MONCTON INDUSTRIAL DEVELOPMENT - History of Changes


DateDescription
2023-10-01 delete source_ip 107.180.3.216
2023-10-01 insert source_ip 34.149.87.45
2023-10-01 update website_status InvalidLanguage => OK
2022-06-27 update website_status OK => InvalidLanguage
2021-04-26 insert general_emails in..@moncton4business.com
2021-04-26 insert alias Moncton Industrial Development (MID)
2021-04-26 insert email in..@moncton4business.com
2021-04-26 insert industry_tag non-profit
2021-04-26 insert person Mayor Dawn Arnold
2021-04-26 insert phone 506 857-0700
2021-02-03 delete general_emails in..@moncton4business.com
2021-02-03 delete alias Moncton Industrial Development (MID)
2021-02-03 delete email in..@moncton4business.com
2021-02-03 delete industry_tag non-profit
2021-02-03 delete person Kim Carruthers
2021-02-03 delete person Mayor Dawn Arnold
2021-02-03 delete phone 506 857-0700
2020-01-23 delete source_ip 52.229.115.84
2020-01-23 insert source_ip 107.180.3.216
2020-01-23 update robots_txt_status www.moncton4business.com: 404 => 200
2020-01-23 update website_status IndexPageFetchError => OK
2019-12-23 update website_status OK => IndexPageFetchError
2019-10-23 update website_status FlippedRobots => OK
2019-10-16 update website_status OK => FlippedRobots
2019-05-14 delete source_ip 70.33.208.103
2019-05-14 insert source_ip 52.229.115.84
2017-10-26 insert general_emails in..@moncton4business.com
2017-10-26 insert otherexecutives Marc-André Boucher
2017-10-26 insert email in..@moncton4business.com
2017-10-26 insert person Marc-André Boucher
2017-10-26 insert phone (506) 850-2680
2017-10-26 insert phone (506) 852-6640
2017-03-30 update website_status FlippedRobots => OK
2017-03-20 update website_status OK => FlippedRobots
2015-12-09 delete address 215 Horsman Road - Moncton Industrial Park
2015-10-19 insert address 215 Horsman Road - Moncton Industrial Park
2015-01-09 delete address 215 Horsman Road - Moncton Industrial Park
2014-10-29 insert address 215 Horsman Road - Moncton Industrial Park
2014-06-03 delete person Peter Belliveau
2014-06-03 insert person Pierre Dupuis
2014-03-31 delete source_ip 209.15.250.242
2014-03-31 insert source_ip 70.33.208.103
2014-01-29 update robots_txt_status www.moncton4business.com: 200 => 404
2014-01-01 update website_status IndexPageFetchError => OK
2014-01-01 delete address 215 Frenette Ave Caledonia Industrial Estates
2014-01-01 delete address 255 Frenette Ave Caledonia Industrial Estates
2014-01-01 insert address 235 Frenette Ave Caledonia Industrial Estates
2014-01-01 insert address 345 English Dr. Building Size 104,688
2014-01-01 insert address 55 Commerce Street Caledonia Industrial Estates
2013-12-04 update website_status OK => IndexPageFetchError
2013-11-06 update website_status IndexPageFetchError => OK
2013-11-06 delete address 1070 St. George Blvd. Building Size 60,000
2013-11-06 delete address 68 Highfield St. Building Size 20,000
2013-11-06 insert address 215 Frenette Ave Caledonia Industrial Estates
2013-11-06 insert address 255 Frenette Ave Caledonia Industrial Estates
2013-10-09 update website_status OK => IndexPageFetchError
2013-09-10 delete address 170 Frenette Ave. Caledonia Industrial Estates
2013-09-10 delete address 280 English Dr. Building Size 105,000
2013-09-10 insert address 1070 St. George Blvd. Building Size 60,000
2013-09-10 insert address 68 Highfield St. Building Size 20,000
2013-08-11 delete address 175 Frenette Ave. Caledonia Industrial Estates
2013-08-11 delete address 885-889 Main St.(Subway Block) Building Size 14,000
2013-08-11 insert address 170 Frenette Ave. Caledonia Industrial Estates
2013-08-11 insert address 280 English Dr. Building Size 105,000
2013-06-28 delete address 255 Frenette Ave Caledonia Industrial Estates
2013-06-28 delete address 55 Commerce Street Caledonia Industrial Estates
2013-06-28 delete address 68 DesBrisay Ave. Building Size 39,500
2013-06-28 insert address 175 Frenette Ave. Caledonia Industrial Estates
2013-06-28 insert address 885-889 Main St.(Subway Block) Building Size 14,000
2013-05-26 delete address 115 Frenette Ave. Caledonia Industrial Estates
2013-05-26 delete address 295 Frenette Ave Caledonia Industrial Estates
2013-05-26 delete address 55 Frenette Ave. Caledonia Industrial Estates
2013-05-26 insert address 255 Frenette Ave Caledonia Industrial Estates
2013-05-26 insert address 55 Commerce Street Caledonia Industrial Estates
2013-05-26 insert address 68 DesBrisay Ave. Building Size 39,500
2013-04-09 delete address 10 DesBrisay Ave. Building Size 10,000
2013-04-09 delete address 170 Frenette Ave. Caledonia Industrial Estates
2013-04-09 delete address 175 Frenette Ave. Caledonia Industrial Estates
2013-04-09 insert address 115 Frenette Ave. Caledonia Industrial Estates
2013-04-09 insert address 295 Frenette Ave Caledonia Industrial Estates
2013-04-09 insert address 55 Frenette Ave. Caledonia Industrial Estates
2013-02-27 delete address 215 Frenette Ave Caledonia Industrial Estates
2013-02-27 delete address 275 Frenette Ave Caledonia Industrial Estates
2013-02-27 insert address 10 DesBrisay Ave. Building Size 10,000
2013-02-27 insert address 170 Frenette Ave. Caledonia Industrial Estates
2013-02-27 insert address 175 Frenette Ave. Caledonia Industrial Estates