Date | Description |
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 |