PHOENIX CENTRE - History of Changes


DateDescription
2024-04-04 insert index_pages_linkeddomain 1call1click.ca
2024-04-04 insert index_pages_linkeddomain youthhubs.ca
2024-04-04 insert phone 1-877-775-7775
2024-04-04 insert phone 9-1-1
2023-10-12 delete about_pages_linkeddomain dylanlongpre.ca
2023-08-07 delete otherexecutives Theresa Sabourin
2023-08-07 delete treasurer Patricia Day
2023-08-07 insert otherexecutives Karen Roosen
2023-08-07 delete person Christy Boss-Cozza Child
2023-08-07 delete person Monique Robinson
2023-08-07 delete person Rosalie Larouche
2023-08-07 insert person Chanelle Knox Child
2023-08-07 insert person Shelley Post
2023-08-07 insert person Veronica Miller
2023-08-07 update person_title Karen Roosen: President of the Board - Interim; President - Interim => President of the Board
2023-08-07 update person_title Leo Boland: Secretary => Treasurer of the Board
2023-08-07 update person_title Patricia Day: Treasurer => Vice - President of the Board
2023-08-07 update person_title Theresa Sabourin: Director => Secretary of the Board
2023-06-20 insert person Charlene Smith
2023-04-27 delete otherexecutives Dez Bair-Patel
2023-04-27 delete person Brenda Beauchamp Child
2023-04-27 delete person Dez Bair-Patel
2023-04-27 insert person Danielle Sheehan Child
2023-04-27 update person_title Karen Roosen: Vice - President of the Board; President of the Board - Interim => President of the Board - Interim; President - Interim
2023-03-25 delete person Katherine Leonard
2023-03-25 insert person Maria Denney
2023-03-25 update person_title Karen Roosen: Vice - President of the Board => Vice - President of the Board; President of the Board - Interim
2023-01-08 delete otherexecutives Greg Lubimiv
2023-01-08 delete about_pages_linkeddomain office.com
2023-01-08 delete contact_pages_linkeddomain office.com
2023-01-08 delete index_pages_linkeddomain office.com
2023-01-08 delete management_pages_linkeddomain office.com
2023-01-08 delete person Catharine Erb
2023-01-08 delete person Greg Lubimiv
2023-01-08 delete person Larissa Rizzo
2023-01-08 delete product_pages_linkeddomain office.com
2023-01-08 delete terms_pages_linkeddomain office.com
2023-01-08 insert about_pages_linkeddomain instagram.com
2023-01-08 insert contact_pages_linkeddomain instagram.com
2023-01-08 insert index_pages_linkeddomain instagram.com
2023-01-08 insert management_pages_linkeddomain instagram.com
2023-01-08 insert person Christy Boss-Cozza Child
2023-01-08 insert product_pages_linkeddomain instagram.com
2023-01-08 insert terms_pages_linkeddomain instagram.com
2022-11-01 delete otherexecutives Bradley Hartwick
2022-11-01 delete otherexecutives Patricia Day
2022-11-01 delete otherexecutives Shayla Marsden
2022-11-01 insert otherexecutives Julia Reddy
2022-11-01 insert otherexecutives Richard Deschambault
2022-11-01 insert otherexecutives Theresa Sabourin
2022-11-01 delete person Bradley Hartwick
2022-11-01 delete person Jessica Rowsell
2022-11-01 delete person Len Gignac
2022-11-01 delete person Sharon Rees
2022-11-01 delete person Shayla Marsden
2022-11-01 insert person Julia Reddy
2022-11-01 insert person Richard Deschambault
2022-11-01 insert person Theresa Sabourin
2022-11-01 update person_title Greg Lubimiv: Associate Director; EXECUTIVE DIRECTOR; Member of the Management Team => EXECUTIVE DIRECTOR
2022-11-01 update person_title Janet Cullen: Clinical Manager of Day Treatment & Intensive Services => Central Clinical Manager
2022-11-01 update person_title Melissa Oleynik: Family and Child Therapist => Day Treatment and Intensive Manager
2022-11-01 update person_title Patricia Day: Director => Treasurer of the Board
2022-09-29 delete index_pages_linkeddomain 1call1click.ca
2022-09-29 insert person Catharine Erb
2022-08-25 insert index_pages_linkeddomain 1call1click.ca
2022-07-26 insert otherexecutives Sue Kennedy
2022-07-26 delete index_pages_linkeddomain 1call1click.ca
2022-07-26 delete person Emily McKenzie
2022-07-26 delete person Kristina Dunbar
2022-07-26 insert person Alexander De Zorzi
2022-07-26 insert person Karen Andrews Child
2022-07-26 insert person Sue Kennedy
2022-07-26 update person_title Gregory Lubimiv: EXECUTIVE DIRECTOR; Member of the Management Team => Associate Director; EXECUTIVE DIRECTOR; Member of the Management Team
2022-06-24 delete person Jeffrey Roy
2022-06-24 delete person Wendy Bronson
2022-06-24 insert index_pages_linkeddomain 1call1click.ca
2022-06-24 insert person Larissa Rizzo
2022-06-24 insert person Rosalie Larouche
2022-04-22 delete person Eleanor Strang
2022-04-22 delete person Emily Taylor
2022-04-22 delete person Karen Carthy Child
2022-04-22 delete phone 613-623-9777
2022-04-22 insert person Rachel Borshevsky
2021-12-20 delete otherexecutives Beverly McCormack
2021-12-20 delete otherexecutives Karen Roosen
2021-12-20 delete otherexecutives Leo Boland
2021-12-20 delete otherexecutives Peter O'Malley
2021-12-20 insert otherexecutives Kayla Quintal
2021-12-20 insert otherexecutives Lise Fortin
2021-12-20 insert otherexecutives Patricia Day
2021-12-20 delete about_pages_linkeddomain bbbsrc.ca
2021-12-20 delete index_pages_linkeddomain 1call1click.ca
2021-12-20 delete person Beverly McCormack
2021-12-20 delete person Jeffery Richardson
2021-12-20 delete person Jerry Pante
2021-12-20 delete person Jessica Crozier
2021-12-20 delete person Karen Mulligan
2021-12-20 delete person Karly Kantola
2021-12-20 delete person Peter O'Malley
2021-12-20 insert person Hailey Hall Child
2021-12-20 insert person Jerry Plante
2021-12-20 insert person Jessica Rowsell
2021-12-20 insert person Katherine Leonard
2021-12-20 insert person Kayla Quintal
2021-12-20 insert person Laurie Campbell
2021-12-20 insert person Lise Fortin
2021-12-20 insert person Patricia Day
2021-12-20 insert person Stephanie Belaire
2021-12-20 update person_title Bonnie McIntyre: Administrative Assistant => Communications / Administrative Assistant
2021-12-20 update person_title Jackie Dillabough: Child and Youth Counsellor => Family and Child Therapist
2021-12-20 update person_title Karen Roosen: Vice - President of the Board; Director => Vice - President of the Board
2021-12-20 update person_title Leo Boland: Member of the Board; Director => Secretary of the Board
2021-09-07 insert index_pages_linkeddomain 1call1click.ca
2021-04-26 delete source_ip 184.107.41.73
2021-04-26 insert source_ip 184.107.41.89
2021-02-01 delete otherexecutives Richard Deschambault
2021-02-01 delete otherexecutives Thérèse Narbonne
2021-02-01 insert otherexecutives Beverly McCormack
2021-02-01 insert otherexecutives Bradley Hartwick
2021-02-01 insert otherexecutives Dez Bair-Patel
2021-02-01 insert otherexecutives Shayla Marsden
2021-02-01 delete person Hannah Summers
2021-02-01 delete person Kimberley Champagne
2021-02-01 delete person Peggy Dick
2021-02-01 delete person Richard Deschambault
2021-02-01 delete person Thérèse Narbonne
2021-02-01 insert person Bradley Hartwick
2021-02-01 insert person Eleanor Strang
2021-02-01 insert person Katrina Mallette
2021-02-01 insert person Monique Robinson
2021-02-01 insert person Shayla Marsden
2021-02-01 update person_title Beverly McCormack: Secretary of the Board => Director
2021-02-01 update person_title Dez Bair-Patel: Treasurer of the Board => Dez Bair; President of the Board
2021-02-01 update person_title Janet Cullen: Family and Child Therapist; Clinical Manager of Day Treatment & Intensive Services => Clinical Manager of Day Treatment & Intensive Services
2021-02-01 update person_title Karen Roosen: Member of the Board => Vice - President of the Board; Director
2021-02-01 update person_title Leo Boland: Member of the Board => Member of the Board; Director
2021-02-01 update person_title Peter O'Malley: Member of the Board => Director
2020-09-21 delete otherexecutives Lynn Deschambault
2020-09-21 delete otherexecutives Ryan Johnston
2020-09-21 delete person Angela Langford-Dale
2020-09-21 delete person Elizabeth St. John
2020-09-21 delete person Katie Tollis
2020-09-21 delete person Lynn Deschambault
2020-09-21 delete person Ryan Johnston
2020-09-21 insert person Bonnie McIntyre
2020-09-21 insert person Jessica Crozier
2019-12-29 delete person Brenda Van Allen
2019-12-29 delete person Isabelle Tremblay
2019-12-29 delete person Sarah Bell
2019-12-29 update person_title Janet Cullen: Family and Child Therapist; Clinical Manager of Treatment & Intensive Services => Family and Child Therapist; Clinical Manager of Day Treatment & Intensive Services
2019-12-29 update person_title Sandi Wright: Supervisor of Child & Youth Program => Supervisor, Algonquins of Pikwakanagan Mental Health Services
2019-11-28 insert otherexecutives Leo Boland
2019-11-28 insert otherexecutives Peter O'Malley
2019-11-28 delete address Kenwood Corporate Centre 160 Edward St., Suite 200 Arnprior ON K7S 1K4
2019-11-28 delete person Candace Bell
2019-11-28 delete person Cara-Lynne Auld
2019-11-28 delete person Jackie Watters Child
2019-11-28 delete person Kelsey Parker
2019-11-28 delete person Sandra Browne-Kealey
2019-11-28 insert address Kenwood Corporate Centre 16 Edward St., Suite 200 Arnprior ON K7S 1K4
2019-11-28 insert person Alexis Cannon
2019-11-28 insert person Cara-Lynne Ryan
2019-11-28 insert person Cody Corbin
2019-11-28 insert person Jackie Dillabough Child
2019-11-28 insert person Karly Kantola
2019-11-28 insert person Leo Boland
2019-11-28 insert person Lydia Klotz
2019-11-28 insert person Melanie Watts
2019-11-28 insert person Olivia Sorensen
2019-11-28 insert person Peter O'Malley
2019-11-28 update person_title Charlene Chaput: Manager of Administrative Services => Manager of Human Resources and Administrative Services
2019-11-28 update person_title Janet Cullen: Family and Child Therapist => Family and Child Therapist; Clinical Manager of Treatment & Intensive Services
2019-11-28 update person_title Wendy Bronson: Clinical Manager of Treatment & Intensive Services => Member of the Management Team; East Clinical Manager
2019-10-29 delete address Kenwood Corporate Centre 160 William St., Suite 200 Arnprior ON K7S 1K4
2019-10-29 insert address Kenwood Corporate Centre 160 Edward St., Suite 200 Arnprior ON K7S 1K4
2019-05-24 insert about_pages_linkeddomain office.com
2019-05-24 insert contact_pages_linkeddomain office.com
2019-05-24 insert index_pages_linkeddomain office.com
2019-05-24 insert management_pages_linkeddomain office.com
2019-05-24 insert product_pages_linkeddomain office.com
2019-04-20 delete president Ron Parker
2019-04-20 delete treasurer Michelle Locke
2019-04-20 delete index_pages_linkeddomain design-house.ca
2019-04-20 delete person Michelle Locke
2019-04-20 delete person Ron Parker
2019-04-20 delete source_ip 192.185.152.152
2019-04-20 insert source_ip 184.107.41.73
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 delete source_ip 174.36.212.21
2019-02-06 insert source_ip 192.185.152.152
2018-12-12 update website_status OK => FlippedRobots
2017-11-26 update website_status FlippedRobots => OK
2017-11-26 delete email vm..@phoenixctr.com
2017-11-26 delete index_pages_linkeddomain eventbrite.ca
2017-11-26 delete index_pages_linkeddomain eventbrite.com
2017-11-26 delete index_pages_linkeddomain gallantmedia.ca
2017-11-26 delete index_pages_linkeddomain renfrewcountycpan.ca
2017-11-26 delete index_pages_linkeddomain supportzone.ca
2017-11-26 delete index_pages_linkeddomain welcometoparenting.com
2017-11-26 delete registration_number 137275517RR0001
2017-11-26 insert index_pages_linkeddomain design-house.ca
2017-11-26 insert phone 1-877-377-7775
2016-10-14 update website_status Disallowed => FlippedRobots
2016-09-16 update website_status FlippedRobots => Disallowed
2016-08-28 update website_status Disallowed => FlippedRobots
2016-07-31 update website_status FlippedRobots => Disallowed
2016-06-30 update website_status OK => FlippedRobots
2016-04-25 insert email vm..@phoenixctr.com
2016-04-25 insert index_pages_linkeddomain eventbrite.ca
2016-03-22 delete president Laura Barnes
2016-03-22 delete treasurer Michelle Belec
2016-03-22 insert president Ron Parker
2016-03-22 insert treasurer Michelle Locke
2016-03-22 delete person Debbie Baillie
2016-03-22 delete person Laura Barnes
2016-03-22 delete person Michelle Belec
2016-03-22 insert index_pages_linkeddomain eventbrite.com
2016-03-22 insert person Beverly McCormack
2016-03-22 insert person Michelle Locke
2016-03-22 insert person Ron Parker
2015-10-22 delete registration_number 137273517RR0001
2015-10-22 insert registration_number 137275517RR0001
2015-06-25 delete email la..@fcfinancial.ca
2015-06-25 delete phone 613-735-4141
2015-03-26 insert email la..@fcfinancial.ca
2015-03-26 insert phone 613-735-4141
2014-10-05 insert address 191 Plaunt St. S. Renfrew, ON K7V 1M7
2014-10-05 insert phone 613-432-7936
2014-06-05 insert registration_number 137273517RR0001
2014-03-26 delete treasurer Faye Culleton
2014-03-26 insert treasurer Michelle Belec
2014-03-26 delete person Faye Culleton
2014-03-26 insert person Michelle Belec