Date | Description |
2024-03-12 |
update website_status Disallowed => FlippedRobots |
2023-09-21 |
update website_status FlippedRobots => Disallowed |
2023-08-24 |
update website_status Disallowed => FlippedRobots |
2023-06-22 |
update website_status FlippedRobots => Disallowed |
2023-04-10 |
update website_status Disallowed => FlippedRobots |
2023-02-08 |
update website_status FlippedRobots => Disallowed |
2023-01-15 |
update website_status Disallowed => FlippedRobots |
2022-11-14 |
update website_status FlippedRobots => Disallowed |
2022-10-22 |
update website_status OK => FlippedRobots |
2021-12-13 |
delete index_pages_linkeddomain fancywp.com |
2021-12-13 |
insert alias Northwestern Ontario Associated Chamber of Commerce |
2021-12-13 |
insert alias Northwestern Ontario Associated Chambers of Commerce |
2021-12-13 |
insert index_pages_linkeddomain alx.media |
2021-12-13 |
insert index_pages_linkeddomain noma.on.ca |
2021-12-13 |
insert index_pages_linkeddomain tbchamber.ca |
2021-09-20 |
delete source_ip 148.163.8.36 |
2021-09-20 |
insert source_ip 45.58.39.43 |
2020-10-04 |
delete source_ip 74.80.160.251 |
2020-10-04 |
insert source_ip 148.163.8.36 |
2020-10-04 |
update website_status Unavailable => OK |
2020-07-29 |
update website_status FailedRobots => Unavailable |
2020-07-14 |
update website_status FlippedRobots => FailedRobots |
2020-06-22 |
update website_status FailedRobots => FlippedRobots |
2020-06-07 |
update website_status FlippedRobots => FailedRobots |
2020-05-18 |
update website_status FailedRobots => FlippedRobots |
2020-05-03 |
update website_status FlippedRobots => FailedRobots |
2020-04-13 |
update website_status FailedRobots => FlippedRobots |
2020-03-29 |
update website_status FlippedRobots => FailedRobots |
2020-03-09 |
update website_status FailedRobots => FlippedRobots |
2020-02-22 |
update website_status FlippedRobots => FailedRobots |
2020-02-01 |
update website_status FailedRobots => FlippedRobots |
2020-01-17 |
update website_status FlippedRobots => FailedRobots |
2019-12-26 |
update website_status FailedRobots => FlippedRobots |
2019-12-11 |
update website_status FlippedRobots => FailedRobots |
2019-11-21 |
update website_status FailedRobots => FlippedRobots |
2019-11-05 |
update website_status FlippedRobots => FailedRobots |
2019-10-17 |
update website_status OK => FlippedRobots |
2019-07-16 |
update website_status IndexOfPage => OK |
2019-07-16 |
delete source_ip 184.107.48.113 |
2019-07-16 |
insert source_ip 74.80.160.251 |
2019-06-15 |
update website_status DomainNotFound => IndexOfPage |
2018-11-18 |
update website_status IndexPageFetchError => DomainNotFound |
2018-07-16 |
update website_status OK => IndexPageFetchError |
2017-07-21 |
delete otherexecutives Tammy Bedard |
2017-07-21 |
delete otherexecutives Valerie Fraser |
2017-07-21 |
insert otherexecutives Vaughn Arsenault |
2017-07-21 |
delete person Tammy Bedard |
2017-07-21 |
delete person Valerie Fraser |
2017-07-21 |
insert person Vaughn Arsenault |
2017-05-13 |
insert index_pages_linkeddomain list-manage.com |
2016-07-07 |
delete otherexecutives Gord Linfield |
2016-07-07 |
delete email an..@bell.ca |
2016-07-07 |
delete person Gord Linfield |
2016-07-07 |
delete phone 548-5095 |
2016-07-07 |
insert email su..@bellnet.ca |
2016-07-07 |
insert phone (807) 624-2654 |
2016-07-07 |
insert phone (807) 737-0440 |
2016-07-07 |
insert phone (807) 986-3617 |
2016-04-07 |
delete otherexecutives Huguette Venne |
2016-04-07 |
delete otherexecutives Uli Walther |
2016-04-07 |
insert otherexecutives Rosa Carlino |
2016-04-07 |
delete person Huguette Venne |
2016-04-07 |
delete person Uli Walther |
2016-04-07 |
insert person Rosa Carlino |
2015-10-22 |
delete index_pages_linkeddomain tbchamber.ca |
2015-10-22 |
delete phone 1-800-387-3331 |
2015-09-24 |
insert phone 1-800-387-3331 |
2015-07-30 |
insert index_pages_linkeddomain tbchamber.ca |
2015-05-26 |
delete otherexecutives Ralph Ireland |
2015-05-26 |
insert otherexecutives Suzanne Favot |
2015-05-26 |
delete email wh..@hotmail.com |
2015-05-26 |
delete person Ralph Ireland |
2015-05-26 |
delete phone 937-6132 |
2015-05-26 |
insert person Suzanne Favot |
2015-04-28 |
delete otherexecutives Jennifer Greenhaigh |
2015-04-28 |
insert otherexecutives Jennifer Greenhalgh |
2015-04-28 |
delete index_pages_linkeddomain noma.on.ca |
2015-04-28 |
delete index_pages_linkeddomain tbchamber.ca |
2015-04-28 |
delete person Jennifer Greenhaigh |
2015-04-28 |
insert person Jennifer Greenhalgh |
2015-01-29 |
delete otherexecutives Ed Schmidtke |
2015-01-29 |
insert otherexecutives Jennifer Greenhaigh |
2015-01-29 |
insert otherexecutives Tammy Bedard |
2015-01-29 |
insert otherexecutives Uli Walther |
2015-01-29 |
insert personal_emails na..@live.com |
2015-01-29 |
delete email nl..@dominionlending.ca |
2015-01-29 |
delete person Ed Schmidtke |
2015-01-29 |
insert email le..@nipigon.net |
2015-01-29 |
insert email na..@live.com |
2015-01-29 |
insert person Jennifer Greenhaigh |
2015-01-29 |
insert person Tammy Bedard |
2015-01-29 |
insert person Uli Walther |
2014-08-27 |
delete address 159 Cedar Street, Suite 601
Sudbury, ON P3E 6A5 |
2014-08-27 |
delete email pi..@ontario.ca |
2014-08-27 |
delete fax 705-564-7583 |
2014-08-27 |
delete index_pages_linkeddomain occ.ca |
2014-08-27 |
delete phone 705-564-7515 |
2014-08-27 |
insert index_pages_linkeddomain noma.on.ca |
2014-08-27 |
insert index_pages_linkeddomain tbchamber.ca |
2014-06-21 |
delete otherexecutives Christine Hoey |
2014-06-21 |
delete otherexecutives George Macey |
2014-06-21 |
delete otherexecutives Marvin Broughton |
2014-06-21 |
delete personal_emails mi..@rbc.co |
2014-06-21 |
delete personal_emails mi..@rbc.com |
2014-06-21 |
delete president Christine Hoey |
2014-06-21 |
insert chairman Uli Walther |
2014-06-21 |
insert otherexecutives Glenn Hart |
2014-06-21 |
insert otherexecutives Gord Linfield |
2014-06-21 |
insert otherexecutives Ralph Ireland |
2014-06-21 |
insert president Florence Bailey |
2014-06-21 |
delete address 2600 Arthur St E., Thunder Bay, ON P7E 5P4 |
2014-06-21 |
delete address P.O. Box 577
Sioux Lookout, ON P8T 1A8 |
2014-06-21 |
delete email ch..@siouxtravel.ca |
2014-06-21 |
delete email mi..@rbc.co |
2014-06-21 |
delete email mi..@rbc.com |
2014-06-21 |
delete person Christine Hoey |
2014-06-21 |
delete person George Macey |
2014-06-21 |
delete person Marvin Broughton |
2014-06-21 |
delete phone 807-473-1716 |
2014-06-21 |
insert address P.O. Box 397
Sioux Lookout, ON P8T 1A8 |
2014-06-21 |
insert email ba..@gmail.com |
2014-06-21 |
insert email ul..@yahoo.com |
2014-06-21 |
insert person Florence Bailey |
2014-06-21 |
insert person Glenn Hart |
2014-06-21 |
insert person Gord Linfield |
2014-06-21 |
insert person Ralph Ireland |
2014-06-21 |
insert person Uli Walther |
2014-06-21 |
insert phone 807-632-1251 |
2014-04-17 |
delete address Northwestern Ontario Associated Chambers of Commerce
200 S Syndicate Ave, Suite 102,
Thunder Bay, ON, P7E 1H9 |
2014-04-17 |
delete alias Northwestern Ontario Associated Chamber of Commerce |
2014-04-17 |
delete index_pages_linkeddomain noma.on.ca |
2014-04-17 |
delete index_pages_linkeddomain shiftnetwork.ca |
2014-04-17 |
delete index_pages_linkeddomain tbchamber.ca |
2014-04-17 |
delete index_pages_linkeddomain tbnewswatch.com |
2014-04-17 |
delete index_pages_linkeddomain vimeo.com |
2014-04-17 |
delete phone (807) 624-2625 |
2014-03-12 |
insert address 159 Cedar Street, Suite 601
Sudbury, ON P3E 6A5 |
2014-03-12 |
insert email pi..@ontario.ca |
2014-03-12 |
insert fax 705-564-7583 |
2014-03-12 |
insert phone 705-564-7515 |
2014-02-09 |
delete phone (807) 624-2634 |
2014-02-09 |
insert address Northwestern Ontario Associated Chambers of Commerce
200 S Syndicate Ave, Suite 102,
Thunder Bay, ON, P7E 1H9 |
2013-12-15 |
insert index_pages_linkeddomain vimeo.com |
2013-11-17 |
insert index_pages_linkeddomain occ.ca |
2013-11-17 |
insert phone (807) 624-2625 |
2013-10-20 |
delete source_ip 74.55.55.146 |
2013-10-20 |
insert alias Northwestern Ontario Associated Chamber of Commerce |
2013-10-20 |
insert index_pages_linkeddomain shiftnetwork.ca |
2013-10-20 |
insert source_ip 184.107.48.113 |