NP REAL ESTATE - History of Changes


DateDescription
2024-04-11 delete address 81 Scott St. Suite 1108, St. Catharines
2024-04-11 insert address 108 POWERVIEW Avenue, St. Catharines 108 POWERVIEW Avenue, St. Catharines
2024-04-11 insert address 27 IDA Street, St. Catharines 27 IDA Street, St. Catharines
2024-04-11 insert address 523-537 THOROLD Road, Welland 523-537 THOROLD Road, Welland
2024-04-11 insert address 605 WELLAND Avenue Unit# 54, St. Catharines 605 WELLAND Avenue Unit# 54, St. Catharines
2024-03-11 delete address 108 POWERVIEW Avenue, St. Catharines 108 POWERVIEW Avenue, St. Catharines
2024-03-11 delete email ma..@mcgarrrealty.com
2024-03-11 insert email ap..@bosleyrealestate.com
2024-03-11 insert email mn..@bosleyrealestate.com
2023-08-17 insert address 108 POWERVIEW Avenue, St. Catharines 108 POWERVIEW Avenue, St. Catharines
2023-07-14 delete address 2880 KING Street Unit# 30, Jordan Station 2880 KING Street Unit# 30, Jordan Station
2023-04-26 insert address 2880 KING Street Unit# 30, Jordan Station 2880 KING Street Unit# 30, Jordan Station
2023-02-21 delete address 108 POWERVIEW Avenue, St. Catharines 108 POWERVIEW Avenue, St. Catharines
2023-02-21 delete address 15 ALDEN Court, St. Catharines 15 ALDEN Court, St. Catharines
2023-01-21 insert address 108 POWERVIEW Avenue, St. Catharines 108 POWERVIEW Avenue, St. Catharines
2022-12-20 delete address 19 WINDERMERE Road, St. Catharines 19 WINDERMERE Road, St. Catharines
2022-12-20 delete address Lot 50 Viger Drive, Welland Lot 50 Viger Drive, Welland
2022-12-20 insert address 15 ALDEN Court, St. Catharines 15 ALDEN Court, St. Catharines
2022-11-18 delete address 28 TAVISTOCK Road, St. Catharines 28 TAVISTOCK Road, St. Catharines
2022-11-18 insert address Lot 50 Viger Drive, Welland Lot 50 Viger Drive, Welland
2022-10-17 delete address Lot 50 Viger Drive, Welland Lot 50 Viger Drive, Welland
2022-10-17 insert address 19 WINDERMERE Road, St. Catharines 19 WINDERMERE Road, St. Catharines
2022-10-17 insert address 28 TAVISTOCK Road, St. Catharines 28 TAVISTOCK Road, St. Catharines
2022-05-19 delete address 3 Rideau Cres, St. Catharines 3 Rideau Cres, St. Catharines
2022-04-17 insert address 3 Rideau Cres, St. Catharines 3 Rideau Cres, St. Catharines
2021-01-27 delete address 1925 Cream Street, Pelham 1925 Cream Street, Pelham
2020-05-17 delete address 4928 King Street, Lincoln 4928 King Street, Lincoln
2020-05-17 delete address 5 CARN CASTLE Gate #22, St. Catharines 5 CARN CASTLE Gate #22, St. Catharines
2020-05-17 insert address 33 Singer Street, Thorold 33 Singer Street, Thorold
2020-04-17 delete address 2801 Fifth Ave, St. Catharines 2801 Fifth Ave, St. Catharines
2020-04-17 insert address 1925 Cream Street, Pelham 1925 Cream Street, Pelham
2020-04-17 insert address 4928 King Street, Lincoln 4928 King Street, Lincoln
2020-04-17 insert address Lot 50 Viger Drive, Welland Lot 50 Viger Drive, Welland
2019-11-18 delete address 121 Glen Morris Dr Unit 10, St. Catharines 121 Glen Morris Dr Unit 10, St. Catharines
2019-10-19 delete address 15 CRESTCOMBE Road, St. Catharines 15 CRESTCOMBE Road, St. Catharines
2019-08-19 insert address 15 CRESTCOMBE Road, St. Catharines 15 CRESTCOMBE Road, St. Catharines
2019-07-20 delete address 15 CRESTCOMBE Road, St. Catharines 15 CRESTCOMBE Road, St. Catharines
2019-07-20 insert address 5 CARN CASTLE Gate #22, St. Catharines 5 CARN CASTLE Gate #22, St. Catharines
2019-06-18 delete address 5 CARN CASTLE Gate #22, St. Catharines 5 CARN CASTLE Gate #22, St. Catharines
2019-06-18 delete email am..@mcgarrrealty.com
2019-06-18 delete person Amanda Duncan
2019-06-18 insert address 15 CRESTCOMBE Road, St. Catharines 15 CRESTCOMBE Road, St. Catharines
2019-04-15 delete address 3974 MOUNTAINVIEW Road, Beamsville 3974 MOUNTAINVIEW Road, Beamsville
2019-04-15 insert address 5 CARN CASTLE Gate #22, St. Catharines 5 CARN CASTLE Gate #22, St. Catharines
2019-04-15 insert address 81 Scott St. Suite 1108, St. Catharines
2019-03-06 delete address 73 GHENT Street, St. Catharines 73 GHENT Street, St. Catharines
2019-03-06 insert address 5401 Beaver Valley Way, Niagara Falls 5401 Beaver Valley Way, Niagara Falls
2019-02-01 insert address 73 GHENT Street, St. Catharines 73 GHENT Street, St. Catharines
2018-12-28 delete address 20 GRAVES Crescent, St. Catharines 20 GRAVES Crescent, St. Catharines
2018-12-28 delete address 6 DEXTER Street, St. Catharines 6 DEXTER Street, St. Catharines
2018-12-28 insert address 2801 Fifth Ave, St. Catharines 2801 Fifth Ave, St. Catharines
2018-11-10 delete address 2801 Fifth Ave, St. Catharines 2801 Fifth Ave, St. Catharines
2018-11-10 delete address 70 Rodman Street, St. Catharines 70 Rodman Street, St. Catharines
2018-11-10 delete address 83 MICHELLE Court, Welland 83 MICHELLE Court, Welland
2018-11-10 insert address 6 DEXTER Street, St. Catharines 6 DEXTER Street, St. Catharines
2018-10-06 delete address 5401 Beaver Valley Way, Niagara Falls 5401 Beaver Valley Way, Niagara Falls
2018-10-06 delete address Lot 45 Viger Drive, Welland Lot 45 Viger Drive, Welland
2018-10-06 insert address 20 GRAVES Crescent, St. Catharines 20 GRAVES Crescent, St. Catharines
2018-10-06 insert address 83 MICHELLE Court, Welland 83 MICHELLE Court, Welland
2018-09-02 delete address 15 Pearce Avenue, St. Catharines 15 Pearce Avenue, St. Catharines
2018-09-02 delete address 606 - 215 GLENRIDGE Avenue, St. Catharines 606 - 215 GLENRIDGE Avenue, St. Catharines
2018-09-02 insert address 121 Glen Morris Dr Unit 10, St. Catharines 121 Glen Morris Dr Unit 10, St. Catharines
2018-09-02 insert address 2801 Fifth Ave, St. Catharines 2801 Fifth Ave, St. Catharines
2018-09-02 insert address 3974 MOUNTAINVIEW Road, Beamsville 3974 MOUNTAINVIEW Road, Beamsville
2018-09-02 insert address 5401 Beaver Valley Way, Niagara Falls 5401 Beaver Valley Way, Niagara Falls
2018-05-30 delete address 6 Ellis Avenue, St. Catharines 6 Ellis Avenue, St. Catharines
2018-05-30 insert address Lot 44 Viger Drive, Welland Lot 44 Viger Drive, Welland
2018-04-07 delete address Lot 44 Viger Drive, Welland Lot 44 Viger Drive, Welland
2018-04-07 delete address Lot 45 Viger Drive, Welland Lot 45 Viger Drive, Welland
2018-04-07 delete address Lot 50 Viger Drive, Welland Lot 50 Viger Drive, Welland
2018-04-07 insert address 10 - 121 GLEN MORRIS Drive, St. Catharines 10 - 121 GLEN MORRIS Drive, St. Catharines
2018-02-19 delete address 153 Pleasant Avenue, St. Catharines 153 Pleasant Avenue, St. Catharines
2018-02-19 insert contact_pages_linkeddomain thebteam.ca
2018-02-19 insert person Patrick Burke
2018-01-06 insert address 153 Pleasant Avenue, St. Catharines 153 Pleasant Avenue, St. Catharines
2017-12-09 delete address 13 ROMKO Court, St. Catharines 13 ROMKO Court, St. Catharines
2017-12-09 insert address Lot 50 Viger Drive, Welland Lot 50 Viger Drive, Welland
2017-12-09 update person_title Mark Newbigging: Sales Representative => Your Niagara Real Estate Agent; Sales Representative
2017-11-03 insert address 13 ROMKO Court, St. Catharines 13 ROMKO Court, St. Catharines
2017-11-03 insert address Lot 45 Viger Drive, Welland Lot 45 Viger Drive, Welland
2017-09-27 delete address 342 Bunting Road 342 Bunting Road St.Catharines, Ontario L2M 3Y3
2017-09-27 delete address 404 - 66 Bay Street South 404 - 66 Bay Street South Hamilton, Ontario L8P 4Z6
2017-09-27 delete index_pages_linkeddomain realtor.ca
2017-09-27 delete source_ip 107.180.50.215
2017-09-27 insert alias NP Real Estate
2017-09-27 insert index_pages_linkeddomain symetricproductions.com
2017-09-27 insert source_ip 72.3.215.57
2017-09-27 update robots_txt_status www.nprealestate.ca: 200 => 404
2017-08-01 delete address 1254 sqft Square Feet Sold
2017-08-01 delete address 201-264 Oakdale Avenue 201-264 Oakdale Avenue St.Catharines, Ontario L2P 2K4
2017-08-01 insert address 404 - 66 Bay Street South 404 - 66 Bay Street South Hamilton, Ontario L8P 4Z6
2017-06-25 delete address 13 Conlon Crescent 13 Conlon Crescent Thorold, Ontario L2V 2M6
2017-06-25 delete address 187 Pine Street S 187 Pine Street S Thorold, Ontario L2V 3M6
2017-06-25 delete address 2 Elmer Street 2 Elmer Street Grimsby, Ontario L3M 1C8
2017-06-25 delete address 4 Cliff Road 4 Cliff Road St.Catharines, Ontario L2R 3W1
2017-06-25 delete address 64 Powerview Avenue 64 Powerview Ave. St.Catharines, Ontario L2S 1X1
2017-06-25 insert address Home Listings Page 1 2 Elmer Street
2017-05-12 delete phone (905) 687-9229
2017-05-12 insert address 1254 sqft Square Feet Sold
2017-05-12 insert address 342 Bunting Road 342 Bunting Road St.Catharines, Ontario L2M 3Y3
2017-05-12 insert address St.Catharines, Ontario L2P 2P4
2017-05-12 insert phone (289) 686-1552
2017-03-07 delete address 16 Sheridan Drive 16 Sheridan Drive St.Catharines, Ontario L2M 6N9
2017-03-07 insert address 187 Pine Street S 187 Pine Street S Thorold, Ontario L2V 3M6
2017-03-07 insert address 201-264 Oakdale Avenue 201-264 Oakdale Avenue St.Catharines, Ontario L2P 2K4