AIMIA - History of Changes


DateDescription
2023-10-19 delete associated_investor Investcorp
2023-10-19 delete person Jon Mattson
2023-09-16 delete otherexecutives David Rosenkrantz
2023-09-16 insert otherexecutives Thomas (Tom) Little
2023-09-16 delete index_pages_linkeddomain aimialoyalty.com
2023-09-16 delete person David Rosenkrantz
2023-09-16 insert index_pages_linkeddomain kognitiv.com
2023-09-16 insert person Thomas (Tom) Little
2023-07-11 insert phone (647) 948-8758
2023-06-07 insert chieflegalofficer Mathieu Giguère
2023-06-07 insert secretary Mathieu Giguère
2023-06-07 insert person Mathieu Giguère
2023-04-29 insert index_pages_linkeddomain dropbox.com
2023-03-29 delete chieflegalofficer Eric Blondeau
2023-03-29 delete secretary Eric Blondeau
2023-03-29 delete person Eric Blondeau
2023-02-25 delete index_pages_linkeddomain vimeo.com
2023-01-24 delete general_emails in..@astfinancial.com
2023-01-24 delete address 1 Toronto Street Suite 1200 Toronto, ON M5C 2V6 CANADA
2023-01-24 delete email in..@astfinancial.com
2023-01-24 insert address 301 - 100 Adelaide St. West Toronto, ON M5H 4H1 Canada
2023-01-24 insert email sh..@tmx.com
2022-11-21 delete index_pages_linkeddomain webcasts.com
2022-11-21 insert index_pages_linkeddomain aimialoyalty.com
2022-11-21 update person_description Kristen Dickey => Kristen M. Dickey
2022-11-21 update person_title Kristen M. Dickey: Member of Governance & Nominating Committee; Member of Human Resources & Compensation Committee => Managing Partner and Investor for a Family Office Fund, Seaview Capital, LLC; Director since October 7, 2022; Member of Governance & Nominating Committee; Member of Human Resources & Compensation Committee
2022-10-21 insert otherexecutives Kristen Dickey
2022-10-21 insert otherexecutives Linda S. Habgood
2022-10-21 delete index_pages_linkeddomain aimialoyalty.com
2022-10-21 delete person Sandra Hanington
2022-10-21 insert person Kristen Dickey
2022-10-21 update person_title David Rosenkrantz: Director since February 24, 2020. Chairman of the Board; Member of Audit, Finance and Risk Committee; Member of the Audit, Finance and Risk Committee => Director since February 24, 2020. Chair of the Board; Member of Audit, Finance and Risk Committee; Member of the Audit, Finance and Risk Committee
2022-10-21 update person_title Jon Mattson: Member of the Governance & Human Resources Committee; Managing Partner of MattsonCap; Director since May 14, 2021 => Chairman of the Human Resources & Compensation Committee; Managing Partner of MattsonCap; Director since May 14, 2021
2022-10-21 update person_title Jordan G. Teramo: Director since February 24, 2020; Member of Audit, Finance and Risk Committee; Member of the Audit, Finance and Risk Committee => Director since February 24, 2020; Member of Governance & Nominating Committee; Member of Audit, Finance and Risk Committee; Member of the Audit, Finance and Risk Committee, and Member of the Governance & Nominating Committee
2022-10-21 update person_title Linda S. Habgood: Emerging Markets Finance Specialist; Director since September 6, 2022 => Emerging Markets Finance Specialist; Director since September 6, 2022; Member of the Governance & Nominating Committee, and Member of the Human Resources & Compensation Committee; Member of Governance & Nominating Committee
2022-09-19 insert person Linda S. Habgood
2022-08-17 insert index_pages_linkeddomain webinar.net
2022-07-18 delete person Tom Tran
2022-06-17 delete source_ip 132.148.151.45
2022-06-17 insert source_ip 72.167.53.97
2022-05-17 delete person Chris Mittleman
2022-05-17 insert index_pages_linkeddomain vimeo.com
2022-04-16 delete chiefinvestmentofficer Chris Mittleman
2022-04-16 delete index_pages_linkeddomain gowebcasting.com
2022-04-16 update person_title Chris Mittleman: Chief Investment Officer; Director since June 19, 2020; Member of the Management Team => Member of Our Board of Directors; Director since June 19, 2020
2021-12-15 delete phone +1 647 208 2166
2021-12-15 update person_title David Rosenkrantz: Member of the Audit, Finance and Risk Committee and the Governance & Human Resources Committee; Director since February 24, 2020. Chairman of the Board; Member of Audit, Finance and Risk Committee => Director since February 24, 2020. Chairman of the Board; Member of Audit, Finance and Risk Committee; Member of the Audit, Finance and Risk Committee
2021-09-23 delete address 176 Yonge Street Suite 06-128 Toronto, ON M5C 2L7 Canada
2021-09-23 insert address 176 Yonge Street 6th floor Toronto, ON M5C 2L7 Canada
2021-06-20 insert chieflegalofficer Eric Blondeau
2021-06-20 insert secretary Eric Blondeau
2021-06-20 delete address 176 Yonge Street Toronto, ON M5C 2L7 Canada
2021-06-20 insert address 176 Yonge Street Suite 06-128 Toronto, ON M5C 2L7 Canada
2021-06-20 insert index_pages_linkeddomain aimialoyalty.com
2021-06-20 insert person Eric Blondeau
2021-05-20 delete ceo Phillip Mittleman
2021-05-20 delete index_pages_linkeddomain aimialoyalty.com
2021-05-20 delete person Phillip Mittleman
2021-05-20 insert associated_investor Investcorp
2021-05-20 insert email ir..@corp.aimia.com
2021-05-20 insert index_pages_linkeddomain gowebcasting.com
2021-05-20 insert person Jon Mattson
2021-04-05 delete chieflegalofficer Edouard Vo-Quang
2021-04-05 delete secretary Edouard Vo-Quang
2021-04-05 delete address 777 Bay Street Suite 2901, PO Box 118 Toronto, ON M5G 2C8 Canada
2021-04-05 delete email ed..@aimia.com
2021-04-05 delete index_pages_linkeddomain youtu.be
2021-04-05 delete industry_tag investment holding
2021-04-05 delete person Edouard Vo-Quang
2021-04-05 insert address 176 Yonge Street Toronto, ON M5C 2L7 Canada
2021-04-05 insert index_pages_linkeddomain aimialoyalty.com
2021-01-27 update website_status InternalTimeout => OK
2021-01-27 delete email lo..@aimia.com
2021-01-27 delete email so..@aimia.com
2021-01-27 delete index_pages_linkeddomain forrester.com
2021-01-27 delete index_pages_linkeddomain loyaltymatters.net
2021-01-27 delete index_pages_linkeddomain myworkdayjobs.com
2021-01-27 delete source_ip 199.167.45.60
2021-01-27 insert email ir..@aimia.com
2021-01-27 insert index_pages_linkeddomain globalgraphicswebdesign.com
2021-01-27 insert index_pages_linkeddomain webcasts.com
2021-01-27 insert index_pages_linkeddomain youtu.be
2021-01-27 insert industry_tag investment holding
2021-01-27 insert phone +1 647 208 2166
2021-01-27 insert source_ip 132.148.151.45
2018-06-08 update website_status OK => InternalTimeout
2018-04-16 delete personal_emails ch..@aimia.com
2018-04-16 delete personal_emails me..@aimia.com
2018-04-16 insert personal_emails ch..@aimia.com
2018-04-16 delete email ch..@aimia.com
2018-04-16 delete email me..@aimia.com
2018-04-16 insert email ch..@aimia.com
2018-03-05 update website_status FailedRobots => OK
2018-03-05 delete source_ip 192.25.162.122
2018-03-05 insert source_ip 199.167.45.60
2018-03-05 update robots_txt_status www.aimia.com: 404 => 200
2018-01-24 update website_status FlippedRobots => FailedRobots
2018-01-03 update website_status FailedRobots => FlippedRobots
2017-12-10 update website_status FlippedRobots => FailedRobots
2017-11-21 update website_status FailedRobots => FlippedRobots
2017-11-06 update website_status FlippedRobots => FailedRobots
2017-10-17 update website_status FailedRobots => FlippedRobots
2017-09-06 update website_status FlippedRobots => FailedRobots
2017-08-18 update website_status FailedRobots => FlippedRobots
2017-06-22 update website_status FlippedRobots => FailedRobots
2017-05-25 update website_status FailedRobots => FlippedRobots
2017-04-07 update website_status FlippedRobots => FailedRobots
2017-03-11 update website_status FailedRobots => FlippedRobots
2017-01-26 update website_status FlippedRobots => FailedRobots
2017-01-07 update website_status OK => FlippedRobots
2016-11-19 delete support_emails he..@aeroplan.com
2016-11-19 delete address 111 Richmond Street West, Suite 700 Toronto, Ontario M5H 2G4
2016-11-19 delete address 22F Kobe Kokusai Kaikan, 8 -1-6, Goko Dori, Chuo-Ku, Kobe, Hyogo 651-0087
2016-11-19 delete address 759 Victoria Square Suite 105 Montreal, Quebec H2Y 2J7
2016-11-19 delete email he..@aeroplan.com
2016-11-19 delete phone +81-78-570-5622
2016-11-19 delete source_ip 184.150.237.120
2016-11-19 insert address Oak Minami Azabu Building 2F 3-19-23 Minami Azabu, Minato-ku, Tokyo 106-0047
2016-11-19 insert index_pages_linkeddomain vimeo.com
2016-11-19 insert investor_pages_linkeddomain proofpoint.com
2016-11-19 insert phone +81-(0)3-4580-2700
2016-11-19 insert source_ip 192.25.162.122
2016-11-19 update website_status FailedRobots => OK
2016-10-22 update website_status FlippedRobots => FailedRobots
2016-10-03 update website_status OK => FlippedRobots
2016-07-09 insert cfo Tor Lønnum
2016-07-09 insert person Tor Lønnum
2016-05-09 delete index_pages_linkeddomain aimiainstitute.com
2016-05-09 delete index_pages_linkeddomain bit.ly
2016-05-09 insert email ma..@aimia.com
2016-04-11 delete cfo David L. Adams
2016-04-11 delete chieflegalofficer Mark Hounsell
2016-04-11 delete evp David L. Adams
2016-04-11 delete evp Vincent R. Timpano
2016-04-11 delete personal_emails sa..@aimia.com
2016-04-11 delete secretary Mark Hounsell
2016-04-11 insert president Shailesh Baidwan
2016-04-11 delete about_pages_linkeddomain nectar.it
2016-04-11 delete address 23 rue Balzac - 75008 Paris Italy
2016-04-11 delete address Al Seef District PO Box 18382 Manama, Kingdom of Bahrain Qatar
2016-04-11 delete address Av. Apoquindo 5583, Floor 15, Of 151 Santiago, Las Condes, Chile
2016-04-11 delete address Evans Business Centre Regents Pavilion 4 Summerhouse Road Moulton Park Northampton NN3 6BJ
2016-04-11 delete address Strada 8 Palazzo N 20089 Milanofiori Rozzano, Milan Netherlands
2016-04-11 delete email sa..@aimia.com
2016-04-11 delete person David L. Adams
2016-04-11 delete person Eric Monteiro
2016-04-11 delete person Mark Hounsell
2016-04-11 delete phone +56 (2) 2202 4100
2016-04-11 delete phone 514-897-6800
2016-04-11 insert address Al Seef District PO Box 18382 Manama, Kingdom of Bahrain Portugal
2016-04-11 insert address Rua Castilho, nº 39, 15º 1250 068 Santo António Portugal Qatar
2016-04-11 update person_description Alan P. Rossy => Alan P. Rossy
2016-04-11 update person_description Rupert Duchesne => Rupert Duchesne
2016-04-11 update person_description Sandy Walker => Sandy Walker
2016-04-11 update person_description Shailesh Baidwan => Shailesh Baidwan
2016-04-11 update person_description Vincent R. Timpano => Vincent R. Timpano
2016-04-11 update person_title David H. Laidley: Director since January 19, 2009; Member of the Audit, Finance and Risk Committee and the Governance and Nominating Committee; Member of the Audit Committee; Retired Partner of Deloitte & Touche LLP; Member of Governance and Nominating Committee => Director since January 19, 2009; Member of the Audit, Finance and Risk Committee and the Governance and Nominating Committee; Member of the Audit Committee; Retired Partner of Deloitte LLP; Member of Governance and Nominating Committee
2016-04-11 update person_title Sandy Walker: Chief Talent Officer => Chief Talent Officer; Head of Corporate Affairs
2016-04-11 update person_title Shailesh Baidwan: President, Asia Pacific; Regional President, Asia Pacific => President, Global Loyalty Solutions; President
2016-04-11 update person_title Vincent R. Timpano: Executive Vice President; President and Chief Executive Officer, Canada => President, Americas Coalitions
2016-02-23 delete personal_emails jo..@aimia.com
2016-02-23 insert otherexecutives Jan-Pieter Lips
2016-02-23 insert personal_emails ar..@clubpremier.com
2016-02-23 insert personal_emails da..@clubpremier.com
2016-02-23 delete address 1 HarbourFront Avenue #06-12 Keppel Bay Tower Singapore 098632
2016-02-23 delete address 1 Maritime Square, #07-02 Harbourfront Centre (Lobby C) Singapore 099253
2016-02-23 delete address 2845 Matheson Blvd. East Mississauga, Ontario L4W 5K2
2016-02-23 delete address 5343 Dundas Street West, Suite 700 Toronto, Ontario M9B 6K5
2016-02-23 delete address 6 North Main Street Suite 370 Dayton OH 45402
2016-02-23 delete address Office # 233, Building 16, 2nd Floor PO Box 33818 Dubai Internet City United Arab Emirates
2016-02-23 delete address PO Box 26522 Abu Dhabi United Arab Emirates
2016-02-23 delete email gf..@aeromexico.com.mx
2016-02-23 delete email jo..@aimia.com
2016-02-23 delete email rw..@cardlytics.com
2016-02-23 delete email si..@aimia.com
2016-02-23 delete email ta..@aimia.com
2016-02-23 delete investor_pages_linkeddomain on24.com
2016-02-23 delete person Costa Bissara
2016-02-23 delete person Giselle Friederichsen
2016-02-23 delete person JoAnne Hayes
2016-02-23 delete person Rod Witmond
2016-02-23 delete person Tarik Qahawish
2016-02-23 delete phone (04) 391 3400
2016-02-23 delete phone +33 (0)9 70 44 93 39
2016-02-23 delete phone 1758 3888
2016-02-23 delete phone 4449210
2016-02-23 delete phone 905.214.8699
2016-02-23 insert about_pages_linkeddomain 11antsanalytics.com
2016-02-23 insert address 1 HarbourFront Place #18-04 to #18-06 HarbourFront Tower One Singapore 098633
2016-02-23 insert address 130 West 2nd Street, Suite 500 Dayton, Ohio 45402
2016-02-23 insert address 23 rue Balzac - 75008 Paris Italy
2016-02-23 insert address Office 204, Building 15, Dubai Internet City, PO Box 33818 Dubai, United Arab Emirates
2016-02-23 insert email an..@aimia.com
2016-02-23 insert email ar..@clubpremier.com
2016-02-23 insert email da..@clubpremier.com
2016-02-23 insert email dc..@cardlytics.com
2016-02-23 insert person Daniela Antuna Madrigal
2016-02-23 insert person Emma Griffin
2016-02-23 insert phone +971 4 391 3400
2016-02-23 insert phone +973 17583888
2016-02-23 insert phone +974 4444 9210
2016-02-23 update person_description Jan-Pieter Lips => Jan-Pieter Lips
2016-02-23 update person_title Jan-Pieter Lips: President - Europe, Middle East and Africa; President of the EMEA => President, International; President, International Coalitions
2015-10-27 insert address 23 rue Balzac - 75008 Paris
2015-10-27 insert address 6 North Main Street Suite 370 Dayton OH 45402
2015-10-27 insert phone +33 (0)9 70 44 93 39
2015-09-29 delete personal_emails ka..@aimia.com
2015-09-29 delete personal_emails kr..@aimia.com
2015-09-29 insert personal_emails ch..@aimia.com
2015-09-29 delete address 130 King Street West Toronto, ON M5X 2A2
2015-09-29 delete address 1501 Casho Mill Rd. Newark, DE 19711 Torrance
2015-09-29 delete address 6 N. Main Street, Suite 300 Dayton, OH 45402
2015-09-29 delete address Av. Apoquindo 5583 Oficina 151 Las Condes, Santiago
2015-09-29 delete address Seef Area PO Box 18382 Manama Qatar
2015-09-29 delete address Tenancy 18 717 Bourke Street DOCKLANDS VIC 3008
2015-09-29 delete address Unit 204, 2nd Floor Building 15 Dubai Internet City PO Box 33818 Dubai United Arab Emirates
2015-09-29 delete email ka..@aimia.com
2015-09-29 delete email kr..@aimia.com
2015-09-29 delete person Karl Schuster
2015-09-29 delete person Krista Pawley
2015-09-29 insert address 130 King Street West Toronto, ON M5X 1A9
2015-09-29 insert address 1501 Casho Mill Rd. #14 Newark, DE 19711 Torrance
2015-09-29 insert address 5100 de Maisonneuve Blvd West Montreal QC H4A 3T2 Canada
2015-09-29 insert address 5343 Dundas Street West, Suite 700 Toronto, Ontario M9B 6K5
2015-09-29 insert address Al Seef District PO Box 18382 Manama, Kingdom of Bahrain Qatar
2015-09-29 insert address Av. Apoquindo 5583, Floor 15, Of 151 Santiago, Las Condes, Chile
2015-09-29 insert address Office # 233, Building 16, 2nd Floor PO Box 33818 Dubai Internet City United Arab Emirates
2015-09-29 insert address Tenancy 18 717 Bourke Street Docklands 3000, VIC
2015-09-29 insert email ch..@aimia.com
2015-09-29 insert person Cheryl Kim
2015-09-01 delete phone 1-866-689-8080
2015-09-01 insert investor_pages_linkeddomain on24.com
2015-08-01 delete address 1 Market Street Spear Tower, 35th Floor San Francisco, CA 94105 Torrance
2015-08-01 delete address 1501 Casho Mill Rd. Newark, DE 19711 San Francisco
2015-08-01 delete phone 1-416-498-0116
2015-08-01 delete phone 1-800-310-3893
2015-08-01 insert address 1501 Casho Mill Rd. Newark, DE 19711 Torrance
2015-06-26 delete investor_pages_linkeddomain newswire.ca
2015-06-26 insert phone 514-897-6800
2015-05-29 delete address 1405 Xenium Lane North, Suite 150 Minneapolis, MN 55441
2015-05-29 delete address 2800 Livernois, Suite 600 Troy, MI 48083 New York
2015-05-29 delete address 340 Madison Avenue, 19th Floor, #1922 New York, NY 10173
2015-05-29 delete person Michael Zea
2015-05-29 insert address 100 North Sixth Street, Suite 700B Minneapolis, MN 55403
2015-05-29 insert address 130 King Street West Toronto, ON M5X 2A2
2015-05-29 insert index_pages_linkeddomain bit.ly
2015-04-29 delete investor_pages_linkeddomain welcome2theshow.com
2015-04-29 insert investor_pages_linkeddomain newswire.ca
2015-04-01 delete investor_pages_linkeddomain talkpoint.com
2015-04-01 delete phone (03) 9093 711
2015-04-01 insert investor_pages_linkeddomain welcome2theshow.com
2015-04-01 insert phone (03) 9093 7111
2015-03-04 delete personal_emails ev..@aimia.com
2015-03-04 delete email ev..@aimia.com
2015-03-04 delete investor_pages_linkeddomain newswire.ca
2015-03-04 insert about_pages_linkeddomain aimiainstitute.com
2015-03-04 insert index_pages_linkeddomain aimiainstitute.com
2015-03-04 insert investor_pages_linkeddomain talkpoint.com
2015-01-29 delete otherexecutives Susan Doniz
2015-01-29 delete president Brian Sinclair
2015-01-29 delete president Michael O'Sullivan
2015-01-29 delete about_pages_linkeddomain prismah.com.br
2015-01-29 delete person Brian Sinclair
2015-01-29 delete person Jay Lee
2015-01-29 delete person Jeremy Henderson-Ross
2015-01-29 delete person Michael O'Sullivan
2015-01-29 delete person Peter Gleason
2015-01-29 delete person Rick Ferguson
2015-01-29 delete person Susan Doniz
2015-01-29 insert investor_pages_linkeddomain newswire.ca
2015-01-29 insert phone 852-2532 8700
2015-01-29 insert service_pages_linkeddomain pardot.com
2015-01-29 update person_description Michael Zea => Michael Zea
2015-01-29 update person_title Michael Zea: President and Chief Executive Officer for the U.S. Region; President and Chief Executive Officer, US and Executive Vice President => Executive Vice President of Global Travel
2014-12-04 delete founder John M. Forzani
2014-12-04 delete otherexecutives John M. Forzani
2014-12-04 delete address AGO Photography Prize announces 2014 winner
2014-12-04 delete person John M. Forzani
2014-12-04 update person_description Kevin O'Brien => Kevin O'Brien
2014-11-06 insert address AGO Photography Prize announces 2014 winner
2014-11-06 insert email ta..@aimia.com
2014-11-06 insert person Tarik Qahawish
2014-10-09 delete address 2800 Livernois, Suite 600 Troy, MI 48083 San Francisco
2014-10-09 delete address 31/F, Tower One, Times Square 1 Matheson Street Causeway Bay Hong Kong India
2014-10-09 insert address 1 Harbourfront Avenue #06-12 Keppel Bay Tower Singapore 098632
2014-10-09 insert address 1501 Casho Mill Rd. Newark, DE 19711 San Francisco
2014-10-09 insert address 2800 Livernois, Suite 600 Troy, MI 48083 New York
2014-10-09 insert address 340 Madison Avenue, 19th Floor, #1922 New York, NY 10173
2014-08-28 delete address No. 21 Jalan Pinang 50450 Kuala Lumpur
2014-07-18 delete personal_emails la..@aimia.com
2014-07-18 delete address 1 Gatehall Drive, Suite 205 Parsippany, NJ 07054-4514 San Francisco
2014-07-18 delete email is..@aimia.com
2014-07-18 delete email la..@aimia.com
2014-07-18 delete person Isabelle Troitzky
2014-07-18 delete person Laura Hewitt
2014-07-18 insert address 2800 Livernois, Suite 600 Troy, MI 48083 San Francisco
2014-07-18 insert email ri..@aimia.com
2014-07-18 insert person Richelle Taylor
2014-07-18 insert person Shailesh Baidwan
2014-05-27 insert managingdirector Akash Sahai
2014-05-27 delete address 5100 de Maisonneuve Blvd. West Montreal, Quebec H4A 3T2 Canada
2014-05-27 insert address 525 Viger Avenue West, Suite 1000 Montreal, Quebec H2Z 0B2 Canada
2014-05-27 insert person Akash Sahai
2014-05-27 update primary_contact 5100 de Maisonneuve Blvd. West Montreal, Quebec H4A 3T2 Canada => 525 Viger Avenue West, Suite 1000 Montreal, Quebec H2Z 0B2 Canada
2014-04-20 delete evp Michael Zea
2014-04-20 delete about_pages_linkeddomain nectar.cl
2014-04-20 insert about_pages_linkeddomain i-2-c.co.uk
2014-04-20 update person_description Alan P. Rossy => Alan P. Rossy
2014-04-20 update person_description David H. Laidley => David H. Laidley
2014-04-20 update person_description Joanne Ferstman => Joanne Ferstman
2014-04-20 update person_description Liz Graham => Liz Graham
2014-04-20 update person_description Rupert Duchesne => Rupert Duchesne
2014-04-20 update person_description Sandy Walker => Sandy Walker
2014-04-20 update person_description Susan Doniz => Susan Doniz
2014-04-20 update person_description Vincent R. Timpano => Vincent R. Timpano
2014-04-20 update person_title Eric Monteiro: Executive Vice President, Global Strategy => Chief Strategy & Analytics Officer; Chief
2014-04-20 update person_title Michael Zea: President and Chief Executive Officer for the U.S. Region; Executive Vice President => President and Chief Executive Officer for the U.S. Region; President and Chief Executive Officer, US and Executive Vice President
2014-04-20 update person_title Rupert Duchesne: Director since June 21, 2005; Group Chief Executive => Director since June 21, 2005; Group Chief Executive; Group Chief Executive of the Corporation
2014-03-20 update person_description Dave Battiston => Dave Battiston
2014-03-20 update person_title Dave Battiston: Managing Director of International Development; VICE PRESIDENT & MANAGING DIRECTOR, GLOBAL BUSINESS => VICE PRESIDENT & MANAGING DIRECTOR, GLOBAL BUSINESS; Vice President and Managing Director of Global Business Development
2014-02-12 update person_description Evert de Boer => Evert de Boer
2014-01-28 delete index_pages_linkeddomain q4websystems.com
2014-01-28 delete source_ip 209.200.153.91
2014-01-28 insert index_pages_linkeddomain facebook.com
2014-01-28 insert index_pages_linkeddomain linkedin.com
2014-01-28 insert index_pages_linkeddomain slideshare.net
2014-01-28 insert index_pages_linkeddomain twitter.com
2014-01-28 insert index_pages_linkeddomain youtube.com
2014-01-28 insert source_ip 184.150.237.120
2014-01-28 update robots_txt_status www.aimia.com: 200 => 404
2014-01-14 delete svp Melissa Sonberg
2014-01-14 delete address Belgrave House 1 Greyfriars Northampton NN1 2LQ
2014-01-14 delete person Melissa Sonberg
2014-01-14 insert address Evans Business Centre Regents Pavilion 4 Summerhouse Road Moulton Park, Northampton, NN3 6BJ
2013-12-31 delete general_emails in..@aimia.com
2013-12-31 delete email in..@aimia.com
2013-12-17 delete index_pages_linkeddomain bit.ly
2013-12-17 insert partner Pay It Forward
2013-11-19 delete partner Pay It Forward
2013-11-19 insert index_pages_linkeddomain bit.ly
2013-10-22 insert otherexecutives Marc Allsop
2013-10-22 insert svp Marc Allsop
2013-10-22 insert person Marc Allsop
2013-10-09 delete address The Center, 99 Queens's Road Central, Hong Kong India
2013-10-09 insert address 31/F, Tower One, Times Square 1 Matheson Street Causeway Bay Hong Kong India
2013-09-16 delete address Level 2, Suite 203 153-161 Park Street South Melbourne VIC 3205
2013-09-16 delete email fa..@aimia.com
2013-09-16 delete index_pages_linkeddomain bit.ly
2013-09-16 delete index_pages_linkeddomain iirusa.com
2013-09-16 delete phone +61 3 9093 7111
2013-09-16 insert address Tenancy 18 717 Bourke Street DOCKLANDS VIC 3008
2013-09-16 insert phone (03) 9093 711
2013-09-03 insert personal_emails la..@aimia.com
2013-09-03 delete email ke..@aimia.com
2013-09-03 insert email la..@aimia.com
2013-09-03 insert person Laura Hewitt
2013-08-19 delete otherexecutives Sasi Gouravaram
2013-08-19 insert otherexecutives Diana Caldana
2013-08-19 insert personal_emails di..@aimia.com
2013-08-19 insert personal_emails sa..@aimia.com
2013-08-19 delete email sa..@aimia.com
2013-08-19 delete person Sasi Gouravaram
2013-08-19 insert email di..@aimia.com
2013-08-19 insert email sa..@aimia.com
2013-08-19 insert person Diana Caldana
2013-08-19 insert person Sabrina Bhangoo
2013-07-04 delete index_pages_linkeddomain thecrmc.com
2013-07-04 insert index_pages_linkeddomain bit.ly
2013-07-04 insert index_pages_linkeddomain iirusa.com
2013-06-18 update website_status ServerDown => OK
2013-06-18 delete address Limmatstrasse 152 8031 Zurich United Kingdom
2013-06-18 delete address Papelaan 85-W 2252 EG Voorschoten, LMI BV Switzerland
2013-06-18 delete index_pages_linkeddomain c2mtl.com
2013-06-18 delete index_pages_linkeddomain theloyaltyawards.com
2013-06-18 insert alias Aimia Inc.
2013-06-18 insert index_pages_linkeddomain thecrmc.com
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-04-28 insert index_pages_linkeddomain c2mtl.com
2013-04-14 delete coo Liz Graham
2013-04-14 delete otherexecutives Liz Graham
2013-04-14 insert coo David Johnston
2013-04-14 insert otherexecutives David Johnston
2013-04-14 insert otherexecutives Sandy Walker
2013-04-14 insert service_pages_linkeddomain vimeo.com
2013-04-14 update person_description Beth S. Horowitz => Beth S. Horowitz
2013-04-14 update person_description David Johnston => David Johnston
2013-04-14 update person_description Jan-Pieter Lips => Jan-Pieter Lips
2013-04-14 update person_description John M. Forzani => John M. Forzani
2013-04-14 update person_description Liz Graham => Liz Graham
2013-04-14 update person_description Roman Doroniuk => Roman Doroniuk
2013-04-14 update person_description Rupert Duchesne => Rupert Duchesne
2013-04-14 update person_title Alan P. Rossy: President and Chief Executive Officer of Copley Investments Inc; Director since July 17, 2007; Member of the Audit, Finance and Risk Committee and the Human Resources and Compensation Committee; Member of Dollarama => President and Chief Executive Officer of Groupe Copley; Director since July 17, 2007; Member of the Audit, Finance and Risk Committee and the Human Resources and Compensation Committee
2013-04-14 update person_title David Johnston: President and Chief Executive Officer of Aimia 's Europe; President & CEO, EMEA; Executive Vice President President and Chief Executive Officer - Europe, Middle East and Africa => Chief Operating Officer; President & CEO, EMEA; Group Chief Operating Officer
2013-04-14 update person_title Douglas D. Port: Director since July 17, 2007; Chairman of the Governance and Nominating Committee, Member of the Human Resources and Compensation Committee => Retired Senior Airline Executive; Director since July 17, 2007; Chairman of the Governance and Nominating Committee, Member of the Human Resources and Compensation Committee
2013-04-14 update person_title Jan-Pieter Lips: Managing Director, Nectar => President - Europe, Middle East and Africa; President of the EMEA; Managing Director, Nectar
2013-04-14 update person_title Liz Graham: Chief Operating Officer; Executive Vice President; Executive Vice President and Chief Operating Officer President & CEO - Asia Pacific; Board Member of the Canadian Chamber of Commerce => Executive Vice President, Operations & Strategic Initiatives; Executive Vice President, Operations
2013-04-14 update person_title Mark Hounsell: Corporate Secretary; Senior Vice President; General Counsel => Corporate Secretary; Chief Legal Officer
2013-04-14 update person_title Sandy Walker: Senior Vice President, Global Talent and Culture => Chief Talent Officer
2013-04-14 update person_title Susan Doniz: Senior Vice President; Global Chief Information Officer => Global Chief Information Officer
2013-03-04 insert personal_emails kr..@aimia.com
2013-03-04 delete source_ip 72.32.93.43
2013-03-04 insert email kr..@aimia.com
2013-03-04 insert person Krista Pawley
2013-03-04 insert source_ip 209.200.153.91
2013-02-18 delete personal_emails la..@aimia.com
2013-02-18 delete email la..@aimia.com
2013-02-18 delete person Laura Hewitt
2013-02-18 insert email bu..@aimia.com
2013-02-04 update website_status OK
2013-02-04 insert coo Liz Graham
2013-02-04 insert otherexecutives Liz Graham
2013-02-04 insert person Michael Zea
2013-02-04 update person_description Liz Graham
2013-02-04 update person_title Liz Graham
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 delete address 50 Bay Street, 8th Floor Toronto, Ontario M5J 3A5
2013-01-14 delete alias Aimia Inc.
2013-01-14 insert address 111 Richmond Street West, Suite 700 Toronto, Ontario M5H 2G4
2013-01-07 update person_description Joanne Ferstman
2013-01-07 update person_title Joanne Ferstman
2012-12-29 delete address 260 Madison Ave New York, NY 10016
2012-12-29 delete address 2800 Livernois, Suite 600 Troy, MI 48083 New York
2012-12-29 delete address Ramnord House, Ground Floor 77 Dr. Annie Besant Road Worli, Mumbai - 400 018 Japan
2012-12-29 insert address Ramnord House, Ground Floor 77 Dr. Annie Besant Road Worli, Mumbai - 400 018 Indonesia
2012-12-29 insert person Beth S. Horowitz
2012-12-29 insert phone +62(21) 5296 1988
2012-12-11 delete phone +56 2 202 4100
2012-12-11 insert person Eric Monteiro
2012-12-11 insert phone +56 (2) 2202 4100
2012-10-25 delete address 0428 Seef Area PO Box 18382 Manama Bahrain
2012-10-25 delete address 1 Gatehall Drive, Suite 205 Parsippany, NJ 07054-4514 United States
2012-10-25 delete address 1 Market Street Spear Tower, 35 th Floor San Francisco, CA 94105 United States
2012-10-25 delete address 118 Bajaj Bhawan 226 Nariman Point Mumbai 400021 India
2012-10-25 delete address 1405 Xenium Lane North, Suite 150 Minneapolis, MN 55441 United States
2012-10-25 delete address 22F Kobe Kokusai Kaikan, 8 -1-6, Goko Dori, Chuo-Ku, Kobe, Hyogo 651-0087 Japan Malaysia
2012-10-25 delete address 2800 Livernois, Suite 600 Troy, MI 48083 United States
2012-10-25 delete address 2845 Matheson Blvd. East Mississauga, Ontario L4W 5K2 Canada
2012-10-25 delete address 321 N Clark Street, 5th Floor Chicago IL 60654 United States
2012-10-25 delete address 5887 Glenridge Dr NE, Suite 375 Atlanta, GA 30328 United States
2012-10-25 delete address 6001 Grant McConachie Way Richmond, British Columbia V7B 1K3 Canada
2012-10-25 delete address 759 Victoria Square Suite 105 Montreal, Quebec H2Y 2J7 Canada
2012-10-25 delete address 80 Strand London WC2R 0NN United Kingdom
2012-10-25 delete address Av. Apoquindo 5583 Oficina 151 Las Condes, Santiago Chile
2012-10-25 delete address Belgrave House 1 Greyfriars Northampton NN1 2LQ United Kingdom
2012-10-25 delete address HH-09 Customer Intelligence Limmatstrasse 152 8031 Zurich Switzerland
2012-10-25 delete address Level 2 33 Saunders Street Pyrmont NSW 2009 Australia China
2012-10-25 delete address Level 2, Suite 203 153-161 Park Street South Melbourne VIC 3205 Australia
2012-10-25 delete address Level 5 Wisma UOA II No. 21 Jalan Pinang 50450 Kuala Lumpur Malaysia New Zealand
2012-10-25 delete address P.O. Box 4203 Ground Floor 109 Carlton Gore Road Newmarket Auckland 1140 New Zealand Singapore
2012-10-25 delete address Papelaan 85-W 2252 EG Voorschoten, LMI BV Netherlands Switzerland
2012-10-25 delete address Strada 8 Palazzo N 20089 Milanofiori Rozzano, Milan, Italy
2012-10-25 delete email al..@aimia.com
2012-10-25 delete email ga..@aimia.com
2012-10-25 delete address 321 N Clark Street, 5th Floor Chicago IL 60654
2012-10-25 delete address 5887 Glenridge Dr NE, Suite 375 Atlanta, GA 30328
2012-10-25 delete email do..@aimia.com
2012-10-25 delete email jo..@aimia.com
2012-10-25 delete email mi..@aimia.com
2012-10-25 delete person Douglas Rozen
2012-10-25 delete person Jonathan Harman
2012-10-25 delete person Mike Kust
2012-10-25 delete phone +44 (0) 20 7152 4700
2012-10-25 insert address 260 Madison Ave New York, NY 10016 San Francisco
2012-10-25 insert email ja..@aimia.com
2012-10-25 insert email la..@aimia.com
2012-10-25 insert email lo..@aimia.com
2012-10-25 insert person Jay Lee
2012-10-25 insert person Laurence Stock
2012-10-25 insert person Lori Ziebarth
2012-10-25 insert phone +44 (0) 207 152 4781
2012-10-25 insert phone +44 (0) 7825 182632
2012-10-25 insert phone 763.445.3000
2012-10-25 delete address 1 Gatehall Drive, Suite 205 Parsippany, NJ 07054-4514 New York
2012-10-25 delete address 260 Madison Ave New York, NY 10016 San Francisco
2012-10-25 delete email pe..@aimia.com
2012-10-25 delete person Peter DeNunzio
2012-10-25 insert address 1 Gatehall Drive, Suite 205 Parsippany, NJ 07054-4514 San Francisco
2012-10-25 insert address 1 Market Street Spear Tower, 35 th Floor San Francisco, CA 94105 Torrance
2012-10-25 insert address 1899 Western Way, Suite 400 Torrance, CA 90501
2012-10-25 insert address 2800 Livernois, Suite 600 Troy, MI 48083 New York
2012-10-25 insert address 6 N. Main Street, Suite 300 Dayton, OH 45402