GUSTAFSON'S KIA - History of Changes


DateDescription
2024-03-14 delete address 2024 Seltos 2023 Sorento 2024 Soul 2024 Sportage 2024 Telluride
2023-09-23 delete address 2024 Seltos 2023 Sorento 2024 Soul 2023 Sportage 2024 Telluride
2023-09-23 insert address 2024 Seltos 2023 Sorento 2024 Soul 2024 Sportage 2024 Telluride
2023-09-23 update primary_contact 2024 Seltos 2023 Sorento 2024 Soul 2023 Sportage 2024 Telluride => 2024 Seltos 2023 Sorento 2024 Soul 2024 Sportage 2024 Telluride
2023-07-17 insert address 2024 Seltos 2023 Sorento 2024 Soul 2023 Sportage 2024 Telluride
2022-12-17 delete address 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2023 Telluride
2022-12-17 insert address 2023 Seltos 2023 Sorento 2023 Soul 2023 Sportage 2023 Telluride
2022-12-17 update primary_contact 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2023 Telluride => 2023 Seltos 2023 Sorento 2023 Soul 2023 Sportage 2023 Telluride
2022-11-15 delete address 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2022 Telluride
2022-11-15 insert address 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2023 Telluride
2022-11-15 update primary_contact 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2022 Telluride => 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2023 Telluride
2022-10-15 delete address 995 Wellington, Suite 240, Montreal, Quebec, H3C 1V3
2022-10-15 insert address 1215 Smith, Montreal, Quebec, H3C 0M4
2022-10-15 insert email 25..@d2cmedia.ca
2022-07-14 insert address 2023 Seltos 2022 Sorento 2023 Soul 2023 Sportage 2022 Telluride
2022-06-13 delete address 2022 Seltos 2022 Sorento 2022 Soul 2023 Sportage 2022 Telluride
2021-09-02 insert address 112 Broadway Ave N Williams Lake, BC, V2G 2X8
2021-02-15 delete address 112 Broadway Avenue North Williams Lake, BC, V2L 2X8
2021-01-16 delete person Chris Sauer
2021-01-16 delete person Elwin Chand
2020-10-06 delete person Curtis Edbom
2020-10-06 delete person Madison Oliver
2020-10-06 insert person Catherine Schriver
2020-10-06 insert person Chris Sauer
2020-10-06 insert person Christopher Zorn
2020-10-06 insert person Lucas Normandeau
2020-10-06 update person_title Justine Hudon: Parts and Service Consultant => Fixed Operations Manager
2020-08-07 insert career_pages_linkeddomain kia.ca
2020-08-07 insert contact_pages_linkeddomain kia.ca
2020-08-07 insert index_pages_linkeddomain kia.ca
2020-08-07 insert management_pages_linkeddomain kia.ca
2020-08-07 insert service_pages_linkeddomain kia.ca
2020-08-07 insert terms_pages_linkeddomain kia.ca
2020-07-08 delete career_pages_linkeddomain browsecars.ca
2020-07-08 delete contact_pages_linkeddomain browsecars.ca
2020-07-08 delete index_pages_linkeddomain browsecars.ca
2020-07-08 delete management_pages_linkeddomain browsecars.ca
2020-07-08 delete terms_pages_linkeddomain browsecars.ca
2020-05-02 delete source_ip 70.38.110.222
2020-05-02 insert source_ip 207.115.102.2
2020-01-27 delete person Brian Hanley
2020-01-27 insert person Jewel Belsham
2020-01-27 insert person Jodie Akerley
2020-01-27 insert person Madison Oliver
2020-01-27 update person_title Justine Hudon: Parts and Service Consultant => Parts and Service Manager
2019-06-28 delete address 2019 Kia Sorento 30 KM 2019 Kia Sorento 32 KM 2019 Kia Sorento 25 KM
2019-06-28 delete person Dan Soicher
2019-06-28 delete person Kelsey Lindemann
2019-06-28 insert alias D2C Media
2019-06-28 insert career_pages_linkeddomain autoaubaine.com
2019-06-28 insert career_pages_linkeddomain d2cmedia.ca
2019-06-28 insert contact_pages_linkeddomain autoaubaine.com
2019-06-28 insert contact_pages_linkeddomain d2cmedia.ca
2019-06-28 insert index_pages_linkeddomain autoaubaine.com
2019-06-28 insert index_pages_linkeddomain d2cmedia.ca
2019-06-28 insert management_pages_linkeddomain autoaubaine.com
2019-06-28 insert management_pages_linkeddomain d2cmedia.ca
2019-06-28 insert service_pages_linkeddomain autoaubaine.com
2019-06-28 insert service_pages_linkeddomain d2cmedia.ca
2019-06-28 insert terms_pages_linkeddomain autoaubaine.com
2019-06-28 insert terms_pages_linkeddomain d2cmedia.ca
2018-11-30 delete source_ip 72.55.149.180
2018-11-30 insert address 2019 Kia Sorento 30 KM 2019 Kia Sorento 32 KM 2019 Kia Sorento 25 KM
2018-11-30 insert source_ip 70.38.110.222
2018-08-16 insert email dy..@gustafsons.ca
2018-02-10 delete address 1912 - 20th Ave Prince George, British Columbia, Canada V2L 4C1
2018-02-10 delete address 1912 - 20th Ave Prince George, BC, Canada, V2L 4C1
2018-02-10 delete address Prince George 1912 - 20th Ave Prince George, BC, Canada V2L 4C1
2018-02-10 delete address Williams Lake 112 North Broadway Williams Lake, BC, Canada V2G 2X8
2018-02-10 delete career_pages_linkeddomain google.ca
2018-02-10 delete contact_pages_linkeddomain google.ca
2018-02-10 delete index_pages_linkeddomain google.ca
2018-02-10 delete management_pages_linkeddomain google.ca
2018-02-10 delete service_pages_linkeddomain google.ca
2018-02-10 delete terms_pages_linkeddomain google.ca
2018-02-10 insert address 112 Broadway Ave N Williams Lake, British Columbia, Canada V2G 2X8
2018-02-10 insert address 1912 20th Ave Prince George, Prince George, BC, Canada, V2L 4C1
2018-02-10 insert address Gustafson's Kia 112 Broadway Ave N Williams Lake, BC, Canada V2G 2X8
2018-02-10 insert address Gustafson's Kia North 1912 20th Ave Prince George Prince George, BC, Canada V2L 4C1
2018-02-10 update primary_contact Prince George 1912 - 20th Ave Prince George, BC, Canada V2L 4C1 => Gustafson's Kia 112 Broadway Ave N Williams Lake, BC, Canada V2G 2X8
2017-12-28 delete address 1912 - 20th Ave Prince George Prince George, British Columbia, Canada V2L 4C1
2017-12-28 delete address 1912 - 20th Ave Prince George Prince George, BC, Canada, V2L 4C1
2017-12-28 delete address 2018 Kia Sorento 2018 Kia Sorento 35 KM 2018 Kia Sorento 2018 Kia Sorento 25 KM
2017-12-28 delete address Prince George 1912 - 20th Ave Prince George Prince George, BC, Canada V2L 4C1
2017-12-28 delete person Francine Oliver
2017-12-28 delete person Ryan Harris
2017-12-28 insert address 1912 - 20th Ave Prince George, British Columbia, Canada V2L 4C1
2017-12-28 insert address 1912 - 20th Ave Prince George, BC, Canada, V2L 4C1
2017-12-28 insert address Prince George 1912 - 20th Ave Prince George, BC, Canada V2L 4C1
2017-12-28 update primary_contact Prince George 1912 - 20th Ave Prince George Prince George, BC, Canada V2L 4C1 => Prince George 1912 - 20th Ave Prince George, BC, Canada V2L 4C1
2017-11-16 delete source_ip 74.121.164.237
2017-11-16 insert source_ip 72.55.149.180
2016-12-30 delete email fr..@gustafsons.ca
2016-12-30 delete person Francine Oliver
2016-06-30 delete phone 1 855 886-1066
2016-06-30 delete phone 1 855 886-1068
2016-06-30 delete phone 250 392-3035
2016-06-30 insert email br..@gustafsons.ca
2016-06-30 insert fax 250 398-5640
2016-06-30 insert person Brenden Brooks
2016-06-30 insert person Curtis Edbom
2016-06-30 insert person Elwin Chand
2016-06-30 insert person Justine Hudon
2016-06-30 insert person Kelsey Lindemann
2016-06-30 insert person Kim Ispanovic
2016-06-30 insert person Ryan Harris
2016-06-30 insert phone 1 800 490-4414
2016-06-30 insert phone 1 866 409-9903
2016-06-30 insert phone 1 866 892-8483
2016-06-30 insert phone 250 392-2305
2016-06-30 update person_title Dylan Gustafson: General Sales Manager New Vehicles Used Vehicles => General Manager New Vehicles Used Vehicles
2016-04-25 delete source_ip 207.96.132.51
2016-04-25 insert source_ip 74.121.164.237
2016-03-21 update website_status DomainNotFound => OK
2016-03-21 update robots_txt_status www.gustafsonskia.ca: 404 => 200
2016-03-12 update website_status FlippedRobots => DomainNotFound
2016-02-28 update website_status OK => FlippedRobots
2015-09-08 delete source_ip 207.253.99.82
2015-09-08 insert source_ip 207.96.132.51
2014-05-21 delete email fr..@gustafsons.ca
2014-05-21 insert email fr..@gustafsons.ca
2014-01-12 delete email ci..@gustafsons.ca
2014-01-12 delete person Cindy Melville