REMAXNOVA.COM - History of Changes


DateDescription
2024-04-15 delete personal_emails gr..@gmail.com
2024-04-15 delete personal_emails rh..@premieremortgage.ca
2024-04-15 insert personal_emails ir..@outlook.com
2024-04-15 delete address 3012 SqFt 1 Brooklyn Shore Road
2024-04-15 delete address 841 SqFt 1361 Terence Bay Road
2024-04-15 delete email dc..@gmail.com
2024-04-15 delete email gr..@gmail.com
2024-04-15 delete email ho..@gmail.com
2024-04-15 delete email li..@gmail.com
2024-04-15 delete email rh..@premieremortgage.ca
2024-04-15 delete email ta..@remaxnova.ca
2024-04-15 delete person Chuck Groocock
2024-04-15 delete person Graham Coade
2024-04-15 delete person Jessica Burch
2024-04-15 delete person Lisa Purdy
2024-04-15 delete person Rhonda Lorimer
2024-04-15 delete person Tara Bebee
2024-04-15 insert address 10 Seaview Drive South Bar, NS
2024-04-15 insert address 2375 SqFt 75 Byblos Road
2024-04-15 insert email ca..@gmail.com
2024-04-15 insert email ir..@outlook.com
2024-04-15 insert email mn..@gmail.com
2024-04-15 insert email ri..@gmail.com
2024-04-15 insert email sh..@gmail.com
2024-04-15 insert email vi..@gmail.com
2024-04-15 insert person Amandeep Bhatia
2024-04-15 insert person Iris Fang
2024-04-15 insert person Joan Carroll
2024-04-15 insert person Rimple Dhunna
2024-04-15 insert person Sharanpreet Litt
2024-04-15 insert person Vinay Dhunna
2024-04-15 update person_description John Vo => John Vo
2024-03-15 delete sales_emails sa..@hanirealty.com
2024-03-15 insert personal_emails go..@yahoo.com
2024-03-15 insert personal_emails na..@gmail.com
2024-03-15 delete address 1346 SqFt 288 Hawthorne Road
2024-03-15 delete address 1660 SqFt 610 Caldwell Road
2024-03-15 delete address 397 Bedford Highway Halifax, NS, B3L 2L3
2024-03-15 delete address 512-536 Sackville Drive Sackville, NS, B4C 2R8
2024-03-15 delete address Head office 397 Bedford Highway, Halifax NS B3L 2L3
2024-03-15 delete email al..@gmail.com
2024-03-15 delete email al..@alliewhite.realtor
2024-03-15 delete email an..@outlook.com
2024-03-15 delete email ca..@remaxnova.ca
2024-03-15 delete email ca..@remaxnova.ca
2024-03-15 delete email ch..@remaxnova.ca
2024-03-15 delete email da..@gmail.com
2024-03-15 delete email de..@remaxnova.ca
2024-03-15 delete email ja..@goodehomes.ca
2024-03-15 delete email je..@remaxnova.ca
2024-03-15 delete email jo..@eastlink.ca
2024-03-15 delete email ka..@remaxnova.ca
2024-03-15 delete email ka..@gmail.com
2024-03-15 delete email kh..@remaxnova.ca
2024-03-15 delete email kr..@remaxnova.ca
2024-03-15 delete email la..@gmail.com
2024-03-15 delete email li..@istar.ca
2024-03-15 delete email ly..@remaxnova.ca
2024-03-15 delete email ma..@remaxnova.ca
2024-03-15 delete email mc..@remaxnova.ca
2024-03-15 delete email na..@remaxnova.ca
2024-03-15 delete email ni..@remaxnova.ca
2024-03-15 delete email no..@hotmail.com
2024-03-15 delete email pa..@yahoo.com
2024-03-15 delete email pa..@gmail.com
2024-03-15 delete email pu..@gmail.com
2024-03-15 delete email re..@remaxnova.ca
2024-03-15 delete email ro..@remaxnova.ca
2024-03-15 delete email sa..@hanirealty.com
2024-03-15 delete email sa..@gmail.com
2024-03-15 delete email se..@gmail.com
2024-03-15 delete email so..@gmail.com
2024-03-15 delete email ta..@remaxnova.ca
2024-03-15 delete email ta..@remaxnova.ca
2024-03-15 delete person Allie White
2024-03-15 delete person Aman Puaar
2024-03-15 delete person Anthony El-cid
2024-03-15 delete person Carrie Knowlton-Trider
2024-03-15 delete person Chris Alarie
2024-03-15 delete person Chris Foley
2024-03-15 delete person Christine Clark
2024-03-15 delete person Deandra Howes
2024-03-15 delete person Frank Daaboul
2024-03-15 delete person James Goode
2024-03-15 delete person Joe Macdonald
2024-03-15 delete person John Linders
2024-03-15 delete person Kathryn Willett
2024-03-15 delete person Kevin Richardson
2024-03-15 delete person Lynn Violette
2024-03-15 delete person Mallory Malloy
2024-03-15 delete person Matthew Carter
2024-03-15 delete person Nicole Mitchell
2024-03-15 delete person Noah Lane
2024-03-15 delete person Robert Langille
2024-03-15 delete person Sarah Crone
2024-03-15 delete person Sean Watt
2024-03-15 delete person Tanya Clark
2024-03-15 delete person Tara Kennedy
2024-03-15 insert address 3012 SqFt 1 Brooklyn Shore Road
2024-03-15 insert address 397 Bedford Highway Halifax, NS, B3M 2L3
2024-03-15 insert address 5943 Spring Garden Road Halifax, NS, B3H 1Y4
2024-03-15 insert address 841 SqFt 1361 Terence Bay Road
2024-03-15 insert address Head office 397 Bedford Highway, Halifax NS B3M 2L3
2024-03-15 insert email ak..@gmail.com
2024-03-15 insert email am..@remaxnova.ca
2024-03-15 insert email an..@remaxnova.ca
2024-03-15 insert email br..@remaxnova.ca
2024-03-15 insert email ca..@halifaxmetrohomes.com
2024-03-15 insert email ge..@remaxnova.ca
2024-03-15 insert email go..@yahoo.com
2024-03-15 insert email go..@remaxnova.ca
2024-03-15 insert email ha..@gmail.com
2024-03-15 insert email ho..@gmail.com
2024-03-15 insert email hr..@gmail.com
2024-03-15 insert email iv..@remaxnova.ca
2024-03-15 insert email ja..@remaxnova.ca
2024-03-15 insert email ju..@remaxnova.ca
2024-03-15 insert email la..@remax.net
2024-03-15 insert email lh..@remaxnova.ca
2024-03-15 insert email li..@gmail.com
2024-03-15 insert email ma..@gmail.com
2024-03-15 insert email na..@gmail.com
2024-03-15 insert email na..@remaxnova.ca
2024-03-15 insert email pa..@remaxnova.ca
2024-03-15 insert email qu..@gmail.com
2024-03-15 insert email ri..@remaxnova.ca
2024-03-15 insert email ro..@remaxnova.ca
2024-03-15 insert email so..@hanirealty.com
2024-03-15 insert email th..@gmail.com
2024-03-15 insert email ya..@remaxnova.ca
2024-03-15 insert email yo..@realestateteammate.ca
2024-03-15 insert person Amanda Kirton
2024-03-15 insert person Ann Swinamer
2024-03-15 insert person Bradford Bigney
2024-03-15 insert person Corinne Zinck
2024-03-15 insert person Estevan Ouellet
2024-03-15 insert person Georgina Neville
2024-03-15 insert person Goodluck Obiakor
2024-03-15 insert person Harman Singh
2024-03-15 insert person Ivan Veselov
2024-03-15 insert person Jalal Yazigy
2024-03-15 insert person Jonathan Goyette
2024-03-15 insert person Justin Lewis
2024-03-15 insert person Krystina Chabanenko
2024-03-15 insert person Lindsay House
2024-03-15 insert person Lisa Purdy
2024-03-15 insert person Majid Khan
2024-03-15 insert person Mark Yi
2024-03-15 insert person Natalia Seliverstova
2024-03-15 insert person Qian Zhang
2024-03-15 insert person Rob Corey
2024-03-15 insert person Yash Patel
2024-03-15 update person_description Betty Lou Killen => Betty Lou Killen
2024-03-15 update person_title Melissa Berry: Associate Broker => Managing Asc Broker
2024-03-15 update person_title Tara Bebee: Managing Asc Broker => Associate Broker
2023-08-23 delete personal_emails ch..@thehalifaxagent.com
2023-08-23 delete address 3012 SqFt 1 Brooklyn Shore Road
2023-08-23 delete email ch..@thehalifaxagent.com
2023-08-23 delete email la..@remax.net
2023-08-23 delete email vd..@remaxnova.ca
2023-08-23 insert address 0 SqFt Lot 15 Lake Road
2023-08-23 insert address 1346 SqFt 288 Hawthorne Road
2023-08-23 insert address 1660 SqFt 610 Caldwell Road
2023-08-23 insert email am..@gmail.com
2023-08-23 insert email bs..@remaxnova.ca
2023-08-23 insert email ch..@remaxnova.ca
2023-08-23 insert email ke..@remaxnova.ca
2023-08-23 insert email kh..@remaxnova.ca
2023-08-23 insert email la..@gmail.com
2023-08-23 insert email no..@hotmail.com
2023-08-23 insert email so..@gmail.com
2023-08-23 insert person Amrit Gill
2023-08-23 insert person Kevin Vizcarra
2023-08-23 insert person Noah Lane
2023-07-19 delete personal_emails ay..@icloud.com
2023-07-19 delete address 2232 SqFt 57 Lake Major Road
2023-07-19 delete address 2304 SqFt 2712 Highway #2 Road
2023-07-19 delete address Head office 6363 Lady Hammond Road, Halifax, NS B3K 2S2
2023-07-19 delete email am..@remaxnova.ca
2023-07-19 delete email ay..@icloud.com
2023-07-19 delete email br..@outlook.com
2023-07-19 delete email ca..@gmail.com
2023-07-19 delete email ch..@buyorsellahouseinhalifax.com
2023-07-19 delete email ch..@remaxnova.ca
2023-07-19 delete email el..@remaxnova.ca
2023-07-19 delete email ha..@gmail.com
2023-07-19 delete email ho..@gmail.com
2023-07-19 delete email hu..@hotmail.com
2023-07-19 delete email jm..@remaxnova.ca
2023-07-19 delete email kd..@hotmail.com
2023-07-19 delete email ke..@gmail.com
2023-07-19 delete email li..@gmail.com
2023-07-19 delete email ma..@remaxnova.ca
2023-07-19 delete email pr..@remaxnova.ca
2023-07-19 delete email ri..@live.com
2023-07-19 delete email se..@remaxnova.ca
2023-07-19 delete email se..@gmail.com
2023-07-19 delete email su..@remaxnova.ca
2023-07-19 delete email th..@gmail.com
2023-07-19 delete email tr..@remaxnova.ca
2023-07-19 delete person Amanda Carter
2023-07-19 delete person Aybars Gurses
2023-07-19 delete person Corinne Zinck
2023-07-19 delete person Elise Fieldhouse
2023-07-19 delete person Joan Carroll
2023-07-19 delete person Julie Milligan
2023-07-19 delete person Kamal Sethi
2023-07-19 delete person Karyn Hammond
2023-07-19 delete person Lisa Purdy
2023-07-19 delete person Marcia Julien
2023-07-19 delete person Patricia McIsaac
2023-07-19 delete person Priscilla McQuade
2023-07-19 delete person Sean Fitzpatrick
2023-07-19 delete person Sujal Dhungana
2023-07-19 insert address 3012 SqFt 1 Brooklyn Shore Road
2023-07-19 insert address 397 Bedford Highway Halifax, NS, B3L 2L3
2023-07-19 insert address Head office 397 Bedford Highway, Halifax NS B3L 2L3
2023-07-19 insert email aa..@outlook.com
2023-07-19 insert email al..@gmail.com
2023-07-19 insert email ch..@ilovehomeshalifax.com
2023-07-19 insert email fr..@remax.net
2023-07-19 insert email ha..@homeswithhaley.ca
2023-07-19 insert email hu..@remaxnova.ca
2023-07-19 insert email ja..@remax.net
2023-07-19 insert email je..@yournshomegirl.ca
2023-07-19 insert email je..@remaxnova.ca
2023-07-19 insert email ke..@remaxnova.ca
2023-07-19 insert email ma..@remaxnova.ca
2023-07-19 insert email ri..@remaxnova.ca
2023-07-19 insert email sa..@remaxnova.ca
2023-07-19 insert email sh..@remaxnova.ca
2023-07-19 insert email so..@gmail.com
2023-07-19 insert email st..@remaxnova.ca
2023-07-19 insert email vd..@remaxnova.ca
2023-07-19 insert management_pages_linkeddomain ilovehomeshalifax.com
2023-07-19 insert person Aaron Meisner
2023-07-19 insert person Chris Alarie
2023-07-19 insert person Fran Grant
2023-07-19 insert person Haley Jessome
2023-07-19 insert person Jason Faulkner
2023-07-19 insert person Jenny Scott
2023-07-19 insert person Mary Rabahi
2023-07-19 insert person Steve Carr
2023-07-19 update person_title Stacey Devoe: null => Associate Broker
2023-05-04 delete address 2978 SqFt 37 Valleyfield Road
2023-05-04 delete email hw..@outlook.com
2023-05-04 delete email mk..@gmail.com
2023-05-04 delete email sa..@remaxnova.ca
2023-05-04 delete email tr..@remaxnova.ca
2023-05-04 delete person Sam Pellerin
2023-05-04 delete person Tyler Redding
2023-05-04 insert address 2232 SqFt 57 Lake Major Road
2023-05-04 insert address 2304 SqFt 2712 Highway #2 Road
2023-05-04 insert email br..@outlook.com
2023-05-04 insert email hw..@remaxnova.ca
2023-05-04 insert email ka..@remaxnova.ca
2023-05-04 insert email ke..@gmail.com
2023-05-04 insert email ma..@remaxnova.ca
2023-05-04 insert email mb..@remaxnova.ca
2023-05-04 insert email ra..@remaxnova.ca
2023-05-04 insert email re..@gmail.com
2023-05-04 insert email ri..@live.com
2023-05-04 insert email sa..@gmail.com
2023-05-04 insert email su..@susanfillmore.com
2023-05-04 insert email su..@remaxnova.ca
2023-05-04 insert person Kathryn Willett
2023-05-04 insert person Kelli Thain
2023-05-04 insert person Mallory Malloy
2023-05-04 insert person Melissa Berry
2023-05-04 insert person Riccardo Benigno
2023-05-04 insert person Sarah Crone
2023-05-04 insert person Shawn Hazlett
2023-05-04 insert person Susan Fillmore
2023-05-04 insert person Suzanne Bechard
2023-04-03 delete personal_emails al..@ns.sympatico.ca
2023-04-03 insert general_emails in..@tanyahurst.ca
2023-04-03 insert sales_emails sa..@magedaly.ca
2023-04-03 delete address 1888 SqFt 266 Upper Lakeville Road
2023-04-03 delete address 20 Wentworth Drive Clayton Park, NS
2023-04-03 delete address 918 SqFt 14 Mackerel Cove Road
2023-04-03 delete email ad..@remaxnova.ca
2023-04-03 delete email al..@ns.sympatico.ca
2023-04-03 delete email as..@remaxnova.ca
2023-04-03 delete email ca..@remaxnova.ca
2023-04-03 delete email cy..@gmail.com
2023-04-03 delete email de..@remaxnova.ca
2023-04-03 delete email di..@remaxnova.ca
2023-04-03 delete email gr..@gmail.com
2023-04-03 delete email gr..@gmail.com
2023-04-03 delete email iy..@remaxnova.ca
2023-04-03 delete email ja..@gmail.com
2023-04-03 delete email je..@remaxnova.com
2023-04-03 delete email je..@remaxnova.ca
2023-04-03 delete email je..@remaxnova.ca
2023-04-03 delete email jo..@remaxnova.ca
2023-04-03 delete email jo..@armoyan.com
2023-04-03 delete email ju..@remaxnova.ca
2023-04-03 delete email ju..@remaxnova.ca
2023-04-03 delete email ma..@remaxnova.ca
2023-04-03 delete email mi..@gmail.com
2023-04-03 delete email ro..@hotmail.com
2023-04-03 delete email se..@gmail.com
2023-04-03 delete email sp..@remaxnova.ca
2023-04-03 delete email su..@gmail.com
2023-04-03 delete person Al Demings
2023-04-03 delete person Anna King
2023-04-03 delete person Asya Cinar
2023-04-03 delete person Carson Rafuse
2023-04-03 delete person Denesha Sule
2023-04-03 delete person Diane Davison
2023-04-03 delete person Grace Lin
2023-04-03 delete person Iyona Tumiati
2023-04-03 delete person Jay Cupolo
2023-04-03 delete person Jenny Scott
2023-04-03 delete person Jessica Barnett
2023-04-03 delete person Jessica Greige
2023-04-03 delete person Jonathan Armoyan
2023-04-03 delete person Joseph Bouchard
2023-04-03 delete person Julie Horne
2023-04-03 delete person Justin Lewis
2023-04-03 delete person Mark Adams
2023-04-03 delete person Spandan Palamakula
2023-04-03 insert address 2978 SqFt 37 Valleyfield Road
2023-04-03 insert email ad..@adamdelorey.com
2023-04-03 insert email am..@remaxnova.ca
2023-04-03 insert email an..@outlook.com
2023-04-03 insert email cy..@remaxnova.ca
2023-04-03 insert email da..@gmail.com
2023-04-03 insert email go..@remaxnova.ca
2023-04-03 insert email gr..@remaxnova.ca
2023-04-03 insert email ho..@gmail.com
2023-04-03 insert email hw..@outlook.com
2023-04-03 insert email in..@tanyahurst.ca
2023-04-03 insert email is..@remaxnova.ca
2023-04-03 insert email ju..@remaxnova.ca
2023-04-03 insert email la..@remax.net
2023-04-03 insert email ma..@remaxnova.ca
2023-04-03 insert email mi..@michellerobertson.homes
2023-04-03 insert email mi..@remaxnova.ca
2023-04-03 insert email mk..@gmail.com
2023-04-03 insert email mu..@gmail.com
2023-04-03 insert email pu..@gmail.com
2023-04-03 insert email re..@gmail.com
2023-04-03 insert email ro..@gmail.com
2023-04-03 insert email ro..@remaxnova.ca
2023-04-03 insert email sa..@magedaly.ca
2023-04-03 insert email sa..@gmail.com
2023-04-03 insert email se..@gmail.com
2023-04-03 insert email so..@robertrealtyteam.com
2023-04-03 insert email su..@remaxnova.ca
2023-04-03 insert email su..@remaxnova.ca
2023-04-03 insert email sv..@remaxnova.ca
2023-04-03 insert email sw..@remaxnova.ca
2023-04-03 insert email th..@remaxnova.ca
2023-04-03 insert person Aman Puaar
2023-04-03 insert person Amanda Carter
2023-04-03 insert person Anthony El-cid
2023-04-03 insert person Chris Musial
2023-04-03 insert person Frank Daaboul
2023-04-03 insert person Hao Wang
2023-04-03 insert person Ismael Brandao
2023-04-03 insert person James Robert
2023-04-03 insert person Jessica Burch
2023-04-03 insert person Julia Brake
2023-04-03 insert person Kiran Babu Mekala
2023-04-03 insert person Laura Croft
2023-04-03 insert person Maged Aly
2023-04-03 insert person Marshall Smith
2023-04-03 insert person Michelle Robertson
2023-04-03 insert person Mohamed Gouda
2023-04-03 insert person Nicole Robert
2023-04-03 insert person Pavneet Kohli
2023-04-03 insert person Sara Cunningham
2023-04-03 insert person Senthil Velkumar
2023-04-03 insert person Stephanie Williams
2023-04-03 insert person Susan MacNeil
2023-04-03 insert person Tanya Hurst
2023-04-03 insert person Thomas Siteman
2022-12-28 delete email ep..@gmail.com
2022-12-28 delete email ha..@remaxnova.ca
2022-12-28 delete email vk..@remaxnova.ca
2022-12-28 delete email we..@remaxnova.ca
2022-12-28 delete email yi..@gmail.com
2022-12-28 delete person Ed Power
2022-12-28 delete person Haley Carter
2022-12-28 delete person Li Yin
2022-12-28 delete person Vicki Kellegrew
2022-12-28 delete person Wendy Wu
2022-12-28 insert address 1888 SqFt 266 Upper Lakeville Road
2022-12-28 insert address 20 Wentworth Drive Clayton Park, NS
2022-12-28 insert address 918 SqFt 14 Mackerel Cove Road
2022-12-28 insert email da..@halifaxdartmouth.com
2022-12-28 insert email el..@remaxnova.ca
2022-12-28 insert email ij..@halifax-ns.com
2022-12-28 insert email jo..@remaxnova.ca
2022-12-28 insert email ka..@gmail.com
2022-12-28 insert email ki..@gmail.com
2022-12-28 insert email li..@remaxnova.ca
2022-12-28 insert email ne..@remaxnova.ca
2022-12-28 insert person Betty Lou Killen
2022-12-28 insert person Dale Cameron
2022-12-28 insert person Elise Fieldhouse
2022-12-28 insert person Ijjieh Zalun
2022-12-28 insert person Joanne Whalen
2022-12-28 insert person Lily Yin
2022-12-28 insert person Nesrine Gerges
2022-11-26 insert personal_emails ay..@icloud.com
2022-11-26 delete address 0 SqFt 2249 Shore Road
2022-11-26 delete email jo..@gmail.com
2022-11-26 delete email na..@gmail.com
2022-11-26 delete email st..@remaxnova.ca
2022-11-26 delete email ta..@gmail.com
2022-11-26 delete email ze..@gmail.com
2022-11-26 delete person Natalie Crowley-Mullins
2022-11-26 delete person Stefanie Sun
2022-11-26 insert email ay..@icloud.com
2022-11-26 insert email cy..@gmail.com
2022-11-26 insert email ha..@remaxnova.ca
2022-11-26 insert email je..@remaxnova.ca
2022-11-26 insert email je..@remaxnova.ca
2022-11-26 insert email jo..@remaxnova.ca
2022-11-26 insert email jo..@remaxnova.ca
2022-11-26 insert email li..@gmail.com
2022-11-26 insert email ma..@remaxnova.ca
2022-11-26 insert email md..@outlook.com
2022-11-26 insert email ta..@remaxnova.ca
2022-11-26 insert email wl..@gmail.com
2022-11-26 insert email yi..@gmail.com
2022-11-26 insert email ze..@remaxnova.ca
2022-11-26 insert person Aybars Gurses
2022-11-26 insert person Cynthia Conrod
2022-11-26 insert person Haley Carter
2022-11-26 insert person Jennifer Potter
2022-11-26 insert person Jessica Barnett
2022-11-26 insert person Joseph Bouchard
2022-11-26 insert person Li Yin
2022-11-26 insert person Lingyun (ling) Wang
2022-11-26 insert person Lisa Purdy
2022-11-26 insert person Mario Baini
2022-10-26 insert personal_emails ch..@remaxnova.ca
2022-10-26 delete address 1860 SqFt 19B Lynnett Road
2022-10-26 delete address 3059 SqFt 241 Westridge Road
2022-10-26 delete email al..@gmail.com
2022-10-26 delete email ki..@remaxnova.ca
2022-10-26 delete email sh..@remaxnova.ca
2022-10-26 delete email ti..@gmail.com
2022-10-26 delete person Alyssa Pike
2022-10-26 delete person Kim Primeau
2022-10-26 delete person Shelley MacLean
2022-10-26 insert address 0 SqFt 2249 Shore Road
2022-10-26 insert email al..@outlook.com
2022-10-26 insert email an..@remaxnova.ca
2022-10-26 insert email ch..@remaxnova.ca
2022-10-26 insert email ch..@remaxnova.ca
2022-10-26 insert email je..@remaxnova.ca
2022-10-26 insert email ma..@remaxnova.ca
2022-10-26 insert email mc..@remaxnova.ca
2022-10-26 insert email mi..@remaxnova.ca
2022-10-26 insert email vk..@remaxnova.ca
2022-10-26 insert email ze..@gmail.com
2022-10-26 insert person Alley Bouchard
2022-10-26 insert person Andre Mansour
2022-10-26 insert person Christine Clark
2022-10-26 insert person Jessica Greige
2022-10-26 insert person Mary-Jane Wells
2022-10-26 insert person Matthew Carter
2022-10-26 insert person Mitch Fong
2022-10-26 insert person Vicki Kellegrew
2022-10-26 insert person Zen Zhang
2022-09-24 delete address 13516 Highway 4 Wentworth Centre, NS
2022-09-24 delete email al..@remaxnova.ca
2022-09-24 delete email an..@cabotgroup.ca
2022-09-24 delete email ba..@gmail.com
2022-09-24 delete email bi..@remaxnova.ca
2022-09-24 delete email dd..@gmail.com
2022-09-24 delete email fa..@fayecoady.com
2022-09-24 delete email gr..@gmail.com
2022-09-24 delete email ho..@remaxnova.ca
2022-09-24 delete email ke..@remaxnova.ca
2022-09-24 delete email na..@soldongold.ca
2022-09-24 delete email na..@remaxnova.ca
2022-09-24 delete email na..@live.ca
2022-09-24 delete email ra..@hotmail.com
2022-09-24 delete email ro..@outlook.com
2022-09-24 delete email sa..@remaxnova.ca
2022-09-24 delete email zu..@gmail.com
2022-09-24 delete person Anna McPherson
2022-09-24 delete person Faye Coady
2022-09-24 delete person Hope Buell
2022-09-24 delete person Kerri Beazley
2022-09-24 delete person Natasha Colley
2022-09-24 delete person Qing Chen
2022-09-24 delete person Roz Prince
2022-09-24 delete person Sarah MacDonald
2022-09-24 insert address 1860 SqFt 19B Lynnett Road
2022-09-24 insert address 3059 SqFt 241 Westridge Road
2022-09-24 insert email al..@gmail.com
2022-09-24 insert email as..@remaxnova.ca
2022-09-24 insert email br..@remaxnova.ca
2022-09-24 insert email de..@remaxnova.ca
2022-09-24 insert email dy..@remaxnova.ca
2022-09-24 insert email gr..@gmail.com
2022-09-24 insert email gr..@remaxnova.ca
2022-09-24 insert email ha..@gmail.com
2022-09-24 insert email je..@remaxnova.com
2022-09-24 insert email ki..@remaxnova.ca
2022-09-24 insert email lo..@remaxnova.ca
2022-09-24 insert email na..@gmail.com
2022-09-24 insert email na..@remaxnova.ca
2022-09-24 insert email na..@remaxnova.ca
2022-09-24 insert email pa..@yahoo.com
2022-09-24 insert email pr..@remaxnova.ca
2022-09-24 insert email ra..@remaxnova.ca
2022-09-24 insert email sa..@gmail.com
2022-09-24 insert email se..@gmail.com
2022-09-24 insert email sh..@remaxnova.ca
2022-09-24 insert email su..@gmail.com
2022-09-24 insert email ta..@taylorshields.ca
2022-09-24 insert email th..@gmail.com
2022-09-24 insert email ti..@gmail.com
2022-09-24 insert email tr..@remaxnova.ca
2022-09-24 insert email we..@remaxnova.ca
2022-09-24 insert person Anna King
2022-09-24 insert person Asya Cinar
2022-09-24 insert person Christina Allen
2022-09-24 insert person Corinne Zinck
2022-09-24 insert person Deandra Howes
2022-09-24 insert person Grace Lin
2022-09-24 insert person Grace Song
2022-09-24 insert person Jenny Scott
2022-09-24 insert person Karyn Hammond
2022-09-24 insert person Kim Primeau
2022-09-24 insert person Louise Lorenc
2022-09-24 insert person Nadia Entezam
2022-09-24 insert person Pari Ansari
2022-09-24 insert person Priscilla McQuade
2022-09-24 insert person Sara Allen
2022-09-24 insert person Shelley MacLean
2022-09-24 insert person Sujal Dhungana
2022-09-24 insert person Taylor Shields
2022-09-24 insert person Tracy Mackenzie
2022-07-22 delete personal_emails ch..@halifaxmetrohomes.com
2022-07-22 insert personal_emails ch..@thehalifaxagent.com
2022-07-22 insert sales_emails sa..@hanirealty.com
2022-07-22 delete address 1971 SqFt 1900 Shore Road
2022-07-22 delete email bl..@remaxnova.ca
2022-07-22 delete email ch..@halifaxmetrohomes.com
2022-07-22 delete email hm..@rogers.com
2022-07-22 delete email ja..@hotmail.com
2022-07-22 delete email jf..@gmail.com
2022-07-22 delete email ji..@knoxknows.com
2022-07-22 delete email pe..@ns.sympatico.ca
2022-07-22 delete email pr..@remaxnova.ca
2022-07-22 delete email ro..@eastlink.ca
2022-07-22 delete email wa..@gmail.com
2022-07-22 delete person Geri Wall
2022-07-22 delete person James Steward-Lucas
2022-07-22 delete person Jim Knox
2022-07-22 delete person Peter Foy
2022-07-22 delete person Priscilla Diaz
2022-07-22 insert address 13516 Highway 4 Wentworth Centre, NS
2022-07-22 insert email am..@remaxnova.ca
2022-07-22 insert email an..@remaxnova.ca
2022-07-22 insert email ba..@gmail.com
2022-07-22 insert email ca..@remaxnova.ca
2022-07-22 insert email ca..@remaxnova.ca
2022-07-22 insert email ch..@buyorsellahouseinhalifax.com
2022-07-22 insert email ch..@thehalifaxagent.com
2022-07-22 insert email ch..@remaxnova.ca
2022-07-22 insert email dd..@gmail.com
2022-07-22 insert email gr..@gmail.com
2022-07-22 insert email gr..@remaxnova.ca
2022-07-22 insert email ha..@remaxnova.ca
2022-07-22 insert email ho..@wendymac.ca
2022-07-22 insert email iy..@remaxnova.ca
2022-07-22 insert email ja..@remaxnova.ca
2022-07-22 insert email jf..@remaxnova.ca
2022-07-22 insert email jo..@gmail.com
2022-07-22 insert email ju..@remaxnova.com
2022-07-22 insert email ka..@gmail.com
2022-07-22 insert email kd..@hotmail.com
2022-07-22 insert email ke..@remaxnova.ca
2022-07-22 insert email mi..@gmail.com
2022-07-22 insert email na..@soldongold.ca
2022-07-22 insert email na..@remaxnova.ca
2022-07-22 insert email na..@live.ca
2022-07-22 insert email ra..@hotmail.com
2022-07-22 insert email ro..@hotmail.com
2022-07-22 insert email ro..@outlook.com
2022-07-22 insert email sa..@hanirealty.com
2022-07-22 insert email sa..@gmail.com
2022-07-22 insert email ta..@gmail.com
2022-07-22 insert email zu..@gmail.com
2022-07-22 insert management_pages_linkeddomain buyorsellahouseinhalifax.com
2022-07-22 insert person Amit Patel
2022-07-22 insert person Angela Forgeron
2022-07-22 insert person Bryan Nguyen
2022-07-22 insert person Caine Harrison
2022-07-22 insert person Carson Rafuse
2022-07-22 insert person Chris Crowell
2022-07-22 insert person Chris Foley
2022-07-22 insert person Dylan McHugh
2022-07-22 insert person Hossein Mohammadian
2022-07-22 insert person Iyona Tumiati
2022-07-22 insert person Jason Blair
2022-07-22 insert person Jonathan Lander
2022-07-22 insert person Julia Van Noordt
2022-07-22 insert person Kamal Sethi
2022-07-22 insert person Katherine Tarateski
2022-07-22 insert person Kerri Beazley
2022-07-22 insert person Michael Bebee
2022-07-22 insert person Nancy Seibel
2022-07-22 insert person Natasha Colley
2022-07-22 insert person Nathan Kendall
2022-07-22 insert person Rafah Saoud
2022-07-22 insert person Robert Langille
2022-07-22 insert person Tara Bebee
2022-07-22 insert person Wendy MacMillan-Poirier
2022-07-22 insert person Wendy Wu
2022-05-21 delete general_emails he..@berrigandevoe.com
2022-05-21 delete otherexecutives Faulkner Crescent
2022-05-21 delete address 1080 SqFt 7 Shepherd Road
2022-05-21 delete email ch..@remaxnova.ca
2022-05-21 delete email he..@berrigandevoe.com
2022-05-21 delete email ht..@remaxnova.ca
2022-05-21 delete email ke..@gmail.com
2022-05-21 delete email me..@megcampbell.ca
2022-05-21 delete email rb..@ns.sympatico.ca
2022-05-21 delete person Caitlin Harvey
2022-05-21 delete person Caitlin Lenaghan-Cleveland
2022-05-21 delete person Faulkner Crescent
2022-05-21 delete person Hannah Thorburn
2022-05-21 delete person Megan Campbell
2022-05-21 insert address 1971 SqFt 1900 Shore Road
2022-05-21 insert email al..@gmail.com
2022-05-21 insert email bl..@remaxnova.ca
2022-05-21 insert email de..@hotmail.com
2022-05-21 insert email hm..@rogers.com
2022-05-21 insert email ke..@remaxnova.ca
2022-05-21 insert email pa..@gmail.com
2022-05-21 insert email pr..@remaxnova.ca
2022-05-21 insert email rm..@gmail.com
2022-05-21 insert email wa..@remaxnova.ca
2022-05-21 insert email wa..@gmail.com
2022-05-21 insert person Ali Farzaneh
2022-05-21 insert person Dean Metzler
2022-05-21 insert person Geri Wall
2022-05-21 insert person Priscilla Diaz
2022-05-21 insert person Wala Musleh
2022-05-21 update person_title William Horley: null => Associate Broker
2022-04-19 insert general_emails he..@berrigandevoe.com
2022-04-19 insert personal_emails ch..@gmail.com
2022-04-19 delete address 0 SqFt 144 Westville Road
2022-04-19 delete email ch..@halifaxhomesales.com
2022-04-19 delete email de..@gmail.com
2022-04-19 delete email do..@icloud.com
2022-04-19 delete email hu..@yahoo.com
2022-04-19 delete email sl..@remaxnova.ca
2022-04-19 delete email so..@remaxnova.ca
2022-04-19 delete person Hui Zhu
2022-04-19 delete person Sophia Eliot
2022-04-19 delete person Susan Lopez
2022-04-19 insert address 1080 SqFt 7 Shepherd Road
2022-04-19 insert email an..@gmail.com
2022-04-19 insert email ar..@gmail.com
2022-04-19 insert email be..@remaxnova.com
2022-04-19 insert email ch..@remaxnova.ca
2022-04-19 insert email ch..@gmail.com
2022-04-19 insert email cr..@gmail.com
2022-04-19 insert email de..@remaxnova.ca
2022-04-19 insert email gr..@gracemorris.ca
2022-04-19 insert email he..@berrigandevoe.com
2022-04-19 insert email ht..@remaxnova.ca
2022-04-19 insert email ja..@goodehomes.ca
2022-04-19 insert email ja..@hotmail.com
2022-04-19 insert email ka..@remaxnova.ca
2022-04-19 insert email kd..@remaxnova.ca
2022-04-19 insert email ki..@remaxnova.ca
2022-04-19 insert email me..@outlook.com
2022-04-19 insert email na..@gmail.com
2022-04-19 insert email no..@gmail.com
2022-04-19 insert email ra..@remaxnova.ca
2022-04-19 insert email rh..@remaxnova.ca
2022-04-19 insert email rk..@remaxnova.ca
2022-04-19 insert email sa..@remaxnova.ca
2022-04-19 insert email se..@gmail.com
2022-04-19 insert email ta..@remaxnova.ca
2022-04-19 insert email ta..@remaxnova.ca
2022-04-19 insert email vi..@remaxnova.ca
2022-04-19 insert person Anthony Carter
2022-04-19 insert person Arthur Zhang
2022-04-19 insert person Bethany McKay
2022-04-19 insert person Caitlin Harvey
2022-04-19 insert person Caitlin Lenaghan-Cleveland
2022-04-19 insert person Colin Crawford
2022-04-19 insert person Grace Francis-Morris
2022-04-19 insert person Hannah Thorburn
2022-04-19 insert person James Goode
2022-04-19 insert person James Steward-Lucas
2022-04-19 insert person Katrina McCormick
2022-04-19 insert person Kiara Courchesne
2022-04-19 insert person Kuldip Dhunna
2022-04-19 insert person Natalie Crowley-Mullins
2022-04-19 insert person Rhea Koivu
2022-04-19 insert person Rhonda Kennedy
2022-04-19 insert person Robie Lyn Maxwell
2022-04-19 insert person Sam Pellerin
2022-04-19 insert person Sean Watt
2022-04-19 insert person Tanya Clark
2022-04-19 insert person Tara Kennedy
2022-04-19 insert person Victoria Jessome
2022-02-06 insert personal_emails gr..@gmail.com
2022-02-06 delete address 2153 SqFt 633 Cowie Hill Road
2022-02-06 delete address 4870 SqFt 306 Douglas Road
2022-02-06 delete address 7 Mellor Avenue, Unit 1 Dartmouth, NS, B3B 0E8
2022-02-06 delete address 7 Mellor Avenue, Unit 1, Dartmouth, NS, B3B 0E8, Canada
2022-02-06 delete email an..@gmail.com
2022-02-06 delete email co..@gmail.com
2022-02-06 delete email de..@remaxnova.ca
2022-02-06 delete email ds..@remaxnova.ca
2022-02-06 delete email ja..@janicegrandy.com
2022-02-06 delete email jr..@accesscable.net
2022-02-06 delete email on..@hotmail.com
2022-02-06 delete email pt..@remaxnova.ca
2022-02-06 delete email ra..@hotmail.com
2022-02-06 delete email rl..@remaxnova.ca
2022-02-06 delete email ro..@eastlink.ca
2022-02-06 delete email ro..@bellaliant.net
2022-02-06 delete email te..@gmail.com
2022-02-06 delete person Anita Scott
2022-02-06 delete person Dan Sangster
2022-02-06 delete person Denise Johnstone
2022-02-06 delete person Jacob Risk
2022-02-06 delete person Janice Grandy
2022-02-06 delete person Paula Trites
2022-02-06 delete person Ray Qiu
2022-02-06 delete person Ronald Farrell
2022-02-06 delete person Troy Grandy
2022-02-06 insert address 0 SqFt 144 Westville Road
2022-02-06 insert address 32 Akerley Blvd #101, Dartmouth, NS, B3B 1N1
2022-02-06 insert address 32 Akerley Blvd #101, Dartmouth, NS, B3B 1N1, Canada
2022-02-06 insert email al..@alliewhite.realtor
2022-02-06 insert email an..@cabotgroup.ca
2022-02-06 insert email br..@remaxnova.ca
2022-02-06 insert email bu..@remaxnova.ca
2022-02-06 insert email ch..@remaxnova.ca
2022-02-06 insert email ch..@remaxnova.ca
2022-02-06 insert email cs..@remaxnova.ca
2022-02-06 insert email de..@gmail.com
2022-02-06 insert email do..@icloud.com
2022-02-06 insert email gr..@gmail.com
2022-02-06 insert email ho..@remaxnova.ca
2022-02-06 insert email hu..@yahoo.com
2022-02-06 insert email ja..@gmail.com
2022-02-06 insert email jm..@gmail.com
2022-02-06 insert email jo..@armoyan.com
2022-02-06 insert email ju..@remaxnova.ca
2022-02-06 insert email li..@gmail.com
2022-02-06 insert email me..@megcampbell.ca
2022-02-06 insert email ni..@remaxnova.ca
2022-02-06 insert email re..@remaxnova.ca
2022-02-06 insert email ro..@gmail.com
2022-02-06 insert email se..@remaxnova.ca
2022-02-06 insert email so..@remaxnova.ca
2022-02-06 insert email sp..@remaxnova.ca
2022-02-06 insert email tr..@remaxnova.ca
2022-02-06 insert email wi..@gmail.com
2022-02-06 insert management_pages_linkeddomain movingtothemaritimes.com
2022-02-06 insert person Allie White
2022-02-06 insert person Anna McPherson
2022-02-06 insert person Brigitte Teleu
2022-02-06 insert person Channing Colley
2022-02-06 insert person Christine Kennedy
2022-02-06 insert person Connor Singleton
2022-02-06 insert person Dele Olaiya
2022-02-06 insert person Graham Coade
2022-02-06 insert person Hope Buell
2022-02-06 insert person Hui Zhu
2022-02-06 insert person Jay Cupolo
2022-02-06 insert person Jonathan Armoyan
2022-02-06 insert person Julie Horne
2022-02-06 insert person Justin Thomas
2022-02-06 insert person Lisa Rehberg
2022-02-06 insert person Megan Campbell
2022-02-06 insert person Rahul Deshmukh
2022-02-06 insert person Sean Fitzpatrick
2022-02-06 insert person Sophia Eliot
2022-02-06 insert person Spandan Palamakula
2022-02-06 insert person Tyler Redding
2022-02-06 insert person William Horley
2022-02-06 update person_description Adam Cooper => Adam Cooper
2022-02-06 update person_description Adam Delorey => Adam Delorey
2022-02-06 update person_title Adam Cooper: Sales Person => null
2022-02-06 update person_title Adam Delorey: Sales Person => null
2022-02-06 update person_title Aiysha Volders: Sales Person => null
2022-02-06 update person_title Al Demings: Sales Person => null
2022-02-06 update person_title Alexis Rudderham Richards: Sales Person => null
2022-02-06 update person_title Alyssa Pike: Sales Person => null
2022-02-06 update person_title Andy Sawler: Sales Person => null
2022-02-06 update person_title Anne Snow: Sales Person => null
2022-02-06 update person_title Barry Fredericks: Sales Person => null
2022-02-06 update person_title Ben Lynds: Sales Person => null
2022-02-06 update person_title Bonnie Hutchins: Sales Person => null
2022-02-06 update person_title Brad Miller: Sales Person => null
2022-02-06 update person_title Britney Berrigan: Sales Person => null
2022-02-06 update person_title Brittany Dempsey: Sales Person => null
2022-02-06 update person_title Bukola Olaoye: Sales Person => null
2022-02-06 update person_title CP "Bud" McDonald: Sales Person => null
2022-02-06 update person_title Candice Blaney: Sales Person => null
2022-02-06 update person_title Carrie Knowlton-Trider: Sales Person => null
2022-02-06 update person_title Chelsea Bagnall: Sales Person => null
2022-02-06 update person_title Cheryl Cook: Sales Person => Accredited Buyer 's Representative ( ABR ), Seniors Real Estate Specialist ( SRES )
2022-02-06 update person_title Cheryl Longmire: Sales Person => null
2022-02-06 update person_title Chuck Groocock: Sales Person => null
2022-02-06 update person_title Craig Hollett: Sales Person => null
2022-02-06 update person_title Craig MacCarthy: Sales Person => null
2022-02-06 update person_title Craig Snow: Sales Person => null
2022-02-06 update person_title Dahlia DeCoste: Sales Person => null
2022-02-06 update person_title Danielle MacLeod: Sales Person => null
2022-02-06 update person_title Darrell Gerard: Sales Person => null
2022-02-06 update person_title Darrin Boudreau: Sales Person => null
2022-02-06 update person_title David Yang: Sales Person => null
2022-02-06 update person_title Deirdre Goulding: Sales Person => null
2022-02-06 update person_title Denesha Sule: Sales Person => null
2022-02-06 update person_title Denise Brown: Sales Person => null
2022-02-06 update person_title Diane Davison: Sales Person => null
2022-02-06 update person_title Dorothy Sawler: Sales Person => null
2022-02-06 update person_title Ed Power: Sales Person => null
2022-02-06 update person_title Elizabeth Martin: Sales Person => null
2022-02-06 update person_title Eric Myers: Sales Person => null
2022-02-06 update person_title Erik Fertsman: Sales Person => null
2022-02-06 update person_title Erin Naugler: Sales Person => null
2022-02-06 update person_title Evelyn Carson: Sales Person => null
2022-02-06 update person_title Faye Coady: Sales Person => null
2022-02-06 update person_title Felisha Abourached: Sales Person => null
2022-02-06 update person_title Graeme Power: Sales Person => null
2022-02-06 update person_title Gregory Farrell: Sales Person => null
2022-02-06 update person_title Heba Yacoub: Sales Person => null
2022-02-06 update person_title Helen Lindley: Sales Person => null
2022-02-06 update person_title Hussain Abdulah: Sales Person => null
2022-02-06 update person_title Janna Fertsman: Sales Person => null
2022-02-06 update person_title Jessica Ramia: Sales Person => null
2022-02-06 update person_title Jim Knox: Sales Person => null
2022-02-06 update person_title Joan Carroll: Sales Person => null
2022-02-06 update person_title Joe Macdonald: Sales Person => null
2022-02-06 update person_title John Linders: Sales Person => null
2022-02-06 update person_title Joyce Clarke: Sales Person => null
2022-02-06 update person_title Julie Milligan: Sales Person => null
2022-02-06 update person_title Julie Ricketts: Sales Person => null
2022-02-06 update person_title Justin Lewis: Sales Person => null
2022-02-06 update person_title KIM FOX: Sales Person => null
2022-02-06 update person_title Karen Sheffer: Sales Person => null
2022-02-06 update person_title Kathy Bethune: Sales Person => null
2022-02-06 update person_title Keith Webb: Sales Person => null
2022-02-06 update person_title Ken Chen: Sales Person => null
2022-02-06 update person_title Kenneth King: Sales Person => null
2022-02-06 update person_title Kevin Richardson: Sales Person => null
2022-02-06 update person_title Lisa Fulton: Sales Person => null
2022-02-06 update person_title Lori Anne Sullivan: Sales Person => null
2022-02-06 update person_title Lynn Violette: Sales Person => null
2022-02-06 update person_title Majed Askari: Sales Person => null
2022-02-06 update person_title Marcia Julien: Sales Person => null
2022-02-06 update person_title Mark Adams: Sales Person => null
2022-02-06 update person_title Mark Fainshtein: Sales Person => null
2022-02-06 update person_title Mark Fraser: Sales Person => null
2022-02-06 update person_title Markus Sampson: Sales Person => null
2022-02-06 update person_title Mary Ellen Power: Sales Person => null
2022-02-06 update person_title Mary Stickings: Sales Person => null
2022-02-06 update person_title Mary-Lou Tallon: Sales Person => null
2022-02-06 update person_title Matt Mroz: Sales Person => null
2022-02-06 update person_title Matthew Welch: Sales Person => null
2022-02-06 update person_title Mehrdad Samadzadeh: Sales Person => null
2022-02-06 update person_title Melissa Locke: Sales Person => null
2022-02-06 update person_title Michael Chaisson: Sales Person => null
2022-02-06 update person_title Nancy Skinner: Sales Person => null
2022-02-06 update person_title Natalie Dwyer-Edinger: Sales Person => null
2022-02-06 update person_title Natalie Muise: Sales Person => null
2022-02-06 update person_title Neal Andreino: Sales Person => null
2022-02-06 update person_title Nicole Mitchell: Sales Person => null
2022-02-06 update person_title Nousha Saberi: Sales Person => null
2022-02-06 update person_title Patricia McIsaac: Sales Person => null
2022-02-06 update person_title Paul MacNeil: Sales Person => null
2022-02-06 update person_title Paul Nguyen: Sales Person => null
2022-02-06 update person_title Peter Foy: Sales Person => null
2022-02-06 update person_title Philip Clarke: Sales Person => null
2022-02-06 update person_title Qing Chen: Sales Person => null
2022-02-06 update person_title Rachael LeBlanc-Palmer: Sales Person => null
2022-02-06 update person_title Rhonda Lorimer: Administrator; Mortgage Broker => Mortgage Broker
2022-02-06 update person_title Rob Ogilvie: Sales Person => null
2022-02-06 update person_title Rose Brine: Sales Person => null
2022-02-06 update person_title Roz Prince: Sales Person => null
2022-02-06 update person_title Sarah MacDonald: Sales Person => null
2022-02-06 update person_title Sean Thomas: Sales Person => null
2022-02-06 update person_title Shariq Wasi: Sales Person => null
2022-02-06 update person_title Shauna Boyle: Sales Person => null
2022-02-06 update person_title Sheila Cashin: Sales Person => null
2022-02-06 update person_title Siba Saoud: Sales Person => null
2022-02-06 update person_title Stacey Devoe: Sales Person => null
2022-02-06 update person_title Stefanie Sun: Sales Person => null
2022-02-06 update person_title Steve Auton: Sales Person => null
2022-02-06 update person_title Susan Lopez: Sales Person => null
2022-02-06 update person_title T. Chandler Haliburton: Sales Person => null
2022-02-06 update person_title Tania Scintzis: Sales Person => null
2022-02-06 update person_title Tao (Kevin) Song: Sales Person => null
2022-02-06 update person_title Terry Campbell: Sales Person => null
2022-02-06 update person_title Theresa MacLean: Sales Person => null
2022-02-06 update person_title Thomas Moore: Sales Person => null
2022-02-06 update person_title Todd Smith: Sales Person => null
2022-02-06 update person_title Tracy Stone: Sales Person => null
2022-02-06 update person_title Wendy Harrington: Sales Person => null
2022-02-06 update person_title YOLANDA OCAMPO: Sales Person => null
2022-02-06 update person_title Yasser Khalaf: Sales Person => null
2021-10-05 delete address 1395 SqFt 1595 West Tatamagouche Road West Tatamagouche, NS
2021-10-05 delete address 5094 SqFt 929 Winwick Road
2021-10-05 insert address 2153 SqFt 633 Cowie Hill Road
2021-10-05 insert address 4870 SqFt 306 Douglas Road
2021-10-05 insert email br..@remaxnova.ca
2021-10-05 insert email co..@gmail.com
2021-10-05 insert email rl..@remaxnova.ca
2021-10-05 insert person Brittany Dempsey
2021-10-05 insert person Nicole Mitchell
2021-10-05 update person_description Adam Delorey => Adam Delorey
2021-10-05 update person_title Rhonda Lorimer: Mortgage Broker => Administrator; Mortgage Broker
2021-09-01 delete address 1069 SqFt 189 Boudreauville Road
2021-09-01 delete address 1709 SqFt 158 Beaver Bank Road
2021-09-01 delete email de..@gmail.com
2021-09-01 insert address 1395 SqFt 1595 West Tatamagouche Road West Tatamagouche, NS
2021-09-01 insert address 5094 SqFt 929 Winwick Road
2021-09-01 insert email de..@remaxnova.ca
2021-09-01 insert email hu..@hotmail.com
2021-09-01 insert email ly..@remaxnova.ca
2021-09-01 insert email ro..@eastlink.ca
2021-09-01 insert person Hussain Abdulah
2021-09-01 insert person Lynn Violette
2021-09-01 insert person Roz Prince
2021-09-01 update person_title Joe Zhang: Sales Person => Associate Broker
2021-07-31 delete address 2922 SqFt 371 Moirs Mill Road
2021-07-31 delete address 3544 SqFt 360 Waverley Road
2021-07-31 delete address 970 SqFt 107 Cavendish Road
2021-07-31 delete email bm..@remaxnova.ca
2021-07-31 delete email mm..@remaxnova.ca
2021-07-31 delete email wi..@gmail.com
2021-07-31 delete person Brian Milligan
2021-07-31 delete person William Hachey
2021-07-31 insert address 1069 SqFt 189 Boudreauville Road
2021-07-31 insert address 1709 SqFt 158 Beaver Bank Road
2021-07-31 insert address 3196 SqFt 57 & 59 Rosley Road
2021-07-31 insert email cb..@remaxnova.ca
2021-07-31 insert email de..@gmail.com
2021-07-31 insert email ke..@remaxnova.ca
2021-07-31 insert email sa..@remaxnova.ca
2021-07-31 insert person Candice Blaney
2021-07-31 insert person Denise Johnstone
2021-07-31 insert person Kenneth King
2021-07-31 insert person Sarah MacDonald
2021-06-29 delete address 1192 SqFt 1825 Old Sambro Road
2021-06-29 insert address 2922 SqFt 371 Moirs Mill Road
2021-06-29 insert address 3544 SqFt 360 Waverley Road
2021-06-29 insert address 970 SqFt 107 Cavendish Road
2021-06-29 insert email ch..@chelseabagnall.ca
2021-06-29 insert email de..@remaxnova.ca
2021-06-29 insert email mm..@remaxnova.ca
2021-06-29 insert person Chelsea Bagnall
2021-06-29 insert person Denesha Sule
2021-06-29 update person_title Dawna Candelora: Sales Person => Associate Broker
2021-05-29 delete address 0 SqFt 1909 East Petpeswick Road
2021-05-29 delete email ef..@gmail.com
2021-05-29 insert address 1192 SqFt 1825 Old Sambro Road
2021-05-29 insert email er..@remaxnova.ca
2021-05-29 insert email ev..@remaxnova.ca
2021-05-29 insert email fe..@remaxnova.ca
2021-05-29 insert email je..@remaxnova.ca
2021-05-29 insert email me..@remaxnova.ca
2021-05-29 insert email rp..@remaxnova.ca
2021-05-29 insert email to..@gmail.com
2021-05-29 insert person Evelyn Carson
2021-05-29 insert person Felisha Abourached
2021-05-29 insert person Jennifer Morrison
2021-05-29 insert person Mehrdad Samadzadeh
2021-05-29 insert person Rachael LeBlanc-Palmer
2021-05-29 insert person Thomas Moore
2021-04-13 delete about_pages_linkeddomain plus.google.com
2021-04-13 delete address 49 Hillcrest Drive, Currys Corner, NS
2021-04-13 delete contact_pages_linkeddomain plus.google.com
2021-04-13 delete index_pages_linkeddomain plus.google.com
2021-04-13 delete management_pages_linkeddomain plus.google.com
2021-04-13 delete terms_pages_linkeddomain plus.google.com
2021-04-13 insert address 0 SqFt 1909 East Petpeswick Road
2021-04-13 update person_description Alyssa Pike => Alyssa Pike
2021-04-13 update person_description Barry Fredericks => Barry Fredericks
2021-02-18 insert address 49 Hillcrest Drive, Currys Corner, NS
2021-02-18 insert person Justin Lewis
2021-02-18 insert person Mark Fraser
2021-02-18 update person_description Alyssa Pike => Alyssa Pike
2021-02-18 update person_description Denis Dommer => Denis Dommer
2021-01-18 delete person Frank Green
2021-01-18 delete person Sarah Burden
2021-01-18 insert person Adam Delorey
2021-01-18 insert person Chuck Groocock
2021-01-18 insert person Dahlia DeCoste
2021-01-18 insert person Janice Grandy
2021-01-18 insert person Lisa Fulton
2021-01-18 insert person Majed Askari
2021-01-18 insert person Matt Mroz
2021-01-18 insert person Melissa Locke
2021-01-18 insert person Patricia McIsaac
2021-01-18 insert person Susan Lopez
2021-01-18 update person_description Bukola Olaoye => Bukola Olaoye
2020-09-22 update person_description Bukola Olaoye => Bukola Olaoye
2020-07-12 delete person Bing Wan
2020-07-12 delete person Mindy George
2020-07-12 insert person Bukola Olaoye
2020-07-12 insert person Gregory Farrell
2020-07-12 insert person Keith Webb
2020-07-12 insert person Marcia Julien
2020-07-12 insert person Mark Adams
2020-07-12 insert person Siba Saoud
2020-07-12 update person_title Adam Cooper: ABR Sales Person => Sales Person
2020-06-06 insert person Ray Qiu
2020-05-07 delete person Crystal Yeo
2020-05-07 insert person Mindy George
2020-04-07 delete person Chuck Groocock
2020-03-07 delete address 9 1156 Tower Road, Halifax, NS
2020-03-07 delete person Barbara MacDonald
2020-03-07 insert person David Yang
2020-03-07 update person_description Craig MacCarthy => Craig MacCarthy
2020-02-06 delete person Judy Anderson
2020-02-06 insert address 9 1156 Tower Road, Halifax, NS
2020-02-06 insert person Aiysha Volders
2020-02-06 insert person Nousha Saberi
2020-01-06 delete address 130 Delta Drive, Colby Village, NS
2020-01-06 delete address 1828 Waverley Road, Waverley, NS
2020-01-06 delete address 608 ASTRAL Drive, Colby South, NS
2020-01-06 delete person Robert McPherson
2020-01-06 delete person Taylor McCarthy
2020-01-06 insert person Erin Naugler
2020-01-06 insert person Patricia Currie
2019-12-06 delete address 115 Harbourview Drive, Head Of Jeddore, NS
2019-12-06 delete address 1772 West Jeddore Road, West Jeddore, NS
2019-12-06 delete person Scott Carroll
2019-12-06 insert address 130 Delta Drive, Colby Village, NS
2019-12-06 insert address 1828 Waverley Road, Waverley, NS
2019-12-06 insert address 608 ASTRAL Drive, Colby South, NS
2019-12-06 insert person Lori Anne Sullivan
2019-11-06 insert address 115 Harbourview Drive, Head Of Jeddore, NS
2019-11-06 insert address 1772 West Jeddore Road, West Jeddore, NS
2019-11-06 insert person Qing Chen
2019-11-06 insert person Stefanie Sun
2019-11-06 insert person Tracy Stone
2019-10-06 insert person Barbara MacDonald
2019-10-06 insert person Heba Yacoub
2019-10-06 update person_description Chuck Groocock => Chuck Groocock
2019-10-06 update person_description Denis Dommer => Denis Dommer
2019-09-06 update person_description Deirdre Goulding => Deirdre Goulding
2019-08-07 delete person MELANIE LEBLANC
2019-08-07 insert person Chuck Groocock
2019-08-07 insert person T. Chandler Haliburton
2019-08-07 update person_description Danielle MacLeod => Danielle MacLeod
2019-07-07 delete person Deborah Brennan
2019-07-07 delete person Ella Holmes
2019-07-07 delete person George Graham
2019-07-07 delete person Hillary Doucet
2019-07-07 delete person PEGGY MORGAN
2019-07-07 delete person T. Chandler Haliburton
2019-07-07 insert person Cheryl Cook
2019-07-07 insert person Danielle MacLeod
2019-07-07 insert person Deirdre Goulding
2019-07-07 insert person Markus Sampson
2019-06-06 delete address 1031 Beaufort Avenue, South End, NS
2019-06-06 delete person Chelsea LeFort
2019-06-06 delete person Debbie Darrah
2019-06-06 delete person Kimberly Dempsey
2019-06-06 update person_description Craig MacCarthy => Craig MacCarthy
2019-05-05 delete address 16 Lakefield Drive, East Hants, NS
2019-05-05 delete person Carlene Chaisson
2019-05-05 insert address 1031 Beaufort Avenue, South End, NS
2019-05-05 insert management_pages_linkeddomain dawnacandelora.com
2019-05-05 update person_title Crystal Yeo: NSAR - Managing Asc Broker => Managing Asc Broker
2019-04-04 insert address 16 Lakefield Drive, East Hants, NS
2019-04-04 insert person Denis Dommer
2019-04-04 insert person Tao (Kevin) Song
2019-04-04 insert person Troy Grandy
2019-04-04 update person_description Craig MacCarthy => Craig MacCarthy
2019-02-23 delete person Diane Elbourne
2019-02-23 delete person Emmanuella Symeonaki
2019-02-23 delete person Will Tanner
2019-02-23 insert address 34 Grant Line Road, Stillwater Lake, NS
2019-02-23 insert person Bing Wan
2019-02-23 update person_description Craig MacCarthy => Craig MacCarthy
2019-02-23 update person_title Terry Campbell: ABR Sales Person => Sales Person
2019-01-22 delete address 546 Sackville Drive, Lower Sackville, NS, B4C 2S2
2019-01-22 delete person Colleen Verville
2019-01-22 delete person Dale Quinlan
2019-01-22 insert address 512-536 Sackville Drive, Lower Sackville, NS, B4C 2R8
2019-01-22 insert person Crystal Yeo
2019-01-22 insert person Kathy Bethune
2018-12-16 delete address 5228 Highway #7, Porters Lake, NS, B3E 1J7
2018-12-16 delete person Carol Hubley
2018-12-16 delete person Deborah Mitchell
2018-12-16 delete person Sandra Caldwell
2018-12-16 delete phone (902) 827-7002
2018-12-16 insert address 512-536 Sackville Drive Sackville, NS, B4C 2R8
2018-12-16 insert person Alexis Rudderham Richards
2018-12-16 insert person Taylor McCarthy
2018-12-16 update person_description Craig MacCarthy => Craig MacCarthy
2018-10-23 insert person Dawna Candelora
2018-10-23 insert person Diane Elbourne
2018-10-23 insert person Sandra Caldwell
2018-10-23 update person_description Craig MacCarthy => Craig MacCarthy
2018-09-20 delete person Dawn Way
2018-09-20 delete person Jeff Blair
2018-09-20 delete person Jill Sutherland
2018-09-20 delete person ROBERT SCANLAN
2018-09-20 insert about_pages_linkeddomain mapdev.ca
2018-09-20 insert contact_pages_linkeddomain mapdev.ca
2018-09-20 insert index_pages_linkeddomain mapdev.ca
2018-09-20 insert management_pages_linkeddomain mapdev.ca
2018-09-20 insert person Rob Ogilvie
2018-09-20 insert terms_pages_linkeddomain mapdev.ca
2018-09-20 update person_description Craig MacCarthy => Craig MacCarthy
2018-09-20 update person_description Deborah Mitchell => Deborah Mitchell
2018-08-13 delete address 64 Braemount Drive, Clayton Park, NS
2018-08-13 delete person Don Sawler
2018-08-13 delete person Erin Naugler
2018-08-13 delete person Jodi Daniels
2018-08-13 delete person Marcia Julien
2018-08-13 delete person Natalie Shearer
2018-08-13 delete person Wanda Graves
2018-08-13 insert address 118 45 Vimy Avenue, Clayton Park, NS
2018-08-13 insert person Kevin Richardson
2018-08-13 insert person Neal Andreino
2018-08-13 update person_description Craig MacCarthy => Craig MacCarthy
2018-06-27 insert address 64 Braemount Drive, Clayton Park, NS
2018-04-23 delete person Glenn Sullivan
2018-04-23 delete person LOUISE AYRE
2018-04-23 insert person Tania Scintzis
2018-03-26 delete person BRENDA MCDONALD
2018-03-26 delete person Cheryl Lynn Deschamps
2018-03-26 delete person Cohen MacInnis
2018-03-26 delete person Tracy Milsom
2018-03-26 insert address 141 Wentworth Road Windsor, NS B0N 2T0
2018-03-26 insert address 54 Carlisle Drive, Colby Village, NS
2018-03-26 insert person Alyssa Pike
2018-03-26 insert person Will Tanner
2018-03-26 insert phone (902) 798-5200
2018-03-26 update person_description Michael Gillan => Michael Gillan
2018-02-01 delete management_pages_linkeddomain parklandlaw.ca
2018-02-01 delete person Jonathon Ladha
2018-02-01 delete person Ron Hollett
2018-02-01 delete person Scott (Daryl) MacDougall
2018-02-01 delete person Steve Coleman
2018-02-01 insert management_pages_linkeddomain qandalaw.ca
2018-02-01 insert person Craig MacCarthy
2018-02-01 insert person Garnet Caldwell
2018-02-01 insert person Jodi Daniels
2018-02-01 insert person Kimberly Dempsey
2018-02-01 insert person Shariq Wasi
2018-02-01 insert person Theresa MacLean
2017-12-24 delete person Greg Bellefontaine
2017-12-24 delete person Logan Berkvens
2017-12-24 delete person Stephen Bellefontaine
2017-12-24 delete person TANYA BOUTILIER
2017-12-24 insert address 5540 Atlantic Street, South End, NS
2017-12-24 insert person Diane Davison
2017-12-24 insert person Erin Naugler
2017-12-24 insert person Frank Green
2017-12-24 insert person Helen Lindley
2017-12-24 insert person Michael Gillan
2017-12-24 insert person Natalie Shearer
2017-12-24 insert person Sarah Burden
2017-11-24 delete person Simran Sidhu
2017-11-24 delete person Tony Cummings
2017-11-24 insert person Todd Smith
2017-11-24 insert person Tracy Milsom
2017-10-25 delete address 11 Hanover Court, Clayton Park, NS
2017-10-25 delete address 42 Stewiacke River Park Road, East Stewiacke, NS
2017-10-25 delete person CANDICE BLANEY
2017-10-25 delete person Sylvia Mayo
2017-10-25 delete person Tao (Kevin) Song
2017-10-25 delete person Tracy Stone
2017-10-25 insert person Rob Monk
2017-10-25 insert person Rose Brine
2017-10-25 insert person Tony Cummings
2017-10-25 insert person Wanda Graves
2017-10-25 update person_title Stephen Bellefontaine: NSAR - Managing Asc Broker => Associate Broker
2017-09-15 delete person Charlene Grigg
2017-09-15 delete person DAWN COOLEN
2017-09-15 delete person Danielle Ledaire
2017-09-15 delete person Danielle Wilcox
2017-09-15 delete person Elizabeth Carrillo
2017-09-15 delete person Fran Demings
2017-09-15 delete person MICHELLE CLARKE
2017-09-15 delete person Madison Bellefontaine
2017-09-15 delete person Megan Hill
2017-09-15 delete person Melanie Coughlan
2017-09-15 delete person Nicole Steiger
2017-09-15 delete person Shara O'Brien
2017-09-15 delete person Sheila Kennedy
2017-09-15 insert address 11 Hanover Court, Clayton Park, NS
2017-09-15 insert address 42 Stewiacke River Park Road, East Stewiacke, NS
2017-09-15 insert person Cheryl Longmire
2017-08-04 insert person BRENDA MCDONALD
2017-08-04 insert person Charlene Grigg
2017-08-04 insert person DAWN COOLEN
2017-08-04 insert person Danielle Ledaire
2017-08-04 insert person Danielle Wilcox
2017-08-04 insert person Elizabeth Carrillo
2017-08-04 insert person Fran Demings
2017-08-04 insert person MICHELLE CLARKE
2017-08-04 insert person Madison Bellefontaine
2017-08-04 insert person Megan Hill
2017-08-04 insert person Nicole Steiger
2017-08-04 insert person Shara O'Brien
2017-08-04 insert person Sheila Kennedy
2017-07-06 delete person Colleen Doucet
2017-07-06 delete person Jaime Milligan
2017-07-06 delete person Kristen Harper
2017-07-06 delete person Randy Beal
2017-07-06 insert person Joe Zhang
2017-07-06 insert person Logan Berkvens
2017-03-21 delete person CHERYL MCCARRON
2017-03-21 delete person CHICO FRANCIS
2017-03-21 delete person Nicole Steiger
2017-03-21 delete person Sheila Kennedy
2017-03-21 insert person Simran Sidhu
2017-03-21 update person_description LOUISE AYRE => LOUISE AYRE
2017-02-04 delete person BRENDA MCDONALD
2017-02-04 delete person CATHY RIPLEY
2017-02-04 delete person CRYSTAL HILCHEY
2017-02-04 delete person Cathy Johnstone
2017-02-04 delete person Charlene Grigg
2017-02-04 delete person DAWN COOLEN
2017-02-04 delete person Danielle Ledaire
2017-02-04 delete person Danielle Wilcox
2017-02-04 delete person Elizabeth Carrillo
2017-02-04 delete person Fran Demings
2017-02-04 delete person JULIE CHAISSON
2017-02-04 delete person John Holt
2017-02-04 delete person MICHELLE CLARKE
2017-02-04 delete person Madison Bellefontaine
2017-02-04 delete person Niki Quinn
2017-02-04 delete person Sheila Rafuse
2017-02-04 delete person Sherri Harding
2017-02-04 insert person Ken Chen
2017-02-04 insert person Nicole Steiger
2017-02-04 insert person Tao (Kevin) Song
2017-01-07 delete person Cathy Fenske
2017-01-07 delete person Emerson Duffy
2017-01-07 insert address 1-7 Mellor Avenue, Dartmouth, NS B3B 0E8
2017-01-07 insert person Cynthia Hollohan
2017-01-07 update robots_txt_status www.remaxnova.com: 404 => 200
2016-12-10 update person_title Andy Sawler: FRI Sales Person => Sales Person
2016-12-10 update person_title Jonathan Ladha: Sales Person => null
2016-11-12 delete source_ip 205.144.171.35
2016-11-12 insert source_ip 40.86.230.96
2016-11-12 update robots_txt_status www.remaxnova.com: 200 => 404
2016-09-22 delete management_pages_linkeddomain ronbasque.com
2016-09-22 delete person Amine Saidane
2016-07-22 delete email ma..@remaxnova.ca
2016-07-22 delete management_pages_linkeddomain jannarealestate.com
2016-07-22 delete management_pages_linkeddomain nassells.com
2016-07-22 delete person DANIEL BROWNLOW
2016-07-22 delete person MARGOT ALDRICH
2016-07-22 delete person ROB MASKELL
2016-07-22 delete person WOODROW (WOODY) HUBLEY
2016-07-22 insert email am..@saidane.com
2016-07-22 insert email mj..@remaxnova.ca
2016-07-22 insert management_pages_linkeddomain marystickings.com
2016-07-22 insert management_pages_linkeddomain realestatebedford.ca
2016-07-22 insert management_pages_linkeddomain realestatehrm.com
2016-07-22 insert person GREGORY BELLEFONTAINE
2016-07-22 insert person KAREN SHEFFER
2016-06-09 delete email df..@ns.sympatico.ca
2016-06-09 delete email ma..@remaxnova.com
2016-06-09 delete email nk..@remaxnova.com
2016-06-09 delete management_pages_linkeddomain dal.ca
2016-06-09 delete management_pages_linkeddomain halifax.ca
2016-06-09 delete management_pages_linkeddomain irp-pri.com
2016-06-09 delete management_pages_linkeddomain moncton.org
2016-06-09 delete management_pages_linkeddomain point2.com
2016-06-09 delete management_pages_linkeddomain remax.ca
2016-06-09 insert address 7 Scarfe Court Suite 200, Dartmouth, NS B3B 1W4
2016-06-09 insert email df..@remaxnova.ca
2016-06-09 insert email ma..@remaxnova.ca
2016-06-09 insert email na..@klayme.com
2016-06-09 insert person CHELSEA LEFORT
2016-06-09 insert person DAN SANGSTER
2016-06-09 insert person DEBORAH BRENNAN
2016-06-09 insert phone (902) 468-3511
2016-06-09 update person_description JULIE RICKETTS => JULIE RICKETTS
2016-06-09 update person_description NATALIE DWYER-EDINGER => NATALIE DWYER-EDINGER
2016-06-09 update person_title DAWN WAY: Associate Broker => Managing Assoc. Broker
2016-06-09 update person_title PEGGY MORGAN: Sales Person => Associate Broker
2016-06-09 update robots_txt_status remaxnova.com: 404 => 200
2016-06-09 update robots_txt_status www.remaxnova.com: 404 => 200
2016-03-27 delete email me..@yourmoveinhalifax.com
2016-03-27 insert email ml..@remaxnova.ca
2016-03-27 update person_description MARY STICKINGS => Mary Stickings
2016-03-27 update robots_txt_status remaxnova.com: 200 => 404
2016-03-27 update robots_txt_status www.remaxnova.com: 200 => 404
2016-02-04 delete email na..@ns.sympatico.ca
2016-02-04 delete email ta..@tanyarodrigues.com
2016-02-04 delete management_pages_linkeddomain tanyarodrigues.com
2016-02-04 delete person ALISSA ALLEN
2016-02-04 delete person MARY ANN OAKEY
2016-02-04 delete person MICHELLE GRACE
2016-02-04 delete person TERRY MACPHERSON
2016-02-04 insert email ca..@gmail.com
2016-02-04 insert email ns..@gmail.com
2016-02-04 insert email ta..@tanyaboutilier.com
2016-02-04 insert management_pages_linkeddomain tanyaboutilier.com
2016-02-04 update person_description PAUL NGUYEN => PAUL NGUYEN
2016-01-07 delete person ED LILLY
2016-01-07 delete person MICHELLE M MARTELL
2016-01-07 insert person PAUL NGUYEN
2016-01-07 update person_description MERV EDINGER => MERV EDINGER
2015-12-05 delete person CONOR WOODS
2015-12-05 delete person Eastern Shore Real
2015-12-05 delete person NAZARIO BERARDI
2015-12-05 delete person TANYA RODRIGUES
2015-12-05 insert person STEVE COLEMAN
2015-12-05 insert person T. CHANDLER HALIBURTON
2015-12-05 insert person TANYA BOUTILIER
2015-12-05 update person_description Ms. Yolanda Ocampo => Yolanda Ocampo
2015-12-05 update person_title DANIEL CYR: Sales Person => Associate Broker
2015-12-05 update person_title RONALD FARRELL: Sales Person => Associate Broker
2015-10-15 delete email na..@eastlink.ca
2015-10-15 delete email st..@gmail.com
2015-10-15 insert email na..@gmail.com
2015-10-15 insert email st..@steveschwartz.ca
2015-10-15 insert management_pages_linkeddomain mervsrealestaterant.blogspot.ca
2015-10-15 update robots_txt_status my.remaxnova.com: 404 => 0
2015-08-19 delete email st..@steveschwartz.ca
2015-08-19 delete email ya..@yahoo.ca
2015-08-19 delete person ELISE MORRISEY
2015-08-19 delete person JAMES PATRIQUIN
2015-08-19 delete person MARILYN CLARKE
2015-08-19 delete person PHYLLIS MAYO
2015-08-19 delete person STEVE ALLARD
2015-08-19 delete person T. CHANDLER HALIBURTON
2015-08-19 insert email st..@gmail.com
2015-08-19 insert email ya..@remaxnova.ca
2015-08-19 insert person BRAD MILLER
2015-08-19 insert person JOYCE CLARKE
2015-07-04 delete management_pages_linkeddomain ourhrm.com
2015-07-04 insert management_pages_linkeddomain agentdq.com
2015-07-04 update person_title STEVE ALLARD: Associate Broker => Managing Assoc. Broker
2015-06-03 insert person JOAN CARROLL
2015-06-03 insert person ROBERT SCANLAN
2015-06-03 insert person STEVE SCHWARTZ
2015-06-03 insert person TERRY CAMPBELL
2015-05-01 delete address 1210 Beaver Bank Rd Beaver Bank $215,000 3 bedrooms, 2 bathrooms 3 Skeena St
2015-05-01 delete address 96 Viridian Dr Dartmouth $379,900 3 bedrooms, 4 bathrooms 65 Chandler Dr
2015-04-02 delete address 61 Nelson`S Landing Blvd # 507 Bedford $239,900 3 bedrooms, 2 bathrooms 543 Astral Dr
2015-04-02 insert address 1210 Beaver Bank Rd Beaver Bank $215,000 3 bedrooms, 2 bathrooms 3 Skeena St
2015-04-02 insert address 96 Viridian Dr Dartmouth $379,900 3 bedrooms, 4 bathrooms 65 Chandler Dr
2015-03-05 delete address 19 Woodland Park East Uniacke $195,000 4 bedrooms, 1 bathroom 1 Blakely Dr
2015-03-05 delete address 3301 Highway #2, Fall River, NS, B2T 1J2
2015-03-05 delete address 4 Bayswater Rd Dartmouth $549,900 4 bedrooms, 3 bathrooms 499 Cow Bay Rd
2015-03-05 delete address 720 High Rd Fall River $500,000 4 bedrooms, 4 bathrooms 15 Dewhurst Dr
2015-03-05 delete address Fall River Real Estate 3301 Highway #2 Fall River, N.S
2015-03-05 delete phone (902) 861-1939
2015-03-05 insert address 61 Nelson`S Landing Blvd # 507 Bedford $239,900 3 bedrooms, 2 bathrooms 543 Astral Dr
2015-01-08 delete address 45 Lancaster Dr Dartmouth $359,900 4 bedrooms, 3 bathrooms 6 States Lane
2015-01-08 delete address 59 Shepherd Rd Halifax $149,900 2 bedrooms, 1 bathroom 565 West Lawrencetown Rd
2015-01-08 insert address 1204 Waverley Rd Waverley $709,500 3 bedrooms, 3 bathrooms 59 Shepherd Rd
2015-01-08 insert address 81 Summer Field Way Dartmouth $374,900 5 bedrooms, 2 bathrooms 40 Harbour Ridge Dr
2014-12-08 delete address 61 Les Collins Ave West Chezzetcook $175,000 3 bedrooms, 2 bathrooms 36 Saluki Dr
2014-12-08 insert address 45 Lancaster Dr Dartmouth $359,900 4 bedrooms, 3 bathrooms 6 States Lane
2014-12-08 insert address 59 Shepherd Rd Halifax $149,900 2 bedrooms, 1 bathroom 565 West Lawrencetown Rd
2014-10-22 delete address 116 Old Beaver Bank Rd Sackville $229,900 3 bedrooms, 2 bathrooms 399 Abbey Rd
2014-10-22 delete address 1501 St Margaret`S Bay Rd Lakeside $209,500 3 bedrooms, 1 bathroom Ch12 Cherrywood Dr
2014-10-22 delete address 771 Ketch Harbour Rd Portuguese Cove $384,900 4 bedrooms, 2 bathrooms 14 Sandstone Dr
2014-10-22 insert address 61 Les Collins Ave West Chezzetcook $175,000 3 bedrooms, 2 bathrooms 36 Saluki Dr
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 delete address 420 South Rawdon Rd East Hants $168,900 3 bedrooms, 1 bathroom Lot 3Ad No 316 Highway
2014-09-15 delete address Lot 4B Upper Lakeville Rd Upper Lakeville $25,900 2 bedrooms, 1 bathroom 55 Westridge Dr
2014-09-15 insert address 116 Old Beaver Bank Rd Sackville $229,900 3 bedrooms, 2 bathrooms 399 Abbey Rd
2014-09-15 insert address 1501 St Margaret`S Bay Rd Lakeside $209,500 3 bedrooms, 1 bathroom Ch12 Cherrywood Dr
2014-09-15 insert address 771 Ketch Harbour Rd Portuguese Cove $384,900 4 bedrooms, 2 bathrooms 14 Sandstone Dr
2014-08-19 update website_status OK => FlippedRobots
2014-07-15 insert address 420 South Rawdon Rd East Hants $168,900 3 bedrooms, 1 bathroom Lot 3Ad No 316 Highway
2014-07-15 insert address Lot 4B Upper Lakeville Rd Upper Lakeville $25,900 2 bedrooms, 1 bathroom 55 Westridge Dr
2014-06-02 delete address 21 Kenora Dr Dartmouth $329,900 3 bedrooms, 2 bathrooms 114 Greenwich Dr
2014-06-02 delete address 77 Russell Lake Dr # 402 Dartmouth $284,900 3 bedrooms, 2 bathrooms 45 Woodlawn Rd
2014-06-02 insert email cc..@remaxnova.ca
2014-06-02 update person_title Cheryl Canning: Director of Corporate Resources => Director of Career Development
2014-04-25 delete address 10 Burtons Lane Timberlea $178,000 3 bedrooms, 1 bathroom 131 Wisteria Lane
2014-04-25 delete address 120 Viewmount Dr Head Of St. Margaret`S Bay $309,000 4 bedrooms, 2 bathrooms 20 Dixon Crt
2014-04-25 delete address 1326 Lower Water St # 314 Halifax $279,900 1 bedroom, 1 bathroom 2677 Gladstone St # 912
2014-04-25 delete address 1501 St Margaret`S Bay Rd Lakeside $195,000 3 bedrooms, 1 bathroom Lot 713 Harvest Lane
2014-04-25 delete address 3700 John Parr Dr # 220 Halifax $129,900 1 bedroom, 1 bathroom 1326 Lower Water St # 401
2014-04-25 delete address 57 Forest Rd Dartmouth $439,900 5 bedrooms, 3 bathrooms 96 Atikian Dr
2014-04-25 delete address 6269 Cork St # 4 Halifax $139,900 2 bedrooms, 1 bathroom 6095 Coburg Rd # 304
2014-04-25 delete address 6521 Bayers Rd Halifax $329,900 6 bedrooms, 2 bathrooms 21 Punch Bowl Dr
2014-04-25 delete address 7038 Chebucto Rd Halifax $369,900 4 bedrooms, 2 bathrooms 1477 Lower Water St # 334
2014-04-25 delete address 761 Hammonds Plains Rd Bedford $274,900 4 bedrooms, 4 bathrooms 3666 High St
2014-04-25 delete address 79 Royal Masts Way Bedford $245,000 3 bedrooms, 2 bathrooms 464 Shore Dr
2014-04-25 insert address 10 Burtons Lane Timberlea $169,000 3 bedrooms, 1 bathroom 131 Wisteria Lane
2014-04-25 insert address 1068 Montague Rd Montague Gold Mines $269,900 5 bedrooms, 2 bathrooms Ch38 Cherrywood Dr
2014-04-25 insert address 120 Viewmount Dr Head Of St. Margaret`S Bay $299,900 4 bedrooms, 2 bathrooms 20 Dixon Crt
2014-04-25 insert address 1631 Oxford St Halifax $599,000 4 bedrooms, 3 bathrooms 5221 Cornwallis St # 501
2014-04-25 insert address 1758 Prospect Bay Rd Prospect $499,000 5 bedrooms, 7 bathrooms 29 Silver Birch Dr
2014-04-25 insert address 21 Kenora Dr Dartmouth $329,900 3 bedrooms, 2 bathrooms 114 Greenwich Dr
2014-04-25 insert address 265 Colby Dr Colby $294,900 5 bedrooms, 3 bathrooms 477 Astral Dr
2014-04-25 insert address 3700 John Parr Dr # 419 Halifax $182,000 2 bedrooms, 2 bathrooms 2677 Gladstone St # 1110
2014-04-25 insert address 50 Nelson`S Landing Blvd # 303 Bedford $309,500 3 bedrooms, 2 bathrooms 935 Shore Dr
2014-04-25 insert address 517 Arklow Dr Dartmouth $215,500 4 bedrooms, 2 bathrooms 105 Willowdale Dr
2014-04-25 insert address 56 Regal Rd Dartmouth $227,900 3 bedrooms, 3 bathrooms 9 Moira St
2014-04-25 insert address 77 Russell Lake Dr # 402 Dartmouth $284,900 3 bedrooms, 2 bathrooms 45 Woodlawn Rd
2014-03-25 delete address 100 Aspen Way Cres Dartmouth $249,900 4 bedrooms, 2 bathrooms 410 Colby Dr
2014-03-25 delete address 1165 Tower Rd Halifax $769,000 4 bedrooms, 3 bathrooms 45 Evans Ave
2014-03-25 delete address 18 Findlay Rd Conrod Settlement $279,000 3 bedrooms, 2 bathrooms 52 Chapais Dr
2014-03-25 delete address 19 Topsail Blvd Dartmouth $224,900 3 bedrooms, 2 bathrooms 1 Hillview Dr
2014-03-25 delete address 199 Mount Edward Rd Dartmouth $239,900 3 bedrooms, 2 bathrooms 17 Samuel Danial Dr
2014-03-25 delete address 199 Southgate Dr Bedford $509,900 4 bedrooms, 4 bathrooms 199 Southgate Dr
2014-03-25 delete address 2318 Gottingen St Halifax $129,900 Under 0.5 Acres 3536 Lynch St
2014-03-25 delete address 239 Stanfield Ave Dartmouth $349,900 4 bedrooms, 4 bathrooms 20 Fredericks Lane
2014-03-25 delete address 6369 Coburg Rd # 901 Halifax $159,900 1 bedroom, 1 bathroom 3600 John Parr Dr # 311
2014-03-25 delete address 80 Hammonds Plains Rd Bedford $450,000 3 bedrooms, 3 bathrooms 131 Armenia Dr
2014-03-25 delete address 83 Caldwell Rd Dartmouth $236,000 4 bedrooms, 2 bathrooms 11 Badger Ave
2014-03-25 delete address 971 Montague Rd Dartmouth $319,000 6 bedrooms, 2 bathrooms 93 Brookview Dr
2014-03-25 delete index_pages_linkeddomain remax.ca
2014-03-25 insert address 10 Burtons Lane Timberlea $178,000 3 bedrooms, 1 bathroom 131 Wisteria Lane
2014-03-25 insert address 120 Viewmount Dr Head Of St. Margaret`S Bay $309,000 4 bedrooms, 2 bathrooms 20 Dixon Crt
2014-03-25 insert address 1326 Lower Water St # 314 Halifax $279,900 1 bedroom, 1 bathroom 2677 Gladstone St # 912
2014-03-25 insert address 3700 John Parr Dr # 220 Halifax $129,900 1 bedroom, 1 bathroom 1326 Lower Water St # 401
2014-03-25 insert address 57 Forest Rd Dartmouth $439,900 5 bedrooms, 3 bathrooms 96 Atikian Dr
2014-03-25 insert address 6521 Bayers Rd Halifax $329,900 6 bedrooms, 2 bathrooms 21 Punch Bowl Dr
2014-03-25 insert address 7038 Chebucto Rd Halifax $369,900 4 bedrooms, 2 bathrooms 1477 Lower Water St # 334
2014-03-25 insert address 761 Hammonds Plains Rd Bedford $274,900 4 bedrooms, 4 bathrooms 3666 High St
2014-03-25 insert address 79 Royal Masts Way Bedford $245,000 3 bedrooms, 2 bathrooms 464 Shore Dr
2014-02-04 delete address Shopping Centre 5228 Highway #7 Porters Lake, N.S
2014-02-04 delete source_ip 162.219.162.56
2014-02-04 insert address 3301 Highway #2, Fall River, NS, B2T 1J2
2014-02-04 insert address 546 Sackville Drive, Lower Sackville, NS, B4C 2S2
2014-02-04 insert address 6363 Lady Hammond Rd, Halifax, NS, B3K 2S2
2014-02-04 insert address 7 Mellor Avenue, Unit 1, Dartmouth, NS, B3B 0E8
2014-02-04 insert address Porters Lake Shopping Centre, 5228 Highway #7 Porters Lake, NS, B3E 1J7
2014-02-04 insert source_ip 205.144.171.35
2014-01-07 delete address 57 Abrams Way Halifax$215,900 1+3 bedroom, 1 bathroom 9 Kingswood Dr
2014-01-07 delete index_pages_linkeddomain hgtv.ca
2014-01-07 insert index_pages_linkeddomain statisticbrain.com
2013-12-10 delete address 11 Badger Ave Lake Loon$219,900 3+2 bedroom, 2 bathroom 23 Swanton Dr
2013-12-10 delete address 1503 Woodbine Dr Beaver Bank$88,500 3 bedroom, 1 bathroom 152 Acadia Mill Dr
2013-12-10 insert address 57 Abrams Way Halifax$215,900 1+3 bedroom, 1 bathroom 9 Kingswood Dr
2013-12-10 insert index_pages_linkeddomain hgtv.ca
2013-11-11 delete address 57 Hickory Lane Dartmouth$269,900 3 bedroom, 2 bathroom 10 Rossi Dr
2013-11-11 delete index_pages_linkeddomain wikipedia.org
2013-11-11 insert address 11 Badger Ave Lake Loon$219,900 3+2 bedroom, 2 bathroom 23 Swanton Dr
2013-11-11 insert address 1503 Woodbine Dr Beaver Bank$88,500 3 bedroom, 1 bathroom 152 Acadia Mill Dr
2013-10-14 delete address 27 Lakeview Ave Dartmouth$559,900 4 bedroom, 2 bathroom Lot 300 Stanfield Ave
2013-10-14 delete index_pages_linkeddomain remax.ca
2013-10-14 delete source_ip 209.15.213.181
2013-10-14 insert address 57 Hickory Lane Dartmouth$269,900 3 bedroom, 2 bathroom 10 Rossi Dr
2013-10-14 insert index_pages_linkeddomain wikipedia.org
2013-10-14 insert source_ip 162.219.162.56
2013-09-16 delete address 1704 Crowell Rd East Lawrencetown$319,900 2+1 bedroom, 2 bathroom 24 North Brook Crt
2013-09-16 delete address 191 Meaghers Grant Rd. Musquodoboit Hbr.$289,500 4 bedroom, 2 bathroom 1326 Lower Water St # 614
2013-09-16 insert address 27 Lakeview Ave Dartmouth$559,900 4 bedroom, 2 bathroom Lot 300 Stanfield Ave
2013-08-17 delete address 647 Bedford Highway # 211 Halifax$329,900 2 bedroom, 2 bathroom 18 Saratoga Dr
2013-08-17 insert address 1704 Crowell Rd East Lawrencetown$319,900 2+1 bedroom, 2 bathroom 24 North Brook Crt
2013-08-17 insert address 191 Meaghers Grant Rd. Musquodoboit Hbr.$289,500 4 bedroom, 2 bathroom 1326 Lower Water St # 614
2013-08-17 insert index_pages_linkeddomain remax.ca