplace 3rd Floor Boston (Massachusetts) 02109 United States of America => 100 Cambridge Street 14th Floor Boston (Massachusetts) 02114 United States of America
2019-10-07 delete person Guy Verville
2019-10-07 insert person Luc Loiselle
2019-08-07 delete president Jean Gagné
2019-08-07 delete svp Sabin Blais
2019-08-07 insert evp Jean Gagné
2019-08-07 insert vp Sabin Blais
2019-08-07 delete person Noel Leclerc
2019-08-07 update person_title Jean Gagné: President => Executive Vice President
2019-08-07 update person_title Sabin Blais: Senior Vice President => Vice President
2017-12-09 delete source_ip 64.18.161.26
2017-12-09 insert source_ip 149.56.185.221
2017-11-03 delete svp Nicole Paré
2017-11-03 update person_title Nicole Paré: Vice - President, Government and Municipal; Member of the Management Team; Senior Vice - President => Vice - President, Government and Municipal; Member of the Management Team
2016-01-29 delete evp Sabin Blais
2016-01-29 insert otherexecutives Mario Blais
2016-01-29 insert president Jean Gagné
2016-01-29 insert svp Sabin Blais
2016-01-29 insert person Jean Gagné
2016-01-29 insert person Mario Blais
2016-01-29 update person_title Noel Leclerc: Principal Vice - President / Strategy => Strategy / Vice President
2016-01-29 update person_title Régis Goulet: Vice - President Operations; Principal => Operation
2016-01-29 update person_title Sabin Blais: Executive Vice - President => Senior Vice President
2014-10-30 delete address 405 Britannia Road East Suite 100 Mississauga (Ontario) L4Z 3E6
2014-10-30 insert address 5975 Whittle Road Suite 120 Mississauga (Ontario) L4Z 3N1
2014-09-25 delete chro Olivia Boschi
2014-09-25 delete managingdirector Guy Verville
2014-09-25 delete fax 604-872-0089
2014-09-25 delete person Olivia Boschi
2014-09-25 insert person Brigitte Routhier
2014-09-25 insert person Frank Cowan
2014-09-25 insert person Jean-Pierre Martin
2014-09-25 insert person Jocelyne Alarie
2014-09-25 insert person Lyudmyla Tarasenko
2014-09-25 insert person Marie Dugas
2014-09-25 insert person Michel St-Gelais
2014-09-25 insert person Missoum Bentounes
2014-09-25 insert person Pierre Kergoat
2014-09-25 update person_title Guy Verville: Managing Director => Finance; General Manager; Member of the Management Team
2014-09-25 update person_title Nicole Paré: Senior Vice - President => Vice - President, Government and Municipal; Member of the Management Team; Senior Vice - President
2014-04-01 delete otherexecutives Manon Anctil
2014-04-01 insert chro Olivia Boschi
2014-04-01 insert svp Nicole Paré
2014-04-01 insert person Olivia Boschi
2014-04-01 update person_title Manon Anctil: Principal; Director Operations => Vice - President Operation Efficiency
2014-04-01 update person_title Nicole Paré: Vice - President Consulting Services and HR => Senior Vice - President
2014-03-03 delete address 1 Place Ville Marie Office 1601 Montreal (Quebec) H3B 2B6
2014-03-03 delete address 279 Midpark Way SE Suite 206 Calgary (Alberta) T2X 1M2
2014-03-03 insert address 485, rue McGill Office 300 Montreal (Quebec) H2Y 2H4
2014-03-03 insert address Sun Life Plaza West Tower 144-4 Avenue SW Suite 1600 Calgary (Alberta) T2P 3N4