CIMA+ - History of Changes


DateDescription
2024-03-25 delete otherexecutives Tom Montgomery
2024-03-25 insert otherexecutives Annie Brisson
2024-03-25 insert otherexecutives Karen Freund
2024-03-25 delete about_pages_linkeddomain cookiedatabase.org
2024-03-25 delete address 201-420, boul. Maloney Est, Gatineau QC J8P 1E7 CANADA
2024-03-25 delete contact_pages_linkeddomain cookiedatabase.org
2024-03-25 delete index_pages_linkeddomain cookiedatabase.org
2024-03-25 delete management_pages_linkeddomain cookiedatabase.org
2024-03-25 delete person Tom Montgomery
2024-03-25 delete phone 709-221-2422
2024-03-25 delete phone 709-944-3599
2024-03-25 delete phone 905-697-0443
2024-03-25 delete projects_pages_linkeddomain cookiedatabase.org
2024-03-25 delete terms_pages_linkeddomain cookiedatabase.org
2024-03-25 insert address 201-700, boulevard du Carrefour, Gatineau QC J8T 0A7 CANADA
2024-03-25 insert address 301-1232 Blanshard Street, Victoria, BC V8W 0B6 CANADA
2024-03-25 insert address St. John's 202-121 Kelsey Drive, St. John's, NL A1B 0L2 CANADA
2024-03-25 insert person Annie Brisson
2024-03-25 insert person Karen Freund
2024-03-25 insert phone 788-410-5019
2024-03-25 update person_description David Murray => David Murray
2024-03-25 update person_description Louise D. Lalonde => Louise D. Lalonde
2024-03-25 update person_title Guylaine Belley Comittee: Independant Director; Member of Committee; Member of the Board of Directors; Independent Director => Member of Committee; Member of the Board of Directors; Independent Director; Independant Director; Guylaine Belley Comittee Chair and Independent Director
2023-08-08 insert address 402-116 Spadina Ave., Toronto, ON M5V 2K6
2023-08-08 insert address Block C Unit 4-650 Woodlawn Road West, Guelph, ON N1K 1B8
2023-07-05 delete otherexecutives Denis Gamache
2023-07-05 delete person Denis Gamache
2023-07-05 insert about_pages_linkeddomain intelex.com
2023-07-05 update person_title Suzanne Demeules: Chief Practice Officer; Member of the Executive Committee; Member of the Management Committee => Member of the Executive Committee; Member of the Management Committee; Executive Vice President, Transportation
2023-06-02 delete address 102-926, rue Notre-Dame Centre, Trois-Rivières QC G9A 4W8 CANADA
2023-06-02 delete address 204-2012 Washington Street, Rossland, BC V0G 1Y0 CANADA
2023-06-02 delete phone 819 519-3040
2023-06-02 delete phone 819 668-7195
2023-06-02 insert address 2004 Columbia Avenue, Rossland, BC V0G 1Y0 CANADA
2023-04-19 insert otherexecutives Eric Van Acker
2023-04-19 insert person Eric Van Acker
2023-03-19 insert chairman Louise D. Lalonde
2023-03-19 insert otherexecutives Louise D. Lalonde
2023-03-19 delete address 900-700 West Georgia Street, Vancouver, BC V7Y 1K1 CANADA
2023-03-19 delete phone 418 961-5170
2023-03-19 insert person Louise D. Lalonde
2023-02-15 delete otherexecutives Eric Dumouchel
2023-02-15 insert coo David Murray
2023-02-15 insert otherexecutives David Murray
2023-02-15 delete address West Kootenays 2012 Washington St, Suite 204, Rossland, CB V0G 1Y0
2023-02-15 delete person Eric Dumouchel
2023-02-15 delete person Migo Kelada
2023-02-15 insert about_pages_linkeddomain cookiedatabase.org
2023-02-15 insert address 102-2687, boul. du Royaume, Saguenay QC G7X 7V3 CANADA
2023-02-15 insert address 204-2012 Washington Street, Rossland, BC V0G 1Y0 CANADA
2023-02-15 insert address 51 Memorial Drive, Clarenville, NL A5A 1P6 CANADA
2023-02-15 insert address 900-700 West Georgia Street, Vancouver, BC V7Y 1K8 CANADA
2023-02-15 insert career_pages_linkeddomain cookiedatabase.org
2023-02-15 insert contact_pages_linkeddomain cookiedatabase.org
2023-02-15 insert index_pages_linkeddomain cookiedatabase.org
2023-02-15 insert management_pages_linkeddomain cookiedatabase.org
2023-02-15 insert person David Murray
2023-02-15 insert projects_pages_linkeddomain cookiedatabase.org
2023-02-15 insert terms_pages_linkeddomain cookiedatabase.org
2023-01-14 delete about_pages_linkeddomain codenroll.co.il
2023-01-14 delete address 2012 Washington St, Suite 204, Rossland, BC V0G 1Y0
2023-01-14 delete address 51 Memorial Drive, Clarenville, NL A5A 1P6 CANADA
2023-01-14 delete career_pages_linkeddomain codenroll.co.il
2023-01-14 delete contact_pages_linkeddomain codenroll.co.il
2023-01-14 delete index_pages_linkeddomain codenroll.co.il
2023-01-14 delete management_pages_linkeddomain codenroll.co.il
2023-01-14 delete source_ip 107.180.97.53
2023-01-14 delete terms_pages_linkeddomain codenroll.co.il
2023-01-14 insert address West Kootenays 2012 Washington St, Suite 204, Rossland, CB V0G 1Y0
2023-01-14 insert source_ip 50.62.151.114
2022-12-14 delete address 2147, rue de la Province, Longueuil QC J4G 1Y6 CANADA
2022-12-14 insert address 600-101, boul. Roland-Therrien, Longueuil QC J4H 4B9 CANADA
2022-12-14 insert phone 418 693-2128
2022-10-12 delete alias CIMA International Inc.
2022-10-12 delete source_ip 148.72.127.144
2022-10-12 insert about_pages_linkeddomain codenroll.co.il
2022-10-12 insert career_pages_linkeddomain codenroll.co.il
2022-10-12 insert contact_pages_linkeddomain codenroll.co.il
2022-10-12 insert index_pages_linkeddomain codenroll.co.il
2022-10-12 insert management_pages_linkeddomain codenroll.co.il
2022-10-12 insert service_pages_linkeddomain codenroll.co.il
2022-10-12 insert source_ip 107.180.97.53
2022-10-12 insert terms_pages_linkeddomain codenroll.co.il
2022-09-10 delete address 110-240 Catherine Street, Ottawa, ON K2P 2G8 CANADA
2022-09-10 delete source_ip 198.12.238.190
2022-09-10 insert address 2012 Washington St, Suite 204, Rossland, BC V0G 1Y0
2022-09-10 insert address 51 Memorial Drive, Clarenville, NL A5A 1P6 CANADA
2022-09-10 insert address 600-1400 Blair Towers Place, Ottawa, ON K1J 9B8 CANADA
2022-09-10 insert source_ip 148.72.127.144
2022-08-11 delete ceo François Plourde
2022-08-11 delete coo Denis Thivierge
2022-08-11 delete otherexecutives François Plourde
2022-08-11 delete otherexecutives Gérard Geoffrion
2022-08-11 delete president François Plourde
2022-08-11 insert ceo Denis Thivierge
2022-08-11 insert president Denis Thivierge
2022-08-11 delete person François Plourde
2022-08-11 insert address 51 Memorial Drive, Clarenville, NL A5A 1P6
2022-08-11 update person_description Gérard Geoffrion => Gérard Geoffrion
2022-08-11 update person_title Denis Thivierge: Chief Operating Officer; Member of the Executive Committee; Member of the Management Committee => Member of the Executive Committee; Member of the Board of Directors; Vice - President, Buildings for the Greater Montreal Area; Member of the Management Committee; CEO; President
2022-08-11 update person_title François Dubois: Associate Partner, Gatineau => Partner, Gatineau
2022-08-11 update person_title Gérard Geoffrion: Chairman; Independant Director; Member of Committee; Member of the Board of Directors; Independent Director => Member of Committee; Chairman of the Board of Directors
2022-08-11 update person_title Philippe Lapalme: Associate Partner, Laval => Partner, Laval
2022-08-11 update person_title Richard Régimbald: Director => Member of the Board of Directors; Independent Director
2022-06-10 insert address 102-2687, boul. du Royaume, Saguenay QC G7X 7V3
2022-05-10 delete address 1656 West 8th Avenue, Vancouver, BC V6J 1V4 CANADA
2022-05-10 delete phone 418 296-8971
2022-05-10 insert address 900 - 700 West Georgia Street, Vancouver, BC V7Y 1K1 CANADA
2022-03-10 insert otherexecutives Gina Cody
2022-03-10 insert president Gina Cody
2022-03-10 delete about_pages_linkeddomain soleweb.com
2022-03-10 delete career_pages_linkeddomain soleweb.com
2022-03-10 delete contact_pages_linkeddomain soleweb.com
2022-03-10 delete index_pages_linkeddomain soleweb.com
2022-03-10 delete index_pages_linkeddomain ultipro.ca
2022-03-10 delete management_pages_linkeddomain soleweb.com
2022-03-10 delete person Olivier Gauthier
2022-03-10 delete service_pages_linkeddomain soleweb.com
2022-03-10 insert person Gina Cody
2022-03-10 insert person Myriam Hotte
2021-12-09 delete index_pages_linkeddomain taleo.net
2021-12-09 insert about_pages_linkeddomain clearviewconnects.com
2021-12-09 insert index_pages_linkeddomain ultipro.ca
2021-09-14 update person_description Steeve Fiset => Steeve Fiset
2021-07-13 delete otherexecutives Michel LaPalme
2021-07-13 delete otherexecutives Réjean Massé
2021-07-13 delete person Michel LaPalme
2021-07-13 delete person Réjean Massé
2021-07-13 update person_description Suzanne Demeules => Suzanne Demeules
2021-07-13 update person_title Guylaine Belley: Independent Director => Member of Committee; Independant Director; Independent Director
2021-06-11 insert otherexecutives Guylaine Belley
2021-06-11 delete address 4th Floor-10235 101 Street, Edmonton, AB T5J 3G1 CANADA
2021-06-11 delete phone 780 428-3073
2021-06-11 delete phone 780-488-6008
2021-06-11 insert address 801, route 132, Sorel-Tracy QC J3R 1L1 CANADA
2021-06-11 insert person Guylaine Belley
2021-06-11 update person_title Eric Dumouchel: Member of the Executive Committee; Vice - President, Human Resources; Member of the Management Committee => Member of the Executive Committee; Senior Vice President, Human Resources; Member of the Management Committee
2021-06-11 update person_title Gérard Geoffrion: Chairman; Member of the Board of Directors; Independent Director => Chairman; Member of Committee; Member of the Board of Directors; Independent Director; Independant Director
2021-06-11 update person_title Kamila Wirpszo: Member of the Executive Committee; Position of Vice - President, Legal Affairs; Member of the Management Committee; Vice President, Legal Affairs => Member of the Executive Committee; Member of the Management Committee; Senior Vice President, Legal Affairs
2021-04-17 insert address 26, boul. Comeau, Baie-Comeau QC G4Z 3A8 CANADA
2021-04-17 insert phone 418 296-6711
2021-04-17 insert phone 418 296-8971
2021-02-22 delete evp Luc Jolicoeur
2021-02-22 delete evp Steeve L'Heureux
2021-02-22 delete vp David Murray
2021-02-22 insert chiefstrategyofficer Steeve Fiset
2021-02-22 insert coo Denis Thivierge
2021-02-22 insert otherexecutives Denis Thivierge
2021-02-22 insert otherexecutives Kelly Yuzdepski
2021-02-22 insert otherexecutives Steeve Fiset
2021-02-22 insert otherexecutives Steeve L'Heureux
2021-02-22 insert otherexecutives Suzanne Demeules
2021-02-22 insert otherexecutives Tom Montgomery
2021-02-22 insert otherexecutives Troy Briggs
2021-02-22 insert otherexecutives Yannick Maltais
2021-02-22 delete person André Desjardins
2021-02-22 delete person David Murray
2021-02-22 delete person Luc Jolicoeur
2021-02-22 delete person Yves Roland Mondou
2021-02-22 insert address 1656 West 8th Avenue, Vancouver, BC V6J 1V4 CANADA
2021-02-22 insert person Troy Briggs
2021-02-22 insert person Yannick Maltais
2021-02-22 insert phone 604-696-7449
2021-02-22 update person_title Denis Thivierge: Chief Operating and Financial Officer => Member of the Executive Committee; Chief Operating Officer; Member of the Management Committee
2021-02-22 update person_title Kelly Yuzdepski: Regional Vice President, Western Canada => Member of the Executive Committee; Member of the Management Committee; Regional Executive Vice - President, Western Canada
2021-02-22 update person_title Steeve Fiset: Executive Vice President, Industry => Member of the Executive Committee; Member of the Management Committee; As Executive Vice President; Chief Strategy Officer
2021-02-22 update person_title Steeve L'Heureux: Executive Vice President => Member of the Executive Committee; Member of the Management Committee; Executive Vice - President, Energy and Resources
2021-02-22 update person_title Suzanne Demeules: Vice President, Infrastructure and Environment, Quebec => Chief Practice Officer; Member of the Executive Committee; Member of the Management Committee
2021-02-22 update person_title Tom Montgomery: Regional Vice President, Ontario and Executive Vice President, Infrastructure => Regional Executive Vice - President, Ontario; Member of the Executive Committee; Member of the Management Committee
2020-10-07 delete otherexecutives Luc Séguin
2020-10-07 delete address 204-100 Riverstone Ridge, Fort McMurray, AB T9K 1S6 CANADA
2020-10-07 delete person Luc Séguin
2020-10-07 delete person Marie-Claude Michaud
2020-10-07 delete phone 780-743-0500
2020-10-07 delete phone 888-847-6108
2020-08-09 delete source_ip 148.72.11.119
2020-08-09 insert source_ip 198.12.238.190
2020-08-09 update person_description Denis Thivierge => Denis Thivierge
2020-07-10 delete address 203-3195, boul. De La Pinière, Terrebonne QC J6X 4P7 CANADA
2020-07-10 delete address 500-2, rue St-Germain Est, Rimouski QC G5L 8T7 CANADA
2020-07-10 insert address 300-2, rue St-Germain Est, Rimouski QC G5L 8T7 CANADA
2020-06-03 delete cfo Marie Piuze
2020-06-03 delete vp Denis Thivierge
2020-06-03 delete person Marie Piuze
2020-06-03 update person_title Denis Thivierge: Vice President => Chief Operating and Financial Officer
2020-02-01 insert otherexecutives Migo Kelada
2020-02-01 delete address 177-5489 Byrne Road, Burnaby, BC V5J 3J1 CANADA
2020-02-01 delete person Alireza Hadayeghi
2020-02-01 delete phone 604-679-8280
2020-02-01 insert person Migo Kelada
2019-12-02 delete phone 778-886-8461
2019-12-02 insert phone 604-679-8280
2019-10-02 delete phone 250-563-2458
2019-08-03 delete address 514-1488 4th Avenue, Prince George, BC V2L 4Y2 CANADA
2019-08-03 insert address 112-4096 Meadowbrook Drive, London, ON N6L 1G4 CANADA
2019-08-03 insert address 27750 Ness Lake Road, Prince George, BC V2K 5M9 CANADA
2019-08-03 insert phone 519-203-1222
2019-07-04 insert chairman Réal Plourde
2019-07-04 insert otherexecutives Josée Morin
2019-07-04 insert otherexecutives Richard Régimbald
2019-07-04 insert person Josée Morin
2019-07-04 insert person Richard Régimbald
2019-07-04 update person_title Réal Plourde: null => Chairman of the Board
2019-06-01 delete contact_pages_linkeddomain elevent.co
2019-03-31 insert phone 780-488-6008
2019-02-16 update person_title Tom Montgomery: Member of the Project Management Team; Vice President, Ontario => Regional Vice President, Ontario and Executive Vice President, Infrastructure; Member of the Project Management Team
2019-01-07 delete address 3-333, 3e rue, Chibougamau QC G8P 1N4 CANADA
2019-01-07 delete address 86, rue St-Vincent, Sainte-Agathe-des-Monts QC J8C 2A7 CANADA
2019-01-07 delete career_pages_linkeddomain taleo.net
2019-01-07 delete phone 418 748-7413
2019-01-07 delete phone 418 748-7870
2019-01-07 delete phone 819 321-3000
2019-01-07 delete phone 819 324-2462
2019-01-07 insert career_pages_linkeddomain ultipro.ca
2018-11-27 insert about_pages_linkeddomain soleweb.com
2018-11-27 insert career_pages_linkeddomain soleweb.com
2018-11-27 insert contact_pages_linkeddomain soleweb.com
2018-11-27 insert index_pages_linkeddomain soleweb.com
2018-11-27 insert management_pages_linkeddomain soleweb.com
2018-11-27 insert service_pages_linkeddomain soleweb.com
2018-10-16 insert contact_pages_linkeddomain elevent.co
2018-09-15 delete evp André Chaumont
2018-09-15 delete otherexecutives Suzanne Demeules
2018-09-15 delete person André Chaumont
2018-09-15 insert person Kamila Wirpszo
2018-09-15 update person_title Réjean Massé: Independent Director; Director => Director
2018-09-15 update person_title Suzanne Demeules: Member of the Board of Directors => Vice President, Infrastructure and Environment, Quebec
2018-09-15 update person_title Tom Montgomery: Member of the Project Management Team; Regional Vice President, Ontario => Member of the Project Management Team; Vice President, Ontario
2018-08-06 delete svp André Chaumont
2018-08-06 insert evp André Chaumont
2018-08-06 insert evp Luc Jolicoeur
2018-08-06 update person_title André Chaumont: Senior Vice President => Executive Vice President
2018-08-06 update person_title Luc Jolicoeur: Executive Vice President, Construction => Executive Vice President
2018-06-17 delete source_ip 207.253.82.63
2018-06-17 insert source_ip 148.72.11.119
2018-06-17 update robots_txt_status www.cima.ca: 404 => 200
2018-04-20 delete address 15, Royal Vista Place NW, Suite 280 Calgary, Alberta T3R 0P3 CANADA
2018-04-20 delete address Centre Eight Ten 7777, 10th Street N.E., Suite 110 Calgary, Alberta T2E 8X2 CANADA
2018-04-20 delete fax 403.247.2013
2018-04-20 delete phone 403.247.2001
2018-04-20 insert address 6815 8th St NE Suite 300 Calgary, Alberta T2E 7H7 CANADA
2018-04-20 insert contact_pages_linkeddomain elevent.co
2018-04-20 insert person Steeve Fiset
2018-04-20 insert person Yves Roland Mondou
2018-02-01 delete address 203-2636 East Hastings St, Vancouver, BC, V5K 0A4 CANADA
2018-02-01 insert address 177-5489 Byrne Road Burnaby, BC V5J 3J1 CANADA
2018-02-01 insert phone 250-563-2458
2017-10-27 delete person Jean-Luc Laroque
2017-10-27 update person_title Suzanne Demeules: Senior Director, Traffic Engineering; Director => Director
2017-08-06 update person_description Steeve L'Heureux => Steeve L'Heureux
2017-07-07 insert otherexecutives Suzanne Demeules
2017-07-07 delete address 2030 Guillaume-Couture Blvd Suite 201 Lévis, Québec G6W 2S6 CANADA
2017-07-07 insert about_pages_linkeddomain twitter.com
2017-07-07 insert address de Courchevel St. Levis, QC G6W 0M6 CANADA
2017-07-07 insert career_pages_linkeddomain twitter.com
2017-07-07 insert contact_pages_linkeddomain twitter.com
2017-07-07 insert management_pages_linkeddomain twitter.com
2017-07-07 insert person Suzanne Demeules
2017-07-07 update person_description David Murray => David Murray
2017-05-21 delete fax 819-477-8786
2017-03-22 delete evp Marc Cantin
2017-03-22 insert evp Steeve L'Heureux
2017-03-22 insert otherexecutives David Murray
2017-03-22 insert otherexecutives Denis Thivierge
2017-03-22 insert vp Denis Thivierge
2017-03-22 delete person Marc Cantin
2017-03-22 insert person David Murray
2017-03-22 insert person Denis Thivierge
2017-03-22 insert person Steeve L'Heureux
2017-02-03 delete fax 204-255-0436
2016-09-28 insert address Centre Eight Ten 7777, 10th Street N.E., Suite 110 Calgary, Alberta T2E 8X2 CANADA
2016-09-28 insert fax 403.247.2013
2016-09-28 insert phone 403.247.2001
2016-08-03 delete address 87 Prince Street Montréal, Quebec H3C 2M7 CANADA
2016-08-03 update person_description Tom Montgomery => Tom Montgomery
2016-07-06 delete personal_emails an..@cima.ca
2016-07-06 delete personal_emails ch..@cima.ca
2016-07-06 delete personal_emails er..@cima.ca
2016-07-06 delete personal_emails hu..@cima.ca
2016-07-06 delete personal_emails sy..@cima.ca
2016-07-06 delete personal_emails to..@cima.ca
2016-07-06 delete email an..@cima.ca
2016-07-06 delete email ch..@cima.ca
2016-07-06 delete email er..@cima.ca
2016-07-06 delete email gr..@cima.ca
2016-07-06 delete email hu..@cima.ca
2016-07-06 delete email sh..@cima.ca
2016-07-06 delete email sy..@cima.ca
2016-07-06 delete email to..@cima.ca
2016-07-06 delete person Christopher E. Lyon
2016-07-06 delete person Eric Cantin
2016-07-06 delete person Gerald Desrochers
2016-07-06 delete person Greg Santyr
2016-07-06 delete person Hugues Bisson
2016-07-06 delete person Sylviane Charette
2016-07-06 delete person William McCrae
2016-05-05 delete address 200-2920 Virtual Way Vancouver, BC, V5M 0C4 CANADA
2016-05-05 delete phone (604) 313-0904
2016-05-05 insert address 203-2636 East Hastings St, Vancouver, BC, V5K 0A4 CANADA
2016-05-05 insert phone (778) 886-8461
2016-04-05 insert personal_emails an..@cima.ca
2016-04-05 insert personal_emails ch..@cima.ca
2016-04-05 insert personal_emails er..@cima.ca
2016-04-05 insert personal_emails hu..@cima.ca
2016-04-05 insert personal_emails sy..@cima.ca
2016-04-05 insert personal_emails to..@cima.ca
2016-04-05 insert email an..@cima.ca
2016-04-05 insert email ch..@cima.ca
2016-04-05 insert email er..@cima.ca
2016-04-05 insert email gr..@cima.ca
2016-04-05 insert email hu..@cima.ca
2016-04-05 insert email sh..@cima.ca
2016-04-05 insert email sy..@cima.ca
2016-04-05 insert email to..@cima.ca
2016-02-18 insert person Christopher E. Lyon
2016-02-18 insert person Eric Cantin
2016-02-18 insert person Greg Santyr
2016-02-18 insert person Hugues Bisson
2016-02-18 insert person Sylviane Charette
2015-10-19 delete address 236 Victoria Street North Suite 301 Kitchener, Ontario N2H 5C8 CANADA
2015-10-19 delete address 240 Catherine Street Suite 110 Ottawa, Ontario K2P 2G8 CANADA
2015-10-19 delete address 3027 Harvester Road, Suite 400 Burlington, Ontario L7N 3G7 CANADA
2015-10-19 delete address 55 King Street East, Bowmanville, Ontario L1C 1N4 CANADA
2015-10-19 insert address 240 Catherine Street Suite 110 Ottawa ON K2P 2G8 CANADA
2015-10-19 insert address 3027 Harvester Road, Suite 400 Burlington ON L7N 3G7 CANADA
2015-10-19 insert address 55 King Street East, Bowmanville ON L1C 1N4 CANADA
2015-10-19 insert address 900-101 Frederick Street Kitchener ON N2H 6R2 CANADA
2015-07-27 delete phone (604) 828-5322
2015-07-27 insert phone (604) 313-0904
2015-06-21 delete address 4170 Still Creek Dr, Suite 200 Burnaby, BC V5C 6C6 CANADA
2015-06-21 delete fax 227 72 52 97
2015-06-21 delete fax 905 696-0525
2015-06-21 delete phone 227 72 52 34
2015-06-21 insert address 200-2920 Virtual Way Vancouver, BC, V5M 0C4 CANADA
2015-06-21 insert fax 905 695-0525
2015-06-21 insert phone (227) 20 35 02 02
2015-06-21 insert phone (227) 90 22 92 49
2015-01-31 delete address 2030 de la Rive-Sud Blvd Suite 201 St-Romuald (Lévis), Québec G6W 2S6 CANADA
2015-01-31 delete address 425 Gregoire Drive, Suite 203 Fort McMurray, Alberta T9H 4K7 CANADA
2015-01-31 delete address 4390 Gallagher's Drive East Kelowna, BC V1W 3Z8 CANADA
2015-01-31 insert address 100 Riverstone Ridge, Suite 204 Fort McMurray, Alberta T9K 1S6 CANADA
2015-01-31 insert address 1628, avenue Dickson Suite 200 Kelowna, BC V1Y 9X1 CANADA
2015-01-31 insert address 2030 Guillaume-Couture Blvd Suite 201 Lévis, Québec G6W 2S6 CANADA
2014-09-27 insert alias CIMA International Inc.
2014-08-19 delete address 2505 - 11th Avenue Suite 318 Regina, Saskatchewan S4P 0K6 CANADA
2014-08-19 insert address 2505 - 11th Avenue Suite 120 Regina, Saskatchewan S4P 0K6 CANADA
2014-07-15 delete fax (306) 653-2465
2014-07-15 insert fax (888) 478-7420
2014-06-03 delete address 321B - 4 Avenue North Saskatoon, Saskatchewan S7K 2L8 CANADA
2014-06-03 insert address 333 3rd Avenue North, 4th Floor Saskatoon, SK S7K 2M2 CANADA
2014-05-06 insert about_pages_linkeddomain taleo.net
2014-05-06 insert career_pages_linkeddomain taleo.net
2014-05-06 insert contact_pages_linkeddomain taleo.net
2014-05-06 insert management_pages_linkeddomain taleo.net
2014-04-01 delete person Hossam Abdelgawad
2014-04-01 insert fax 905 697-0443
2014-04-01 insert phone 905 697-4464
2014-03-04 delete person Bruce Richet
2014-03-04 insert alias Bowmanville
2014-03-04 insert person Hossam Abdelgawad
2014-01-01 delete vp Brian Fahey
2014-01-01 delete person Brian Fahey
2013-10-08 delete address 37 Delage Street Rivière-du-Loup, Quebec G5R 3Z1 CANADA
2013-10-08 delete fax 819 374-3433
2013-10-08 insert address 37 Delage Street PO Box 485 Rivière-du-Loup, Quebec G5R 3Z1 CANADA
2013-10-08 insert person Bruce Richet
2013-09-10 insert fax 819 519-3040
2013-06-30 delete evp Yves Théberge
2013-06-30 delete vp Louis Farley
2013-06-30 delete person Louis Farley
2013-06-30 delete person Yves Théberge
2013-05-01 delete address 600 Crowfoot Crescent N.W., Suite 240 Crowfoot West Business Centre Calgary, Alberta T3G 0B4 CANADA
2013-05-01 delete person Mr. Jamie Hume
2013-05-01 insert address 15, Royal Vista Place NW, Suite 280 Calgary, Alberta T3R 0P3 CANADA
2013-02-26 update person_description Yves Théberge