ST THOMAS - History of Changes


DateDescription
2024-03-22 delete contact_pages_linkeddomain cathy-harris.com
2023-08-28 delete phone 41801
2023-07-24 insert phone 41801
2023-06-17 delete phone 101-109
2023-06-17 delete phone 24756
2023-04-25 delete phone 301 1105
2023-04-25 insert phone 101-109
2023-03-25 delete phone 101-109
2023-03-25 delete phone 40025
2023-02-21 insert phone 24756
2023-02-21 insert phone 301 1105
2023-02-21 insert phone 40025
2023-01-20 insert phone 101-109
2022-10-17 delete phone 101-109
2022-08-14 delete address 31 Stewart Street 31 Stewart St
2022-08-14 delete address LEASE!! Unit #6 - 116 Elmwood Ave., London 116 Elmwood Ave
2022-08-14 delete alias CREA
2022-08-14 delete index_pages_linkeddomain realtor.ca
2022-08-14 delete source_ip 172.67.131.251
2022-08-14 delete source_ip 104.21.4.104
2022-08-14 insert address 43C-417 WELLINGTON STREET St. Thomas, ON, N5R 5J5
2022-08-14 insert email st..@gmail.com
2022-08-14 insert index_pages_linkeddomain myrealpage.com
2022-08-14 insert phone 101-109
2022-08-14 insert source_ip 23.21.221.218
2022-08-14 update description
2022-07-06 delete address 167 Byron Avenue 167 Byron Ave
2022-07-06 delete address 18 Foxtail Lane 18 Foxtail Lane
2022-07-06 insert address 31 Stewart Street 31 Stewart St
2022-07-06 insert address LEASE!! Unit #6 - 116 Elmwood Ave., London 116 Elmwood Ave
2022-06-02 delete address 140 Brayside St 140 Brayside St Listing Price: $999,900.00 380 Beamish St 380 Beamish St
2022-06-02 insert address 167 Byron Avenue 167 Byron Ave
2022-06-02 insert address 18 Foxtail Lane 18 Foxtail Lane
2022-05-01 delete address 45 Hiawatha St 45 Hiawatha St
2022-05-01 delete phone 41419
2022-05-01 insert address 140 Brayside St 140 Brayside St Listing Price: $999,900.00 380 Beamish St 380 Beamish St
2022-03-31 delete address 23 David Dr 23 David Dr Listing Price: $499,900.00 Sold! 38 Southwick St 38 Southwick St
2022-03-31 delete address Rental - 116 Elmwood Ave. 116 Elmwood Ave
2022-03-31 insert address 45 Hiawatha St 45 Hiawatha St
2022-03-31 insert phone 41419
2022-02-11 insert address 23 David Dr 23 David Dr Listing Price: $499,900.00 Sold! 38 Southwick St 38 Southwick St
2022-02-11 insert address Rental - 116 Elmwood Ave. 116 Elmwood Ave
2021-10-05 delete address 117 Lawrence Ave 117 Lawrence Ave
2021-10-05 delete address 51 St. Annes Place 51 St. Annes Place
2021-10-05 delete phone 42604
2021-08-31 delete address 115 Balaclava St., St. Thomas 115 Balaclava St
2021-08-31 delete address 54 Lawton St 54 Lawton St
2021-08-31 delete phone 48330
2021-08-31 insert address 117 Lawrence Ave 117 Lawrence Ave
2021-08-31 insert address 51 St. Annes Place 51 St. Annes Place
2021-08-31 insert phone 42604
2021-07-10 delete address 1-116 Elmwood Ave Listing Price: $$1,350.00 6 Hughes St 6 Hughes St
2021-07-10 delete address 71 Malakoff Street 71 Malakoff St
2021-07-10 insert address 115 Balaclava St., St. Thomas 115 Balaclava St
2021-07-10 insert address 54 Lawton St 54 Lawton St
2021-07-10 insert phone 48330
2021-06-06 delete address 99 Coulter Ave 99 Coulter Ave
2021-06-06 insert address 1-116 Elmwood Ave Listing Price: $$1,350.00 6 Hughes St 6 Hughes St
2021-06-06 insert address 71 Malakoff Street 71 Malakoff St
2021-04-10 delete address 263 B Frances St 263 B Frances ST
2021-04-10 delete phone 47912
2021-04-10 insert address 99 Coulter Ave 99 Coulter Ave
2021-01-30 delete address 18 Raven Ave Listing Price: $349,900.00 49 Hincks St 49 Hincks St
2021-01-30 delete source_ip 104.28.8.64
2021-01-30 delete source_ip 104.28.9.64
2021-01-30 insert address 263 B Frances St 263 B Frances ST
2021-01-30 insert phone 47912
2021-01-30 insert source_ip 104.21.4.104
2020-09-21 delete address 14 St. Andrews Dr 14 St. Andrews St Listing Price: $569,900.00 15 Margaret St 15 Margaret St
2020-09-21 delete address 5-116 Elmwood Ave., London Rental #5 - 116 Elmwood Ave
2020-09-21 insert address 18 Raven Ave Listing Price: $349,900.00 49 Hincks St 49 Hincks St
2020-07-12 delete address 28 Rosemount Cres Listing Price: $319,900.00 595 Elm St 595 Elm St
2020-07-12 delete address 62-1990 Wavell St., London 62-1990 Wavell St
2020-07-12 insert address 14 St. Andrews Dr 14 St. Andrews St Listing Price: $569,900.00 15 Margaret St 15 Margaret St
2020-07-12 insert address 5-116 Elmwood Ave., London Rental #5 - 116 Elmwood Ave
2020-06-06 delete source_ip 104.37.86.30
2020-06-06 insert source_ip 172.67.131.251
2020-06-06 insert source_ip 104.28.8.64
2020-06-06 insert source_ip 104.28.9.64
2020-05-06 delete address 10325 Sunset Rd., St. Thomas 10325 Sunset Rd
2020-05-06 delete address 7 Ashton Place, St. Thomas 7 Ashton Place
2020-05-06 insert address 227 Dominion St., Strathroy 227 Dominion St
2020-05-06 insert address 7 Schreyer Dr., St. Thomas 7 Schreyer Dr
2020-05-06 insert address 97 Confederation Dr., St. Thomas 97 Confederation Dr
2020-04-06 delete address 13 Highview Dr., St. Thomas 13 Highview Drive
2020-04-06 delete address 45 Neal Ave., St. Thomas 45 Neal Ave
2020-04-06 delete address 56 Centre St., St. Thomas 56 Centre St
2020-04-06 insert address 10325 Sunset Rd., St. Thomas 10325 Sunset Rd
2020-04-06 insert address 7 Ashton Place, St. Thomas 7 Ashton Place
2020-03-07 delete address 26 Lake Margaret Trail 26 Lake Margaret Trail
2020-03-07 delete address 3022 Concession Dr., Glencoe 3022 Concession Dr
2020-03-07 delete phone 47912
2020-03-07 insert address 13 Highview Dr., St. Thomas 13 Highview Drive
2020-03-07 insert address 45 Neal Ave., St. Thomas 45 Neal Ave
2020-03-07 insert address 56 Centre St., St. Thomas 56 Centre St
2020-02-05 delete address 106-353 Commissioners Rd., London 106-353 Commissioners Rd West
2020-02-05 delete address 24 Pine Valley Dr., St. Thomas 24 Pine Valley Dr
2020-02-05 insert address 26 Lake Margaret Trail 26 Lake Margaret Trail
2020-02-05 insert address 3022 Concession Dr., Glencoe 3022 Concession Dr
2020-02-05 insert phone 47912
2020-01-05 delete address 202 Graham St., West Lorne 202 Graham St
2020-01-05 insert address 24 Pine Valley Dr., St. Thomas 24 Pine Valley Dr
2019-12-05 insert address 106-353 Commissioners Rd., London 106-353 Commissioners Rd West
2019-12-05 insert address 202 Graham St., West Lorne 202 Graham St
2019-11-05 delete address 9 Wilson Ave., St. Thomas 9 Wilson Ave
2019-10-06 delete address 20 Pebble Beach Court 20 Pebble Beach Court
2019-10-06 delete address 329 Sunset Drive 329 Sunset Dr
2019-10-06 delete address 391 Berryhill Dr., London 391 Berryhill Dr
2019-10-06 insert address 9 Wilson Ave., St. Thomas 9 Wilson Ave
2019-09-06 delete address 1 Englewood St 1 Englewood St
2019-09-06 delete address 111 St. George St. 111 St. George St Listing Price: $239,500.00 88 Curtis St 88 Curtis St
2019-09-06 insert address 20 Pebble Beach Court 20 Pebble Beach Court
2019-09-06 insert address 329 Sunset Drive 329 Sunset Dr
2019-09-06 insert address 391 Berryhill Dr., London 391 Berryhill Dr
2019-08-06 delete address 80 Crescent Ave 80 Crescent Ave
2019-08-06 insert address 1 Englewood St 1 Englewood St
2019-08-06 insert address 111 St. George St. 111 St. George St Listing Price: $239,500.00 88 Curtis St 88 Curtis St
2019-07-06 delete address 1501 - 1105 Jalna Blvd CONDO #1501 - 1105 Jalna Blvd
2019-07-06 delete address 239 McKellar St., Glencoe 239 McKellar St
2019-07-06 delete address 27 Vanier Place, St. Thomas 27 Vanier Place
2019-07-06 insert address 80 Crescent Ave 80 Crescent Ave
2019-06-06 delete address 13 Handford Place 13 Handford Place
2019-06-06 insert address 1501 - 1105 Jalna Blvd CONDO #1501 - 1105 Jalna Blvd
2019-06-06 insert address 239 McKellar St., Glencoe 239 McKellar St
2019-06-06 insert address 27 Vanier Place, St. Thomas 27 Vanier Place
2019-05-05 delete address 106 Evelyn St 106 Evelyn St Listing Price: $424,900.00 43 Clairmont St. 43 Clairmont St
2019-05-05 insert address 13 Handford Place 13 Handford Place
2019-04-05 delete address 451 Highview Dr., 451 Highview Dr
2019-04-05 delete address 55 Elysian St., 55 Elysian Street
2019-04-05 delete address 6 Centennial Ave 6 Centennial Ave
2019-04-05 insert address 106 Evelyn St 106 Evelyn St Listing Price: $424,900.00 43 Clairmont St. 43 Clairmont St
2019-02-24 update website_status FlippedRobots => OK
2019-02-24 delete address 203 Peachtree Blvd., St. Thomas - LEASE 203 Peachtree Blvd
2019-02-24 delete address 3386 Lakeview Dr., Port Bruce 3386 Lakeview Dr
2019-02-24 delete address 89 Myrtle St., St. Thomas 89 Myrtle St
2019-02-24 delete source_ip 198.89.127.128
2019-02-24 insert address 451 Highview Dr., 451 Highview Dr
2019-02-24 insert address 55 Elysian St., 55 Elysian Street
2019-02-24 insert address 6 Centennial Ave 6 Centennial Ave
2019-02-24 insert source_ip 104.37.86.30
2019-02-16 update website_status OK => FlippedRobots
2019-01-12 delete address 53 Devonshire Place St. Thomas 53 Devonshire Place
2019-01-12 insert address 203 Peachtree Blvd., St. Thomas - LEASE 203 Peachtree Blvd
2019-01-12 insert address 3386 Lakeview Dr., Port Bruce 3386 Lakeview Dr
2019-01-12 insert address 89 Myrtle St., St. Thomas 89 Myrtle St
2018-12-03 delete address 111B Symes St., Glencoe, Ont 111B Symes St
2018-12-03 delete address 11627 Dunborough Rd., West Lorne 11627 Dunborough Rd
2018-12-03 delete address 51 Park Ave., St. Thomas 51 Park Ave
2018-12-03 insert address 53 Devonshire Place St. Thomas 53 Devonshire Place
2018-10-26 delete address 52 Ambleside Drive, St. Thomas 52 Ambleside Dr
2018-10-26 delete address 59 Aldborough Ave., St. Thomas 59 Aldborough Ave
2018-10-26 delete address 9116 Union Road, Shedden 9661 Union Road
2018-10-26 insert address 111B Symes St., Glencoe, Ont 111B Symes St
2018-10-26 insert address 11627 Dunborough Rd., West Lorne 11627 Dunborough Rd
2018-10-26 insert address 51 Park Ave., St. Thomas 51 Park Ave
2018-08-19 delete address 15 Vanier Place, St. Thomas 15 Vanier Place
2018-08-19 delete address 48.5 Mitchell St. St. Thomas 48.5 Mitchell St
2018-08-19 delete address 7 Fairview Ave, St. Thomas 7 Fairview Ave
2018-08-19 insert address 52 Ambleside Drive, St. Thomas 52 Ambleside Dr
2018-08-19 insert address 59 Aldborough Ave., St. Thomas 59 Aldborough Ave
2018-08-19 insert address 9116 Union Road, Shedden 9661 Union Road
2018-07-11 delete address 15 Harvest Court 15 Harvest Court
2018-07-11 delete address 509 Elm St, St. Thomas 509 Elm St
2018-07-11 delete address 75 Wilson Ave 75 Wilson Ave
2018-07-11 insert address 15 Vanier Place, St. Thomas 15 Vanier Place
2018-07-11 insert address 48.5 Mitchell St. St. Thomas 48.5 Mitchell St
2018-07-11 insert address 7 Fairview Ave, St. Thomas 7 Fairview Ave
2018-05-23 delete address 1247 Huron St, London 1247 Huron St
2018-05-23 delete address 450 Ambleside Dr, London 450 Ambleside Dr
2018-05-23 delete address Commercial - 32 Brock Rd, Aberfoyle, On 32 Brock Rd
2018-05-23 insert address 15 Harvest Court 15 Harvest Court
2018-05-23 insert address 509 Elm St, St. Thomas 509 Elm St
2018-05-23 insert address 75 Wilson Ave 75 Wilson Ave
2018-04-03 insert address 1247 Huron St, London 1247 Huron St
2018-04-03 insert address 450 Ambleside Dr, London 450 Ambleside Dr
2018-04-03 insert address Commercial - 32 Brock Rd, Aberfoyle, On 32 Brock Rd
2018-01-02 update description
2017-11-30 update description
2017-11-01 update description
2017-09-23 delete address 3878 Hamilton Rd., Dorchester
2017-08-07 insert address 3878 Hamilton Rd., Dorchester
2017-07-10 update description
2017-05-23 delete index_pages_linkeddomain virtuallysold.ca
2017-05-23 update description
2017-04-05 delete source_ip 64.64.15.215
2017-04-05 insert source_ip 198.89.127.128
2017-02-08 insert index_pages_linkeddomain virtuallysold.ca
2017-02-08 update description
2017-01-10 update description
2016-11-30 update description
2016-11-02 delete index_pages_linkeddomain virtuallysold.ca
2016-11-02 update description
2016-10-05 insert index_pages_linkeddomain virtuallysold.ca
2016-10-05 update description
2016-09-07 update description
2016-08-10 delete address 555 Wellington St., St. Thomas N5R 6G2
2016-08-10 delete address 57 Arthur Ave., St. Thomas, Ontario N5P 3L4
2016-08-10 delete address 66 Martinet Pl., London, Ontario N5Y 4B7
2016-08-10 update description
2016-07-13 delete address 312907 Dereham Line, Mt. Elgin, Ontario N0J 1N0
2016-07-13 insert address 555 Wellington St., St. Thomas N5R 6G2
2016-07-13 insert address 57 Arthur Ave., St. Thomas, Ontario N5P 3L4
2016-07-13 insert address 66 Martinet Pl., London, Ontario N5Y 4B7
2016-07-13 update description
2016-05-19 insert address 312907 Dereham Line, Mt. Elgin, Ontario N0J 1N0
2016-05-19 update description
2016-03-08 update description
2016-02-09 update description
2016-01-12 delete index_pages_linkeddomain virtualtourism.ca
2016-01-12 update description
2015-10-30 insert index_pages_linkeddomain virtualtourism.ca
2015-10-30 update description
2015-09-04 update description
2015-08-07 update description
2015-07-10 update description
2015-06-12 update description
2015-05-14 update description
2015-04-13 delete index_pages_linkeddomain virtualtourism.ca
2015-04-13 update description
2015-03-16 update description
2015-02-16 insert index_pages_linkeddomain virtualtourism.ca
2015-02-16 update description
2015-01-14 update description
2014-12-02 update description
2014-10-31 delete index_pages_linkeddomain virtualtourism.ca
2014-10-31 update description
2014-09-28 update description
2014-08-20 insert index_pages_linkeddomain virtualtourism.ca
2014-08-20 update description
2014-07-15 update description
2014-06-06 update description
2014-05-09 update description