Date | Description |
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 |