Date | Description |
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 |