RICHARDSON - History of Changes


DateDescription
2024-03-13 insert about_pages_linkeddomain flippingbook.com
2023-09-22 insert contact_pages_linkeddomain richardson.careers
2023-09-22 insert index_pages_linkeddomain myworkdayjobs.com
2023-09-22 insert index_pages_linkeddomain richardson.careers
2023-07-17 delete president Curt Vossen
2023-07-17 insert president Darwin Sobkow
2023-07-17 update person_title Curt Vossen: Board Member of the Business Council of Canada; CEO; President; Member of Both the Business; Member of the Executive Leadership Team => Board Member of the Business Council of Canada; Chief Executive Officer; Member of Both the Business; Member of the Executive Leadership Team
2023-07-17 update person_title Darwin Sobkow: Chief Operations Officer; Member of the Executive Leadership Team => Chief Operations Officer; President; Member of the Executive Leadership Team
2023-03-23 insert person Natalie Chan
2023-03-23 update person_title Darrell Sobkow: Senior Vice - President, Processing, Food & Ingredients; Community Member; Member of the Executive Leadership Team => Executive Vice - President, Processing, Food & Ingredients; Community Member; Member of the Executive Leadership Team
2022-07-14 update person_description Jean-Marc Ruest => Jean-Marc Ruest
2022-05-13 delete alias Richardson Acquires Control Chemical Corporation
2022-04-12 delete index_pages_linkeddomain hellodigital.marketing
2022-04-12 delete terms_pages_linkeddomain hellodigital.marketing
2021-10-02 insert product_pages_linkeddomain richardsonfoodandingredients.com
2021-08-31 delete product_pages_linkeddomain copaonline.net
2021-08-31 insert alias Richardson Acquires Control Chemical Corporation
2021-08-31 insert product_pages_linkeddomain copacanada.com
2021-02-18 delete address Pioneer Standard Box 236, 504 East Road Standard, AB T0J 3G0
2021-02-18 delete phone 403-644-3707
2020-09-28 insert career_pages_linkeddomain yourbestbeginshere.com
2020-04-20 delete about_pages_linkeddomain myworkdayjobs.com
2020-04-20 delete address Box 640 STONEWALL, MB R0C 2Z0
2020-04-20 delete address Milling Kansas City 15329 W 95th Street, Lenexa, KS 66219
2020-04-20 delete address Richardson Pioneer Rolling Hills Box 200, 106 Highway 875 South Rolling Hills, AB T0J 2S0
2020-04-20 delete career_pages_linkeddomain myworkdayjobs.com
2020-04-20 delete contact_pages_linkeddomain myworkdayjobs.com
2020-04-20 delete index_pages_linkeddomain myworkdayjobs.com
2020-04-20 delete product_pages_linkeddomain myworkdayjobs.com
2020-04-20 delete terms_pages_linkeddomain myworkdayjobs.com
2020-04-20 insert address Milling Lenexa 15329 W 95th Street, Lenexa, KS 66219
2020-04-20 insert address Pioneer South Lakes Hwy 7 Box 640 Stony Mountain, MB R0C 2Z0
2020-04-20 insert address Pioneer Westmor RR #2 MORINVILLE, AB T8R 1P5
2020-04-20 insert phone 1-888-671-8937
2019-12-18 delete phone 306-717-6197
2019-12-18 insert address Box 449 Delisle SK S0L 0P0
2019-12-18 insert phone 306-493-1500
2019-11-17 insert address Box 1540 WEYBURN, SASKATCHEWAN S4H 0A5
2019-11-17 insert address Box 186 UNITY, SK S0K 4L0
2019-11-17 insert address Box 2086 STRATHMORE, AB T1P 1K1
2019-11-17 insert address Box 27 WAKAW, SK S0K 4P0
2019-11-17 insert address Box 280 WADENA, SK S0A 4J0
2019-11-17 insert address Box 330 VULCAN, AB T0L 2B0
2019-11-17 insert address Box 519 WHITEWOOD, SK S0G 5C0
2019-11-17 insert address Box 632, Highway 36 Vauxhall, AB T0K 2K0
2019-11-17 insert address Pioneer Vauxhall Box 632, Highway 36 Vauxhall, AB T0K 2K0
2019-11-17 insert address Richardson Pioneer Three Hills Box 25 Three Hills, AB T0M 2A0
2019-11-17 insert fax 306-228-2155
2019-11-17 insert fax 306-233-4677
2019-11-17 insert fax 306-338-2484
2019-11-17 insert fax 306-735-2625
2019-11-17 insert fax 306-842-6669
2019-11-17 insert fax 403-443-2719
2019-11-17 insert fax 403-485-6660
2019-11-17 insert fax 403-654-2078
2019-11-17 insert fax 403-934-4475
2019-11-17 insert fax 780-939-7145
2019-11-17 insert phone 1-866-939-3216
2019-11-17 insert phone 1-877-356-2749
2019-11-17 insert phone 1-877-735-2026
2019-11-17 insert phone 306-228-4555
2019-11-17 insert phone 306-233-4213
2019-11-17 insert phone 306-338-2999
2019-11-17 insert phone 306-735-2626
2019-11-17 insert phone 306-778-1616
2019-11-17 insert phone 306-842-6663
2019-11-17 insert phone 403-443-2548
2019-11-17 insert phone 403-485-6696
2019-11-17 insert phone 403-654-2155
2019-11-17 insert phone 403-934-2885
2019-11-17 insert phone 780-939-3216
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 47..@www.richardson.ca
2019-10-17 delete email 48..@www.richardson.ca
2019-10-17 delete email 48..@www.richardson.ca
2019-10-17 delete email 48..@www.richardson.ca
2019-10-17 delete phone 4719-1569994200-1570042800
2019-10-17 delete phone 4722-1569974400-1570060799
2019-10-17 delete phone 4723-1570492800-1570579199
2019-10-17 delete phone 4728-1571270400-1571356799
2019-10-17 delete phone 4732-1572220800-1572307199
2019-10-17 delete phone 4735-1571961600-1572047999
2019-10-17 delete phone 4736-1572652800-1572739199
2019-10-17 delete phone 4738-1573084800-1573171199
2019-10-17 delete phone 4741-1573084800-1573171199
2019-10-17 delete phone 4742-1573171200-1573257599
2019-10-17 delete phone 4743-1574812800-1574899199
2019-10-17 delete phone 4808-1571184000-1571270399
2019-10-17 delete phone 4809-1571270400-1571356799
2019-10-17 delete phone 4810-1571356800-1571443199
2019-10-17 delete vat 4719-1569994200
2019-10-17 delete vat 4722-1569974400
2019-10-17 delete vat 4723-1570492800
2019-10-17 delete vat 4728-1571270400
2019-10-17 delete vat 4732-1572220800
2019-10-17 delete vat 4735-1571961600
2019-10-17 delete vat 4736-1572652800
2019-10-17 delete vat 4738-1573084800
2019-10-17 delete vat 4741-1573084800
2019-10-17 delete vat 4742-1573171200
2019-10-17 delete vat 4743-1574812800
2019-10-17 delete vat 4808-1571184000
2019-10-17 delete vat 4809-1571270400
2019-10-17 delete vat 4810-1571356800
2019-10-17 insert about_pages_linkeddomain hellodigital.marketing
2019-10-17 insert career_pages_linkeddomain hellodigital.marketing
2019-10-17 insert contact_pages_linkeddomain hellodigital.marketing
2019-10-17 insert email 46..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert email 47..@www.richardson.ca
2019-10-17 insert index_pages_linkeddomain hellodigital.marketing
2019-10-17 insert phone 4696-1567468800-1567555199
2019-10-17 insert phone 4702-1568246400-1568332799
2019-10-17 insert phone 4703-1568678400-1568764799
2019-10-17 insert phone 4704-1568764800-1568851199
2019-10-17 insert phone 4708-1568894400-1568901600
2019-10-17 insert phone 4723-1570545000-1570559400
2019-10-17 insert phone 4728-1571304600-1571320800
2019-10-17 insert phone 4732-1572282000-1572289200
2019-10-17 insert phone 4735-1571997600-1572013800
2019-10-17 insert phone 4738-1573126200-1573133400
2019-10-17 insert phone 4741-1573146000-1573153200
2019-10-17 insert phone 4742-1573234200-1573250400
2019-10-17 insert phone 4743-1574874000-1574881200
2019-10-17 insert product_pages_linkeddomain hellodigital.marketing
2019-10-17 insert terms_pages_linkeddomain hellodigital.marketing
2019-10-17 insert vat 4696-1567468800
2019-10-17 insert vat 4702-1568246400
2019-10-17 insert vat 4703-1568678400
2019-10-17 insert vat 4704-1568764800
2019-10-17 insert vat 4708-1568894400
2019-10-17 insert vat 4723-1570545000
2019-10-17 insert vat 4728-1571304600
2019-10-17 insert vat 4732-1572282000
2019-10-17 insert vat 4735-1571997600
2019-10-17 insert vat 4738-1573126200
2019-10-17 insert vat 4741-1573146000
2019-10-17 insert vat 4742-1573234200
2019-10-17 insert vat 4743-1574874000
2019-08-17 delete email co..@richardson.ca
2019-08-17 delete fax 204-697-3065
2019-08-17 delete phone 204-697-3377
2019-08-17 insert fax 306-697-3065
2019-08-17 insert phone 306-697-3377
2019-06-17 insert fax 306-732-2059
2019-06-17 insert phone 306-691-0256
2019-05-17 delete address Box 298, 801 7th Avenue East Bowing, AB T0K 0G0
2019-05-17 delete address Box 330 Vulcan, AB T0L 2B0
2019-05-17 delete address Box 428 CARROT RIVER, SK S0E 0L0
2019-05-17 delete address Box 449 DELISLE, SK S0L 0P0
2019-05-17 delete address Box 450 NAMPA, AB T0L 1S0
2019-05-17 delete address Box 606 DAVIDSON, SK S0G 1A0
2019-05-17 delete address Box 974 SWAN RIVER,MB R0L 1Z0
2019-05-17 delete address Bureau 403 BOUCHERVILLE, QUEBEC J4B 7L4
2019-05-17 delete address Pioneer Bow Island Box 298, 801 7th Avenue East Bowing, AB T0K 0G0
2019-05-17 delete address Pioneer Brandon Site 30 Box 53 RR2 BRANDON, MB R7A 5Y2
2019-05-17 delete address Pioneer Hussar Box 329, Hussar HUSSAR, AB T0J 1S0
2019-05-17 delete address Pioneer Provost Box 933 PROVST, AB T0B 3S0
2019-05-17 delete address Pioneer Regional Office 3655 Quance Street East Regina, SK S4V 3A4
2019-05-17 delete address Pioneer Saskatoon (Carlton Crossing) Comp 308 Site 403 RR4 SASKATOON, SK S7K 3J7
2019-05-17 delete address Site 30 Box 53 RR2 BRANDON, MB R7A 5Y2
2019-05-17 delete fax 306-567-5493
2019-05-17 delete fax 306-768-2437
2019-05-17 delete fax 403-485-6600
2019-05-17 delete phone 306-567-2162
2019-05-17 delete phone 306-768-2231
2019-05-17 delete phone 403-485-6696
2019-05-17 insert address 3902 47th Avenue Vermilion, AB T9X 0A3
2019-05-17 insert address Box 186 Kelvington, SK S0A 1W0
2019-05-17 insert address Box 1990 SWAN RIVER,MB R0L 1Z0
2019-05-17 insert address Box 298, 801 7th Avenue East Bow Island, AB T0K 0G0
2019-05-17 insert address Box 329 Hussar, AB T0J 1S0
2019-05-17 insert address Box 430 Davidson, SK S0G 1A0
2019-05-17 insert address Box 450 NAMPA, AB T0H 2R0
2019-05-17 insert address Box 530 White City, SK S4L 5B1
2019-05-17 insert address Box 640 STONEWALL, MB R0C 2Z0
2019-05-17 insert address Box 657 Carrot River, SK S0E 0L0
2019-05-17 insert address Bureau 403 Boucherville, QC J4B 7L4
2019-05-17 insert address Pioneer Brandon Box 53, RR2 Brandon, MB R7A 5Y2
2019-05-17 insert address Pioneer Carlton Crossing Comp 308 Site 403 RR4 Saskatoon, SK S7K 3J7
2019-05-17 insert address Pioneer Provost Box 933 PROVOST, AB T0B 3S0
2019-05-17 insert address Pioneer Regional Office Box 7 Richardson, SK S0G 4G0
2019-05-17 insert address Pioneer Vermilion 3902 47th Avenue Vermilion, AB T9X 0A3
2019-05-17 insert fax 306-327-4899
2019-05-17 insert fax 306-567-2066
2019-05-17 insert fax 306-751-7705
2019-05-17 insert fax 306-768-3460
2019-05-17 insert fax 306-781-8909
2019-05-17 insert fax 780-853-6810
2019-05-17 insert phone 204-694-0825
2019-05-17 insert phone 306-327-1122
2019-05-17 insert phone 306-567-4778
2019-05-17 insert phone 306-768-2452
2019-05-17 insert phone 306-781-8900
2019-05-17 insert phone 306-933-1750
2019-05-17 insert phone 780-853-6565
2019-04-15 delete address 1006 1st Ave West VULCAN, AB T0L 2B0
2019-04-15 delete address 5830 - 49th Ave OLDS, AB T4H 1G5
2019-04-15 delete address Box 116 FALHER, AB T0H 1M0
2019-04-15 delete address Box 1294, Hamlin NORTH BATTLEFORD, SK
2019-04-15 delete address Box 1540 WEYBURN, SK S4H 3N8
2019-04-15 delete address Box 186 UNITY, SK S0K 4L0
2019-04-15 delete address Box 2086 STRATHMORE, AB T1P 1K1
2019-04-15 delete address Box 27 WAKAW, SK S0K 4P0
2019-04-15 delete address Box 280 WADENA, SK S0A 4J0
2019-04-15 delete address Box 430 DAVIDSON, SK S0G 1A0
2019-04-15 delete address Box 446 SHOAL LAKE, MB R0J 1Z0
2019-04-15 delete address Box 519 WHITEWOOD, SK S0G 5C0
2019-04-15 delete address Box 639 HERBERT, SK S0H 2C0
2019-04-15 delete address Hwy 15 NOKOMIS, SK S0G 3R0
2019-04-15 delete address Junction Hwy 6 & 334 CORINNE, SK S0G 5E0
2019-04-15 delete address Pioneer Bigstone RR# 3 WESTASKIWIN, AB T9A 1X1
2019-04-15 delete address Pioneer Corinne Junction Hwy 6 & 334 CORINNE, SK S0G 5E0
2019-04-15 delete address Pioneer Crooked River Box 130, Crooked River Crooked River (Tisdale), SK S0E 1T0
2019-04-15 delete address Pioneer Hamlin Box 1294, Hamlin NORTH BATTLEFORD, SK S9A 3L8
2019-04-15 delete address Pioneer Lake Lenore Box 68 LAKE LENORE, SK S0K 2J0
2019-04-15 delete address Pioneer Mollard (Brunkild) Box 128 MOLLARD, MB R0G 0E0
2019-04-15 delete address Pioneer Red River South Hwy 75, 1 Mile N Box 270 LETELLIER, MB R0G 1C0
2019-04-15 delete address Richardson Pioneer South Lakes Hwy 7, 3 Mile N of Perimeter Hwy Box 640 STONEWALL, MB R0C 2Z0
2019-04-15 delete fax 1-403-556-7238
2019-04-15 delete fax 204-326-4616
2019-04-15 delete fax 204-355-4067
2019-04-15 delete fax 204-523-4045
2019-04-15 delete fax 204-694-3949
2019-04-15 delete fax 204-737-2380
2019-04-15 delete fax 306-228-2155
2019-04-15 delete fax 306-233-4677
2019-04-15 delete fax 306-272-3916
2019-04-15 delete fax 306-338-2484
2019-04-15 delete fax 306-368-2284
2019-04-15 delete fax 306-735-2625
2019-04-15 delete fax 306-842-6669
2019-04-15 delete fax 402-494-6750
2019-04-15 delete fax 403-934-4475
2019-04-15 delete fax 450-743-7566
2019-04-15 delete fax 780-939-7145
2019-04-15 delete phone (901) 278-2094
2019-04-15 delete phone 1-403-556-6606
2019-04-15 delete phone 1-866-939-3216
2019-04-15 delete phone 1-877-735-2026
2019-04-15 delete phone 1-877-765-2270
2019-04-15 delete phone 204-694-0825
2019-04-15 delete phone 204-737-2096
2019-04-15 delete phone 306-228-4555
2019-04-15 delete phone 306-233-4213
2019-04-15 delete phone 306-272-3324
2019-04-15 delete phone 306-338-2999
2019-04-15 delete phone 306-368-2232
2019-04-15 delete phone 306-387-6272
2019-04-15 delete phone 306-735-2626
2019-04-15 delete phone 306-778-1616
2019-04-15 delete phone 306-842-6663
2019-04-15 delete phone 306.768.2282
2019-04-15 delete phone 403-485-2749
2019-04-15 delete phone 403-934-2885
2019-04-15 delete phone 780-939-3216
2019-04-15 insert address 13410 Highway 53 Forestburg, AB T0B 1N0
2019-04-15 insert address 143 Industrial Park Road Shoal Lake, MB R0J 1Z0
2019-04-15 insert address 810 Main Street FALHER, AB T0H 1M0
2019-04-15 insert address Box 10 GRANDVIEW, MB R0L 0Y0
2019-04-15 insert address Box 129 ELROSE, SK S0L 0Z0
2019-04-15 insert address Box 1294 NORTH BATTLEFORD, SK S9A 3L8
2019-04-15 insert address Box 130 TISDALE, SK S0E 1T0
2019-04-15 insert address Box 178 FAIRVIEW, AB T0H 1L0
2019-04-15 insert address Box 245, 714 1st Avenue Beiseker, Alberta T0M 0G0
2019-04-15 insert address Box 2530 HUMBOLDT, SK S0K 2A0
2019-04-15 insert address Box 275 Alix, AB T0C 0B0
2019-04-15 insert address Box 298, 801 7th Avenue East Bowing, AB T0K 0G0
2019-04-15 insert address Box 330 Vulcan, AB T0L 2B0
2019-04-15 insert address Box 356 WILCOX, SK S0G 5E0
2019-04-15 insert address Box 3810 OLDS, AB T4H 1P6
2019-04-15 insert address Box 40 GRENFELL, SK S0G 2B0
2019-04-15 insert address Box 420 NOKOMIS, SK S0G 3R0
2019-04-15 insert address Box 449 DELISLE, SK S0L 0P0
2019-04-15 insert address Box 606 DAVIDSON, SK S0G 1A0
2019-04-15 insert address Box 639 HERBERT, SK S0H 2A0
2019-04-15 insert address Box 9393 SASKATOON, SK S7K 7E9
2019-04-15 insert address Pioneer Bigstone RR 3 WETASKIWIN, AB T9A 1X1
2019-04-15 insert address Pioneer Bow Island Box 298, 801 7th Avenue East Bowing, AB T0K 0G0
2019-04-15 insert address Pioneer Edenwold Box 89 Highway 364 EDENWOLD, SK S0G 1K0
2019-04-15 insert address Pioneer Falher 810 Main Street FALHER, AB T0H 1M0
2019-04-15 insert address Pioneer Forestburg 13410 Highway 53 Forestburg, AB T0B 1N0
2019-04-15 insert address Pioneer La Crete Box 1360, 9802 99th Street La Crete, AB T0H 2H0
2019-04-15 insert address Pioneer Lampman Box 209 LAMPMAN, SK S0C 1N0
2019-04-15 insert address Pioneer Marshall East Box 84 MARSHALL EAST, SK S0M 2R0
2019-04-15 insert address Pioneer Mollard Box 128 BRUNKILD, MB R0G 0E0
2019-04-15 insert address Pioneer Pasqua Box 875 PASQUA, SK S6H 4P5
2019-04-15 insert address Pioneer Standard Box 236, 504 East Road Standard, AB T0J 3G0
2019-04-15 insert address Pioneer Veteran 400 Waterloo Street VETERAN, AB T0C 2S0
2019-04-15 insert address Richardson Pioneer Rolling Hills Box 200, 106 Highway 875 South Rolling Hills, AB T0J 2S0
2019-04-15 insert fax 204-546-2987
2019-04-15 insert fax 204-697-3065
2019-04-15 insert fax 306-249-0150
2019-04-15 insert fax 306-272-4554
2019-04-15 insert fax 306-378-3221
2019-04-15 insert fax 306-487-2727
2019-04-15 insert fax 306-493-1503
2019-04-15 insert fax 306-528-4486
2019-04-15 insert fax 306-682-2554
2019-04-15 insert fax 306-771-4508
2019-04-15 insert fax 403-485-6600
2019-04-15 insert fax 403-575-2615
2019-04-15 insert fax 403-747-3033
2019-04-15 insert fax 403-947-3766
2019-04-15 insert fax 780-583-2433
2019-04-15 insert fax 780-765-3301
2019-04-15 insert fax 780-835-5000
2019-04-15 insert fax 901-729-5619
2019-04-15 insert phone 1-877-765-2000
2019-04-15 insert phone 1-888-873-2552
2019-04-15 insert phone 204-546-2800
2019-04-15 insert phone 204-697-3377
2019-04-15 insert phone 306-249-2200
2019-04-15 insert phone 306-272-3344
2019-04-15 insert phone 306-378-2070
2019-04-15 insert phone 306-387-6185
2019-04-15 insert phone 306-487-3121
2019-04-15 insert phone 306-682-1730
2019-04-15 insert phone 306-717-6197
2019-04-15 insert phone 306-771-2311
2019-04-15 insert phone 306-873-4030
2019-04-15 insert phone 403-485-6696
2019-04-15 insert phone 403-545-2000
2019-04-15 insert phone 403-575-4600
2019-04-15 insert phone 403-644-3707
2019-04-15 insert phone 403-747-3000
2019-04-15 insert phone 403-947-3767
2019-04-15 insert phone 780-583-2476
2019-04-15 insert phone 901-729-5640
2019-03-15 delete address 2835 Bristol Circle Winnipeg Manitoba R3B 0X8 Canada
2019-03-15 delete fax 450-449-7780
2019-03-15 insert address 1351 Williams Avenue Memphis, TN 38104
2019-03-15 insert phone (901) 278-2094
2018-06-12 insert alias Richardson International (Saskatchewan) Limited
2018-06-12 insert alias Richardson Milling Inc.
2018-03-09 delete general_emails in..@canola.com
2018-03-09 delete email in..@canola.com
2018-03-09 insert email in..@richardson.ca
2018-03-09 insert email ma..@richardson.ca
2018-03-09 insert phone 1-800-635-3296
2018-03-09 insert phone 1-877984-7246
2018-01-25 insert about_pages_linkeddomain myworkdayjobs.com
2018-01-25 insert career_pages_linkeddomain myworkdayjobs.com
2018-01-25 insert contact_pages_linkeddomain myworkdayjobs.com
2018-01-25 insert index_pages_linkeddomain myworkdayjobs.com
2018-01-25 insert phone 306-387-6272
2018-01-25 insert product_pages_linkeddomain myworkdayjobs.com
2018-01-25 insert terms_pages_linkeddomain myworkdayjobs.com
2017-12-17 delete address 5005 Dakota Ave SOUTH SIOUX CITY, NB
2017-12-17 insert address 5005 Dakota Ave SOUTH SIOUX CITY, NE
2017-11-10 delete phone 306-387-6470
2017-08-31 delete address Pioneer Alameda 111 Railway Ave, ALAMEDA, SK S0C 0A0
2017-08-31 delete fax 306-489-4484
2017-08-31 delete phone 306-489-2100
2017-08-31 delete source_ip 159.203.13.26
2017-08-31 insert alias Richardson Milling (UK) Ltd
2017-08-31 insert phone +44 1234 327922
2017-08-31 insert source_ip 158.69.19.57
2017-05-04 delete address 3655 Quance Street Winnipeg Manitoba S0G 0E0 Canada
2017-05-04 delete address Comp 308 Site 403 RR4 Winnipeg Manitoba S0K 2T0 Canada
2017-05-04 delete phone 306-752-2721
2017-05-04 insert address 555 Main St Winnipeg Manitoba R3B 1C3 Canada
2017-05-04 insert contact_pages_linkeddomain leafletjs.com
2017-05-04 insert contact_pages_linkeddomain openstreetmap.org
2017-05-04 insert phone 306-752-9670
2017-01-12 delete index_pages_linkeddomain cigi.ca
2017-01-12 delete phone 905-829-2942 x246
2016-12-08 insert address 111 Railway Ave Winnipeg Manitoba S4A 2A7 Canada
2016-12-08 insert address 114 11 St Winnipeg Manitoba 68776 Canada
2016-12-08 insert address 11601 95th Street Winnipeg Manitoba T0H 1Z0 Canada
2016-12-08 insert address 1288 Kelburn Road Winnipeg Manitoba R5G 1W4 Canada
2016-12-08 insert address 15329 W 95th St Winnipeg Manitoba J3P 4R2 Canada
2016-12-08 insert address 155 Eastport Boulevard Winnipeg Manitoba P7A 8C2 Canada
2016-12-08 insert address 1570 Rue Ampère Winnipeg Manitoba L8H 7S3 Canada
2016-12-08 insert address 181 North Water Street Winnipeg Manitoba R5A 1K2 Canada
2016-12-08 insert address 195 Stewart Ave Winnipeg Manitoba J4B 7L4 Canada
2016-12-08 insert address 24 Alberta Ave Box 186 Winnipeg Manitoba
2016-12-08 insert address 2415 2 Avenue A North Winnipeg Manitoba T1J 3Y4 Canada
2016-12-08 insert address 2835 Bristol Circle Winnipeg Manitoba R3B 0X8 Canada
2016-12-08 insert address 3333 New Brighton Road Winnipeg Manitoba V7L 1C1 Canada
2016-12-08 insert address 3655 Quance Street Winnipeg Manitoba S0G 0E0 Canada
2016-12-08 insert address 375 Low Level Road Winnipeg Manitoba 66219 Canada
2016-12-08 insert address 5005 Dakota Ave Winnipeg Manitoba E4E 2G1 Canada
2016-12-08 insert address 6171 Atlantic Drive Winnipeg Manitoba L6H 6X5 Canada
2016-12-08 insert address Box 1018 Winnipeg Manitoba S0G 5C0 Canada
2016-12-08 insert address Box 114 Winnipeg Manitoba R0L 1Z0 Canada
2016-12-08 insert address Box 116 Winnipeg Manitoba T0H 1M0 Canada
2016-12-08 insert address Box 128 Winnipeg Manitoba R1N 3W1 Canada
2016-12-08 insert address Box 130 Winnipeg Manitoba R0K 1G0 Canada
2016-12-08 insert address Box 1540 Winnipeg Manitoba S4V 3A4 Canada
2016-12-08 insert address Box 178 Winnipeg Manitoba T0H 1L0 Canada
2016-12-08 insert address Box 1868 Winnipeg Manitoba S3N 3Z4 Canada
2016-12-08 insert address Box 209 (North of Junction of Hwy 361 & 605) Winnipeg Manitoba S0H 0Z0 Canada
2016-12-08 insert address Box 27 Winnipeg Manitoba S7K 3J7 Canada
2016-12-08 insert address Box 280 Winnipeg Manitoba S0A 0L0 Canada
2016-12-08 insert address Box 296 Winnipeg Manitoba T0H 2M0 Canada
2016-12-08 insert address Box 339 Winnipeg Manitoba T0H 3A0 Canada
2016-12-08 insert address Box 340 Winnipeg Manitoba S0C 0E0 Canada
2016-12-08 insert address Box 389 Winnipeg Manitoba V1G 4H3 Canada
2016-12-08 insert address Box 39 Winnipeg Manitoba S0G 4V0 Canada
2016-12-08 insert address Box 400 Winnipeg Manitoba R0J 1Z0 Canada
2016-12-08 insert address Box 420 Winnipeg Manitoba S0G 4M0 Canada
2016-12-08 insert address Box 446 Winnipeg Manitoba R0H 1P0 Canada
2016-12-08 insert address Box 450 Richardson Pioneer Ltd Winnipeg Manitoba T0L 1S0 Canada
2016-12-08 insert address Box 4615 Winnipeg Manitoba T7N 1A5 Canada
2016-12-08 insert address Box 5021 (3 miles West of Yorkton on Hwy 16) Winnipeg Manitoba S0A 2A0 Canada
2016-12-08 insert address Box 519 Winnipeg Manitoba S0C 0A0 Canada
2016-12-08 insert address Box 530 Winnipeg Manitoba S0G 1A0 Canada
2016-12-08 insert address Box 55 Winnipeg Manitoba T0L 1S0 Canada
2016-12-08 insert address Box 554 Winnipeg Manitoba S0A 1W0 Canada
2016-12-08 insert address Box 610 Winnipeg Manitoba R7N 2V4 Canada
2016-12-08 insert address Box 611 Winnipeg Manitoba S0G 3R0 Canada
2016-12-08 insert address Box 659 Winnipeg Manitoba S0G 5E0 Canada
2016-12-08 insert address Box 68 Winnipeg Manitoba S0E 1T0 Canada
2016-12-08 insert address Box 850 Winnipeg Manitoba S4H 3N8 Canada
2016-12-08 insert address Box 974 Winnipeg Manitoba S0A 4J0 Canada
2016-12-08 insert address Comp 308 Site 403 RR4 Winnipeg Manitoba S0K 2T0 Canada
2016-12-08 insert address Foam Lake Winnipeg Manitoba S0A 1S0 Canada
2016-12-08 insert address Hwy 7 Winnipeg Manitoba R0G 2P0 Canada
2016-12-08 insert address Manitoba S0A 2P0 Canada
2016-12-08 insert address No Reviews Favorite Kansas City Richardson Milling Kansas City 15329
2016-12-08 insert address No Reviews Favorite Pinpoint Kansas City Richardson Milling Kansas City 15329
2016-12-08 insert address P.O. Box 520 Stn Main Winnipeg Manitoba R7A 5Y2 Canada
2016-12-08 insert address Site 30 Box 53 RR2 Winnipeg Manitoba R0J 1E0 Canada
2016-12-08 insert index_pages_linkeddomain cigi.ca
2016-07-10 delete source_ip 158.85.66.245
2016-07-10 insert source_ip 159.203.13.26
2016-05-12 delete product_pages_linkeddomain baking.ca
2016-05-12 delete product_pages_linkeddomain engredea.com
2016-04-12 insert about_pages_linkeddomain vimeo.com
2016-04-12 insert email gm..@richardson.ca
2016-02-24 delete product_pages_linkeddomain plma.com
2016-02-24 insert product_pages_linkeddomain baking.ca
2016-02-24 insert product_pages_linkeddomain iddba.org
2016-01-27 delete address 4805 FM 809 DAWN, TX 79025
2016-01-27 delete address AG Business Centre Kenville, Manitoba Box 3 KENVILLE, MB R0L 0Z0
2016-01-27 delete address Box 428 CARROT RIVER, SK S0E 0L0
2016-01-27 delete fax 1-403-556-3533
2016-01-27 delete fax 1-403-556-7238
2016-01-27 delete fax 204-734-5504
2016-01-27 delete fax 306-567-5493
2016-01-27 delete fax 306-728-5629
2016-01-27 delete fax 306-768-2437
2016-01-27 delete fax 306-768-2558
2016-01-27 delete fax 806-258-7229
2016-01-27 delete phone 1-403-556-6606
2016-01-27 delete phone 1-800-663-5365
2016-01-27 delete phone 204-734-2711
2016-01-27 delete phone 306-567-2162
2016-01-27 delete phone 306-642-3355
2016-01-27 delete phone 306-728-2212
2016-01-27 delete phone 306-768-2231
2016-01-27 delete phone 306.768.2282
2016-01-27 delete phone 806-258-7227
2016-01-27 delete product_pages_linkeddomain supplysideshow.com
2016-01-27 insert address Box 25 Three Hills, AB T0M 2A0
2016-01-27 insert fax 1-403-556-7005
2016-01-27 insert fax 306-567-2066
2016-01-27 insert fax 403-443-2719
2016-01-27 insert phone 306-567-4778
2016-01-27 insert phone 403-443-2548
2015-08-31 delete address AG Business Centre Acadia Valley, Alberta Box 188, Acadia Valley ACADIA VALLEY, AB T0J 0A0
2015-08-31 delete fax 403-972-2222
2015-08-31 delete phone 403-972-2163
2015-08-31 insert product_pages_linkeddomain engredea.com
2015-08-31 insert product_pages_linkeddomain ibie2016.com
2015-08-31 insert product_pages_linkeddomain plma.com
2015-08-03 insert about_pages_linkeddomain canolaharvest.com
2015-08-03 insert address 2835 Bristol Circle Oakville, ON L6H 7H7
2015-08-03 insert product_pages_linkeddomain canolaharvest.com
2015-07-06 delete product_pages_linkeddomain iddba.org
2015-06-08 delete address 2415 2 A Avenue North LETHBRIDGE, AB T1H 6P5
2015-06-08 delete address 6908-93 Avenue, C4, FORT ST. JOHN, AB V1J 4J2
2015-06-08 delete address AG Business Centre Dawson Creek, British Columbia 10684
2015-06-08 delete address AG Business Centre Provost, Alberta Box 993 PROVST, AB T0B 3S0
2015-06-08 delete address AG Business Centre Rabbit Lake, Saskatchewan Box 100 RABBIT LAKE, SK S0M 2L0
2015-06-08 delete address AG Business Centre Red River South, Manitoba Hwy 75, 1 Mile N LETELLIER, MB R0G 1C0
2015-06-08 delete address AG Business Centre Rockhaven, Saskatchewan Box 10 ROCKHAVEN, SK S0M 2R0
2015-06-08 delete address Box 3219 34 Pioneer Rd. STEINBACH, MB R0A 2A0
2015-06-08 delete address Box 440 RYCROFT, AB T0H 3G0
2015-06-08 delete address Box 55 TURTLEFORD, SK S0M 2Y0
2015-06-08 delete address Box 606 DAVIDSON, SK S0G 1A0
2015-06-08 delete address Box 639 HERBERT, SK S0H 2A0
2015-06-08 delete address Hwy 7, 3 Mile N of Perimeter Hwy STONEWALL, MB R0C 2Z0
2015-06-08 delete fax 204-622-2380
2015-06-08 delete fax 204-622-7687
2015-06-08 delete fax 306-398-4904
2015-06-08 delete fax 306-824-2071
2015-06-08 delete fax 306-845-2676
2015-06-08 delete phone 204-269-2799
2015-06-08 delete phone 204-622-6044
2015-06-08 delete phone 306-228-2619
2015-06-08 delete phone 306-398-2611
2015-06-08 delete phone 306-824-2030
2015-06-08 delete phone 306-845-2051
2015-06-08 delete phone 806-258-7253
2015-06-08 delete phone 905.670.6580
2015-06-08 delete source_ip 74.86.106.202
2015-06-08 insert address 195 Stewart Ave. Sussex, NB E4E 2G1
2015-06-08 insert address 2415 2 A Avenue North LETHBRIDGE, AB T1J 3Y4
2015-06-08 insert address 6179-93 Avenue, C4, FORT ST. JOHN, AB V1J 6J6
2015-06-08 insert address AG Business Centre Provost, Alberta Box 933 PROVST, AB T0B 3S0
2015-06-08 insert address AG Business Centre Red River South, Manitoba Hwy 75, 1 Mile N Box 270 LETELLIER, MB R0G 1C0
2015-06-08 insert address Box 3219 34 Pioneer Rd. STEINBACH, MB R5G 1W4
2015-06-08 insert address Box 389 DAWSON CREEK, BC V1G 4H3
2015-06-08 insert address Box 430 DAVIDSON, SK S0G 1A0
2015-06-08 insert address Box 639 HERBERT, SK S0H 2C0
2015-06-08 insert address Hwy 7, 3 Mile N of Perimeter Hwy Box 640 STONEWALL, MB R0C 2Z0
2015-06-08 insert address Suite 501, 4800 Main Street Kansas City, MO 64112
2015-06-08 insert address Suites C&D - 600 Haines Drive Liberty, MO 64068
2015-06-08 insert fax 204-622-6049
2015-06-08 insert fax 306.751.7705
2015-06-08 insert fax 506.432.5893
2015-06-08 insert fax 816.994.7629
2015-06-08 insert fax 905.545.8913
2015-06-08 insert phone 204-269-2722
2015-06-08 insert phone 204-622-6030
2015-06-08 insert phone 306.751.7700
2015-06-08 insert phone 506.432.4663
2015-06-08 insert phone 816.994.7600
2015-06-08 insert phone 905.670.8788
2015-06-08 insert source_ip 158.85.66.245
2015-04-07 delete product_pages_linkeddomain baking.ca
2015-04-07 delete product_pages_linkeddomain engredea.com
2015-04-07 delete product_pages_linkeddomain organicconnections.ca
2015-04-07 insert product_pages_linkeddomain supplysideshow.com
2014-12-16 delete index_pages_linkeddomain linkedin.com
2014-12-16 delete product_pages_linkeddomain omafra.gov.on.ca
2014-12-16 delete product_pages_linkeddomain plma.com
2014-12-16 delete product_pages_linkeddomain supplysideshow.com
2014-12-16 insert product_pages_linkeddomain baking.ca
2014-12-16 insert product_pages_linkeddomain iddba.org
2014-12-16 insert product_pages_linkeddomain ift.org
2014-10-21 insert index_pages_linkeddomain linkedin.com
2014-10-21 insert product_pages_linkeddomain engredea.com
2014-10-21 insert product_pages_linkeddomain organicconnections.ca
2014-09-12 delete product_pages_linkeddomain westernfoodexpo.com
2014-09-12 insert product_pages_linkeddomain omafra.gov.on.ca
2014-08-05 delete product_pages_linkeddomain baking.ca
2014-08-05 delete product_pages_linkeddomain iddba.org
2014-08-05 insert product_pages_linkeddomain westernfoodexpo.com
2014-07-07 delete address 24 Alberta Ave Box 39 Quill Lake,SK S0A 3E0
2014-07-07 delete address AG Business Centre Goodeve, Saskatchewan Box 158 GOODEVE, SK S0A 1C0
2014-07-07 delete fax 306-876-2010
2014-07-07 delete fax 383-2988
2014-07-07 delete phone 1-888-298-3344
2014-07-07 delete phone 306-383-2992
2014-07-07 delete phone 306-876-2021
2014-07-07 insert address Box 186 KELVINGTON,SK S0A 1W0
2014-07-07 insert address PO Box 1090 (Grain Millers road, off Hwy 16) Yorkton, SK S3N 2X3
2014-07-07 insert fax 306-327-4899
2014-07-07 insert fax 306-828-2207
2014-07-07 insert phone 306-327-1122
2014-07-07 insert phone 306-828-2200
2014-04-02 delete phone 204-856-5940
2014-04-02 delete phone 604-904-4503
2014-04-02 insert phone 604-987-8855
2014-02-04 delete address P.O. Box 99 2415 2 A Avenue North LETHBRIDGE, AB T1H 6P5
2014-02-04 delete email su..@richardson.ca
2014-02-04 delete fax 403-327-9451
2014-02-04 delete fax 403-329-5478
2014-02-04 delete phone 403-329-5594
2014-02-04 insert fax 403-320-8480
2014-02-04 insert phone 403-329-5500
2014-01-07 insert product_pages_linkeddomain cabelas.com
2013-12-10 insert address 24 Alberta Ave Box 39 Quill Lake,SK S0A 3E0
2013-12-10 insert fax 383-2988
2013-12-10 insert phone 306-383-2992
2013-11-11 delete index_pages_linkeddomain 101greycupfestival.ca
2013-10-14 update website_status FlippedRobots => OK
2013-10-14 delete index_pages_linkeddomain youtube.com
2013-10-14 insert index_pages_linkeddomain 101greycupfestival.ca
2013-10-08 update website_status OK => FlippedRobots
2013-09-10 delete index_pages_linkeddomain 101greycupfestival.ca
2013-08-12 insert general_emails co..@richardson.ca
2013-08-12 insert address AG Business Centre Acadia Valley, Alberta Box 188, Acadia Valley ACADIA VALLEY, AB T0J 0A0
2013-08-12 insert address Box 1018 MELVILLE, SK S0A 2P0
2013-08-12 insert email co..@richardson.ca
2013-08-12 insert fax 306-728-4443
2013-08-12 insert fax 306-728-5629
2013-08-12 insert phone 306-728-2212
2013-08-12 insert phone 306-728-5742
2013-06-29 insert office_emails ke..@richardson.ca
2013-06-29 delete address Box 1230, 901 1st Ave N VULCAN, AB T0L 2B0
2013-06-29 delete address Box 450 Nampa, AB T0H 2R0
2013-06-29 delete address Box 580 SPIRIT RIVER, AB T0H 3G0
2013-06-29 delete address Corner of 100 St & Hwy 2 Alberta T0H 1L0
2013-06-29 delete fax 204-622-6049
2013-06-29 delete fax 403-320-8480
2013-06-29 delete fax 780-765-3301
2013-06-29 delete fax 780-864-3778
2013-06-29 delete phone 204-622-6030
2013-06-29 delete phone 204-622-7665
2013-06-29 delete phone 403-329-5500
2013-06-29 delete phone 604-987-8855
2013-06-29 delete phone 780-864-3778
2013-06-29 insert address 111 Railway Ave, ALAMEDA, SK S0C 0A0
2013-06-29 insert address 11601 95th Street HIGH LEVEL, AB T0H 1Z0
2013-06-29 insert address 1288 Kelburn Road HOWDEN, MB R5A 1K2
2013-06-29 insert address 2800 One Lombard Place WINNIPEG, MB R3B 0X8
2013-06-29 insert address 4805 FM 809 DAWN, TX 79025
2013-06-29 insert address 6908-93 Avenue, C4, FORT ST. JOHN, AB V1J 4J2
2013-06-29 insert address AG Business Centre Dawson Creek, British Columbia 10684
2013-06-29 insert address AG Business Centre Lavoy, Alberta Box 30 Lavoy, Alberta T0B 2S0
2013-06-29 insert address AG Business Centre Provost, Alberta Box 993 PROVST, AB T0B 3S0
2013-06-29 insert address AG Business Centre Red River South, Manitoba Hwy 75, 1 Mile N LETELLIER, MB R0G 1C0
2013-06-29 insert address Box 116 FALHER, AB T0H 1M0
2013-06-29 insert address Box 1230, 1006 1st Ave West VULCAN, AB T0L 2B0
2013-06-29 insert address Box 1299 MARTENSVILLE, SK S0K 2T0
2013-06-29 insert address Box 178 Corner of 100 St & Hwy 2 FAIRVIEW, AB T0H 1L0
2013-06-29 insert address Box 186 UNITY, SK S0K 4L0
2013-06-29 insert address Box 188, Acadia Valley ACADIA VALLEY, AB T0J 0A0
2013-06-29 insert address Box 3219 34 Pioneer Rd. STEINBACH, MB R0A 2A0
2013-06-29 insert address Box 329, Hussar HUSSAR, AB T0J 1S0
2013-06-29 insert address Box 340 LANGENBURG, SK S0A 2A0
2013-06-29 insert address Box 39 SOUTHEY, SK S0G 4P0
2013-06-29 insert address Box 440 RYCROFT, AB T0H 3G0
2013-06-29 insert address Box 450 NAMPA, AB T0L 1S0
2013-06-29 insert address Box 459 KINDERSLEY, SK S0L 1S0
2013-06-29 insert address Box 4615, 2310 TWP Rd. 592 Manola Community BARRHEAD, AB T7N 1A5
2013-06-29 insert address Box 530 REGINA EAST / WHITE CITY, SK S4L 5B1
2013-06-29 insert address Box 5300 LACOMBE, AB T4L 1W9
2013-06-29 insert address Box 626 MAPLE CREEK, SK S0N 1N0
2013-06-29 insert address Bureau 403 BOUCHERVILLE, QUEBEC J4B 7L4
2013-06-29 insert address Hwy 7, 3 Mile N of Perimeter Hwy STONEWALL, MB R0C 2Z0
2013-06-29 insert address Junction Hwys 2 & 13 ASSINIBOIA, SK S0H 0B0
2013-06-29 insert address P.O. Box 520 Stn Main PORTAGE LA PRAIRIE, MB R1N 3W1
2013-06-29 insert address P.O. Box 99 2415 2 A Avenue North LETHBRIDGE, AB T1H 6P5
2013-06-29 insert address Regional grain merchandising Boucherville, Quebec 1570
2013-06-29 insert email ke..@richardson.ca
2013-06-29 insert fax (306) 463-5950
2013-06-29 insert fax (403) 782-9561
2013-06-29 insert fax 204-269-1242
2013-06-29 insert fax 204-326-4616
2013-06-29 insert fax 204-622-2380
2013-06-29 insert fax 204-694-3949
2013-06-29 insert fax 204-737-2380
2013-06-29 insert fax 204-857-9500
2013-06-29 insert fax 250-782-1220
2013-06-29 insert fax 250-785-2714
2013-06-29 insert fax 306-228-2155
2013-06-29 insert fax 306-338-2484
2013-06-29 insert fax 306-489-4484
2013-06-29 insert fax 306-642-5691
2013-06-29 insert fax 306-662-2820
2013-06-29 insert fax 306-726-5836
2013-06-29 insert fax 306-743-5528
2013-06-29 insert fax 306-768-2558
2013-06-29 insert fax 306-781-8909
2013-06-29 insert fax 306-934-3737
2013-06-29 insert fax 402.494.6750
2013-06-29 insert fax 403-327-9451
2013-06-29 insert fax 403-329-5478
2013-06-29 insert fax 403-765-3301
2013-06-29 insert fax 403-787-2395
2013-06-29 insert fax 403-835-5000
2013-06-29 insert fax 403-972-2222
2013-06-29 insert fax 450-449-7780
2013-06-29 insert fax 450-743-7566
2013-06-29 insert fax 604-987-9532
2013-06-29 insert fax 780-322-3760
2013-06-29 insert fax 780-658-2416
2013-06-29 insert fax 780-674-2024
2013-06-29 insert fax 780-753-8459
2013-06-29 insert fax 780-836-2622
2013-06-29 insert fax 780-837-8778
2013-06-29 insert fax 780-895-2937
2013-06-29 insert fax 780-926-2723
2013-06-29 insert fax 806-258-7229
2013-06-29 insert fax 807-345-0522
2013-06-29 insert index_pages_linkeddomain 101greycupfestival.ca
2013-06-29 insert phone 1-877-895-2353
2013-06-29 insert phone 204-269-2799
2013-06-29 insert phone 204-326-4483
2013-06-29 insert phone 204-622-6044
2013-06-29 insert phone 204-694-0825
2013-06-29 insert phone 204-856-5940
2013-06-29 insert phone 204-857-9700
2013-06-29 insert phone 204.737.2096
2013-06-29 insert phone 250-782-9264
2013-06-29 insert phone 250-785-2611
2013-06-29 insert phone 306-228-2619
2013-06-29 insert phone 306-228-4555
2013-06-29 insert phone 306-338-2999
2013-06-29 insert phone 306-489-2100
2013-06-29 insert phone 306-642-3355
2013-06-29 insert phone 306-642-3612
2013-06-29 insert phone 306-662-2420
2013-06-29 insert phone 306-726-2110
2013-06-29 insert phone 306-743-2252
2013-06-29 insert phone 306-934-0355
2013-06-29 insert phone 306-975-0083
2013-06-29 insert phone 306.463.3399
2013-06-29 insert phone 306.768.2282
2013-06-29 insert phone 306.781.8900
2013-06-29 insert phone 402-494-3000
2013-06-29 insert phone 403-329-5594
2013-06-29 insert phone 403-782-9554
2013-06-29 insert phone 450-449-7801
2013-06-29 insert phone 604-904-4503
2013-06-29 insert phone 780-658-2408
2013-06-29 insert phone 780-674-3960
2013-06-29 insert phone 780-674-4669
2013-06-29 insert phone 780-753-8415
2013-06-29 insert phone 780-835-3003
2013-06-29 insert phone 780-836-2771
2013-06-29 insert phone 780-837-8777
2013-06-29 insert phone 780-895-2353
2013-06-29 insert phone 780-926-4421
2013-06-29 insert phone 806-258-7227
2013-06-29 insert phone 806-258-7253
2013-04-06 insert phone 1-204-934-5961