SIMSON CHU - History of Changes


DateDescription
2022-03-12 delete source_ip 206.131.180.69
2022-03-12 insert source_ip 20.112.65.59
2019-09-06 delete terms_pages_linkeddomain move.com
2019-09-06 delete terms_pages_linkeddomain topproducer.com
2019-06-06 insert terms_pages_linkeddomain move.com
2019-05-05 delete address 2803 , 35 Hayden Street Toronto , ON M4Y 3C3
2019-05-05 insert address 5164 Idlewood Cres Burlington , ON L7L 3Y6
2019-02-23 insert address 2803 , 35 Hayden Street Toronto , ON M4Y 3C3
2017-09-10 delete address 1601 , 25 Carlton Street Toronto , ON M5B1L4
2017-07-02 update robots_txt_status simsonchu.com: 404 => 0
2017-07-02 update robots_txt_status www.simsonchu.com: 404 => 0
2017-05-16 insert address 1601 , 25 Carlton Street Toronto , ON M5B1L4
2017-03-11 delete address 340 Trafalgar Court Burlington , ON L7L4W2
2017-01-23 insert address 340 Trafalgar Court Burlington , ON L7L4W2
2016-12-11 delete source_ip 206.131.180.123
2016-12-11 insert source_ip 206.131.180.69
2016-10-07 delete address 2236 Ingersoll Drive, Burlington, ON L7P3L3
2016-10-07 insert address 917 Woodbine Avenue, Toronto, ON M4C4B6
2015-12-05 delete address 909 Davenport Road, Toronto, ON M6G2B7
2015-12-05 insert address 2236 Ingersoll Drive, Burlington, ON L7P3L3
2015-09-16 delete address 440 Christie Road, Toronto, ON M6G3C6
2015-08-19 delete address 410 Castlefield Avenue, Toronto, ON M5N1L5
2015-06-17 insert address 410 Castlefield Avenue, Toronto, ON M5N1L5
2015-05-19 delete address 70 Fifefield Drive, Vaughan, ON L6A1J2
2015-04-12 insert address 70 Fifefield Drive, Vaughan, ON L6A1J2
2015-03-14 delete address 2A Beatrice Street, Toronto, ON M6J2T3
2015-03-14 delete address 312_500 Richmond Street, Toronto, ON M5V 3N4
2015-03-14 delete address 32 Sword Street, Toronto, ON M5A 3N2
2015-03-14 delete address Old Yonge Street, Toronto, ON M2P1P7
2015-03-14 insert address 440 Christie Road, Toronto, ON M6G3C6
2015-03-14 insert address 909 Davenport Road, Toronto, ON M6G2B7
2014-11-29 insert address 32 Sword Street, Toronto, ON M5A 3N2
2014-10-24 insert address 312_500 Richmond Street, Toronto, ON M5V 3N4
2014-09-18 delete address 113_321 Carlaw Avenue, Toronto, ON M4M 2S1
2014-09-18 insert address 2A Beatrice Street, Toronto, ON M6J2T3
2014-07-05 delete address 12 Cape Verde Way, Vaughan, ON L6A2Y6
2014-07-05 delete address 1271 Hart Crescent, Oakville, ON L6H2M6
2014-07-05 delete address 1299 Hollyfield Crescent, Oakville, ON L6H 2J5
2014-07-05 delete address 201_35 Raglan Avenue, Toronto, ON M6C 2K7, Canada
2014-07-05 delete address 488 Scarborough Road, Toronto, ON M4E 3N2
2014-07-05 delete address SPH 07 835 St. Clair Ave West, Toronto, ON, Canada
2014-07-05 insert address Old Yonge Street, Toronto, ON M2P1P7
2014-05-10 insert address 201_35 Raglan Avenue, Toronto, ON M6C 2K7, Canada
2014-05-10 insert address 488 Scarborough Road, Toronto, ON M4E 3N2
2014-04-12 delete address 2B Beatrice Street, Toronto, ON M6J2T3
2014-04-12 insert address 12 Cape Verde Way, Vaughan, ON L6A2Y6
2014-04-12 insert address 1271 Hart Crescent, Oakville, ON L6H2M6
2014-04-12 insert address 1299 Hollyfield Crescent, Oakville, ON L6H 2J5