FAMILY SERVICE AGENCY - History of Changes


DateDescription
2023-10-01 update website_status OK => FlippedRobots
2023-06-25 delete person Christine Bailey
2023-05-25 insert otherexecutives Joyce Zuk
2023-05-25 delete person Janet Irvine
2023-05-25 delete person Michelle Bergin
2023-05-25 insert person Joyce Zuk
2023-05-25 insert person Stafford Murphy
2023-05-25 update person_title Kirsten Armbrust: Executive Director of Community Counselling => Vice Chair; Executive Director of Community Counselling
2023-04-07 delete person Gaston Cotnoir
2023-04-07 insert person Anna Victoria Wong
2023-04-07 insert person Brenda Spitzer
2023-04-07 insert person Kirsten Armbrust
2023-04-07 update person_description John Matos => John Matos
2023-04-07 update person_description Michelle Bergin => Michelle Bergin
2023-02-03 delete index_pages_linkeddomain youtu.be
2023-01-02 delete index_pages_linkeddomain whiteribbon.ca
2023-01-02 delete index_pages_linkeddomain wrappedincourage.ca
2023-01-02 insert index_pages_linkeddomain youtu.be
2022-11-30 delete index_pages_linkeddomain sydenhamcurrent.ca
2022-11-30 insert index_pages_linkeddomain whiteribbon.ca
2022-11-30 insert index_pages_linkeddomain wrappedincourage.ca
2022-10-30 insert index_pages_linkeddomain sydenhamcurrent.ca
2022-06-26 insert person Christine Bailey
2022-02-23 update website_status FlippedRobots => OK
2021-12-07 update website_status OK => FlippedRobots
2021-01-14 delete otherexecutives Janet Irvine
2021-01-14 insert ceo Susan Wells
2021-01-14 delete person Sharon Mayne Devine
2021-01-14 delete person Shelley McCarthy
2021-01-14 insert person John Matos
2021-01-14 insert person Rebecca Webb
2021-01-14 insert person Susan Wells
2021-01-14 update person_title Janet Irvine: Acting Executive Director; Vice Chair; Executive Director of the Northumberland Community Counselling Centre => null
2020-09-20 delete otherexecutives Susan MacIsaac
2020-09-20 delete person Susan MacIsaac
2020-09-20 update person_description Janet Irvine => Janet Irvine
2020-06-09 update robots_txt_status boardportal.familyserviceontario.org: 0 => 200
2020-06-09 update website_status FlippedRobots => OK
2020-05-20 update website_status OK => FlippedRobots
2020-04-20 update robots_txt_status boardportal.familyserviceontario.org: 200 => 0
2020-02-19 insert index_pages_linkeddomain canada.ca
2020-02-19 insert index_pages_linkeddomain health.gov.on.ca
2020-02-19 insert index_pages_linkeddomain ontario.ca
2020-02-19 update person_title Janet Irvine: Executive Director of the Northumberland Community Counselling Centre => Vice Chair; Executive Director of the Northumberland Community Counselling Centre
2020-02-19 update person_title Sharon Mayne Devine: Vice Chair; Member of the Graduate Faculty of Marriage => Member of the Graduate Faculty of Marriage
2019-08-13 delete person Connie McLeod
2019-08-13 insert person Chondrena Vieira-Martin
2019-08-13 insert person Janet Irvine
2019-08-13 insert person Joanne Young Evans
2019-08-13 update person_description Shelley McCarthy => Shelley McCarthy
2018-06-29 delete address 3080 Yonge Street, Suite 5034 Toronto, ON M4N 3N1
2018-06-29 delete contact_pages_linkeddomain ifl.on.ca
2018-06-29 delete phone (416) 487 3613
2018-02-04 delete address 109 Banting Drive, P. O. Box 1334 DEEP RIVER, Ontario K0J 1P0
2018-02-04 delete address 109 Surrey Street East Guelph, Ontario N1H 3P7
2018-02-04 delete address 110 Victoria Avenue FORT FRANCES , Ontario P9A 2B7
2018-02-04 delete address 1133 Leslie Street, Suite 211 Toronto , Ontario M3C 2J6
2018-02-04 delete address 115 Simcoe Street South, 2nd Floor OSHAWA, Ontario L1H 4G7
2018-02-04 delete address 1155 Yonge Street, Suite 200 TORONTO , Ontario M4T 1W2
2018-02-04 delete address 1166 Roy Avenue SUDBURY, Ontario P3A 3M6
2018-02-04 delete address 12 Moira Street East BELLEVILLE, Ontario K8P 2R9
2018-02-04 delete address 151 City Centre Drive, Suite 501 Mississauga ON, L5B 1M7
2018-02-04 delete address 18 Walnut Street CAMBRIDGE, Ontario N1R 2E7
2018-02-04 delete address 21 Dunlop Street RICHMOND HILL ON L4C 2M6
2018-02-04 delete address 2255 Carling Avenue, Suite 301 OTTAWA, Ontario K2B 7Z5
2018-02-04 delete address 235 Lakeshore Rd. E. Oakville, ON L6J 7R4
2018-02-04 delete address 23B Church Street New Hamburg ON N3A 1J1
2018-02-04 delete address 26 Montreal Road CORNWALL, Ontario K6H 1B1
2018-02-04 delete address 260, rue Cedar Street Sudbury , Ontario P3B 1M7
2018-02-04 delete address 3080 Yonge Street, Suite 5034 TORONTO , Ontario M4N 3N1
2018-02-04 delete address 312 avenue Parkdale Avenue OTTAWA, Ontario K1Y 4X5
2018-02-04 delete address 3330 Midland Avenue, Suite 229 SCARBOROUGH, Ontario M1V 5E7
2018-02-04 delete address 361 McIntyre Street East NORTH BAY, Ontario P1B 1C9
2018-02-04 delete address 380 Dufferin Street THUNDER BAY , Ontario P7B 1N6
2018-02-04 delete address 417 Bagot Street KINGSTON, Ontario K7K 3C1
2018-02-04 delete address 54 Brant Avenue BRANTFORD, Ontario N3T 3G8
2018-02-04 delete address 540 George Street North PETERBOROUGH, Ontario K9H 3S2
2018-02-04 delete address 544 Winnipeg Avenue THUNDER BAY, Ontario P7B 3S7
2018-02-04 delete address 60 West Drive, Suite 201 BRAMPTON , Ontario L6T 3T6
2018-02-04 delete address 60 Wilson Ave, Suite 310 TIMMINS , Ontario P4N 2S7
2018-02-04 delete address 800 Division Street, Unit A COBOURG, Ontario K9A 5V2
2018-02-04 delete address Belvedere Heights, 21 Belvedere Avenue, Lower Level PARRY SOUND , Ontario P2A 2A2
2018-02-04 delete contact_pages_linkeddomain cfsofto.org
2018-02-04 delete contact_pages_linkeddomain familycounsellingcentrebrant.com
2018-02-04 delete contact_pages_linkeddomain haltonfamilyservices.org
2018-02-04 delete contact_pages_linkeddomain k3c.org
2018-02-04 delete contact_pages_linkeddomain koreantelecare.com
2018-02-04 delete contact_pages_linkeddomain riversidecommunitycounselling.on.ca
2018-02-04 delete fax (416) 487-2096
2018-02-04 delete fax (416) 921 1579
2018-02-04 delete fax (416) 979 2743
2018-02-04 delete fax (519) 622-9394
2018-02-04 delete fax (519) 662-4313
2018-02-04 delete fax (519) 753 9287
2018-02-04 delete fax (613) 544 8138
2018-02-04 delete fax (613) 584 4920
2018-02-04 delete fax (613) 722-7570
2018-02-04 delete fax (613) 932 5765
2018-02-04 delete fax (613) 966 2357
2018-02-04 delete fax (705) 268 6850
2018-02-04 delete fax (705) 472-4582
2018-02-04 delete fax (705) 524-1530
2018-02-04 delete fax (705) 560-0440
2018-02-04 delete fax (705) 742 3015
2018-02-04 delete fax (705) 751 5450
2018-02-04 delete fax (807) 274-4833
2018-02-04 delete fax (807) 344 3782
2018-02-04 delete fax (807) 345 5141
2018-02-04 delete fax (905) 270-2869
2018-02-04 delete fax (905) 372 0044
2018-02-04 delete fax (905) 450 8902
2018-02-04 delete fax (905) 528-3562
2018-02-04 delete fax (905) 725 8377
2018-02-04 delete fax (905) 770-7064
2018-02-04 delete fax (905) 845-3537
2018-02-04 delete fax (905) 897-2467
2018-02-04 delete phone (866) 748 5720
2018-02-04 delete phone (905) 372 6318 / 1
2018-02-04 insert address 109 Banting Drive, P.O. Box 1334 Deep River, ON K0J 1P0
2018-02-04 insert address 109 Surrey Street East Guelph, ON N1H 3P7
2018-02-04 insert address 1133 Leslie Street, Suite 211 Toronto, ON M3C 2J6
2018-02-04 insert address 1145 Concession Road, Cambridge, ON N3H 4L5
2018-02-04 insert address 115 Simcoe Street South, 3rd Floor Oshawa ON L1H 4G7
2018-02-04 insert address 1155 Yonge Street, Suite 200 Toronto, ON M4T 1W2
2018-02-04 insert address 1166 Roy Avenue Sudbury, ON P3A 3M6
2018-02-04 insert address 12 Moira Street East Belleville, ON K8P 2R9
2018-02-04 insert address 15 Wertheim Court, Suite 607 Richmond Hill, ON L4B 3H7
2018-02-04 insert address 151 City Centre Dr #501, Mississauga, ON L5B 1M7
2018-02-04 insert address 18 Walnut Street Cambridge, ON N1R 2E7
2018-02-04 insert address 1800 Bank Street, 3rd Floor Ottawa, ON K1V 0W3
2018-02-04 insert address 206 Victoria Avenue Fort Frances, ON P9A 2B7
2018-02-04 insert address 21 Belvedere Avenue, Lower Level Parry Sound, ON P2A 2A2
2018-02-04 insert address 21 Dunlop Street, Unit # 101 Richmond Hill ON L4C 2M6
2018-02-04 insert address 220 Cranbrook Drive Hamilton, ON L9C 5V7
2018-02-04 insert address 2255 Carling Avenue, Suite 301 Ottawa, ON K2B 7Z5
2018-02-04 insert address 235 Bridge Street East Belleville, ON K8N 1P2
2018-02-04 insert address 235 Lakeshore Rd. E. Oakville, ON L6J 1H7
2018-02-04 insert address 23B Church St New Hamburg, ON N3A 1J1
2018-02-04 insert address 26 Montreal Road Cornwall, ON K6H 1B1
2018-02-04 insert address 260 Cedar St, Sudbury, ON P3B 1M7
2018-02-04 insert address 304-1300 Carling Avenue Ottawa, ON K1Z 7L2
2018-02-04 insert address 3080 Yonge Street, Suite 5034 Toronto, ON M4N 3N1
2018-02-04 insert address 312 avenue Parkdale Avenue Ottawa, ON K1Y 4X5
2018-02-04 insert address 3330 Midland Avenue, Suite 229 Scarborough, ON M1V 5E7
2018-02-04 insert address 340 College Street, Suite 305 Toronto, ON M5T 3A9
2018-02-04 insert address 361 McIntyre Street East North Bay, ON P1B 1C9
2018-02-04 insert address 380 Dufferin Street Thunder Bay, ON P7B 1N6
2018-02-04 insert address 417 Bagot Street Kingston, ON K7K 3C1
2018-02-04 insert address 447 Main St E # 201, Hamilton, ON L8N 1K1
2018-02-04 insert address 459 Reid St Peterborough, ON K9H 4G7
2018-02-04 insert address 54 Brant Avenue Brantford, ON N3T 3G8
2018-02-04 insert address 540 George Street North Peterborough, ON K9H 3S2
2018-02-04 insert address 544 Winnipeg Avenue Thunder Bay, ON P7B 3S7
2018-02-04 insert address 5799 Yonge Street, Suite 300 Toronto, ON M2M 3V3
2018-02-04 insert address 60 West Dr, Suite 201 Brampton, ON L6T 3T6
2018-02-04 insert address 60 West Drive, Suite 209 Brampton, ON L6T 3T6
2018-02-04 insert address 60 Wilson Ave, Suite 310 Timmins, ON P4N 2S7
2018-02-04 insert address 640 Eglinton Ave West, Unit 201 Mississauga, ON L5R 3V2
2018-02-04 insert address 6870 Goreway Drive, Unit 201 (Malton Medical Group) Mississauga, ON L4V 1P1
2018-02-04 insert address 800 Division Street, Unit A Cobourg, ON K9A 5V2
2018-02-04 insert address 875 Queen Street East Sault Ste. Marie, ON P6A 2B3
2018-02-04 insert address 959 Wellington Street West, Ottawa, ON K1Y 2X5
2018-02-04 insert address The Emerald Centre 10 Kingsbridge Garden Circle, Unit 400 Mississauga, ON L5R 3K6
2018-02-04 insert contact_pages_linkeddomain carizon.ca
2018-02-04 insert contact_pages_linkeddomain cfshw.com
2018-02-04 insert contact_pages_linkeddomain cfssc.ca
2018-02-04 insert contact_pages_linkeddomain cfstoronto.com
2018-02-04 insert contact_pages_linkeddomain durham.ca
2018-02-04 insert contact_pages_linkeddomain fccb.ca
2018-02-04 insert contact_pages_linkeddomain futfs.org
2018-02-04 insert contact_pages_linkeddomain ociso.org
2018-02-04 insert contact_pages_linkeddomain resolvecounselling.org
2018-02-04 insert contact_pages_linkeddomain riversidehealthcare.ca
2018-02-04 insert contact_pages_linkeddomain thrivecounselling.org
2018-02-04 insert phone (416) 222 0048
2018-02-04 insert phone (416) 447-3535 / 1
2018-02-04 insert phone (416) 979 8299 / 1
2018-02-04 insert phone (519) 623-9380
2018-02-04 insert phone (613) 249 0006
2018-02-04 insert phone (613) 725 0202
2018-02-04 insert phone (613) 728 2041
2018-02-04 insert phone (613) 932 4610 / 1
2018-02-04 insert phone (613) 966 3556
2018-02-04 insert phone (613) 966 7413 / 1
2018-02-04 insert phone (705) 560-0430 / 1
2018-02-04 insert phone (705) 726 2503 / 1
2018-02-04 insert phone (705) 742 4258
2018-02-04 insert phone (705) 945 5050 / 1
2018-02-04 insert phone (800) 263 2075
2018-02-04 insert phone (800) 461 2237
2018-02-04 insert phone (800) 685 1521
2018-02-04 insert phone (800) 725 2503
2018-02-04 insert phone (807) 274 4807 ext. 1
2018-02-04 insert phone (807) 684 1880 / 1
2018-02-04 insert phone (855) 647 8483
2018-02-04 insert phone (855) 966 7413
2018-02-04 insert phone (866) 347 0041
2018-02-04 insert phone (866) 840 6697
2018-02-04 insert phone (866) 979 8298
2018-02-04 insert phone (877) 210 8877
2018-02-04 insert phone (877) 282 8932
2018-02-04 insert phone (877) 527 3823
2018-02-04 insert phone (888) 204 2221
2018-02-04 insert phone (905) 366 0322
2018-02-04 insert phone (905) 450 1608 / 1
2018-02-04 insert phone (905) 453 5775
2018-02-04 insert phone (905) 527 3823 / 1
2018-02-04 insert phone (905) 528 0353 / 1
2018-02-04 insert phone (905) 574-5151
2018-02-04 insert phone (905) 666 6240 / 1
2018-02-04 insert phone (905) 725 3513 / 1
2018-02-04 insert phone (905) 770-7040 / 1
2018-02-04 insert phone 1 (800) 379 5556
2018-02-04 update primary_contact 23B Church Street New Hamburg ON N3A 1J1 => 959 Wellington Street West, Ottawa, ON K1Y 2X5
2017-11-17 update website_status FlippedRobots => OK
2017-11-17 delete address 60 West Drive, Suite 201 Brampton, ON L6T 3T6
2017-11-17 delete person Natalie Parnell
2017-11-17 insert address 60 West Drive, Suite 201 BRAMPTON , Ontario L6T 3T6
2017-11-17 insert contact_pages_linkeddomain cfspd.com
2017-11-17 update founded_year 2012 => null
2017-11-17 update robots_txt_status boardportal.familyserviceontario.org: 404 => 200
2017-10-26 update website_status OK => FlippedRobots
2017-09-15 insert address 151 City Centre Drive, Suite 501 Mississauga ON, L5B 1M7
2017-09-15 insert contact_pages_linkeddomain fspeel.org
2017-09-15 insert fax (905) 270-2869
2017-09-15 insert phone (905) 270-2250
2017-07-07 delete address 60 West Drive, Suite 201 BRAMPTON , Ontario L6T 3T6
2017-07-07 delete contact_pages_linkeddomain cfspd.com
2017-07-07 insert address 60 West Drive, Suite 201 Brampton, ON L6T 3T6
2017-05-22 delete address 1 Young Street, Suite 512 HAMILTON , ON L8N 1T8
2017-05-22 insert address 875 Main Street East Hamilton, ON L8M 1M2
2017-02-03 insert address 312 avenue Parkdale Avenue OTTAWA, Ontario K1Y 4X5
2017-02-03 insert contact_pages_linkeddomain familyservicesottawa.org
2017-02-03 insert phone (613) 725-3601
2016-11-21 delete address 190 Attwell Drive, Suite 630, Toronto, ON, M9W 6H8
2016-11-21 delete alias Family Service Agency
2016-11-21 delete fax +1-416-231-2405
2016-11-21 delete index_pages_linkeddomain peaceworks.ca
2016-11-21 delete index_pages_linkeddomain serviceontario.ca
2016-11-21 delete phone +1-416-231-6003
2016-11-21 delete source_ip 66.228.35.170
2016-11-21 insert address PO Box 8002 Cedarcroft PO Toronto ON M2R 0A1
2016-11-21 insert index_pages_linkeddomain firedogpr.com
2016-11-21 insert phone +1-416 877 1308
2016-11-21 insert source_ip 72.52.186.241
2016-11-21 update primary_contact 190 Attwell Drive, Suite 630, Toronto, ON, M9W 6H8 => PO Box 8002 Cedarcroft PO Toronto ON M2R 0A1
2016-06-24 delete address 125 Woodward Avenue LONDON , Ontario N6H 2H1
2016-06-24 delete contact_pages_linkeddomain familyservicethamesvalley.com
2016-06-24 delete fax (519) 433 4273
2016-06-24 delete phone (519) 433 0183
2016-03-06 delete address 190 Attwell Drive, Suite 630 Toronto, ON M9W 6H8 Canada
2016-03-06 delete address 235 Lakeshore Road East OAKVILLE , Ontario L6J 7R4
2016-03-06 delete address 460 Brant Street, Suite 200 BURLINGTON, Ontario L7R 4B6
2016-03-06 delete contact_pages_linkeddomain burlingtoncounselling.com
2016-03-06 delete contact_pages_linkeddomain haltonfamilyservices.org
2016-03-06 delete fax (905) 637 8221
2016-03-06 delete fax (905) 845 3537
2016-03-06 delete phone (905) 637 5256
2016-03-06 delete phone (905) 845 3811
2016-01-10 delete person Lynne Dupuis
2015-07-09 delete otherexecutives John Ellis
2015-07-09 delete person Connie Piggott
2015-07-09 delete person John Ellis
2015-03-18 insert person Brad Davis
2015-03-18 insert person Connie Piggott
2015-02-18 delete address 35 Dickson St. CAMBRIDGE , Ontario N1R 7A6
2015-02-18 delete contact_pages_linkeddomain lutherwood.ca
2015-02-18 delete fax (519) 740 8540
2015-02-18 delete phone (519) 622 1670
2015-02-18 update person_title Susan MacIsaac: Director of Government Relations; Government Relations Manager With => Director of Government Relations
2014-12-24 delete contact_pages_linkeddomain communitycounsellingcentre.com
2014-12-24 insert contact_pages_linkeddomain cccnip.com
2014-10-22 delete person Mary Wells
2014-08-06 delete address 109 Surrey Street East GUELPH, Ontario N1H 3P7
2014-08-06 delete address 447 Main Street East, Unit 201 HAMILTON, Ontario L8N 1K1
2014-08-06 delete contact_pages_linkeddomain cfshw.com
2014-08-06 delete contact_pages_linkeddomain familyserviceguelph.on.ca
2014-08-06 delete fax (519) 824 3598
2014-08-06 delete fax (905) 546 5779
2014-08-06 delete phone (519) 824 2431 / 1
2014-08-06 delete phone (800) 307 7078
2014-08-06 delete phone (905) 527 3823
2014-06-08 delete otherexecutives Patrick Au
2014-06-08 delete person Elisha Laker
2014-06-08 delete person Patrick Au
2013-10-12 delete contact_pages_linkeddomain mysudbury.ca
2013-10-12 insert contact_pages_linkeddomain counsellingccs.com