NEWEDIUK FUNERAL - History of Changes


DateDescription
2022-04-15 delete about_pages_linkeddomain facebook.com
2022-04-15 delete contact_pages_linkeddomain facebook.com
2022-04-15 delete index_pages_linkeddomain facebook.com
2022-04-15 delete service_pages_linkeddomain facebook.com
2021-07-11 insert about_pages_linkeddomain thebao.ca
2021-07-11 insert address License No. FE-498 2058 Kipling Ave, Etobicoke
2021-07-11 insert address License No. FE-511 1695 St Clair Ave W, Toronto
2021-07-11 insert address License No. FE-551 110 Dundas East, Whitby
2021-07-11 insert contact_pages_linkeddomain thebao.ca
2021-07-11 insert index_pages_linkeddomain thebao.ca
2021-07-11 insert service_pages_linkeddomain thebao.ca
2021-07-11 insert terms_pages_linkeddomain thebao.ca
2021-06-09 delete address 110 Dundas St E Whitby, ON L1N 2H7
2021-06-09 delete address 1695 St Clair Ave W Toronto, ON M6N 1J2
2020-09-18 delete index_pages_linkeddomain ontario.ca
2020-03-25 insert index_pages_linkeddomain ontario.ca
2019-12-22 delete address 110 Dundas St E, Whitby, ON CA L1N 2H7
2019-12-22 delete address 1695 St Clair Ave W, Toronto, ON CA M6N 1J2
2019-12-22 delete address 2058 Kipling Avenue, Etobicoke, ON CA M9W 4J9
2019-12-22 insert about_pages_linkeddomain tributearchive.com
2019-12-22 insert contact_pages_linkeddomain tributearchive.com
2019-12-22 insert index_pages_linkeddomain tributearchive.com
2019-12-22 insert service_pages_linkeddomain tributearchive.com
2019-12-22 insert terms_pages_linkeddomain tributearchive.com
2019-04-13 delete address 2058 Kipling Avenue Etobicoke, ON M9W 4J9
2016-09-02 delete finance_emails ac..@frontrunner360.com
2016-09-02 delete address 2058 Kipling Avenue Etobicoke, ON, CA M9W 4J9
2016-09-02 delete email ac..@frontrunner360.com
2016-09-02 delete email jn..@newediukfuneralhome.com
2016-09-02 delete email mn..@newediukfuneralhome.com
2016-03-26 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-01-11 delete about_pages_linkeddomain obitsforlife.com
2016-01-11 delete contact_pages_linkeddomain obitsforlife.com
2016-01-11 delete index_pages_linkeddomain obitsforlife.com
2016-01-11 delete service_pages_linkeddomain obitsforlife.com
2016-01-11 delete terms_pages_linkeddomain obitsforlife.com
2016-01-11 insert about_pages_linkeddomain obittree.com
2016-01-11 insert contact_pages_linkeddomain obittree.com
2016-01-11 insert index_pages_linkeddomain obittree.com
2016-01-11 insert service_pages_linkeddomain obittree.com
2016-01-11 insert terms_pages_linkeddomain obittree.com
2015-05-15 delete address 110 Dundas St E Whitby, ON CA L1N 2H7
2015-05-15 delete address 110 Dundas Street East Whitby, ON CA L1N 2H7
2015-05-15 delete address 110 Dundas Street East, Whitby, Ontario, Canada L1N 2H7
2015-05-15 delete address 1695 Saint Clair Avenue West Toronto, ON M6N 1J2
2015-05-15 delete address 1695 Saint Clair Avenue West Toronto, ON CA M6N 1J2
2015-05-15 delete address 1695 St. Clair Ave West, Toronto, ON M6N 1J2
2015-05-15 delete address 1695 St. Clair Avenue West, Toronto, Ontario, Canada M6N 1J2
2015-05-15 delete address 2058 Kipling Ave, Toronto, ON M9W 4J9
2015-05-15 delete address 2058 Kipling Avenue Etobicoke, ON CA M9W 4K3
2015-05-15 delete address 2058 Kipling Avenue, Etobicoke, ON M9W 4K3
2015-05-15 delete address 2058 Kipling Avenue, Toronto, Ontario, Canada M9W 4J9
2015-05-15 delete address A. Roy Miller Funeral Chapel 1695 Saint Clair Avenue West • Toronto
2015-05-15 insert address 1695 St Clair Ave W Toronto, ON M6N 1J2
2015-05-15 insert address 1695 St Clair Ave W, Toronto
2015-05-15 insert address 2058 Kipling Ave, Etobicoke
2015-05-15 insert email lo..@wctown.com
2015-05-15 insert index_pages_linkeddomain italflorist.com
2015-04-11 delete address 110 Dundas East Whitby, ON CA L1N 2H7
2015-04-11 delete address 110 Dundas East, Whitby, ON L1N 2H7
2015-04-11 delete address 1695 St Clair Ave W Toronto, ON CA M6N 1J2
2015-04-11 delete address 1695 St Clair Ave W, Toronto, ON M6N 1J2
2015-04-11 delete address 2058 Kipling Ave Etobicoke, ON, CA M9W 4K3
2015-04-11 delete address 2058 Kipling Ave, Etobicoke, ON M9W 4K3
2015-04-11 delete address A. Roy Miller Funeral Chapel 1695 St Clair Ave W • Toronto
2015-04-11 delete address Kipling Chapel 2058 Kipling Ave • Etobicoke
2015-04-11 delete address W. C. Town Funeral Chapel 110 Dundas East • Whitby
2015-04-11 delete terms_pages_linkeddomain facebook.com
2015-04-11 delete terms_pages_linkeddomain frontrunnerpro.com
2015-04-11 delete terms_pages_linkeddomain obitsforlife.com
2015-04-11 insert address 110 Dundas St E Whitby, ON L1N 2H7
2015-04-11 insert address 110 Dundas St E Whitby, ON CA L1N 2H7
2015-04-11 insert address 1695 Saint Clair Avenue West Toronto, ON CA M6N 1J2
2015-04-11 insert address 1695 Saint Clair Avenue West, Toronto, ON M6N 1J2
2015-04-11 insert address 2058 Kipling Avenue Etobicoke, ON M9W 4J9
2015-04-11 insert address 2058 Kipling Avenue Etobicoke, ON CA M9W 4K3
2015-04-11 insert address 2058 Kipling Avenue Etobicoke, ON, CA M9W 4J9
2015-04-11 insert address 2058 Kipling Avenue, Etobicoke, ON M9W 4K3
2015-04-11 insert address A. Roy Miller Funeral Chapel 1695 Saint Clair Avenue West • Toronto
2015-04-11 insert address Kipling Chapel 2058 Kipling Avenue • Etobicoke
2015-04-11 update primary_contact 2058 Kipling Ave, Etobicoke, ON M9W 4K3 => 2058 Kipling Avenue, Etobicoke, ON M9W 4K3
2015-03-14 delete email lo..@wctown.com
2015-03-14 delete person Monday April
2015-03-14 insert phone 905-668-1424
2014-09-19 delete finance_emails ac..@ittweb.com
2014-09-19 insert finance_emails ac..@frontrunner360.com
2014-09-19 delete email ac..@ittweb.com
2014-09-19 insert address 110 Dundas East Whitby, ON CA L1N 2H7
2014-09-19 insert address 110 Dundas East, Whitby, ON L1N 2H7
2014-09-19 insert address 1695 St Clair Ave W Toronto, ON CA M6N 1J2
2014-09-19 insert address 2058 Kipling Ave Etobicoke, ON, CA M9W 4K3
2014-09-19 insert address 2058 Kipling Ave, Etobicoke, ON M9W 4K3
2014-09-19 insert address A. Roy Miller Funeral Chapel 1695 St Clair Ave W • Toronto
2014-09-19 insert address Kipling Chapel 2058 Kipling Ave • Etobicoke
2014-09-19 insert address W. C. Town Funeral Chapel 110 Dundas East • Whitby
2014-09-19 insert email ac..@frontrunner360.com
2014-08-12 delete address 2058 Kipling Avenue Toronto, ON, CA M9W 4J9
2014-08-12 insert address 1695 St. Clair Ave West Toronto, ON M6N 1J2
2014-08-12 insert address 1695 St. Clair Ave West Toronto, ON CA M6N 1J2
2014-08-12 insert address 2058 Kipling Ave Toronto, ON, CA M9W 4J9
2014-08-12 insert address 2058 Kipling Ave, Toronto, ON M9W 4J9
2014-08-12 insert address Newediuk Kipling Chapel 2058 Kipling Ave • Toronto
2014-05-11 delete email jn..@rogers.com
2014-05-11 delete email mn..@rogers.com
2014-05-11 insert email jn..@newediukfuneralhome.com
2014-05-11 insert email mn..@newediukfuneralhome.com
2014-02-28 update website_status Disallowed => OK
2014-02-28 delete source_ip 72.32.39.196
2014-02-28 insert service_pages_linkeddomain facebook.com
2014-02-28 insert service_pages_linkeddomain obitsforlife.com
2014-02-28 insert source_ip 72.32.39.199
2014-01-23 update website_status FlippedRobots => Disallowed
2014-01-11 update website_status Disallowed => FlippedRobots
2013-12-13 update website_status FlippedRobots => Disallowed
2013-12-04 update website_status Disallowed => FlippedRobots
2013-11-04 update website_status FlippedRobots => Disallowed
2013-10-30 update website_status Disallowed => FlippedRobots
2013-10-01 update website_status FlippedRobots => Disallowed
2013-08-24 update website_status Disallowed => FlippedRobots
2013-05-14 update website_status OK => Disallowed