Date | Description |
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 |