MICROIMAGE TECHNOLOGIES LIMITED - History of Changes


DateDescription
2024-08-26 update robots_txt_status www.microimagetech.com: 404 => 200
2023-08-22 update robots_txt_status www.microimagetech.com: 200 => 404
2023-07-19 update robots_txt_status www.microimagetech.com: 404 => 200
2021-08-22 update robots_txt_status www.microimagetech.com: 200 => 404
2021-07-19 update robots_txt_status www.microimagetech.com: 404 => 200
2021-04-21 update founded_year 1989 => 1991
2021-01-30 update robots_txt_status www.microimagetech.com: 200 => 404
2020-08-07 update robots_txt_status www.microimagetech.com: 404 => 200
2019-12-27 update robots_txt_status www.microimagetech.com: 200 => 404
2019-11-27 update robots_txt_status www.microimagetech.com: 404 => 200
2019-01-23 delete source_ip 66.228.33.57
2019-01-23 insert source_ip 69.90.163.190
2016-06-05 delete address 308 Palladium Drive, Suite 101 Kanata, ON K2V 1A1
2016-06-05 insert address 15 Fitzgerald Road, Suite 200 Ottawa, ON K2H 9G1
2015-03-15 delete address 175 West Beaver Creek Road, Unit 13 Richmond Hill, Ontario L4B 3M1
2015-03-15 delete address 308 Palladium Drive, Suite 108 Kanata, Ontario K2V 1A1
2015-03-15 insert address 175 West Beaver Creek Road, Unit 13 Richmond Hill, ON L4B 3M1
2015-03-15 insert address 308 Palladium Drive, Suite 101 Kanata, ON K2V 1A1
2015-03-15 update primary_contact 175 West Beaver Creek Road, Unit 13 Richmond Hill, Ontario L4B 3M1 => 175 West Beaver Creek Road, Unit 13 Richmond Hill, ON L4B 3M1
2015-01-15 delete source_ip 69.156.240.29
2015-01-15 insert source_ip 66.228.33.57