COLDWELL BANKER THE REAL ESTATE CENTRE - History of Changes


DateDescription
2024-04-09 delete address 1261 Ravenshoe Rd East Gwillimbury, ON L0G 1R0
2024-04-09 insert address 111 Grove Rd Kawartha Lakes, Ontario
2024-04-09 insert address 290 Post Office Rd Georgina, ON L4P 3C8
2024-03-10 update website_status Disallowed => OK
2023-09-10 update website_status FlippedRobots => Disallowed
2023-07-30 update website_status Disallowed => FlippedRobots
2023-05-20 update website_status FlippedRobots => Disallowed
2023-04-16 update website_status Disallowed => FlippedRobots
2023-02-14 update website_status FlippedRobots => Disallowed
2023-01-20 update website_status Disallowed => FlippedRobots
2022-11-19 update website_status FlippedRobots => Disallowed
2022-10-27 update website_status Disallowed => FlippedRobots
2022-07-23 update website_status FlippedRobots => Disallowed
2022-07-02 update website_status Disallowed => FlippedRobots
2022-05-02 update website_status FlippedRobots => Disallowed
2022-04-19 update website_status OK => FlippedRobots
2020-09-23 insert contact_pages_linkeddomain trreb.ca
2020-09-23 insert index_pages_linkeddomain trreb.ca
2020-09-23 insert service_pages_linkeddomain trreb.ca
2017-11-29 delete address Like 1 page 1 of 1 71 Matches Found
2017-11-29 delete address Like 1 page 1 of 1 92 Matches Found
2017-11-29 insert address Like 1 page 1 of 1 76 Matches Found
2017-11-29 insert address Like 1 page 1 of 1 90 Matches Found
2017-10-28 delete address 589,900 140 Melbourne Dr
2017-10-28 delete address Like 1 page 1 of 1 68 Matches Found
2017-10-28 delete address Like 1 page 1 of 1 75 Matches Found
2017-10-28 insert address 19200 2nd Concession Rd N
2017-10-28 insert address Like 1 page 1 of 1 71 Matches Found
2017-10-28 insert address Like 1 page 1 of 1 92 Matches Found
2017-10-28 insert phone 3470 10
2017-09-16 delete address Like 1 page 1 of 1 51 Matches Found
2017-09-16 insert address 589,900 140 Melbourne Dr
2017-09-16 insert address Like 1 page 1 of 1 68 Matches Found
2017-08-04 delete address Like 1 page 1 of 1 62 Matches Found
2017-08-04 insert address Like 1 page 1 of 1 51 Matches Found
2017-07-04 delete address Like 1 page 1 of 1 45 Matches Found
2017-07-04 delete address Like 1 page 1 of 1 54 Matches Found
2017-07-04 delete person William Hicks Designed
2017-07-04 insert address Like 1 page 1 of 1 61 Matches Found
2017-07-04 insert address Like 1 page 1 of 1 62 Matches Found
2017-05-16 delete address Like 1 page 1 of 1 24 Matches Found
2017-05-16 delete address Like 1 page 1 of 1 33 Matches Found
2017-05-16 insert address Like 1 page 1 of 1 45 Matches Found
2017-05-16 insert address Like 1 page 1 of 1 54 Matches Found
2017-05-16 insert person William Hicks Designed
2017-03-16 delete address Like 1 page 1 of 1 18 Matches Found
2017-03-16 delete address Like 1 page 1 of 1 28 Matches Found
2017-03-16 insert address Like 1 page 1 of 1 24 Matches Found
2017-03-16 insert address Like 1 page 1 of 1 33 Matches Found
2017-01-31 delete address 3 Years New Stunning Home On Premium Corner Lot In
2016-12-25 delete source_ip 69.167.191.40
2016-12-25 insert source_ip 69.161.143.146
2014-07-01 delete address 40 Davis Drive, Unit #3 - Newmarket, Ontario, L3Y2M7
2014-07-01 delete alias Canadian Real Estate Association
2014-07-01 delete index_pages_linkeddomain crea.ca
2014-07-01 delete index_pages_linkeddomain crwork.com
2014-07-01 delete index_pages_linkeddomain yahoo.com
2014-07-01 delete source_ip 192.186.132.155
2014-07-01 insert address 40 Davis Drive,3 Newmarket, Ontario, Canada L3Y 2M7
2014-07-01 insert index_pages_linkeddomain web4realty.com
2014-07-01 insert source_ip 69.167.191.40
2014-07-01 update primary_contact 40 Davis Drive, Unit #3 - Newmarket, Ontario, L3Y2M7 => 40 Davis Drive,3 Newmarket, Ontario, Canada L3Y 2M7
2014-07-01 update robots_txt_status www.starrsearch.ca: 404 => 200
2014-05-25 delete index_pages_linkeddomain financialpost.com
2014-05-25 insert index_pages_linkeddomain crea.ca
2014-04-27 delete index_pages_linkeddomain cbc.ca
2014-04-27 delete index_pages_linkeddomain thestar.com
2014-04-27 insert index_pages_linkeddomain financialpost.com
2014-03-30 delete index_pages_linkeddomain nationalpost.com
2014-03-30 delete index_pages_linkeddomain theglobeandmail.com
2014-03-30 insert index_pages_linkeddomain thestar.com
2014-03-30 insert index_pages_linkeddomain yahoo.com
2014-03-01 delete index_pages_linkeddomain financialpost.com
2014-03-01 delete index_pages_linkeddomain globalnews.ca
2014-03-01 delete index_pages_linkeddomain vancouversun.com
2014-03-01 delete source_ip 69.90.76.149
2014-03-01 insert index_pages_linkeddomain cbc.ca
2014-03-01 insert index_pages_linkeddomain nationalpost.com
2014-03-01 insert index_pages_linkeddomain theglobeandmail.com
2014-03-01 insert source_ip 192.186.132.155
2014-01-26 insert index_pages_linkeddomain financialpost.com
2014-01-26 insert index_pages_linkeddomain globalnews.ca
2014-01-26 insert index_pages_linkeddomain vancouversun.com
2013-11-03 delete about_pages_linkeddomain rbcroyalbank.com
2013-11-03 delete contact_pages_linkeddomain rbcroyalbank.com
2013-11-03 delete index_pages_linkeddomain rbcroyalbank.com
2013-11-03 delete terms_pages_linkeddomain rbcroyalbank.com