TRUSTEE COMPANY - History of Changes


DateDescription
2022-11-16 delete general_emails re..@tbpros.online
2022-11-16 insert general_emails re..@trustee.ca
2022-11-16 delete email re..@tbpros.online
2022-11-16 insert email re..@trustee.ca
2022-07-14 delete address 7676 Woodbine Avenue, Suite 100 Markham, ON L3R 2N2
2022-07-14 delete address Mississauga Airport Road 5925 Airport Road, Suite 200 Mississauga, ON L4V 1W1
2022-07-14 insert address 105 8 Street South Lethbridge, AB T1T 2J4
2022-07-14 insert address 10665 Jasper Avenue, 14 th Floor, First Edmonton Place Edmonton, AB T5J 3S9
2022-07-14 insert address 144 4th Avenue SW Suite 1600, SunLife Plaza Southwest Calgary, AB T2P 3N4
2022-05-13 delete general_emails re..@trustee.ca
2022-05-13 insert general_emails re..@tbpros.online
2022-05-13 delete email re..@trustee.ca
2022-05-13 insert address 2001 Sheppard Avenue East, Suite 120,North York,Ontario-M2J 4Z8
2022-05-13 insert alias Trustee Company
2022-05-13 insert contact_pages_linkeddomain tbpros.online
2022-05-13 insert email re..@tbpros.online
2022-05-13 insert terms_pages_linkeddomain tbpros.online
2022-02-07 insert person Dena Saperghy
2022-02-07 insert person Lynn Pereira
2022-02-07 insert person Natalina Tricarico
2022-02-07 insert person Suzanne Pender
2021-12-01 insert address 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7
2021-12-01 insert address 221 Queen Street, Kingston, ON K7K 1B4
2021-12-01 insert address 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5
2020-10-02 delete source_ip 172.105.23.123
2020-10-02 insert source_ip 54.39.129.140
2020-10-02 update robots_txt_status www.trustee.ca: 0 => 200
2020-07-25 insert alias Trustee Company
2020-05-24 delete svp Martin Sole
2020-05-24 delete vp Maggie Madej
2020-05-24 delete address 1920 Yonge Avenue, Suite 200 Toronto, ON M4S 3E6
2020-05-24 delete address 7676 Woodbine Avenue, Suite 300 Markham, ON L3R 2N2
2020-05-24 update person_description Georgia Kapasouris => Georgia Kapasouris
2020-05-24 update person_description Rose Merpaw => Rose Merpaw
2020-05-24 update person_title Maggie Madej: Vice - President; Licensed Insolvency => Licensed Insolvency
2020-05-24 update person_title Martin Sole: Licensed Insolvency; Senior Vice - President => Licensed Insolvency
2019-09-21 delete person Diana Wong
2019-09-21 update robots_txt_status www.trustee.ca: 200 => 0
2019-07-23 delete source_ip 184.154.254.70
2019-07-23 insert source_ip 172.105.23.123
2019-06-23 update person_description Alexandra Morataya => Alexandra Morataya
2019-06-23 update person_title Alexandra Morataya: Chartered Insolvency Restructuring Professional => Licensed Insolvency
2019-04-15 insert address 7676 Woodbine Avenue, Suite 100 Markham, ON L3R 2N2
2019-01-31 delete person Cristina Barrios
2019-01-31 update person_title Alexandra Morataya: Estate Administrator => Chartered Insolvency Restructuring Professional
2018-12-27 delete source_ip 35.197.52.145
2018-12-27 insert source_ip 184.154.254.70
2018-11-08 delete address 55 King Street West, 7th Floor Kitchener, ON N2G 4W1
2018-11-08 insert address 22 Frederick Street, 7th Floor Kitchener, ON N2H 2L3
2018-09-01 delete person Maryam Tahmasbi
2018-09-01 insert address 1920 Yonge St, Suite 200 Toronto, ON M4S 3E6
2018-04-17 update website_status DomainNotFound => OK
2018-04-17 delete address 10 Milner Business Ct Suite 300, Scarborough, ON M1B 3C6
2018-04-17 delete address 1315 Pickering Parkway, Suite 300, Pickering, Ontario, L1V 7G
2018-04-17 delete address 1920 Yonge St #200, Toronto, ON M4S 3E6
2018-04-17 delete address 2 County Ct Blvd #400, Brampton, ON L6W 3W8
2018-04-17 delete address 2 Robert Speck Pkwy Suite 750, Mississauga, ON L4Z 1H8
2018-04-17 delete address 2001 Sheppard Ave. East, Suite 120 Toronto, ON M2J 4Z8
2018-04-17 delete address 55 King Street West, 7th Floor Kitchener, Ontario, N2G 4W1
2018-04-17 delete address 5925 Airport Rd Suite 200, Mississauga, ON L4V 1W1
2018-04-17 delete address 7676 Woodbine Ave., Suite 300 Markham, ON L3R 2N2
2018-04-17 delete address 9131 Keele Street, Suite A4, Vaughan, Ontario, L4K 0G7
2018-04-17 delete address Suite 627 Barrie, Ontario, L4N 9J2
2018-04-17 delete index_pages_linkeddomain wpengine.com
2018-04-17 delete index_pages_linkeddomain yelp.com
2018-04-17 delete person Hamilton Licensed Insolvency
2018-04-17 delete terms_pages_linkeddomain google.ca
2018-04-17 delete terms_pages_linkeddomain wpengine.com
2018-04-17 insert address 1315 Pickering Parkway, Suite 300 Pickering, ON L1V 7G5
2018-04-17 insert address 1920 Yonge Avenue, Suite 200 Toronto, ON M4S 3E6
2018-04-17 insert address 2 County Court Boulevard, Suite 400, Brampton, ON L6W 3W8
2018-04-17 insert address 2 Robert Speck Parkway, Suite 750 Mississauga, ON L4Z 1H8
2018-04-17 insert address 2001 Sheppard Avenue East, Suite 120 Toronto, ON M2J 4Z8
2018-04-17 insert address 55 King Street West, 7th Floor Kitchener, ON N2G 4W1
2018-04-17 insert address 7676 Woodbine Avenue, Suite 300 Markham, ON L3R 2N2
2018-04-17 insert address 9131 Keele Street, Suite A4 Vaughan, ON L4K 0G7
2018-04-17 insert address Mississauga Airport Road 5925 Airport Road, Suite 200 Mississauga, ON L4V 1W1
2018-04-17 insert address Suite 627 Barrie, ON L4N 9J2
2018-04-17 update person_title Martin Sole: CIRP - Senior Vice - President; Senior Vice - President => Licensed Insolvency; Senior Vice - President
2018-04-17 update primary_contact 1315 Pickering Parkway, Suite 300, Pickering, Ontario, L1V 7G => 2001 Sheppard Avenue East, Suite 120 Toronto, ON M2J 4Z8
2018-01-06 update website_status OK => DomainNotFound
2017-12-09 delete source_ip 104.199.123.77
2017-12-09 insert source_ip 35.197.52.145
2017-11-04 delete address 10 Milner Business Court, Suite 300 Scarborough, Ontario
2017-11-04 delete address 1315 Pickering Pkwy Suite 300, Pickering, ON L1V 7G5
2017-11-04 delete address 1920 Yonge Ave #200, Toronto, ON , Canada
2017-11-04 delete address 2 County Ct Blvd, Brampton, ON L6W 3X7, Canada
2017-11-04 delete address 5925 Airport Rd #200, Mississauga, ON L4V 1W1
2017-11-04 delete address 7676 Woodbine Ave #300, Markham, ON L3R 2N2, Canada
2017-11-04 delete management_pages_linkeddomain toddsheriff.ca
2017-11-04 delete management_pages_linkeddomain toddsheriff.xyz
2017-11-04 insert address 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1
2017-11-04 insert address 10 Milner Business Ct Suite 300, Scarborough, ON M1B 3C6
2017-11-04 insert address 5925 Airport Rd Suite 200, Mississauga, ON L4V 1W1
2017-11-04 update person_description Maggie Madej => Maggie Madej
2017-11-04 update person_title Alexandra Morataya: Estate Administrator => BIA Insolvency Counsellor - Estate Administrator; Estate Administrator
2017-11-04 update person_title Cristina Barrios: Estate Administrator; BIA Insolvency Counselor - Estate Administrator => BIA Insolvency Counsellor - Estate Administrator; Estate Administrator
2017-11-04 update person_title Katherine Demopoulos: Estate Administrator; BBM BIA Insolvency Counsellor - Estate Administrator => BIA Insolvency Counsellor - Senior Estate Administrator; Senior Estate Administrator
2017-09-29 delete person Keerthana Jay
2017-09-29 insert address 1 Hunter Street East, Ground Floor, Hamilton, Ontario, L8N 3W1
2017-09-29 insert address 10 Milner Business Court, Suite 300 Scarborough, Ontario
2017-09-29 insert address 55 King Street West, 7th Floor Kitchener, Ontario, N2G 4W1
2017-09-29 insert address 5925 Airport Rd #200, Mississauga, ON L4V 1W1
2017-09-29 insert address Suite 627 Barrie, Ontario, L4N 9J2
2017-09-29 insert person Barrie Licensed Insolvency
2017-09-29 insert person Hamilton Licensed Insolvency
2017-07-17 insert person Maryam Tahmasbi
2017-06-10 insert about_pages_linkeddomain synapses.marketing
2017-06-10 insert client_pages_linkeddomain synapses.marketing
2017-06-10 insert index_pages_linkeddomain synapses.marketing
2017-06-10 insert management_pages_linkeddomain synapses.marketing
2017-06-10 insert terms_pages_linkeddomain synapses.marketing
2017-06-10 update person_title Cristina Barrios: BIA Insolvency Counsellor - Estate Administrator; Estate Administrator => Estate Administrator; BIA Insolvency Counselor - Estate Administrator
2017-02-16 delete source_ip 104.130.203.33
2017-02-16 insert source_ip 104.199.123.77
2016-11-03 insert about_pages_linkeddomain youtube.com
2016-11-03 insert client_pages_linkeddomain youtube.com
2016-11-03 insert contact_pages_linkeddomain youtube.com
2016-11-03 insert index_pages_linkeddomain youtube.com
2016-11-03 insert management_pages_linkeddomain youtube.com
2016-11-03 insert person Diana Wong
2016-11-03 insert person Keerthana Jay
2016-11-03 insert terms_pages_linkeddomain youtube.com
2016-10-02 insert address 1920 Yonge St #200, Toronto, ON M4S 3E6
2016-10-02 insert address 2 County Ct Blvd #400, Brampton, ON L6W 3W8
2016-10-02 insert address 2 Robert Speck Pkwy Suite 750, Mississauga, ON L4Z 1H8
2016-09-04 delete person Daniela Vetere
2016-08-07 delete person Chelsey Merpaw
2016-08-07 insert about_pages_linkeddomain google.ca
2016-08-07 insert client_pages_linkeddomain google.ca
2016-08-07 insert contact_pages_linkeddomain google.ca
2016-08-07 insert fax 416-391-2285
2016-08-07 insert index_pages_linkeddomain google.ca
2016-08-07 insert management_pages_linkeddomain google.ca
2016-08-07 insert management_pages_linkeddomain toddsheriff.ca
2016-08-07 insert management_pages_linkeddomain toddsheriff.xyz
2016-08-07 insert terms_pages_linkeddomain google.ca
2016-07-10 update website_status FlippedRobots => OK
2016-07-10 delete source_ip 64.29.145.9
2016-07-10 insert source_ip 104.130.203.33
2016-07-10 update robots_txt_status www.trustee.ca: 404 => 200
2016-06-20 update website_status OK => FlippedRobots
2016-04-01 update person_description Martin Sole => Martin Sole
2015-04-07 delete person Denise Borges
2015-04-07 delete person Leila Vania
2014-11-04 insert address 7676 Woodbine Ave., Suite 300 Markham, ON L3R 2N2