FOREST HILL REAL ESTATE - History of Changes


DateDescription
2024-03-12 delete address 20 Great Gulf Dr, York 0 0 0
2024-03-12 delete address 280 Lipchey Rd, York 2 3 17
2024-03-12 delete address 3024 Bayview Ave, Toronto 3 3 3
2024-03-12 delete address 55 Saint Phillips Rd, Toronto 4 4 8
2024-03-12 insert address 112 Cabernet Rd, York 3 4 3
2024-03-12 insert address 123 Glenayr Rd, Toronto 4 4 4
2024-03-12 insert address 222 Plantt's Point Rd, Grey 5 2 6
2023-09-21 delete address 1142 PARKERS POINT Road, Muskoka 4 3 0
2023-09-21 insert address 20 Great Gulf Dr, York 0 0 0
2023-09-21 insert address 280 Lipchey Rd, York 2 3 17
2023-09-21 insert address 3024 Bayview Ave, Toronto 3 3 3
2023-08-19 delete address 2 GREEN BRIAR Drive, Simcoe 4 5 4
2023-08-19 delete address 222 Plantt's Point Rd, Grey 5 2 6
2023-08-19 insert address 1142 PARKERS POINT Road, Muskoka 4 3 0
2023-07-15 delete address 1703-4 - 619 Avenue Rd, Toronto 4 4 1
2023-07-15 delete address 194844 13 GREY Road, Grey 4 2 4
2023-07-15 delete address 280 Lipchey Rd, York 2 3 17
2023-07-15 delete address 30 Gardiner Rd, Toronto 4 5 6
2023-07-15 delete address 4604 - 311 Bay St, Toronto 2 2 1
2023-07-15 delete address 5 Relmar Rd, Toronto 2 4 3
2023-07-15 insert address 2 GREEN BRIAR Drive, Simcoe 4 5 4
2023-07-15 insert address 222 Plantt's Point Rd, Grey 5 2 6
2023-05-03 delete address 1069 POINT IDEAL Road, Muskoka 5 3 0
2023-05-03 delete address 110 Hawthorn Rd, Grey 3 3 6
2023-05-03 delete address 686 FOX LAKE Road, Muskoka 0 0 0
2023-05-03 delete address 90 WURM Road, Parry Sound 3 3 0
2023-05-03 insert address 1703-4 - 619 Avenue Rd, Toronto 4 4 1
2023-05-03 insert address 194844 13 GREY Road, Grey 4 2 4
2023-05-03 insert address 280 Lipchey Rd, York 2 3 17
2023-05-03 insert address 30 Gardiner Rd, Toronto 4 5 6
2023-05-03 insert address 4604 - 311 Bay St, Toronto 2 2 1
2023-05-03 insert address 5 Relmar Rd, Toronto 2 4 3
2023-04-01 delete address 172 Cedar Ave, York 3 2 3
2023-04-01 delete address 2407 - 32 Davenport Rd, Toronto 2 2 2
2023-04-01 delete address 510 - 2181 Yonge St, Toronto 1 2 1
2023-04-01 delete address 601 - 500 Avenue Rd, Toronto 2 2 1
2023-04-01 delete phone 1.800.466.2218
2023-04-01 delete phone 15 - 3900
2023-04-01 insert address 1069 POINT IDEAL Road, Muskoka 5 3 0
2023-04-01 insert address 30 Victoria Street, Gatineau, QC K1A 1H3
2023-04-01 insert address 686 FOX LAKE Road, Muskoka 0 0 0
2023-04-01 insert alias FHRE
2023-04-01 insert alias The Forest Hill Real Estate Inc.
2023-04-01 insert fax 1-819-994-5424
2023-04-01 insert index_pages_linkeddomain leveragere.com
2023-04-01 insert index_pages_linkeddomain luxuryrealestate.com
2023-04-01 insert phone 1-800-282-1376
2023-03-01 delete address 1142 PARKERS POINT Road, Muskoka 4 3 0
2023-03-01 delete address 5202 - 311 Bay St, Toronto 2 3 1
2023-03-01 delete address 7 Pleasant Ave, Hamilton 3 2 3
2023-03-01 insert address 172 Cedar Ave, York 3 2 3
2023-03-01 insert address 2407 - 32 Davenport Rd, Toronto 2 2 2
2023-03-01 insert address 510 - 2181 Yonge St, Toronto 1 2 1
2023-03-01 insert address 601 - 500 Avenue Rd, Toronto 2 2 1
2023-01-28 delete address 10 MCFARLAND Drive, Prince Edward 0 0 0
2023-01-28 delete address 1728 Tiny Beaches Rd S, Simcoe 3 4 24
2023-01-28 delete address 27 Valiant Rd, Toronto 2 3 3
2023-01-28 delete address 9698 County Road 2, Lennox & Addington 0 0 14
2023-01-28 delete address 9698 County Road 2, Lennox & Addington 3 2 14
2023-01-28 insert address 1142 PARKERS POINT Road, Muskoka 4 3 0
2023-01-28 insert address 5202 - 311 Bay St, Toronto 2 3 1
2023-01-28 insert address 7 Pleasant Ave, Hamilton 3 2 3
2023-01-28 insert address 90 WURM Road, Parry Sound 3 3 0
2023-01-28 insert phone 15 - 3900
2022-12-27 delete address 2 GREEN BRIAR Drive, Simcoe 4 5 4
2022-12-27 delete address 26925 Highway 48 Rd, York 0 0 200
2022-12-27 insert address 10 MCFARLAND Drive, Prince Edward 0 0 0
2022-12-27 insert address 1728 Tiny Beaches Rd S, Simcoe 3 4 24
2022-12-27 insert address 9698 County Road 2, Lennox & Addington 0 0 14
2022-12-27 insert address 9698 County Road 2, Lennox & Addington 3 2 14
2022-12-27 update robots_txt_status foresthill.com: 400 => 200
2022-11-25 delete address 113 Stoneleigh Dr, Grey 5 4 6
2022-11-25 delete address 1626 Mount Stephen Rd, Simcoe 3 4 11
2022-11-25 delete address 26 Fraserwood Rd, York 4 4 5
2022-11-25 delete phone 15 - 3900
2022-11-25 delete phone 33 - 3600
2022-11-25 insert address 2 GREEN BRIAR Drive, Simcoe 4 5 4
2022-11-25 insert address 26925 Highway 48 Rd, York 0 0 200
2022-10-24 delete address 1014 HARVEY Avenue, Muskoka 3 3 0
2022-10-24 delete address 1246 Hammond St, Halton 4 4 4
2022-10-24 delete address 308 Connaught Ave, Toronto 4 5 5
2022-10-24 delete address 510 - 2181 Yonge St, Toronto 1 2 1
2022-10-24 delete address 79A Lowther Ave, Toronto 4 3 2
2022-10-24 delete address 90 WURM Road, Parry Sound 3 3 0
2022-10-24 delete address 9698 County Road 2, Lennox & Addington 3 2 14
2022-10-24 insert address 1626 Mount Stephen Rd, Simcoe 3 4 11
2022-10-24 insert address 26 Fraserwood Rd, York 4 4 5
2022-10-24 insert phone 15 - 3900
2022-10-24 insert phone 33 - 3600
2022-09-22 delete address 1728 Tiny Beaches Rd S, Simcoe 3 4 24
2022-09-22 delete address 20 Hursting Ave, Toronto 4 4 1
2022-09-22 delete address 25D Lascelles Blvd, Toronto 4 5 2
2022-09-22 delete address 26925 Highway 48 Rd, York 0 0 200
2022-09-22 delete address 400 Oxbow Park Dr, Simcoe 3 3 7
2022-09-22 delete address 6 TROUT LAKE Road, Canada 4 3 0
2022-09-22 delete address 73 Citation Dr, Toronto 3 3 8
2022-09-22 insert address 1014 HARVEY Avenue, Muskoka 3 3 0
2022-09-22 insert address 1246 Hammond St, Halton 4 4 4
2022-09-22 insert address 308 Connaught Ave, Toronto 4 5 5
2022-09-22 insert address 510 - 2181 Yonge St, Toronto 1 2 1
2022-09-22 insert address 79A Lowther Ave, Toronto 4 3 2
2022-09-22 insert address 90 WURM Road, Parry Sound 3 3 0
2022-09-22 insert address 9698 County Road 2, Lennox & Addington 3 2 14
2022-08-20 delete address 1058 Kawagama Lake Rd, Haliburton 2 1 7
2022-08-20 delete address 194844 13 GREY Road, Grey 4 2 4
2022-08-20 delete address 3142 Bayview Ave, Toronto 4 3 6
2022-08-20 delete address 9698 County Road 2, Lennox & Addington 3 2 14
2022-08-20 delete phone 33 - 3600
2022-08-20 insert address 1728 Tiny Beaches Rd S, Simcoe 3 4 24
2022-08-20 insert address 20 Hursting Ave, Toronto 4 4 1
2022-08-20 insert address 25D Lascelles Blvd, Toronto 4 5 2
2022-08-20 insert address 26925 Highway 48 Rd, York 0 0 200
2022-08-20 insert address 400 Oxbow Park Dr, Simcoe 3 3 7
2022-08-20 insert address 6 TROUT LAKE Road, Canada 4 3 0
2022-08-20 insert address 73 Citation Dr, Toronto 3 3 8
2022-07-21 delete address 26925 Highway 48 Rd, York 0 0 200
2022-07-21 insert address 1058 Kawagama Lake Rd, Haliburton 2 1 7
2022-07-21 insert address 194844 13 GREY Road, Grey 4 2 4
2022-07-21 insert address 3142 Bayview Ave, Toronto 4 3 6
2022-07-21 insert address 5017 124 Highway, Parry Sound 0 0 0
2022-07-21 insert address 9698 County Road 2, Lennox & Addington 3 2 14
2022-07-21 insert phone 33 - 3600
2022-06-20 delete address 112 KIRBY Avenue, Simcoe 4 3 4
2022-06-20 delete address 988,000 Sale 1058 BELLWOOD ACRES Road, Canada
2022-06-20 insert address 26925 Highway 48 Rd, York 0 0 200
2022-05-20 insert general_emails in..@foresthill.com
2022-05-20 delete address 1070 Nashville Rd, York 2 1 10
2022-05-20 delete address 1320 Alexandra Ave, Peel 3 4 3
2022-05-20 delete address 84 Reiner Rd, Toronto 3 3 5
2022-05-20 insert address 112 KIRBY Avenue, Simcoe 4 3 4
2022-05-20 insert address 988,000 Sale 1058 BELLWOOD ACRES Road, Canada
2022-05-20 insert email in..@foresthill.com
2021-12-11 delete address 19 Berkindale Dr, Toronto 5 9 9
2021-12-11 delete address 20 Relmar Rd, Toronto 3 3 1
2021-12-11 delete address 612 - 3800 Yonge St, Toronto 2 3 2
2021-12-11 delete address 632-634 Vaughan Rd, Toronto 7 4 4
2021-12-11 insert address 1070 Nashville Rd, York 2 1 10
2021-12-11 insert address 1320 Alexandra Ave, Peel 3 4 3
2021-12-11 insert address 84 Reiner Rd, Toronto 3 3 5
2021-09-17 delete address 42 Old Forest Hill Rd, Toronto 3 3 4
2021-09-17 insert address 19 Berkindale Dr, Toronto 5 9 9
2021-09-17 insert address 20 Relmar Rd, Toronto 3 3 1
2021-09-17 insert address 632-634 Vaughan Rd, Toronto 7 4 4
2021-08-16 delete address 1066 MAIN Street East, Muskoka 0 0 0
2021-08-16 delete address 4910 - 488 University Ave, Toronto 3 3 1
2021-08-16 delete address 611 River Rd E, Simcoe 3 3 14
2021-08-16 delete address Ph101 - 7171 Yonge St, York 3 2 1
2021-08-16 insert address 42 Old Forest Hill Rd, Toronto 3 3 4
2021-07-16 delete address 1161 BALDWIN Road, Muskoka 5 4 0
2021-07-16 delete address 3377 Lakeshore Rd, Halton 4 4 9
2021-07-16 delete address 632-634 Vaughan Rd, Toronto 7 4 4
2021-07-16 insert address 1066 MAIN Street East, Muskoka 0 0 0
2021-07-16 insert address 4910 - 488 University Ave, Toronto 3 3 1
2021-07-16 insert address 611 River Rd E, Simcoe 3 3 14
2021-07-16 insert address Ph101 - 7171 Yonge St, York 3 2 1
2021-06-13 delete address 1320 Alexandra Ave, Peel 3 4 3
2021-06-13 delete address 2 Oriole Rd, Toronto 4 4 4
2021-06-13 delete address 22 Arch Rd, Peel 2 2 4
2021-06-13 delete address 604 - 1717 Avenue Rd, Toronto 2 3 2
2021-06-13 delete address Ph101 - 7171 Yonge St, York 3 2 1
2021-06-13 insert address 3377 Lakeshore Rd, Halton 4 4 9
2021-06-13 insert address 632-634 Vaughan Rd, Toronto 7 4 4
2021-06-13 insert address 687 Innisfil Beach Rd E, Simcoe 0 0 0
2021-06-13 update robots_txt_status .foresthill.com: 200 => 400
2021-04-20 delete address 1030 HEMLOCK POINT Side Road, Muskoka 4 2 0
2021-04-20 delete address 198 Park Home Ave, Toronto 3 2 4
2021-04-20 delete address 2937 Ridge Rd E, Simcoe 0 0 0
2021-04-20 delete address 39 Bevdale Rd, Toronto 4 5 4
2021-04-20 delete address 51 Pheasant Rd, Toronto 5 5 6
2021-04-20 insert address 1161 BALDWIN Road, Muskoka 5 4 0
2021-04-20 insert address 1320 Alexandra Ave, Peel 3 4 3
2021-04-20 insert address 2 Oriole Rd, Toronto 4 4 4
2021-04-20 insert address 22 Arch Rd, Peel 2 2 4
2021-04-20 insert address 604 - 1717 Avenue Rd, Toronto 2 3 2
2021-04-20 insert address Ph101 - 7171 Yonge St, York 3 2 1
2021-02-22 delete founder Ronni Fingold
2021-02-22 delete general_emails in..@foresthillturkiye.co
2021-02-22 delete address 1040 Avenue Rd, Toronto 3 3 2
2021-02-22 delete address 3036-C Bayview Ave, Toronto 3 5 2
2021-02-22 delete address 71 Centre St E, York 3 3 6
2021-02-22 delete email in..@foresthillturkiye.co
2021-02-22 delete person Ronni Fingold
2021-02-22 insert address 1030 HEMLOCK POINT Side Road, Muskoka 4 2 0
2021-02-22 insert address 198 Park Home Ave, Toronto 3 2 4
2021-02-22 insert address 39 Bevdale Rd, Toronto 4 5 4
2021-02-22 insert address 51 Pheasant Rd, Toronto 5 5 6
2021-02-22 insert address Aviación Plaza Paseo Coba. Local 314 2do Piso, Playacar, 77713 Playa del Carmen
2021-02-22 insert contact_pages_linkeddomain ssldesarrollos.com
2021-02-22 insert phone 52 984 153 3105
2021-02-22 insert phone 647-891-9553
2021-01-20 delete general_emails in..@foresthillelite.com
2021-01-20 insert general_emails in..@foresthillturkiye.co
2021-01-20 delete address 1004 OLD TOWNSHIP Road, Muskoka 4 2 0
2021-01-20 delete address 10522 Islington Avenue Kleinberg, ON, L0J 1C0
2021-01-20 delete address 1122 Glencairn Ave, Toronto 5 4 5
2021-01-20 delete address 114 Hazelton Ave, Toronto 3 4 0
2021-01-20 delete address 1578 King St W, Toronto 5 5 4
2021-01-20 delete address 1588 King St W, Toronto 7 4 2
2021-01-20 delete address 1700 King Road King City, ON, L7B 0Nl
2021-01-20 delete address 3107 Dundas Street West Toronto, ON, M6P 1Z9
2021-01-20 delete address Elite (Woodbridge) 3905 Major Mackenzie Dr #115 Vaughan, ON, L4H 4R2
2021-01-20 delete contact_pages_linkeddomain foresthillelite.com
2021-01-20 delete email in..@foresthillelite.com
2021-01-20 delete phone 613-882-4590
2021-01-20 delete phone 706 - 21
2021-01-20 delete phone 905-539-9511
2021-01-20 insert address 10 Four Seasons Place #510C Etobicoke, Ontario, M9B 6H7 Canada
2021-01-20 insert address 1040 Avenue Rd, Toronto 3 3 2
2021-01-20 insert address 10522 Islington Avenue Kleinburg, ON, L0J 1C0
2021-01-20 insert address 111 Queens Street East Mississauga, Ontario, L5M 1K7
2021-01-20 insert address 1131A Leslie Street #201 North York Ontario M3C 3L8
2021-01-20 insert address 157 Main Street #202 Unionville, ON L3R 2G8
2021-01-20 insert address 27 Poseidonos Ave Glyfada, Athens, Greece
2021-01-20 insert address 2937 Ridge Rd E, Simcoe 0 0 0
2021-01-20 insert address 3036-C Bayview Ave, Toronto 3 5 2
2021-01-20 insert address 347 Sorauren Ave #113 Toronto, ON, M6R 2G5
2021-01-20 insert address 71 Centre St E, York 3 3 6
2021-01-20 insert address B202 Regent Village Grace Bay Providenciales Turks and Caicos Islands
2021-01-20 insert address Yenigün Mahallesi Kızılırmak Caddesi Alpek Plaza A1 Blok Floor: 4 Apartments: 11 Muratpaşa, Turkey
2021-01-20 insert contact_pages_linkeddomain foresthillplatinum.com
2021-01-20 insert contact_pages_linkeddomain foresthillturkiye.com
2021-01-20 insert contact_pages_linkeddomain luxbayrealestategroup.com
2021-01-20 insert email in..@foresthillturkiye.co
2021-01-20 insert fax +30 690-801-3002
2021-01-20 insert fax 613-476-0231
2021-01-20 insert phone +30 690-801-3010
2021-01-20 insert phone 0 242-314-0999
2021-01-20 insert phone 416 854 5555
2021-01-20 insert phone 416-272-9915
2021-01-20 insert phone 416-827-2722
2021-01-20 insert phone 613-476-0030
2021-01-20 insert phone 649-231-7968
2021-01-20 insert phone 705-446-8436
2021-01-20 insert phone 905-821-0123
2020-09-24 delete general_emails in..@foresthillwest.com
2020-09-24 delete address 1116 Westdale Rd, Halton 4 7 10
2020-09-24 delete address 14 Alonzo Rd, Toronto 3 3 6
2020-09-24 delete address 308 Upper Post Rd, York 4 6 6
2020-09-24 delete address 500 Hood Road #4 Markham, ON, L3R 9Z3
2020-09-24 delete address 85 Queen St S Mississauga, ON, L5M 1K7
2020-09-24 delete address 88 Times Avenue #Lp6 Thornhill, ON, L3T 7Z4
2020-09-24 delete address Richmond Hill East Remington Centre, 570 Highway 7 East Richmond Hill, ON, L4B 3P2
2020-09-24 delete contact_pages_linkeddomain foresthillwest.com
2020-09-24 delete email in..@foresthillwest.com
2020-09-24 delete email th..@foresthill.com
2020-09-24 delete phone 416-519-7228
2020-09-24 delete phone 416-803-5224
2020-09-24 delete phone 416-908-4292
2020-09-24 delete phone 647-308-5340
2020-09-24 delete phone 905-542-0123
2020-09-24 insert address 1004 OLD TOWNSHIP Road, Muskoka 4 2 0
2020-09-24 insert address 10522 Islington Avenue Kleinberg, ON, L0J 1C0
2020-09-24 insert address 1122 Glencairn Ave, Toronto 5 4 5
2020-09-24 insert address 114 Hazelton Ave, Toronto 3 4 0
2020-09-24 insert address 1578 King St W, Toronto 5 5 4
2020-09-24 insert address 1588 King St W, Toronto 7 4 2
2020-09-24 insert address 1727 Hadrian Court Pickering, ON, L1X 2T3
2020-09-24 insert address 39 Brady Lane Guelph, ON, N1L 1A4
2020-09-24 insert address 670 Highway 7 East. Unit 66 Richmond Hill, ON, L4B 3P2
2020-09-24 insert address 88 Fifeshire Rd, Toronto 4 4 13
2020-09-24 insert phone 416-689-2729
2020-09-24 insert phone 416-766-1600
2020-09-24 insert phone 706 - 21
2020-09-24 insert phone 905-851-9099
2020-09-24 insert phone 905-888-6201
2020-07-15 insert general_emails in..@foresthillconcept.com
2020-07-15 delete address 1221 Yonge St, Toronto 0 0 0
2020-07-15 delete address 1473 Danforth Ave, Toronto 0 0 0
2020-07-15 delete address 462 Laurentian Avenue Mississauga, ON, M4Z 256
2020-07-15 insert address 1116 Westdale Rd, Halton 4 7 10
2020-07-15 insert address 308 Upper Post Rd, York 4 6 6
2020-07-15 insert address 462 Laurentian Avenue Mississauga, ON, L4Z 2J6
2020-07-15 insert email in..@foresthillconcept.com
2020-06-14 delete address 30 Ontario Street Vaughan, ON, L4H 4R2
2020-06-14 insert address 1221 Yonge St, Toronto 0 0 0
2020-06-14 insert address 1473 Danforth Ave, Toronto 0 0 0
2020-06-14 insert address 30 Ontario Street Bracebridge, ON, P1L 2A6
2020-05-15 delete address 1006 Lagoon Street Mississauga, ON, L5G 0B2
2020-05-15 delete address 1700 King Road King City, ON, L7B 1K2
2020-05-15 delete address 188 Grannys Lane, Unit 4 Gilmour, ON, K0L 1W0
2020-05-15 delete address 2484 Bloor St W Toronto, ON, M6S 0A1
2020-05-15 delete address 71 Lebovic Campus Dr, York 4 5 1
2020-05-15 delete address 73 OLD NORTH ROAD, Muskoka 0 2 0
2020-05-15 delete address 883 Avenue Rd, Toronto 8 6 3
2020-05-15 delete address Bayview 500 Sheppard Avenue E #201 Toronto, ON, M2N 6H7
2020-05-15 delete fax 1-855-630-0784
2020-05-15 delete fax 1-855-665-1200
2020-05-15 delete phone 1-844-228-5588
2020-05-15 delete phone 1-844-348-8080
2020-05-15 delete phone 1-855-665-1200
2020-05-15 delete phone 1-866-967-3473
2020-05-15 delete phone 1-877-644-1987
2020-05-15 insert address 1006 Lagoon Street Mississauga, ON, L5G 1H9
2020-05-15 insert address 1095 Trombley Street P.O. Box 80 Innisfil, ON, L0L 1C0
2020-05-15 insert address 1700 King Road King City, ON, L7B 0Nl
2020-05-15 insert address 188 Grannys Lane, #14 Gilmour, ON, K0L 1W0
2020-05-15 insert address 2484 Bloor St W Toronto, ON, M6A 0Al
2020-05-15 insert address 30 Ontario Street Vaughan, ON, L4H 4R2
2020-05-15 insert address 462 Laurentian Avenue Mississauga, ON, M4Z 256
2020-05-15 insert address 500 Hood Road #4 Markham, ON, L3R 9Z3
2020-05-15 insert address 88 Times Avenue #Lp6 Thornhill, ON, L3T 7Z4
2020-05-15 insert address Bayview 500 Sheppard Avenue E #201 Toronto, ON, M2K 3C8
2020-05-15 insert address Elite (Woodbridge) 3905 Major Mackenzie Dr #115 Vaughan, ON, L4H 4R2
2020-05-15 insert address Richmond Hill East Remington Centre, 570 Highway 7 East Richmond Hill, ON, L4B 3P2
2020-05-15 insert contact_pages_linkeddomain fhexecutives.ca
2020-05-15 insert contact_pages_linkeddomain fhkeystone.ca
2020-05-15 insert contact_pages_linkeddomain foresthillconcept.com
2020-05-15 insert contact_pages_linkeddomain relaxedlivingrealty.com
2020-05-15 insert fax 705-765-3282
2020-05-15 insert fax 705-788-3776
2020-05-15 insert fax 905-303-9800
2020-05-15 insert fax 905-542-1119
2020-05-15 insert phone 416-803-5224
2020-05-15 insert phone 416-908-4292
2020-05-15 insert phone 647-308-5340
2020-05-15 insert phone 705-721-1851
2020-05-15 insert phone 705-788-3777
2020-05-15 insert phone 888-696-7594
2020-05-15 insert phone 905 542-1114
2020-05-15 insert phone 905-303-9800
2020-04-15 delete address 1274 Moneymore Rd Roslin, ON, K0K 1W0
2020-04-15 delete address 2 Lavendar Crt Brechin, ON, L0K 1B0
2020-04-15 delete address 33824 Market Road PO Box 483 Goderich, ON, N7A 4C7
2020-04-15 delete address 3426 Trulls Rd, Durham 4 6 4
2020-04-15 delete address 57 Jenstar Way, York 4 4 2
2020-04-15 delete address 634674 Pretty River Rd, Grey 6 5 8
2020-04-15 delete address 801 Whitestone Lake Holland Landing, ON, L9M 1P2 P.O. Box 1669
2020-04-15 delete contact_pages_linkeddomain foresthillmortgages.com
2020-04-15 delete phone 289-937-0367
2020-04-15 delete phone 905-717-5232
2020-04-15 insert address 252 Main Street, Picton, Ontario K0K 2T0
2020-04-15 insert address 71 Lebovic Campus Dr, York 4 5 1
2020-04-15 insert address 73 OLD NORTH ROAD, Muskoka 0 2 0
2020-04-15 insert address 883 Avenue Rd, Toronto 8 6 3
2020-04-15 insert contact_pages_linkeddomain foresthillbarrie.com
2020-03-16 delete address 121 Medora St Port Carling ON, P0B 1J0
2020-03-16 delete address 2301 - 20 Blue Jays Way, Toronto 3 3 3
2020-03-16 insert address 111-2 Medora Street Port Carling, Ont, P0B 1J0
2020-03-16 insert address 3426 Trulls Rd, Durham 4 6 4
2020-03-16 insert address 57 Jenstar Way, York 4 4 2
2020-03-16 insert address 634674 Pretty River Rd, Grey 6 5 8
2020-03-16 insert contact_pages_linkeddomain cottageteam.com
2020-03-16 insert contact_pages_linkeddomain foresthilletobicoke.com
2020-03-16 insert email fo..@gmail.com
2020-02-14 insert general_emails in..@foresthillmtl.com
2020-02-14 delete phone 514-806-7368
2020-02-14 insert address 2301 - 20 Blue Jays Way, Toronto 3 3 3
2020-02-14 insert contact_pages_linkeddomain foresthillmtl.com
2020-02-14 insert email in..@foresthillmtl.com
2020-02-14 insert phone 514-654-7653
2020-01-10 delete address 226 Kingslake Rd, Toronto 5 5 2
2020-01-10 delete address 3225 Greenwood Rd, Durham 2 2 8
2020-01-10 delete address 995 Lakeshore Rd E, Simcoe 5 3 8
2019-12-10 delete address 11 Old Forest Hill Rd, Toronto 4 6 4
2019-12-10 delete address 2301 - 20 Blue Jays Way, Toronto 3 3 3
2019-12-10 delete address Lp14 - 7905 Bayview Ave, York 3 4 4
2019-12-10 insert address 226 Kingslake Rd, Toronto 5 5 2
2019-12-10 insert address 3225 Greenwood Rd, Durham 2 2 8
2019-12-10 insert address 995 Lakeshore Rd E, Simcoe 5 3 8
2019-11-10 delete address 1209 Pharmacy Ave, Toronto 5 6 4
2019-11-10 delete address 1420 DEERHURST DRIVE S, Muskoka 3 2 0
2019-11-10 delete address 3869 Guest Rd, Simcoe 3 2 10
2019-11-10 delete address 67 Presteign Ave, Toronto 4 5 2
2019-11-10 delete address 9 PARK LANE, Simcoe 3 3 0
2019-11-10 insert address 11 Old Forest Hill Rd, Toronto 4 6 4
2019-11-10 insert address 2301 - 20 Blue Jays Way, Toronto 3 3 3
2019-11-10 insert address Lp14 - 7905 Bayview Ave, York 3 4 4
2019-11-10 insert partner_pages_linkeddomain financialtimes.com
2019-11-10 insert partner_pages_linkeddomain juwai.com
2019-11-10 insert partner_pages_linkeddomain mansionglobal.com
2019-11-10 insert partner_pages_linkeddomain nytimes.com
2019-11-10 insert partner_pages_linkeddomain propgoluxury.com
2019-11-10 insert partner_pages_linkeddomain wsj.com
2019-10-10 delete address 4 Roycrest Ave, Toronto 2 3 3
2019-10-10 delete address 634674 Pretty River Rd, Grey 6 5 8
2019-10-10 delete address 792 Prest Way, York 4 4 4
2019-10-10 insert address 1420 DEERHURST DRIVE S, Muskoka 3 2 0
2019-10-10 insert address 3869 Guest Rd, Simcoe 3 2 10
2019-10-10 insert address 67 Presteign Ave, Toronto 4 5 2
2019-10-10 insert address 9 PARK LANE, Simcoe 3 3 0
2019-07-12 delete address 1203 - 500 Avenue Rd, Toronto 2 2 1
2019-07-12 delete address 4101 - 300 Front St W, Toronto 2 2 1
2019-07-12 delete address 7600/10 Tecumseth Rd E, Essex 0 0 0
2019-07-12 delete phone 1-888-456-7277
2019-07-12 insert address 1209 Pharmacy Ave, Toronto 5 6 4
2019-07-12 insert address 4 Roycrest Ave, Toronto 2 3 3
2019-07-12 insert address 634674 Pretty River Rd, Grey 6 5 8
2019-07-12 insert address 792 Prest Way, York 4 4 4
2019-07-12 insert phone 416-519-7228
2019-06-10 delete address 1541 Carmen Dr, Peel 5 2 3
2019-06-10 delete address 230 Walmer Rd, Toronto 3 3 2
2019-06-10 delete phone 1-855-749-7653
2019-06-10 insert address 1203 - 500 Avenue Rd, Toronto 2 2 1
2019-06-10 insert address 4101 - 300 Front St W, Toronto 2 2 1
2019-06-10 insert address 4909 Sherbrook Street West Montreal, QC, H3Z 1H2
2019-06-10 insert phone 514-806-7368
2019-05-10 insert address 1541 Carmen Dr, Peel 5 2 3
2019-05-10 insert address 230 Walmer Rd, Toronto 3 3 2
2019-05-10 insert address 7600/10 Tecumseth Rd E, Essex 0 0 0
2019-04-09 delete address 1003 - 619 Avenue Rd, Toronto 3 3 1
2019-04-09 delete address 1051 Old Derry Rd, Peel 7 6 8
2019-04-09 delete address 133 Simonston Blvd, York 4 4 2
2019-04-09 delete address 1675 Emberton Way, Simcoe 4 4 2
2019-03-10 delete address 1541 Carmen Dr, Peel 5 2 3
2019-03-10 insert address 1003 - 619 Avenue Rd, Toronto 3 3 1
2019-03-10 insert address 1051 Old Derry Rd, Peel 7 6 8
2019-03-10 insert address 114 Ontario Street Collingwood, ON, L9Y 1M3
2019-03-10 insert address 133 Simonston Blvd, York 4 4 2
2019-03-10 insert address 1675 Emberton Way, Simcoe 4 4 2
2019-03-10 insert address 659 St Clair Ave W Toronto, ON M6C 1A7
2019-03-10 insert alias Forest Hill Boutique
2019-03-10 insert contact_pages_linkeddomain foresthillwychwood.com
2019-03-10 insert fax 416-901-5701
2019-03-10 insert person Forest Hill Mortgages
2019-03-10 insert phone 416-901-5700
2019-03-10 insert phone 705-999-5590
2019-02-04 delete address 1084 Danforth Ave, Toronto 0 0 0
2019-02-04 delete address 5009 - 1080 Bay St, Toronto 2 2 1
2019-02-04 insert phone 705-721-1852
2018-12-31 delete address 13243 Mccowan Rd, York 0 0 0
2018-12-31 delete address 17 Strathearn Rd, Toronto 7 10 4
2018-12-31 insert address 1084 Danforth Ave, Toronto 0 0 0
2018-12-31 insert address 1541 Carmen Dr, Peel 5 2 3
2018-12-31 insert address 5009 - 1080 Bay St, Toronto 2 2 1
2018-11-15 insert general_emails in..@bellaleegroup.com
2018-11-15 insert general_emails in..@foresthillelite.com
2018-11-15 delete address 1051 Old Derry Rd, Peel 7 6 8
2018-11-15 delete address 23 Heatherton Way, York 4 4 4
2018-11-15 delete address 28C Hazelton Ave Toronto, ON, M5R 2E2
2018-11-15 delete phone 101 - 5162
2018-11-15 insert address 1006 Lagoon Street Mississauga, ON, L5G 0B2
2018-11-15 insert address 1440 Don Mills Road, #109 Toronto, ON, M3B 3M1
2018-11-15 insert address 17 Strathearn Rd, Toronto 7 10 4
2018-11-15 insert address 1700 King Road King City, ON, L7B 1K2
2018-11-15 insert address 230 Walmer Rd, Toronto 3 3 2
2018-11-15 insert address 254 Main Street East Milton, ON, L9T 1P2
2018-11-15 insert address 28B Hazelton Ave Toronto, ON, M5R 2E2
2018-11-15 insert address 3107 Dundas Street West Toronto, ON, M6P 1Z9
2018-11-15 insert address 33824 Market Road PO Box 483 Goderich, ON, N7A 4C7
2018-11-15 insert address 54 Cedar Pointe Drive, #1207 Barrie ON, L4N 5R7
2018-11-15 insert address 801 Whitestone Lake Holland Landing, ON, L9M 1P2 P.O. Box 1669
2018-11-15 insert contact_pages_linkeddomain bellaleegroup.com
2018-11-15 insert contact_pages_linkeddomain foresthillelite.com
2018-11-15 insert contact_pages_linkeddomain foresthillmortgages.com
2018-11-15 insert contact_pages_linkeddomain foresthillnewdevelopments.com
2018-11-15 insert contact_pages_linkeddomain foresthillrh.com
2018-11-15 insert contact_pages_linkeddomain myforesthillagent.com
2018-11-15 insert contact_pages_linkeddomain sellinglakesimcoe.com
2018-11-15 insert email in..@bellaleegroup.com
2018-11-15 insert email in..@foresthillelite.com
2018-11-15 insert fax 418-488-2694
2018-11-15 insert phone 1-855-749-7653
2018-11-15 insert phone 1-888-456-7277
2018-11-15 insert phone 289-670-1111
2018-11-15 insert phone 289-937-0367
2018-11-15 insert phone 416-939-3003
2018-11-15 insert phone 705-571-6111
2018-11-15 insert phone 905-274-6000
2018-11-15 insert phone 905-539-9511
2018-10-11 insert address 1051 Old Derry Rd, Peel 7 6 8
2018-10-11 insert address 13243 Mccowan Rd, York 0 0 0
2018-10-11 insert phone 101 - 5162
2018-09-02 delete address 1161 Woodland Dr, Simcoe 3 4 6
2018-09-02 delete address 237 Flamingo Rd, York 5 5 6
2018-07-26 insert general_emails in..@foresthilllifestyle.com
2018-07-26 delete address 20132 Mccowan Rd, York 4 4 18
2018-07-26 delete address 35 Penetanguishene Rd, Simcoe 4 3 12
2018-07-26 delete address 40 Government Rd, Toronto 4 4 3
2018-07-26 delete address 765 Bexhill Rd, Peel 4 3 4
2018-07-26 delete fax 905-342-0123
2018-07-26 delete phone 905-342-0123
2018-07-26 insert address 1161 Woodland Dr, Simcoe 3 4 6
2018-07-26 insert address 237 Flamingo Rd, York 5 5 6
2018-07-26 insert contact_pages_linkeddomain foresthilllifestyle.com
2018-07-26 insert email in..@foresthilllifestyle.com
2018-07-26 insert phone 905-542-0123
2018-05-31 insert website_emails ad..@foresthillprestige.com
2018-05-31 delete address 3255 Greenwood Rd, Durham 5 2 10
2018-05-31 delete address 78 Foxwood Rd, York 4 4 4
2018-05-31 delete email al..@foresthillprestige.com
2018-05-31 insert address 20132 Mccowan Rd, York 4 4 18
2018-05-31 insert address 35 Penetanguishene Rd, Simcoe 4 3 12
2018-05-31 insert address 40 Government Rd, Toronto 4 4 3
2018-05-31 insert address 765 Bexhill Rd, Peel 4 3 4
2018-05-31 insert email ad..@foresthillprestige.com
2018-05-31 insert fax 416-482-1111
2018-04-09 delete general_emails in..@foresthillsignature.com
2018-04-09 insert general_emails in..@foresthillorillia.com
2018-04-09 delete address 1066 Main Street Dorset, ON, P0A 1E0
2018-04-09 delete address 1121 O'Connor Drive Toronto, ON, M4B 2T5
2018-04-09 delete address 121 Medora Street Port Carling, ON, P0B 1J0
2018-04-09 delete address 1274 Moneymore Road Roslin, ON, K0K 2Y0
2018-04-09 delete address 1324 Peninsula Road R.R. #2 Port Sandfield, ON, P0B 1J0
2018-04-09 delete address 1440 Don Mills Road, Suite 108 Toronto, ON, M3B 3M1
2018-04-09 delete address 1911 Avenue Road Toronto, ON, M5M 3Z9
2018-04-09 delete address 235 Clinton Street East Toronto, ON, M6G 2Y4
2018-04-09 delete address 2484 Bloor Street West Toronto, ON, M6S 0A1
2018-04-09 delete address 28A Hazelton Avenue Toronto, ON, M5R 2E2
2018-04-09 delete address 28C Hazelton Avenue Toronto, ON, M5R 2E2
2018-04-09 delete address 2907 Yonge Street Toronto, ON, P4S 2A4
2018-04-09 delete address 3125 Muskoka Road 169 PO Box 212 Bala, ON, P0C 1A0
2018-04-09 delete address 3505 Lakeshore Boulevard West Toronto, ON, M8W 1N5
2018-04-09 delete address 384 Queen Street East Toronto, ON, M5A 1T1
2018-04-09 delete address 430 Park North Peterborough, ON, K9H 4P9
2018-04-09 delete address 7787 Yonge Street, Suite 201 Thornhill, ON, L3T 7L2
2018-04-09 delete address 85 Queen Street South Mississauga, ON, L5M 1K7
2018-04-09 delete address 90 Reynolds Street Oakville, ON, L6J 3K2
2018-04-09 delete address 9001 Dufferin Street,#A-9 Thornhill, ON, L4J 0H7
2018-04-09 delete address Bayview 500 Sheppard Avenue East, Suite 201 Toronto, ON, M2N 6H7
2018-04-09 delete email in..@foresthillsignature.com
2018-04-09 delete phone 416-726-6903
2018-04-09 delete phone 905-542-0123
2018-04-09 insert address 10211 Yonge St Richmond Hill, ON, L4C 3B3
2018-04-09 insert address 1066 Main St Dorset, ON, P0A 1E0
2018-04-09 insert address 1121 O'Connor Dr Toronto, ON, M4B 2T5
2018-04-09 insert address 121 Medora St Port Carling ON, P0B 1J0
2018-04-09 insert address 1274 Moneymore Rd Roslin, ON, K0K 1W0
2018-04-09 insert address 1324 Peninsula Rd #2 Port Sandfield, ON, P0B 1J0
2018-04-09 insert address 1440 Don Mills Rd #108 Toronto, ON, M3B 3M1
2018-04-09 insert address 1911 Avenue Rd Toronto, ON, M5M 3Z9
2018-04-09 insert address 2 Lavendar Crt Brechin, ON, L0K 1B0
2018-04-09 insert address 2097 Yonge St Toronto, ON, M4S 2A4
2018-04-09 insert address 235 Clinton St W Toronto, ON, M6G 2Y4
2018-04-09 insert address 2484 Bloor St W Toronto, ON, M6S 0A1
2018-04-09 insert address 28A Hazelton Ave Toronto, ON, M5R 2E2
2018-04-09 insert address 28C Hazelton Ave Toronto, ON, M5R 2E2
2018-04-09 insert address 3 Progress Dr, #11-Upper Orillia, ON, L3V 0T7
2018-04-09 insert address 3125 Muskoka Rd #169 Bala, ON, P0C 1A0
2018-04-09 insert address 3255 Greenwood Rd, Durham 5 2 10
2018-04-09 insert address 3505 Lakeshore Blvd W Toronto, ON, M8W 1N5
2018-04-09 insert address 384 Queen St E Toronto, ON, M5A 1T1
2018-04-09 insert address 430 Park North St Peterborough, ON, K9H 4P9
2018-04-09 insert address 72 Main St Huntsville, ON, P1H 1K6
2018-04-09 insert address 7787 Yonge St #201 Thornhill, ON, L3T 7L2
2018-04-09 insert address 78 Foxwood Rd, York 4 4 4
2018-04-09 insert address 801 Whitestone Lake Holland Landing, ON, L9M 1P2
2018-04-09 insert address 85 Queen St S Mississauga, ON, L5M 1K7
2018-04-09 insert address 90 Reynolds St Oakville, ON, L6J 3K2
2018-04-09 insert address 9001 Dufferin St #A-9 Vaughan, ON, L4J 0H7
2018-04-09 insert address Bayview 500 Sheppard Avenue E #201 Toronto, ON, M2N 6H7
2018-04-09 insert contact_pages_linkeddomain carolday.com
2018-04-09 insert email al..@foresthillprestige.com
2018-04-09 insert email fr..@foresthillsignature.com
2018-04-09 insert email in..@foresthillorillia.com
2018-04-09 insert fax 416-981-8811
2018-04-09 insert fax 905-342-0123
2018-04-09 insert fax 905-542-0002
2018-04-09 insert phone 416-486-5555
2018-04-09 insert phone 416-857-0123
2018-04-09 insert phone 613-882-4590
2018-04-09 insert phone 705-484-0808
2018-04-09 insert phone 905-237-7427
2018-04-09 insert phone 905-342-0123
2018-02-21 delete address 1116 Westdale Rd, Halton 4 7 8
2018-02-21 delete address 2507 - 1 Bloor St E, Toronto 2 2 1
2018-02-21 delete address 79 Marlee Ave, Toronto 3 3 0
2018-02-21 insert address 81 Lawrie Rd, York 4 6 9
2018-01-10 insert address 2507 - 1 Bloor St E, Toronto 2 2 1
2018-01-10 insert address 30 Chopin Blvd, York 5 5 4
2018-01-10 insert address 79 Marlee Ave, Toronto 3 3 0
2017-12-13 delete address 11 Parkside Dr, Simcoe 0 9 9
2017-12-13 delete address 176 Leyton Ave, Toronto 4 4 2
2017-12-13 delete address 2507 - 1 Bloor St E, Toronto 2 2 1
2017-12-13 delete address 3553 Riva Ave, Simcoe 3 3 2
2017-12-13 insert address 1116 Westdale Rd, Halton 4 7 8
2017-11-06 delete address 19 Mineola Rd E, Peel 3 2 3
2017-11-06 delete address 3007 - 90 Park Lawn Rd, Toronto 3 3 2
2017-11-06 delete address 4001 - 88 Blue Jays Way, Toronto 2 2 1
2017-11-06 delete address 4108 - 180 University Ave, Toronto 2 3 1
2017-11-06 insert address 11 Parkside Dr, Simcoe 0 9 9
2017-11-06 insert address 176 Leyton Ave, Toronto 4 4 2
2017-11-06 insert address 2507 - 1 Bloor St E, Toronto 2 2 1
2017-11-06 insert address 3553 Riva Ave, Simcoe 3 3 2
2017-11-06 insert contact_pages_linkeddomain foresthillspadina.com
2017-10-02 delete address 1065 Spadina Rd, Toronto 3 4 2
2017-10-02 delete address 888 Park Ave W, Halton 4 3 4
2017-10-02 insert address 19 Mineola Rd E, Peel 3 2 3
2017-10-02 insert address 3007 - 90 Park Lawn Rd, Toronto 3 3 2
2017-10-02 insert address 4001 - 88 Blue Jays Way, Toronto 2 2 1
2017-10-02 insert address 4108 - 180 University Ave, Toronto 2 3 1
2017-02-13 delete address 60A Oriole Rd, Toronto 3 4 2
2017-02-13 insert address 176 Leyton Ave, Toronto 4 4 2
2017-01-13 delete address 278 Spadina Rd, Toronto 3 3 5
2017-01-13 insert address 60A Oriole Rd, Toronto 3 4 2
2016-12-06 delete address 212 - 77 Avenue Rd, Toronto 2 3 2
2016-12-06 delete address 2483 Burnhamthorpe Rd W, Halton 3 2 15
2016-12-06 insert address 278 Spadina Rd, Toronto 3 3 5
2016-12-06 insert address 811-813 Broadview Ave, Toronto 0 4 10
2016-11-08 delete address 278 Spadina Rd, Toronto 3 3 5
2016-11-08 delete address 811-813 Broadview Ave, Toronto 0 4 10
2016-11-08 insert address 212 - 77 Avenue Rd, Toronto 2 3 2
2016-10-10 insert address 1272 County Rd 23 Rd, Norfolk 3 4 8
2016-10-10 insert address 278 Spadina Rd, Toronto 3 3 5
2016-10-10 insert address 762 Avenue Rd, Toronto 4 4 2
2016-10-10 insert address 811-813 Broadview Ave, Toronto 0 4 10
2016-09-12 insert contact_pages_linkeddomain leafletjs.com
2016-09-12 insert contact_pages_linkeddomain mapbox.com
2016-08-15 delete address 6002 - 180 University Ave
2016-07-15 delete contact_pages_linkeddomain leafletjs.com
2016-07-15 delete contact_pages_linkeddomain mapbox.com
2016-07-15 insert address 6002 - 180 University Ave
2016-07-15 insert contact_pages_linkeddomain foresthillcentral.com
2016-06-04 delete source_ip 75.98.33.139
2016-06-04 insert source_ip 23.101.147.117
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete phone 705-935-0495
2016-03-19 insert email en..@gmail.com
2016-03-19 insert email s1..@rogers.com
2016-03-19 insert person Sharon Fish
2016-03-19 insert person Steven Plant
2016-03-19 insert phone 647-348-1850
2016-03-19 insert phone 647-888-6355
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 update person_description Joanne Lake => Joanne Lake
2016-01-18 delete contact_pages_linkeddomain linaporretta.com
2016-01-18 delete email lp..@trebnet.com
2016-01-18 insert address 235 Clinton Street East Toronto, M6G 2Y4
2016-01-18 insert contact_pages_linkeddomain toronto-annex.com
2016-01-18 insert email li..@outlook.com
2016-01-18 insert email mg..@hotmail.com
2016-01-18 insert person Maurice Gherson
2016-01-18 insert phone 416-418-3001
2016-01-18 update person_description Lina Porretta => Lina Porretta
2015-11-06 insert general_emails in..@foresthillsignature.com
2015-11-06 delete contact_pages_linkeddomain howardlende.com
2015-11-06 insert address 1440 Don Mills Rd. Suite 108, Toronto, ON, M3B 3M1
2015-11-06 insert contact_pages_linkeddomain bethboigon.com
2015-11-06 insert contact_pages_linkeddomain foresthillsignature.com
2015-11-06 insert contact_pages_linkeddomain howardllende.com
2015-11-06 insert email in..@foresthillsignature.com
2015-11-06 insert fax 416.449.1564
2015-11-06 insert phone 1.844.348.8080
2015-11-06 insert phone 416.929.4343
2015-09-11 delete email hl..@trebnet.com
2015-09-11 insert contact_pages_linkeddomain nicolenusca.com
2015-09-11 insert email ev..@icloud.com
2015-09-11 insert email ho..@me.com
2015-09-11 insert email ni..@gmail.com
2015-09-11 insert person Evan Gelman
2015-09-11 insert person Nicole Nusca
2015-09-11 insert phone 416-566-5966
2015-09-11 insert phone 416.358.0397
2015-09-11 insert phone 647.629.7653
2015-07-16 insert general_emails in..@tayaday.com
2015-07-16 insert address 28C Hazelton Ave. Toronto, ON M5R 2E2
2015-07-16 insert email in..@tayaday.com
2015-07-16 insert person Taya Day
2015-07-16 insert phone 647-222-0400
2015-06-18 insert email fo..@gmail.com
2015-06-18 insert person Barbara Bokodi
2015-06-18 insert phone 647-980-0998
2015-04-23 insert phone 1.844.228.5588
2015-03-24 delete general_emails in..@torontohomes24.com
2015-03-24 delete contact_pages_linkeddomain torontohomes24.com
2015-03-24 delete email ge..@hotmail.com
2015-03-24 delete email in..@torontohomes24.com
2015-03-24 delete email ks..@trebnet.com
2015-03-24 delete email rt..@trebnet.com
2015-03-24 delete email st..@myforesthillagent.com
2015-03-24 delete person George Yang
2015-03-24 delete person Jelena Pogorelova
2015-03-24 delete person Ken Silverberg
2015-03-24 delete person Rahim Thawer
2015-03-24 delete person Stefan Kamali
2015-03-24 delete phone 416-460-8646
2015-03-24 delete phone 416-721-0630
2015-03-24 delete phone 416-878-0067
2015-03-24 insert email mk..@gmail.com
2015-03-24 insert person Morgan Murphy
2015-02-24 delete email ch..@rogers.blackberry.net
2015-02-24 insert email ch..@gmail.com
2015-02-24 insert email jo..@soldbylake.com
2015-02-24 insert person Joanne Lake
2015-02-24 insert phone 416-797-6804
2015-01-19 delete email bb..@trebnet.com
2015-01-19 insert contact_pages_linkeddomain foresthillbayview.com
2015-01-19 insert email be..@rogers.com
2015-01-19 insert phone 416-399-1555
2015-01-19 update person_description Beth Boigon => Beth Boigon
2014-12-12 insert general_emails in..@foresthilloakville.com
2014-12-12 insert general_emails in..@foresthillparkview.com
2014-12-12 delete address 1688 Avenue Rd. Toronto, ON, M5M 3Y4
2014-12-12 delete email ho..@me.com
2014-12-12 insert address 1119 O'Connor Drive Toronto, ON M4B 2T5
2014-12-12 insert address 1911 Avenue Rd. Toronto, ON, M5M 3Z9
2014-12-12 insert address 90 Reynolds St., Oakville, ON. L6J 3K2
2014-12-12 insert contact_pages_linkeddomain foresthilloakville.com
2014-12-12 insert contact_pages_linkeddomain foresthillparkview.com
2014-12-12 insert email am..@trebnet.com
2014-12-12 insert email hl..@trebnet.com
2014-12-12 insert email in..@foresthilloakville.com
2014-12-12 insert email in..@foresthillparkview.com
2014-12-12 insert fax 416.755.5536
2014-12-12 insert fax 905.338.3125
2014-12-12 insert person Alona Metzer
2014-12-12 insert phone 416.755.0123
2014-12-12 insert phone 905.338.0909
2014-12-12 update person_description Wilma Freedman => Wilma Freedman
2014-12-12 update person_title David Wagman: Sales Representative; Managing Partner => Manager; Sales Representative
2014-12-12 update person_title Ronni Fingold: Founder; Sales Representative; Founding Partner; Managing Partner => Manager; Founder; Sales Representative
2014-12-12 update person_title Wilma Freedman: Executive Administrator; Sales Representative => Sales Representative
2014-11-10 delete alias Forest Real Estate Inc.
2014-11-10 delete contact_pages_linkeddomain gregorybrownrealtor.com
2014-11-10 delete contact_pages_linkeddomain howerdlende.com
2014-11-10 delete email gr..@yahoo.ca
2014-11-10 delete email ro..@live.ca
2014-11-10 delete email te..@sympatico.ca
2014-11-10 delete person Gregory M. Brown
2014-11-10 delete phone 416-418-6905
2014-11-10 insert about_pages_linkeddomain leveragere.com
2014-11-10 insert contact_pages_linkeddomain englandteam.ca
2014-11-10 insert contact_pages_linkeddomain howardlende.com
2014-11-10 insert email ed..@gmail.com
2014-11-10 insert email ro..@gmail.com
2014-11-10 update person_description Robert England => Robert England
2014-10-13 delete contact_pages_linkeddomain howardlende.com
2014-10-13 delete email bz..@trebnet.com
2014-10-13 delete person Barbara Zaleski
2014-10-13 insert contact_pages_linkeddomain howerdlende.com
2014-10-13 insert email al..@rogers.com
2014-10-13 insert email st..@myforesthillagent.com
2014-10-13 insert person Alyssa Weale
2014-10-13 insert person Stefan Kamali
2014-10-13 insert phone 416-878-0067
2014-10-13 insert phone 416.565.9662
2014-08-08 delete email hl..@me.com
2014-08-08 delete email ja..@jflo.ca
2014-08-08 delete email sa..@trebnet.com
2014-08-08 delete email sh..@gmail.com
2014-08-08 delete person Jared Florence
2014-08-08 delete person Safiyeh Hosseini
2014-08-08 delete person Sammy Kohn
2014-08-08 delete person Shera Greenbaum
2014-08-08 delete phone 416-300-8321
2014-08-08 insert email et..@trebnet.com
2014-08-08 insert email ho..@me.com
2014-08-08 insert person Elizabeth Torok
2014-08-08 update person_description Howard Lende => Howard Lende
2014-07-02 delete email fo..@muskoka.com
2014-07-02 delete person Wendy Krane
2014-07-02 insert address 121 Medora Street, Port Carling,ON P0B 1J0
2014-07-02 insert email jy..@rogers.com
2014-07-02 insert fax 705.765.1400
2014-07-02 insert person Jacqueline Yaffe
2014-07-02 insert phone 416-816-7332
2014-05-20 delete email ba..@trebnet.com
2014-05-20 delete person Barbara Funt
2014-05-20 update person_description Brett Selbo => Brett Selbo
2014-04-18 delete email jy..@rogers.com
2014-04-18 delete person Jacqueline Yaffe
2014-04-18 delete person Steven Switzer
2014-04-18 delete phone 416-712-1142
2014-04-18 insert contact_pages_linkeddomain foresthillyorkville.com
2014-04-18 insert email ge..@hotmail.com
2014-04-18 insert person George Yang
2014-03-17 insert general_emails in..@foresthillvaughan.com
2014-03-17 delete email cs..@trebnet.com
2014-03-17 delete email fo..@gmail.com
2014-03-17 insert contact_pages_linkeddomain foresthillvaughan.com
2014-03-17 insert email ch..@rogers.blackberry.net
2014-03-17 insert email in..@foresthillvaughan.com
2014-02-14 delete personal_emails la..@hotmail.com
2014-02-14 delete email la..@hotmail.com
2014-02-14 delete email tm..@trebnet.com
2014-02-14 delete person Lawrence (Larry) Freedman
2014-02-14 delete person Tara Moore-Jones
2014-02-14 insert person Safiyeh Hosseini
2014-02-14 insert person Steven Switzer
2014-02-14 insert phone 416-300-8321
2014-02-14 insert phone 416-712-1142
2014-02-14 update person_title Ronni Fingold: Founder; Founding Partner; Managing Partner => Founder; Sales Representative; Founding Partner; Managing Partner
2014-02-14 update person_title Wilma Freedman: Executive Administrator => Executive Administrator; Sales Representative
2014-01-16 delete contact_pages_linkeddomain katiamelnikova.com
2014-01-16 delete email a...@mac.com
2014-01-16 delete email ka..@gmail.com
2014-01-16 delete person Alexandra (Ali) Skurecki
2014-01-16 delete person Katia Melnikova
2014-01-16 update person_description Rena Bader => Rena Bader
2013-12-19 delete phone 647-348-1850
2013-12-19 insert alias Forest Real Estate Inc.
2013-12-19 insert phone 416-569-8559
2013-12-19 insert phone 705-935-0495
2013-11-21 delete general_emails in..@reznik.ca
2013-11-21 delete personal_emails sh..@gmail.com
2013-11-21 delete contact_pages_linkeddomain reznik.ca
2013-11-21 delete contact_pages_linkeddomain wegetyousold.ca
2013-11-21 delete email 2y..@bell.net
2013-11-21 delete email az..@trebnet.com
2013-11-21 delete email in..@reznik.ca
2013-11-21 delete email mi..@wegetyousold.ca
2013-11-21 delete email rl..@trebnet.com
2013-11-21 delete email sh..@gmail.com
2013-11-21 delete person Alexandra Zini
2013-11-21 delete person Lahav Reznik
2013-11-21 delete person Mike Shuster
2013-11-21 delete person Romualdo (Ron) Leo
2013-11-21 delete person Shai Ofir
2013-11-21 delete person Sylvester Youngberg
2013-11-21 delete phone (905) 884-0051
2013-11-21 delete phone 416-48-2785
2013-11-21 delete phone 416-712-5283
2013-11-21 insert address 9001 Dufferin St, # A-9 Thornhill, ON, L4J 0H7
2013-11-21 insert contact_pages_linkeddomain faithesversky.com
2013-11-21 insert email fo..@gmail.com
2013-11-21 insert fax (905) 695-6194
2013-11-21 insert phone (905) 695-6195
2013-11-21 update person_description Edward (Ted) England => Edward (Ted) England
2013-11-21 update person_description Robert England => Robert England
2013-10-24 insert personal_emails sh..@gmail.com
2013-10-24 delete contact_pages_linkeddomain richandmadison.com
2013-10-24 delete email ch..@trebnet.com
2013-10-24 delete email ma..@richandmadison.com
2013-10-24 delete email ri..@richandmadison.com
2013-10-24 delete person Catherine Himelfarb
2013-10-24 delete person Madison Wine
2013-10-24 delete person Richard Himelfarb
2013-10-24 delete phone 416-417-9271
2013-10-24 delete phone 416-970-7424
2013-10-24 insert email sh..@gmail.com
2013-10-24 insert person Shai Ofir
2013-10-24 insert phone 416-48-2785