LAWYER.COM - History of Changes


DateDescription
2022-08-05 delete general_emails in..@lawyer.com
2022-08-05 delete email in..@lawyer.com
2022-08-05 delete person James Sadigh
2022-08-05 insert address BUILDING BETTER LAW FIRMS 25 Mountainview Boulevard Basking Ridge, NJ 07920
2022-08-05 insert index_pages_linkeddomain attorney.com
2022-08-05 insert index_pages_linkeddomain calendar.com
2022-08-05 insert index_pages_linkeddomain google.com
2022-08-05 insert index_pages_linkeddomain lawyerconvert.com
2022-08-05 insert phone 800-380-3380
2022-07-05 insert person James Sadigh
2022-06-05 delete address 100 Adris Place, Dothan, AL 36303
2022-06-05 delete address 2 Metroplex Drive, Birmingham, AL 35209
2022-06-05 delete address 2001 Park Place, Birmingham, AL 35203
2022-06-05 delete address 25 Years CONTACT Union Springs, AL 36089
2022-06-05 delete address 2731 Indian Crest Drive, Pelham, AL 35124
2022-06-05 delete address 291 N Oates St, Dothan, AL 36303
2022-06-05 delete address 420 North 20Th Street, Birmingham, AL 35203
2022-06-05 delete address 505 20Th Street N., Birmingham, AL 35203
2022-06-05 delete address 905 Montgomery Hwy, Birmingham, AL 35216
2022-06-05 delete person Azadeh Keshavarz
2022-06-05 delete person C. Paul Cavender
2022-06-05 delete person Christina D. Crow
2022-06-05 delete person Eric D. Hoaglund
2022-06-05 insert address 1 Metroplex Dr, Birmingham, AL 35209
2022-06-05 insert address 116 South Main Street, Enterprise, AL 36330
2022-06-05 insert address 19 Years CONTACT Dothan, AL 36302
2022-06-05 insert address 2 Metroplex Dr, Birmingham, AL 35209
2022-06-05 insert address 244 Inverness Ctr Dr, Birmingham, AL 35242
2022-06-05 insert address 2731 Indian Crest Dr, Pelham, AL 35124
2022-06-05 insert address 420 20th St N, Birmingham, AL 35203
2022-06-05 insert address 505 20th St N, Birmingham, AL 35203
2022-06-05 insert address In Good Standing CONTACT Dothan, AL 36302
2022-06-05 insert person Callen Jordan Bair
2022-06-05 insert person Michael W. Lindsey
2022-06-05 insert person Troy Ted Tindal
2022-06-05 insert phone 800-973-8660
2022-06-05 update person_title Roger Charles Foster: Reinsurance, Disability, Construction, Errors & Omissions Insurance / Status: in Good Standing Licensed: 40 Years / CONTACT => Reinsurance, Disability, Construction, Errors & Omissions Insurance / Status: in Good Standing Licensed: 41 Years / CONTACT
2022-04-06 delete person Anthony Coppola
2022-04-06 insert person Azadeh Keshavarz
2022-03-07 delete person Catherine Cornell
2022-03-07 delete person David McNeal
2022-03-07 delete person Debra Jensen
2022-03-07 insert person Anthony Coppola
2021-12-12 insert address 25 Years CONTACT Union Springs, AL 36089
2021-12-12 insert address 48 Years CONTACT Dothan, AL 36302
2021-12-12 insert address In Good Standing CONTACT Dothan, AL 36302
2021-12-12 insert person Catherine Cornell
2021-12-12 insert person David McNeal
2021-12-12 insert person Debra Jensen
2021-12-12 update person_title Charlie Glenn Baxley: Litigation, Construction, Contract, Arbitration / Status: in Good Standing Licensed: 10 Years / CONTACT => Litigation, Construction, Contract, Arbitration / Status: in Good Standing Licensed: 11 Years / CONTACT
2021-12-12 update person_title Edward M Price: Commercial Real Estate, Class Action, Business Organization, Banking & Finance / Status: in Good Standing Licensed: 47 Years / CONTACT => Commercial Real Estate, Class Action, Business Organization, Banking & Finance / Status: in Good Standing Licensed: 48 Years / CONTACT
2021-12-12 update person_title John Mark Maddox: Accident & Injury, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 31 Years / CONTACT => Accident & Injury, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 32 Years / CONTACT
2021-12-12 update person_title Robert A. Henson: Contract, International Other, Construction, State Government / Status: Inactive Licensed: 40 Years / CONTACT => Contract, International Other, Construction, State Government / Status: Inactive Licensed: 41 Years / CONTACT
2021-09-19 delete ceo Greer Mallette
2021-09-19 delete address 163 W. Main St., Dothan, AL 36301
2021-09-19 delete address 505 20th St N, Birmingham, AL 35203
2021-09-19 delete address 600 Vestavia Parkway, Birmingham, AL 35216
2021-09-19 delete address Financial Center, 505 North 20th Street, Birmingham, AL 35203
2021-09-19 delete person Greer Mallette
2021-09-19 delete person Maurice John Steenland
2021-09-19 delete person Thomas Blake Liveoak
2021-09-19 delete phone 800-778-0091
2021-09-19 insert address 111 East Main Street, Dothan, AL 36301
2021-09-19 insert address 2100 Southbridge Pkwy, Birmingham, AL 35209
2021-09-19 insert address 600 Vestavia Pkwy, Birmingham, AL 35216
2021-09-19 insert person Candace Leann Hudson
2021-09-19 insert person DEEP LINK
2021-09-19 update person_title John Mark Maddox: Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 31 Years / CONTACT => Accident & Injury, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 31 Years / CONTACT
2021-08-19 update person_title Richard W Whittaker: Real Estate, Wills & Probate, Insurance, Corporate / Status: in Good Standing Licensed: 50 Years / CONTACT => Real Estate, Wills & Probate, Insurance, Corporate / Status: in Good Standing Licensed: 51 Years / CONTACT
2021-07-18 delete address 425 G Street Suite 610 Anchorage, AK 99501
2021-07-18 delete address 425 G Street 99501 Anchorage AK
2021-07-18 delete address 425 G Street Anchorage 99501 US
2021-07-18 delete address 711 M St Anchorage 99501 US
2021-07-18 delete address 880 Montclair Road, Birmingham, AL 35213
2021-07-18 delete person Charles Adler
2021-07-18 delete person James Horton
2021-07-18 delete phone 800-934-2790
2021-07-18 insert address 100 Adris Place, Dothan, AL 36303
2021-07-18 insert address 310 K Street Suite 305 Anchorage, AK 99501
2021-07-18 insert address 880 Montclair Rd, Birmingham, AL 35213
2021-07-18 insert person Dwight Cooper
2021-07-18 insert phone 907-277-2330
2021-06-15 insert ceo Greer Mallette
2021-06-15 delete address 100 Adris Pl, Dothan, AL 36303
2021-06-15 delete address 2 Metroplex Dr, Birmingham, AL 35209
2021-06-15 delete address 2100 Southbridge Pkwy, Birmingham, AL 35209
2021-06-15 delete address 2226 1St Ave S, Birmingham, AL 35233
2021-06-15 delete address 2731 Indian Crest Dr, Pelham, AL 35124
2021-06-15 delete address 291 N Oates St, Dothan, AL 36303
2021-06-15 delete address 440 Central Avenue Highland Park, IL 60035
2021-06-15 delete address 600 Vestavia Pkwy, Birmingham, AL 35216
2021-06-15 delete address 880 Montclair Rd, Birmingham, AL 35213
2021-06-15 delete address 905 Montgomery Hwy, Birmingham, AL 35216
2021-06-15 delete contact_pages_linkeddomain esb-law.com
2021-06-15 delete person Alyssa Nguyen
2021-06-15 delete person Candace Leann Hudson
2021-06-15 delete person John Sauder
2021-06-15 delete phone 36609
2021-06-15 delete phone 800-978-6780
2021-06-15 insert address 2 Metroplex Drive, Birmingham, AL 35209
2021-06-15 insert address 2226 1St Avenue South, Birmingham, AL 35233
2021-06-15 insert address 2731 Indian Crest Drive, Pelham, AL 35124
2021-06-15 insert address 310 K Street Anchorage 99501 US
2021-06-15 insert address 425 G Street Anchorage 99501 US
2021-06-15 insert address 505 20Th Street N., Birmingham, AL 35203
2021-06-15 insert address 600 Vestavia Parkway, Birmingham, AL 35216
2021-06-15 insert address 880 Montclair Road, Birmingham, AL 35213
2021-06-15 insert address 905 Montgomery Highway, Birmingham, AL 35216
2021-06-15 insert alias WFOE
2021-06-15 insert alias WFOEs
2021-06-15 insert person Allen N. Dayan
2021-06-15 insert person Charles Adler
2021-06-15 insert person Greer Mallette
2021-06-15 insert person James Horton
2021-06-15 insert phone 800-607-5310
2021-06-15 insert phone 800-778-0091
2021-06-15 update person_title Roger Charles Foster: Reinsurance, Disability, Construction, Errors & Omissions Insurance / Status: in Good Standing Licensed: 39 Years / CONTACT => Reinsurance, Disability, Construction, Errors & Omissions Insurance / Status: in Good Standing Licensed: 40 Years / CONTACT
2021-02-17 delete person Isaac Klein
2021-02-17 insert person Alyssa Nguyen
2021-02-17 insert person John Sauder
2021-01-17 delete person Anthony Marcus
2021-01-17 insert address 100 Adris Pl, Dothan, AL 36303
2021-01-17 insert address 291 N Oates St, Dothan, AL 36303
2021-01-17 insert address 440 Central Avenue Highland Park, IL 60035
2021-01-17 insert contact_pages_linkeddomain esb-law.com
2021-01-17 insert person Isaac Klein
2021-01-17 insert phone 800-978-6780
2021-01-17 update person_title Angela Marie Moore: General Practice / Status: in Good Standing Licensed: 15 Years / CONTACT / 41 Peace Avenue, Kabul, Kabul => General Practice / Status: in Good Standing Licensed: 16 Years / CONTACT / 41 Peace Avenue, Kabul, Kabul
2021-01-17 update person_title Edward M Price: Commercial Real Estate, Class Action, Business Organization, Banking & Finance / Status: in Good Standing Licensed: 46 Years / CONTACT => Commercial Real Estate, Class Action, Business Organization, Banking & Finance / Status: in Good Standing Licensed: 47 Years / CONTACT
2021-01-17 update person_title Robert A. Henson: Contract, International Other, Construction, State Government / Status: Inactive Licensed: 39 Years / CONTACT => Contract, International Other, Construction, State Government / Status: Inactive Licensed: 40 Years / CONTACT
2021-01-17 update person_title Stephanie Allison Case: General Practice / Status: in Good Standing Licensed: 13 Years / CONTACT / Unoca Compound, Jalalabad Road, Kabul, Kabul => General Practice / Status: in Good Standing Licensed: 14 Years / CONTACT / Unoca Compound, Jalalabad Road, Kabul, Kabul
2020-10-04 delete person Brad Weil
2020-10-04 insert address 2100 Southbridge Pkwy, Birmingham, AL 35209
2020-10-04 insert address 711 M St Anchorage 99501 US
2020-10-04 insert person Anthony Marcus
2020-10-04 insert person Candace Leann Hudson
2020-10-04 update person_title Charlie Glenn Baxley: Litigation, Construction, Contract, Arbitration / Status: in Good Standing Licensed: 9 Years / CONTACT => Litigation, Construction, Contract, Arbitration / Status: in Good Standing Licensed: 10 Years / CONTACT
2020-10-04 update person_title John Mark Maddox: Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 30 Years / CONTACT => Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 31 Years / CONTACT
2020-10-04 update person_title Richard W Whittaker: Real Estate, Wills & Probate, Insurance, Corporate / Status: in Good Standing Licensed: 49 Years / CONTACT => Real Estate, Wills & Probate, Insurance, Corporate / Status: in Good Standing Licensed: 50 Years / CONTACT
2020-07-28 delete address 100 Adris Place, Dothan, AL 36303
2020-07-28 delete address 1910 28th Avenue South, Birmingham, AL 35209
2020-07-28 delete address 2001 Park Pl, Birmingham, AL 35203
2020-07-28 delete address 291 N Oates St, Dothan, AL 36303
2020-07-28 delete address 600 Vestavia Parkway, Birmingham, AL 35216
2020-07-28 delete phone 800-823-4340
2020-07-28 insert address 2001 Park Place, Birmingham, AL 35203
2020-07-28 insert address 217 Country Club Park, Birmingham, AL 35213
2020-07-28 insert address 600 Vestavia Pkwy, Birmingham, AL 35216
2020-07-28 insert person Brad Weil
2020-07-28 insert person Damon Ralph Ryals
2020-06-27 delete address 600 Vestavia Pkwy, Birmingham, AL 35216
2020-06-27 delete address PO Box 11511, Birmingham, AL 35202
2020-06-27 delete person Alex Galindo
2020-06-27 insert address 600 Vestavia Parkway, Birmingham, AL 35216
2020-05-28 insert person Alex Galindo
2020-04-27 update person_title Roger Charles Foster: Reinsurance, Disability, Construction, Errors & Omissions Insurance / Status: in Good Standing Licensed: 38 Years / CONTACT => Reinsurance, Disability, Construction, Errors & Omissions Insurance / Status: in Good Standing Licensed: 39 Years / CONTACT
2020-03-28 delete person Homa Yahyavi
2020-02-26 delete person Katherine Montgomery
2020-02-26 delete person Martha McQuade
2020-02-26 insert person Homa Yahyavi
2020-01-27 delete address 201 Barrow Street Anchorage 99501 US
2020-01-27 delete address 4141 B Street Anchorage 99503 US
2020-01-27 delete address 425 G Street Anchorage 99501 US
2020-01-27 delete person Amit-Michael Navare
2020-01-27 delete person DEEP LINK
2020-01-27 delete person Stephen G. Merrill
2020-01-27 insert person Katherine Montgomery
2020-01-27 insert person Marios Konstantinou
2020-01-27 insert person Martha McQuade
2020-01-27 update person_title Angela Marie Moore: General Practice / Status: in Good Standing Licensed: 14 Years / CONTACT / 41 Peace Avenue, Kabul, Kabul => General Practice / Status: in Good Standing Licensed: 15 Years / CONTACT / 41 Peace Avenue, Kabul, Kabul
2020-01-27 update person_title Stephanie Allison Case: General Practice / Status: in Good Standing Licensed: 12 Years / CONTACT / Unoca Compound, Jalalabad Road, Kabul, Kabul => General Practice / Status: in Good Standing Licensed: 13 Years / CONTACT / Unoca Compound, Jalalabad Road, Kabul, Kabul
2019-12-26 delete email jb..@corp.lawyer.com
2019-12-26 delete person Elizabeth LePley
2019-12-26 insert person Amit-Michael Navare
2019-12-26 insert person DEEP LINK
2019-11-26 insert person Elizabeth LePley
2019-11-26 update person_title Edward M Price: Commercial Real Estate, Class Action, Business Organization, Banking & Finance / Status: in Good Standing Licensed: 45 Years / CONTACT => Commercial Real Estate, Class Action, Business Organization, Banking & Finance / Status: in Good Standing Licensed: 46 Years / CONTACT
2019-10-27 delete vp Mike Pence
2019-10-27 delete address 1100-1645 Granville Street Halifax B3J 1X3
2019-10-27 delete address 1600, 10025 - 102 A Avenue Edmonton T5J 2Z2 CA
2019-10-27 delete address 1819 5th Avenue North, Birmingham, AL 35203
2019-10-27 delete address 917 Western Am Cir Ste 200 Mobile, AL 36609
2019-10-27 delete person Andrzej Duda
2019-10-27 delete person Daniel Matthew Murdock
2019-10-27 delete person Elizabeth Jane Marie
2019-10-27 delete person Ian Joyce
2019-10-27 delete person Mike Pence
2019-10-27 insert address 2226 1St Ave S, Birmingham, AL 35233
2019-10-27 insert address 291 N Oates St, Dothan, AL 36303
2019-10-27 insert address 851 E Westpoint Dr Wasilla 99654 US
2019-10-27 insert address 917 Western Am Cir Ste 210 Mobile, AL 36609
2019-10-27 insert person Bryan Glen Hale
2019-10-27 insert person Jeremy M. Collier
2019-10-27 update person_title Charlie Glenn Baxley: Litigation, Construction, Contract, Arbitration / Status: in Good Standing Licensed: 8 Years / CONTACT => Litigation, Construction, Contract, Arbitration / Status: in Good Standing Licensed: 9 Years / CONTACT
2019-10-27 update person_title Robert A. Henson: Contract, International Other, Construction, State Government / Status: Inactive Licensed: 38 Years / CONTACT => Contract, International Other, Construction, State Government / Status: Inactive Licensed: 39 Years / CONTACT
2019-10-27 update person_title Thomas Blake Liveoak: Construction, Litigation, Bankruptcy & Debt => Construction, Litigation, Bankruptcy & Debt, Landlord - Tenant
2019-09-26 delete person Ann Marie Waldron
2019-09-26 delete person DEEP LINK
2019-09-26 insert email jb..@corp.lawyer.com
2019-09-26 update person_title John Mark Maddox: Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 29 Years / CONTACT => Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 30 Years / CONTACT
2019-08-27 delete person Casey Conklin
2019-08-27 insert person Ann Marie Waldron
2019-08-27 insert person DEEP LINK
2019-08-27 update person_title Richard W Whittaker: Real Estate, Wills & Probate, Insurance, Corporate / Status: in Good Standing Licensed: 48 Years / CONTACT => Real Estate, Wills & Probate, Insurance, Corporate / Status: in Good Standing Licensed: 49 Years / CONTACT
2019-07-28 insert address 100 Adris Place, Dothan, AL 36303
2019-06-25 delete person Deepa Tailor
2019-05-25 delete person Kalman Geist
2019-05-25 delete person Lilia Azatian
2019-05-25 insert person Deepa Tailor
2019-04-25 delete about_pages_linkeddomain truste.com
2019-04-25 delete career_pages_linkeddomain truste.com
2019-04-25 insert person Kalman Geist
2019-04-25 insert person Lilia Azatian
2019-03-25 delete person Don Philips
2019-02-15 delete person James Goldberg
2019-02-15 delete person Ryan Laplante
2019-02-15 insert person Don Philips
2019-01-12 delete person Dennis Pennington
2019-01-12 delete person Jason Polen
2019-01-12 insert person James Goldberg
2019-01-12 insert person Ryan Laplante
2018-12-03 delete person Jeff Grandjean
2018-12-03 delete source_ip 50.31.210.81
2018-12-03 insert person Dennis Pennington
2018-12-03 insert person Jason Polen
2018-12-03 insert source_ip 149.97.150.183
2018-10-26 delete person Keith Gross
2018-10-26 delete person Matthew Kidd
2018-10-26 delete phone 800-765-8410
2018-10-26 insert address 1100-1645 Granville Street Halifax B3J 1X3
2018-10-26 insert address 14651 Dallas Parkway, Dallas, TX 75254
2018-10-26 insert contact_pages_linkeddomain fedemploymentlaw.com
2018-10-26 insert person DEEP LINK
2018-10-26 insert person Ian Joyce
2018-10-26 insert person Jeff Grandjean
2018-10-26 insert person Thurgood Marshall Law
2018-10-26 insert phone 800-810-9801
2018-10-26 insert phone 904-982-4976
2018-10-26 update person_title John Mark Maddox: Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 28 Years / CONTACT => Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 29 Years / CONTACT
2018-10-26 update person_title Richard Wayne Lewis: Reinsurance, Commercial Insurance, Personal Injury, Construction / Status: in Good Standing Licensed: 33 Years / CONTACT => Reinsurance, Commercial Insurance, Personal Injury, Construction / Status: in Good Standing Licensed: 34 Years / CONTACT
2018-10-26 update person_title Robert A. Henson: Contract, International Other, Construction, State Government / Status: Inactive Licensed: 37 Years / CONTACT => Contract, International Other, Construction, State Government / Status: Inactive Licensed: 38 Years / CONTACT
2018-08-18 delete address 30 Grant St #33 Moncton E1A 3R4
2018-08-18 delete address 402 Moulton Street Decatur 35602 US
2018-08-18 delete address 731 I Street Anchorage 99501 US
2018-08-18 delete person Eugene Graff
2018-08-18 delete person Ken Harris
2018-08-18 delete person Mickael Chiasson
2018-08-18 insert address Divorce & Family Law Estate Criminal Employment Immigration 1645 Granville Street Halifax B3J 1X3
2018-08-18 insert address Divorce & Family Law Estate Real Estate 647 Bedford Highway Halifax B3M 0A5
2018-08-18 insert partner LegalUp
2018-08-18 insert partner_pages_linkeddomain legalupusa.com
2018-08-18 insert person Keith Gross
2018-08-18 insert person Keith Thomson Belt
2018-08-18 insert person Matthew Kidd
2018-08-18 insert person Michelle Axworthy
2018-08-18 insert person Shawn Scott
2018-08-18 update person_title Richard W Whittaker: Real Estate, Corporate, Insurance, Wills & Probate / Status: in Good Standing Licensed: 47 Years / CONTACT => Real Estate, Corporate, Insurance, Wills & Probate / Status: in Good Standing Licensed: 48 Years / CONTACT
2018-07-11 insert privacy_emails pr..@corp.lawyer.com
2018-07-11 delete address Divorce & Family Law Estate Real Estate 647 Bedford Highway Halifax B3M 0A5
2018-07-11 delete person Shawn Scott
2018-07-11 insert address 25 Mountainview Blvd, Suite 204 Basking Ridge, NJ 07920
2018-07-11 insert address 25 Mountainview Blvd. Ste 204 Basking Ridge, NJ 07920
2018-07-11 insert address Ave Anchorage 99508 US
2018-07-11 insert email pr..@corp.lawyer.com
2018-07-11 insert person Eugene Graff
2018-07-11 insert person Ken Harris
2018-05-23 delete address 23 years 35758 Madison AL
2018-05-23 delete address 510 N. Daleville Avenue, Daleville, AL 36322
2018-05-23 delete address Divorce & Family Law Estate Criminal Employment Business 1645 Granville Street Halifax B3J 1X3
2018-05-23 delete person A. Michelle Fulton
2018-05-23 delete person Alberto Soto
2018-05-23 delete person Chelsea Jackson
2018-05-23 delete person Michelle Axworthy
2018-05-23 delete person Steven Rogers Hamner
2018-05-23 insert address 206 N Lena St., Dothan, AL 36303
2018-05-23 insert address 24 years 35758 Madison AL
2018-05-23 insert address 30 Grant St #33 Moncton E1A 3R4
2018-05-23 insert address 524 S. Union St., Montgomery, AL 36104
2018-05-23 insert person Jennifer A. Cornwell
2018-05-23 insert person M. Jones
2018-05-23 insert person Mark Andrews
2018-05-23 insert person Mickael Chiasson
2018-05-23 insert phone 800-728-6310
2018-05-23 update person_title Edward M Price: LAWPOINTSâ„¢ Do Not Measure a Lawyer 's Reputation. More Info for Lawyers => Banking & Finance, Business Organization, Class Action, Commercial Real Estate / Status: in Good Standing / CONTACT
2018-05-23 update person_title Harry Preston Hall: Attorney; Workers' Compensation, Wrongful Death, Slip & Fall Accident, Contract, Car Accident / Status: in Good Standing / CONTACT => Workers' Compensation, Wrongful Death, Slip & Fall Accident, Contract / Status: in Good Standing / CONTACT; Attorney
2018-05-23 update person_title Larry Givens: Attorney; Criminal, Motor Vehicle, Personal Injury, Workers' Compensation, Wrongful Death / Status: in Good Standing / CONTACT => Attorney; Criminal, Motor Vehicle, Personal Injury, Workers' Compensation / Status: in Good Standing / CONTACT
2018-05-23 update person_title Laura L. Crum: Wills & Probate, Corporate, Employment, Trusts, Business Organization / Status: in Good Standing / CONTACT; Attorney => Attorney; LAWPOINTSâ„¢ Do Not Measure a Lawyer 's Reputation. More Info for Lawyers
2018-05-23 update person_title Michael W. Lindsey: Banking & Finance, Construction, Corporate, Contract, Credit & Debt => Banking & Finance, Construction, Corporate, Contract
2018-05-23 update person_title Richard A. Bearden: Construction, Criminal, Employment, Estate Planning, Family Law => Construction, Criminal, Employment, Estate Planning
2018-05-23 update person_title Richard W Whittaker: Real Estate, Corporate, Insurance, Wills & Probate, Trusts / Status: in Good Standing Licensed: 47 Years / CONTACT => Real Estate, Corporate, Insurance, Wills & Probate / Status: in Good Standing Licensed: 47 Years / CONTACT
2018-05-23 update person_title W. Spencer Frawley: Collection, Commercial Bankruptcy, Commercial Real Estate, Construction Liens, Consumer Bankruptcy / Status: in Good Standing / FREE CONSULTATION / CONTACT => Collection, Commercial Bankruptcy, Commercial Real Estate, Construction Liens / Status: in Good Standing / FREE CONSULTATION / CONTACT
2018-04-03 delete president Donald Trump
2018-04-03 delete address 26 years 35758 Madison AL
2018-04-03 delete address 905 Montgomery Hwy, Birmingham, AL 35216
2018-04-03 delete address Family Law Real Estate 4-19 Elizabeth Drive Thompson R8N 1S7
2018-04-03 delete alias Lawyer.com LLC
2018-04-03 delete person Christine Guibord
2018-04-03 delete person Dale Schneider
2018-04-03 delete person Donald Trump
2018-04-03 delete person Jennifer A. Cornwell
2018-04-03 delete person Jennifer Kotlyarsky
2018-04-03 delete person Melissa Denning
2018-04-03 delete person Michael Worthy
2018-04-03 insert address 1000 East Three Notch Street Andalusia 36420 US
2018-04-03 insert address 101 West 5th Street Panama City 32401 US
2018-04-03 insert address 116 E 4th St. Panama City 32401 US
2018-04-03 insert address 27 years 35758 Madison AL
2018-04-03 insert address 600 Vestavia Parkway, Birmingham, AL 35216
2018-04-03 insert address Divorce & Family Law Estate Real Estate 647 Bedford Highway Halifax B3M 0A5
2018-04-03 insert alias Lawyer.com INC.
2018-04-03 insert person A. Michelle Fulton
2018-04-03 insert person Alberto Soto
2018-04-03 insert person Chelsea Jackson
2018-04-03 insert person Nicholas Brian Roth
2018-04-03 insert person Shawn Scott
2018-04-03 insert person William Edward Swatek
2018-04-03 insert phone 800-645-6200
2018-04-03 update person_title Angela Marie Moore: General Practice / Status: in Good Standing Licensed: 12 Years / CONTACT / 41 Peace Avenue, Kabul, Kabul => General Practice / Status: in Good Standing Licensed: 13 Years / CONTACT / 41 Peace Avenue, Kabul, Kabul
2018-04-03 update person_title Stephanie Allison Case: General Practice / Status: in Good Standing Licensed: 10 Years / CONTACT / Unoca Compound, Jalalabad Road, Kabul, Kabul => General Practice / Status: in Good Standing Licensed: 11 Years / CONTACT / Unoca Compound, Jalalabad Road, Kabul, Kabul
2017-12-16 delete person Carl Wayne Simmons
2017-12-16 delete person Christian Van Pelt
2017-12-16 delete person Frank Schiro
2017-12-16 delete person John Cucci
2017-12-16 delete person Sidney Tall
2017-12-16 insert person Dale Schneider
2017-12-16 insert person Darren William Kies
2017-12-16 insert person Jennifer A. Cornwell
2017-12-16 insert person Jennifer Kotlyarsky
2017-12-16 update person_description Gerald Gorman => Gerald Gorman
2017-11-09 delete address 7600 Highway 72, Madison, AL 35758
2017-11-09 delete address Ave Gadsden 35901 US
2017-11-09 delete address Avenue Guntersville 35976 US
2017-11-09 delete person C. Blake West
2017-11-09 delete person Daniel Lavi
2017-11-09 insert address 3334 Ross Clark Circle Dothan 36303 US
2017-11-09 insert address 402 E. Moulton Street Decatur 35602 US
2017-11-09 insert address 402 Moulton Street Decatur 35601 US
2017-11-09 insert address 402 Moulton Street Decatur 35602 US
2017-11-09 insert address 402 Moulton Street, Decatur, AL 35601
2017-11-09 insert address 402 Moulton Street, Decatur, AL 35602
2017-11-09 insert address Family Law Real Estate 4-19 Elizabeth Drive Thompson R8N 1S7
2017-11-09 insert address PO Box 1607, Decatur, AL 35602
2017-11-09 insert management_pages_linkeddomain morriscaryandrews.com
2017-11-09 insert person Christian Van Pelt
2017-11-09 insert person Frank Schiro
2017-11-09 insert person J. Glynn Tubb
2017-11-09 insert person James Griffin Adams
2017-11-09 insert person John Cucci
2017-11-09 insert person Sidney Tall
2017-11-09 insert person William Louis Middleton
2017-11-09 insert phone 800-909-9421
2017-11-09 insert phone 800-919-5460
2017-11-09 insert phone 800-920-1381
2017-11-09 insert phone 800-920-4971
2017-11-09 update person_title Robert A. Henson: Contract, International Other, Construction, State Government / Status: Inactive Licensed: 36 Years / CONTACT => Contract, International Other, Construction, State Government / Status: Inactive Licensed: 37 Years / CONTACT
2017-10-11 delete founder Lee Ciccarelli
2017-10-11 delete address 203-5571 Cunard Street Halifax B3K 1C5
2017-10-11 delete address 5536 Sackville St. Halifax B3J 1L
2017-10-11 delete person Alona Mercado
2017-10-11 delete person DEEP LINK
2017-10-11 delete person James Violande
2017-10-11 delete person Lauren K. Murphy
2017-10-11 delete person Lee Ciccarelli
2017-10-11 delete person Saul Goodman
2017-10-11 delete person Susan Budowski
2017-10-11 insert address 4-19 Elizabeth Drive Thompson R8N 1S7
2017-10-11 insert person Carl Wayne Simmons
2017-10-11 insert person Daniel Lavi
2017-10-11 insert phone 36609
2017-10-11 update person_title John Mark Maddox: Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 27 Years / CONTACT => Motor Vehicle, Workers' Compensation, Personal Injury, Premises Liability / Status: in Good Standing Licensed: 28 Years / CONTACT
2017-10-11 update person_title Richard Wayne Lewis: Reinsurance, Commercial Insurance, Personal Injury, Construction / Status: in Good Standing Licensed: 32 Years / CONTACT => Reinsurance, Commercial Insurance, Personal Injury, Construction / Status: in Good Standing Licensed: 33 Years / CONTACT
2017-08-27 delete chieflegalofficer Kenneth Lakin
2017-08-27 insert founder Lee Ciccarelli
2017-08-27 delete address Business, Tax, Real Estate, Construction, Transportation & Shipping Anchorage, AK 99503
2017-08-27 delete address Criminal, Divorce & Family Law, Accident & Injury, Estate, Real Estate Edmonton, AB T5J 3S9
2017-08-27 delete address Immigration, Visa, Deportation Anchorage, AK 99501
2017-08-27 delete address Personal Injury Anchorage, AK 99501
2017-08-27 delete address Real Estate, Condominiums, Estate, Business Organization, Banking & Finance Edmonton, AB T5J 3R8
2017-08-27 delete address Wazir Akbar Khan Kabul, Kabul 11111 Afghanistan
2017-08-27 delete address White Collar Crime Anchorage, AK 99501
2017-08-27 delete person Andrew Jones
2017-08-27 delete person Anita Allen-Lloyd
2017-08-27 delete person Clayton H Walker
2017-08-27 delete person D. van Leenen
2017-08-27 delete person James A. Wendt
2017-08-27 delete person Jason A. Weiner
2017-08-27 delete person Jennifer Chamberlain
2017-08-27 delete person Kenneth Lakin
2017-08-27 delete person Lea S. McDermid
2017-08-27 delete person Patrick Abitbol
2017-08-27 delete phone 800-730-2571
2017-08-27 delete phone 800-769-4770
2017-08-27 delete phone 800-813-4340
2017-08-27 delete phone 800-827-0100
2017-08-27 insert address 203-5571 Cunard Street Halifax B3K 1C5
2017-08-27 insert address 2nd Ave. Anchorage 99501 US
2017-08-27 insert address 301 E. Fireweed Ln. Anchorage 99503 US
2017-08-27 insert address 4141 B Street Anchorage 99503 US
2017-08-27 insert address 5536 Sackville St. Halifax B3J 1L
2017-08-27 insert address 731 I Street Anchorage 99501 US
2017-08-27 insert address 77 Vaughan Harvey Boulevard Moncton E1C 0K2
2017-08-27 insert address Divorce & Family Law Estate Criminal Employment Business 1645 Granville Street Halifax B3J 1X3
2017-08-27 insert contact_pages_linkeddomain truste.com
2017-08-27 insert person Alona Mercado
2017-08-27 insert person James Violande
2017-08-27 insert person Lauren K. Murphy
2017-08-27 insert person Lee Ciccarelli
2017-08-27 insert person Michelle Axworthy
2017-08-27 insert person Saul Goodman
2017-08-27 insert person Susan Budowski
2017-08-27 insert phone 800-477-8574
2017-08-27 insert phone 800-923-0641
2017-08-27 insert phone 866-930-0338
2017-08-27 insert phone 907-242-5800
2017-08-27 insert phone 907-272-6777
2017-08-27 insert phone 907-277-5732
2017-08-27 update person_title Mr. Siavash Rahbari: International Other, General Practice / Status:Inactive Licensed:11 Years / CONTACT => Attorney
2017-02-05 delete address 24 years 482 Congress Street, Suite 304 04112 Portland ME
2017-02-05 delete phone 800-357-7890
2017-02-05 insert phone 800-930-5701
2017-02-05 insert registration_number 604-8-09
2016-04-21 delete address Abercorn, QC J0E 1B0 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Acton Vale, QC J0H 1A0 (Acton County) LAW POINTSâ„¢17/100
2016-04-21 delete address Asbestos, QC J1T 1S4 (Asbestos County) LAW POINTSâ„¢12/100
2016-04-21 delete address Asbestos, QC J1T 2B4 (Asbestos County) LAW POINTSâ„¢12/100
2016-04-21 delete address Asbestos, QC J1T 2B4 (Asbestos County) LAW POINTSâ„¢22/100
2016-04-21 delete address Asbestos, QC J1T 4G7 (Asbestos County) LAW POINTSâ„¢17/100
2016-04-21 delete address Asbestos, QC J1T 4W7 (Asbestos County) LAW POINTSâ„¢12/100
2016-04-21 delete address Baie-Comeau, QC G4Z 1K3 (Manicouagan County) LAW POINTSâ„¢22/100
2016-04-21 delete address Baie-Comeau, QC G4Z 1K5 (Manicouagan County) LAW POINTSâ„¢17/100
2016-04-21 delete address Baie-Comeau, QC G4Z 1N2 (Manicouagan County) LAW POINTSâ„¢17/100
2016-04-21 delete address Baie-Comeau, QC G4Z 1S8 (Manicouagan County) LAW POINTSâ„¢17/100
2016-04-21 delete address Baie-Comeau, QC G4Z 1S8 (Manicouagan County) LAW POINTSâ„¢22/100
2016-04-21 delete address Baie-Comeau, QC G4Z 1T2 (Manicouagan County) LAW POINTSâ„¢17/100
2016-04-21 delete address Baie-Saint-Paul, QC G3Z 1B9 (Charlevoix County) LAW POINTSâ„¢12/100
2016-04-21 delete address Baie-Saint-Paul, QC G3Z 1C2 (Charlevoix County) LAW POINTSâ„¢17/100
2016-04-21 delete address Baie-Saint-Paul, QC G3Z 1W2 (Charlevoix County) LAW POINTSâ„¢12/100
2016-04-21 delete address Baie-Saint-Paul, QC G3Z 2J6 (Charlevoix County) LAW POINTSâ„¢12/100
2016-04-21 delete address Baie-Saint-Paul, QC G3Z 3C5 (Charlevoix County) LAW POINTSâ„¢12/100
2016-04-21 delete address Baie-Saint-Paul, QC G3Z 3G1 (Charlevoix County) LAW POINTSâ„¢12/100
2016-04-21 delete address Beaconsfield, QC H9W 4C2 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beaconsfield, QC H9W 4T5 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beaconsfield, QC H9W 5S3 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beaconsfield, QC H9W 6E3 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beauceville, QC G5X 1M6 (Robert-cliche County) LAW POINTSâ„¢17/100
2016-04-21 delete address Beauceville, QC G5X 3G8 (Robert-cliche County) LAW POINTSâ„¢17/100
2016-04-21 delete address Beaumont, QC G0R 1C0 (Bellechasse County) LAW POINTSâ„¢17/100
2016-04-21 delete address Bedford, QC J0J 1A0 (Brome-missisquoi County) LAW POINTSâ„¢12/100
2016-04-21 delete address Bedford, QC J0J 1A0 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beloeil, QC J3G 2N8 (La vallee-du-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beloeil, QC J3G 2R5 (La vallee-du-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beloeil, QC J3G 4G7 (La vallee-du-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Beloeil, QC J3G 5S8 (La vallee-du-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Berthierville, QC J0K 1A0 (D'autray County) LAW POINTSâ„¢17/100
2016-04-21 delete address Berthierville, QC J0K 1A0 (D'autray County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7B 2A4 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7C 1B8 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7C 3S9 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7C 3V4 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7C 4Y4 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7C 5A1 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Blainville, QC J7C 5J6 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boisbriand, QC J7E 4H5 (Therese-de-blainville County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 0G1 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 1W4 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 2R2 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 2Z7 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 5J9 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 6A4 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 6T3 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Boucherville, QC J4B 7K8 (Longueuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Bromont, QC J2L 1C4 (La haute-yamaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Bromont, QC J2L 1C4 (La haute-yamaska County) LAW POINTSâ„¢22/100
2016-04-21 delete address Bromont, QC J2L 1E2 (La haute-yamaska County) LAW POINTSâ„¢22/100
2016-04-21 delete address Bromont, QC J2L 1S2 (La haute-yamaska County) LAW POINTSâ„¢22/100
2016-04-21 delete address Bromont, QC J2L 2B9 (La haute-yamaska County) LAW POINTSâ„¢22/100
2016-04-21 delete address Candiac, QC J5R 1S5 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Candiac, QC J5R 5P8 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Candiac, QC J5R 6A6 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Candiac, QC J5R 6Z8 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Cap-Chat, QC G0J 1E0 (La haute-gaspesie County) LAW POINTSâ„¢17/100
2016-04-21 delete address Carleton-sur-Mer, QC G0C 1J0 (Avignon County) LAW POINTSâ„¢12/100
2016-04-21 delete address Chateauguay, QC J6K 3C2 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Chibougamau, QC G8P 1L5 (Baie-james County) LAW POINTSâ„¢17/100
2016-04-21 delete address Chibougamau, QC G8P 1N4 (Baie-james County) LAW POINTSâ„¢12/100
2016-04-21 delete address Chibougamau, QC G8P 1P9 (Baie-james County) LAW POINTSâ„¢17/100
2016-04-21 delete address Chibougamau, QC G8P 3A1 (Baie-james County) LAW POINTSâ„¢17/100
2016-04-21 delete address Chibougamau, QC G8P 3A1 (Baie-james County) LAW POINTSâ„¢22/100
2016-04-21 delete address Chicoutimi, QC G7H 6J6 ((others) County) LAW POINTSâ„¢22/100
2016-04-21 delete address Chicoutimi, QC G7H 7B4 ((others) County) LAW POINTSâ„¢22/100
2016-04-21 delete address Coaticook, QC J1A 1N1 (Coaticook County) LAW POINTSâ„¢22/100
2016-04-21 delete address Coaticook, QC J1A 2A2 (Coaticook County) LAW POINTSâ„¢17/100
2016-04-21 delete address Compton, QC J0B 1L0 (Coaticook County) LAW POINTSâ„¢22/100
2016-04-21 delete address Contrecoeur, QC J0L 1C0 (Lajemmerais County) LAW POINTSâ„¢17/100
2016-04-21 delete address Contrecoeur, QC J0L 1C0 (Lajemmerais County) LAW POINTSâ„¢22/100
2016-04-21 delete address Cowansville, QC J2K 1J8 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Cowansville, QC J2K 2X2 (Brome-missisquoi County) LAW POINTSâ„¢17/100
2016-04-21 delete address Cowansville, QC J2K 2X2 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Cowansville, QC J2K 2X5 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Cowansville, QC J2K 2X7 (Brome-missisquoi County) LAW POINTSâ„¢17/100
2016-04-21 delete address Cowansville, QC J2K 2X7 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Cowansville, QC J2K 3Y9 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Danville, QC J0A 1A0 (Asbestos County) LAW POINTSâ„¢17/100
2016-04-21 delete address Degelis, QC G5T 1L3 (Temiscouata County) LAW POINTSâ„¢12/100
2016-04-21 delete address Deux-Montagnes, QC J7R 1M4 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dolbeau-Mistassini, QC G8L 1H3 (Maria-chapdelaine County) LAW POINTSâ„¢17/100
2016-04-21 delete address Dolbeau-Mistassini, QC G8L 1H3 (Maria-chapdelaine County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dolbeau-Mistassini, QC G8L 1H4 (Maria-chapdelaine County) LAW POINTSâ„¢17/100
2016-04-21 delete address Dolbeau-Mistassini, QC G8L 2R5 (Maria-chapdelaine County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dolbeau-Mistassini, QC G8L 4W4 (Maria-chapdelaine County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dollard-Des-Ormeaux, QC H9A 1K5 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dollard-Des-Ormeaux, QC H9A 1V1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dollard-Des-Ormeaux, QC H9B 1A8 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Donnacona, QC G3M 1A1 (Portneuf County) LAW POINTSâ„¢22/100
2016-04-21 delete address Donnacona, QC G3M 1B5 (Portneuf County) LAW POINTSâ„¢17/100
2016-04-21 delete address Donnacona, QC G3M 1B5 (Portneuf County) LAW POINTSâ„¢22/100
2016-04-21 delete address Donnacona, QC G3M 2M2 (Portneuf County) LAW POINTSâ„¢17/100
2016-04-21 delete address Dorval, QC H9P 1E9 (Montreal County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dorval, QC H9P 1G1 (Montreal County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dorval, QC H9S 2A2 (Montreal County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dorval, QC H9S 3P4 (Montreal County) LAW POINTSâ„¢22/100
2016-04-21 delete address Dorval, QC H9S 5V9 (Montreal County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2B 1B4 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2B 1H1 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2B 1J1 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2B 6W3 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2C 1J8 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2C 4N7 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address Drummondville, QC J2C 7X9 (Drummond County) LAW POINTSâ„¢22/100
2016-04-21 delete address East Angus, QC J0B 1R0 (Le haut-st-francois County) LAW POINTSâ„¢12/100
2016-04-21 delete address East Angus, QC J0B 1R0 (Le haut-st-francois County) LAW POINTSâ„¢22/100
2016-04-21 delete address Family Law, Criminal, Bankruptcy, Personal Injury, Commercial Real Estate Lebanon, NH 03766
2016-04-21 delete address Forestville, QC G0T 1E0 (La haute-cote-nord County) LAW POINTSâ„¢12/100
2016-04-21 delete address Forestville, QC G0T 1E0 (La haute-cote-nord County) LAW POINTSâ„¢17/100
2016-04-21 delete address Gatineau, QC J9H 3E1 (Gatineau County) LAW POINTSâ„¢17/100
2016-04-21 delete address Gatineau, QC J9H 3K8 (Gatineau County) LAW POINTSâ„¢17/100
2016-04-21 delete address Gatineau, QC J9J 1M5 (Gatineau County) LAW POINTSâ„¢22/100
2016-04-21 delete address Gatineau, QC J9J 1V1 (Gatineau County) LAW POINTSâ„¢12/100
2016-04-21 delete address Gatineau, QC J9J 2Z2 (Gatineau County) LAW POINTSâ„¢22/100
2016-04-21 delete address Gatineau, QC J9J 3Y9 (Gatineau County) LAW POINTSâ„¢17/100
2016-04-21 delete address Gatineau, QC K1A 0C9 (Gatineau County) LAW POINTSâ„¢22/100
2016-04-21 delete address Gatineau, QC K1A 0H3 (Gatineau County) LAW POINTSâ„¢22/100
2016-04-21 delete address Gatineau, QC K1A 0H4 (Gatineau County) LAW POINTSâ„¢27/100
2016-04-21 delete address Gatineau, QC K1A 0S5 (Gatineau County) LAW POINTSâ„¢22/100
2016-04-21 delete address Gatineau, QC K1A 1H3 (Gatineau County) LAW POINTSâ„¢27/100
2016-04-21 delete address Gracefield, QC J0X 1W0 (La vallee-del-la-gatineau County) LAW POINTSâ„¢12/100
2016-04-21 delete address Grenville, QC J0V 1J0 (Argenteuil County) LAW POINTSâ„¢17/100
2016-04-21 delete address Grenville-Sur-La-Rouge, QC J0V 1B0 (Argenteuil County) LAW POINTSâ„¢14/100
2016-04-21 delete address Grenville-sur-la-Rouge, QC J0V 1B0 (Argenteuil County) LAW POINTSâ„¢12/100
2016-04-21 delete address Grenville-sur-la-Rouge, QC J0V 1B0 (Argenteuil County) LAW POINTSâ„¢17/100
2016-04-21 delete address Hatley, QC J0B 2C0 (Memphremagog County) LAW POINTSâ„¢22/100
2016-04-21 delete address Hatley, QC J0B 4B0 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Joliette, QC J6E 2W7 (Joliette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Joliette, QC J6E 2Y8 (Joliette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Joliette, QC J6E 3H4 (Joliette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Joliette, QC J6E 3H7 (Joliette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Joliette, QC J6E 3M3 (Joliette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Kirkland, QC H9H 3C3 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Kirkland, QC H9H 3M7 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Kirkland, QC H9H 5B9 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Kirkland, QC H9H 5J1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Kirkland, QC H9J 2Y1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address La Malbaie, QC G5A 1A3 (Charlevoix-est County) LAW POINTSâ„¢12/100
2016-04-21 delete address La Malbaie, QC G5A 1M4 (Charlevoix-est County) LAW POINTSâ„¢12/100
2016-04-21 delete address La Malbaie, QC G5A 1M5 (Charlevoix-est County) LAW POINTSâ„¢17/100
2016-04-21 delete address La Malbaie, QC G5A 2P3 (Charlevoix-est County) LAW POINTSâ„¢12/100
2016-04-21 delete address La Malbaie, QC G5A 2P4 (Charlevoix-est County) LAW POINTSâ„¢12/100
2016-04-21 delete address La Malbaie, QC G5A 2W9 (Charlevoix-est County) LAW POINTSâ„¢17/100
2016-04-21 delete address La Malbaie, QC G5A 3C3 (Charlevoix-est County) LAW POINTSâ„¢12/100
2016-04-21 delete address La Pocatiere, QC G0R 1Z0 (Kamouraska County) LAW POINTSâ„¢12/100
2016-04-21 delete address La Prairie, QC J5R 1V9 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lac-Brome, QC J0E 1R0 (Brome-missisquoi County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lac-Brome, QC J0E 1V0 (Brome-missisquoi County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lac-Brome, QC J0E 1V0 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lac-Megantic, QC G6B 1B8 (Le granit County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lac-Megantic, QC G6B 1H6 (Le granit County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lac-Megantic, QC G6B 1J6 (Le granit County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lac-Megantic, QC G6B 2G4 (Le granit County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lac-Megantic, QC G6B 2S6 (Le granit County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lachute, QC J8H 1Y2 (Argenteuil County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lachute, QC J8H 1Y7 (Argenteuil County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lachute, QC J8H 3M4 (Argenteuil County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lachute, QC J8H 4A6 (Argenteuil County) LAW POINTSâ„¢17/100
2016-04-21 delete address Lanoraie, QC J0K 1E0 (D'autray County) LAW POINTSâ„¢17/100
2016-04-21 delete address Laval, QC H7H 2X6 (Laval County) LAW POINTSâ„¢22/100
2016-04-21 delete address Laval, QC H7K 2J8 (Laval County) LAW POINTSâ„¢22/100
2016-04-21 delete address Laval, QC H7R 6A9 (Laval County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lavaltrie, QC J5T 2B5 (D'autray County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lavaltrie, QC J5T 3L7 (D'autray County) LAW POINTSâ„¢22/100
2016-04-21 delete address Les Escoumins, QC G0T 1K0 (La haute-cote-nord County) LAW POINTSâ„¢17/100
2016-04-21 delete address Levis, QC G6V 6N6 (Levis County) LAW POINTSâ„¢17/100
2016-04-21 delete address Levis, QC G6V 6P8 (Levis County) LAW POINTSâ„¢22/100
2016-04-21 delete address Levis, QC G6V 6P9 (Levis County) LAW POINTSâ„¢22/100
2016-04-21 delete address Levis, QC G6V 6R2 (Levis County) LAW POINTSâ„¢22/100
2016-04-21 delete address Levis, QC G6V 8V6 (Levis County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lorraine, QC J6Z 1P5 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lorraine, QC J6Z 1W1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Lorrainville, QC J0Z 2R0 (Temiscamingue County) LAW POINTSâ„¢12/100
2016-04-21 delete address Magog, QC J1X 0M8 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Magog, QC J1X 1B5 (Memphremagog County) LAW POINTSâ„¢22/100
2016-04-21 delete address Magog, QC J1X 2A5 (Memphremagog County) LAW POINTSâ„¢22/100
2016-04-21 delete address Magog, QC J1X 2R7 (Memphremagog County) LAW POINTSâ„¢22/100
2016-04-21 delete address Magog, QC J1X 2S4 (Memphremagog County) LAW POINTSâ„¢22/100
2016-04-21 delete address Magog, QC J1X 5X8 (Memphremagog County) LAW POINTSâ„¢22/100
2016-04-21 delete address Maniwaki, QC J9E 1H5 ((others) County) LAW POINTSâ„¢12/100
2016-04-21 delete address Maniwaki, QC J9E 2J3 ((others) County) LAW POINTSâ„¢12/100
2016-04-21 delete address Maniwaki, QC J9E 2J6 ((others) County) LAW POINTSâ„¢12/100
2016-04-21 delete address Maniwaki, QC J9E 2L3 ((others) County) LAW POINTSâ„¢12/100
2016-04-21 delete address Matane, QC G4W 1A7 (Matane County) LAW POINTSâ„¢22/100
2016-04-21 delete address Matane, QC G4W 2B5 (Matane County) LAW POINTSâ„¢17/100
2016-04-21 delete address Matane, QC G4W 3A2 (Matane County) LAW POINTSâ„¢17/100
2016-04-21 delete address Matane, QC G4W 3B1 (Matane County) LAW POINTSâ„¢17/100
2016-04-21 delete address Matane, QC G4W 3B3 (Matane County) LAW POINTSâ„¢17/100
2016-04-21 delete address Matane, QC G4W 3J3 (Matane County) LAW POINTSâ„¢17/100
2016-04-21 delete address Matane, QC G4W 3J3 (Matane County) LAW POINTSâ„¢22/100
2016-04-21 delete address Matane, QC G4W 3M9 (Matane County) LAW POINTSâ„¢17/100
2016-04-21 delete address Mirabel, QC J7J 1E8 (Mirabel County) LAW POINTSâ„¢22/100
2016-04-21 delete address Mirabel, QC J7J 1R4 (Mirabel County) LAW POINTSâ„¢22/100
2016-04-21 delete address Mont-Saint-Hilaire, QC J3H 2T6 (La vallee-du-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Montmagny, QC G5V 1J7 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 1K4 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 1K6 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 1P5 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 2S7 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 2Z9 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 3A3 (Montmagny County) LAW POINTSâ„¢17/100
2016-04-21 delete address Montmagny, QC G5V 3A3 (Montmagny County) LAW POINTSâ„¢22/100
2016-04-21 delete address Montmagny, QC G5V 3R8 (Montmagny County) LAW POINTSâ„¢22/100
2016-04-21 delete address Montreal, QC H2Y 4A3 LAW POINTSâ„¢32/100
2016-04-21 delete address Montreal, QC H3A 2R7 LAW POINTSâ„¢32/100
2016-04-21 delete address Napierville, QC J0J 1L0 (Les jardins-de-napiervill County) LAW POINTSâ„¢17/100
2016-04-21 delete address Napierville, QC J0J 1L0 (Les jardins-de-napiervill County) LAW POINTSâ„¢22/100
2016-04-21 delete address Neuville, QC G0A 2R0 (Portneuf County) LAW POINTSâ„¢17/100
2016-04-21 delete address Nicolet, QC J3T 1A7 (Nicolet-yamaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Nicolet, QC J3T 1E9 (Nicolet-yamaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Nicolet, QC J3T 1E9 (Nicolet-yamaska County) LAW POINTSâ„¢22/100
2016-04-21 delete address Nicolet, QC J3T 1S3 (Nicolet-yamaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Nicolet, QC J3T 1S3 (Nicolet-yamaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Nicolet, QC J3T 1S6 (Nicolet-yamaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Nicolet, QC J3T 1S6 (Nicolet-yamaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Nicolet, QC J3T 1T5 (Nicolet-yamaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Normandin, QC G8M 3T8 (Maria-chapdelaine County) LAW POINTSâ„¢17/100
2016-04-21 delete address North Hatley, QC J0B 2C0 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Orford, QC J1X 7R1 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Pierreville, QC J0G 1J0 (Nicolet-yamaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Plessisville, QC G6L 1R9 (L'erable County) LAW POINTSâ„¢17/100
2016-04-21 delete address Pointe-Claire, QC H9R 1B9 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Pointe-Claire, QC H9R 3K2 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Pointe-Claire, QC H9R 5M9 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Pont-Rouge, QC G3H 3R7 (Portneuf County) LAW POINTSâ„¢12/100
2016-04-21 delete address Quebec, QC G1A 1B4 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1C 2A7 (Quebec County) LAW POINTSâ„¢17/100
2016-04-21 delete address Quebec, QC G1C 5K9 (Quebec County) LAW POINTSâ„¢17/100
2016-04-21 delete address Quebec, QC G1C 5R9 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1E 6S8 (Quebec County) LAW POINTSâ„¢17/100
2016-04-21 delete address Quebec, QC G1K 7P4 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1P 4R1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1X 3W8 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1X 3X8 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1X 4N4 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1X 4Z1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G1X 5C2 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G2G 1M8 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Quebec, QC G2G 2M2 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Repentigny, QC J5Y 3M4 (L'assomption County) LAW POINTSâ„¢22/100
2016-04-21 delete address Repentigny, QC J5Y 4C5 (L'assomption County) LAW POINTSâ„¢22/100
2016-04-21 delete address Repentigny, QC J6A 7R7 (L'assomption County) LAW POINTSâ„¢17/100
2016-04-21 delete address Richmond, QC J0B 2H0 (Le val-st-francois County) LAW POINTSâ„¢12/100
2016-04-21 delete address Richmond, QC J0B 2H0 (Le val-st-francois County) LAW POINTSâ„¢17/100
2016-04-21 delete address Rimouski, QC G5L 6Z2 (Rimouski-neigette County) LAW POINTSâ„¢17/100
2016-04-21 delete address Rimouski, QC G5L 7C9 (Rimouski-neigette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Rimouski, QC G5L 7E4 (Rimouski-neigette County) LAW POINTSâ„¢22/100
2016-04-21 delete address Rimouski, QC G5L 8L6 (Rimouski-neigette County) LAW POINTSâ„¢17/100
2016-04-21 delete address Riviere-Du-Loup, QC G5R 1J1 (Riviere-du-loup County) LAW POINTSâ„¢22/100
2016-04-21 delete address Riviere-Du-Loup, QC G5R 3A9 (Riviere-du-loup County) LAW POINTSâ„¢22/100
2016-04-21 delete address Riviere-Du-Loup, QC G5R 3V1 (Riviere-du-loup County) LAW POINTSâ„¢17/100
2016-04-21 delete address Riviere-Du-Loup, QC G5R 3Z1 (Riviere-du-loup County) LAW POINTSâ„¢22/100
2016-04-21 delete address Riviere-Du-Loup, QC G5R 3Z5 (Riviere-du-loup County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Anselme, QC G0R 2N0 (Bellechasse County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Apollinaire, QC G0S 2E0 (Lotbiniere County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Augustin-de-Desmaures, QC G3A 2T1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Constant, QC J5A 1C1 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Constant, QC J5A 2E7 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Constant, QC J5A 2G9 (Roussillon County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Denis-sur-Richelieu, QC J0H 1K0 (La vallee-du-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7P 0A9 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7R 0B4 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7R 1X9 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7R 2J4 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7R 2L2 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7R 2L3 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Eustache, QC J7R 2P5 (Deux-montagnes County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Felix-de-Kingsey, QC J0B 2T0 (Drummond County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Ferdinand, QC G0N 1N0 (L'erable County) LAW POINTSâ„¢12/100
2016-04-21 delete address Saint-Francois-du-Lac, QC J0G 1M0 (Nicolet-yamaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Georges, QC G5Y 1L3 (Beauce-sartigan County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Georges, QC G5Y 1L3 (Beauce-sartigan County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Georges, QC G5Y 5B8 (Beauce-sartigan County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Henri, QC G0R 3E0 (Bellechasse County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Hermenegilde, QC J0B 2W0 (Coaticook County) LAW POINTSâ„¢12/100
2016-04-21 delete address Saint-Hubert, QC J3Y 0C8 (Riviere-du-loup County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Hubert, QC J3Y 0E2 (Riviere-du-loup County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Irenee, QC G0T 1V0 (Charlevoix-est County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Janvier-de-Joly, QC G0S 1M0 (Lotbiniere County) LAW POINTSâ„¢12/100
2016-04-21 delete address Saint-Jean-Port-Joli, QC G0R 3G0 (L'islet County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 1W5 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 2C1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 2C2 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 2J6 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 6L1 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 6P4 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Jean-Sur-Richelieu, QC J3B 6X8 (Quebec County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Joseph-de-Beauce, QC G0S 2V0 (Robert-cliche County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Nicolas, QC G7A 2A8 (Levis County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Nicolas, QC G7A 3T8 (Levis County) LAW POINTSâ„¢22/100
2016-04-21 delete address Saint-Omer, QC G0C 2Z0 (Avignon County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Pascal, QC G0L 3Y0 (Kamouraska County) LAW POINTSâ„¢17/100 Louise St-Pierre
2016-04-21 delete address Saint-Remi, QC J0L 2L0 (Les jardins-de-napiervill County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Sulpice, QC J5W 3X3 (L'assomption County) LAW POINTSâ„¢17/100
2016-04-21 delete address Saint-Vallier, QC G0R 4J0 (Bellechasse County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sainte-Anne-des-Monts, QC G4V 1A1 (La haute-gaspesie County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sainte-Anne-des-Monts, QC G4V 1B5 (La haute-gaspesie County) LAW POINTSâ„¢12/100
2016-04-21 delete address Sainte-Anne-des-Monts, QC G4V 1B5 (La haute-gaspesie County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sainte-Anne-des-Monts, QC G4V 1P3 (La haute-gaspesie County) LAW POINTSâ„¢12/100
2016-04-21 delete address Sainte-Anne-des-Monts, QC G4V 2C4 (La haute-gaspesie County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sainte-Anne-des-Monts, QC G4V 2P7 (La haute-gaspesie County) LAW POINTSâ„¢12/100
2016-04-21 delete address Sainte-Catherine-de-Hatley, QC J0B 1W0 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sainte-Claire, QC G0R 2V0 (Bellechasse County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sainte-Croix, QC G0S 2H0 (Lotbiniere County) LAW POINTSâ„¢12/100
2016-04-21 delete address Sainte-Croix, QC G0S 2H0 (Lotbiniere County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sainte-Julie, QC G0N 1B0 (Lajemmerais County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sainte-Marie, QC G6E 1M2 (La nouvelle-beauce County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sainte-Marie, QC G6E 2K5 (La nouvelle-beauce County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sainte-Petronille, QC G0A 4C0 (L'ile-d'orleans County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sherbrooke, QC J1C 0P9 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1E 1T9 (Sherbrooke County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sherbrooke, QC J1G 1B5 (Sherbrooke County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sherbrooke, QC J1G 1E3 (Sherbrooke County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sherbrooke, QC J1G 2K6 (Sherbrooke County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sherbrooke, QC J1H 1J9 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1H 1N5 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1H 1P8 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1H 4M2 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1H 5B9 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1H 5H9 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1H 5N4 (Sherbrooke County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sherbrooke, QC J1H 5N4 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1M 1J3 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sherbrooke, QC J1M 1Z7 (Sherbrooke County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sorel-Tracy, QC J3P 1B9 (Le bas-richelieu County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sorel-Tracy, QC J3P 1C2 (Le bas-richelieu County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sorel-Tracy, QC J3R 1L1 (Le bas-richelieu County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sorel-Tracy, QC J3R 1L1 (Le bas-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Sorel-Tracy, QC J3R 5P9 (Le bas-richelieu County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sorel-Tracy, QC J3R 5P9 (Le bas-richelieu County) LAW POINTSâ„¢22/100
2016-04-21 delete address Stanstead, QC J0B 3E2 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Stanstead, QC J1X 3W4 (Memphremagog County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sutton, QC J0E 2K0 (Brome-missisquoi County) LAW POINTSâ„¢17/100
2016-04-21 delete address Sutton, QC J0E 2K0 (Brome-missisquoi County) LAW POINTSâ„¢22/100
2016-04-21 delete address Terrebonne, QC J6Y 1T3 (Les moulins County) LAW POINTSâ„¢22/100
2016-04-21 delete address Thetford Mines, QC G6G 0A1 (L'amiante County) LAW POINTSâ„¢22/100
2016-04-21 delete address Thetford Mines, QC G6G 1A1 (L'amiante County) LAW POINTSâ„¢17/100
2016-04-21 delete address Thetford Mines, QC G6G 2J6 (L'amiante County) LAW POINTSâ„¢17/100
2016-04-21 delete address Thetford Mines, QC G6G 2T2 (L'amiante County) LAW POINTSâ„¢22/100
2016-04-21 delete address Thetford Mines, QC G6G 3X3 (L'amiante County) LAW POINTSâ„¢17/100
2016-04-21 delete address Valcourt, QC J0E 2L0 (Le val-st-francois County) LAW POINTSâ„¢17/100
2016-04-21 delete address Valcourt, QC J0E 2L0 (Le val-st-francois County) LAW POINTSâ„¢22/100
2016-04-21 delete address Victoriaville, QC G6P 1G5 (Arthabaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Victoriaville, QC G6P 1G5 (Arthabaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Victoriaville, QC G6P 7B7 (Arthabaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Victoriaville, QC G6P 7B7 (Arthabaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Victoriaville, QC G6P 9C3 (Arthabaska County) LAW POINTSâ„¢12/100
2016-04-21 delete address Victoriaville, QC G6P 9C3 (Arthabaska County) LAW POINTSâ„¢17/100
2016-04-21 delete address Victoriaville, QC G6P 9C3 (Arthabaska County) LAW POINTSâ„¢22/100
2016-04-21 delete address Wakefield, QC J0X 3G0 (Les collines-de-l'outaoua County) LAW POINTSâ„¢11/100
2016-04-21 delete address Windsor, QC J1S 2A4 (Le val-st-francois County) LAW POINTSâ„¢12/100
2016-04-21 delete person Anthony Frye
2016-04-21 delete person Eric Whitman
2016-04-21 delete person Henri Cantin
2016-04-21 delete person Herbert Weinberg
2016-04-21 insert address 1, Avenue Premier, Riviere-Du-Loup, QC G5R 6C1
2016-04-21 insert address 1, Carré Westmount, Montreal, QC H3Z 2P9
2016-04-21 insert address 1, Place De La Gare, Saint-Eustache, QC J7R 0B4
2016-04-21 insert address 1, Rue Cassivi, Cap-Chat, QC G0J 1E0
2016-04-21 insert address 1, Rue De La Rivière, Bedford, QC J0J 1A0
2016-04-21 insert address 10 Wellington Street, Gatineau, QC K1A 0H4
2016-04-21 insert address 10, Rue Des Battures, La Malbaie, QC G5A 2P3
2016-04-21 insert address 10, rue Notre-Dame est, Montreal, QC H2Y 1B7
2016-04-21 insert address 100, Route 138, Donnacona, QC G3M 1B5
2016-04-21 insert address 100, Rue Julien-Réhel, Rimouski, QC G5L 7C9
2016-04-21 insert address 1000, Ch. Du Plan Bouchard, Blainville, QC J7C 3S9 LAW POINTSâ„¢22/100
2016-04-21 insert address 101, Rue Principale N., Richmond, QC J0B 2H0
2016-04-21 insert address 1016, Boul. Vachon N., Sainte-Marie, QC G6E 1M2
2016-04-21 insert address 103, Rang Cyr, Napierville, QC J0J 1L0
2016-04-21 insert address 104, Rue Du Sud, Cowansville, QC J2K 2X2
2016-04-21 insert address 1047, Rue Vaillant, L'assomption, QC J5W 2R3
2016-04-21 insert address 1052, Rue Panneton, L'ancienne-Lorette, QC G2E 6E8
2016-04-21 insert address 1053, Rue St-André, Acton Vale, QC J0H 1A0
2016-04-21 insert address 106, Boul. Lasalle, Baie-Comeau, QC G4Z 1R6
2016-04-21 insert address 108, Rue Notre-Dame O., Thetford Mines, QC G6G 1J3
2016-04-21 insert address 109, Rue St-Charles, Saint-Jean-Sur-Richelieu, QC J3B 2C2
2016-04-21 insert address 10C, Boul. Ste-Anne O., Sainte-Anne-des-Monts, QC G4V 1P3
2016-04-21 insert address 11, Rue Gefra, Sainte-Anne-des-Monts, QC G4V 2P7
2016-04-21 insert address 11, Rue Laurier, Gatineau, QC K1A 0S5
2016-04-21 insert address 11, Rue Monsadel, Kirkland, QC H9J 3J8
2016-04-21 insert address 11, Rue Principale S., Sutton, QC J0E 2K0
2016-04-21 insert address 111, Avenue Collin, Montmagny, QC G5V 2S7
2016-04-21 insert address 111, Rue Du 12-Novembre, Nicolet, QC J3T 1S3
2016-04-21 insert address 1114, Rue Rodin, Repentigny, QC J5Y 3M4
2016-04-21 insert address 112, Avenue De L'Église, Dolbeau-Mistassini, QC G8L 4W4
2016-04-21 insert address 112, Rue De Rouville, Bromont, QC J2L 2B9
2016-04-21 insert address 1148, Rue Roy, Normandin, QC G8M 3T8
2016-04-21 insert address 11505, 1Re Avenue, Saint-Georges, QC G5Y 7X3
2016-04-21 insert address 1154, Rue Pierre-Mallet, Dorval, QC H9S 5V9
2016-04-21 insert address 1155, Rue St-Joseph, Valcourt, QC J0E 2L0
2016-04-21 insert address 116, Rue King, Maniwaki, QC J9E 2L3
2016-04-21 insert address 1167, Chemin St-Joseph, Saint-Nicolas, QC G7A 2A8
2016-04-21 insert address 117, Rue Des Dominicaines, Quebec, QC G1E 6S8
2016-04-21 insert address 11700, Boul. Lacroix, Saint-Georges, QC G5Y 1L3
2016-04-21 insert address 1173, Rue Du Capitaine-Bernier, Quebec, QC G1X 4Z1
2016-04-21 insert address 118, Rue De La Gare, Saint-Henri, QC G0R 3E0
2016-04-21 insert address 119, Grande-Côte E., Lanoraie, QC J0K 1E0 LAW POINTS™17/100
2016-04-21 insert address 1190, Rue Provencher, Saint-Felix-de
2016-04-21 insert address 11928, Rue Callas, Pierrefonds, QC H8Z 3K8
2016-04-21 insert address 12, Rue De La Cour, Riviere-Du-Loup, QC G5R 3Z1
2016-04-21 insert address 120, Rang Point-Du-Jour N., L'assomption, QC J5W 1G6
2016-04-21 insert address 120, Rue Beechwood, Dollard-Des-Ormeaux, QC H9A 1K5
2016-04-21 insert address 12001, Boul. De Salaberry, Dollard-Des-Ormeaux, QC H9B 2A7
2016-04-21 insert address 121, Rue Roger-Pilon, Dollard-Des-Ormeaux, QC H9B 1A8
2016-04-21 insert address 122, Chemin Lakeside, Lac-Brome, QC J0E 1V0 LAW POINTSâ„¢22/100
2016-04-21 insert address 124, Avenue Beverley, Mont-Royal, QC H3P 1K7
2016-04-21 insert address 127, Rue Des Forces-Armées, Chibougamau, QC G8P 3A1
2016-04-21 insert address 1273, Boul. Wallberg, Dolbeau-Mistassini, QC G8L 1H3
2016-04-21 insert address 128, Rue Des Marianistes, Saint-Anselme, QC G0R 2N0
2016-04-21 insert address 12800, Rue De L'Avenir, Mirabel, QC J7J 1R4
2016-04-21 insert address 13, Avenue Madsen, Beaconsfield, QC H9W 4T5
2016-04-21 insert address 1300, Rue Notre-Dame, Berthierville, QC J0K 1A0
2016-04-21 insert address 1302, Chemin Oka, Deux-Montagnes, QC J7R 1M4 LAW POINTSâ„¢22/100
2016-04-21 insert address 1313, Boul. Wallberg, Dolbeau-Mistassini, QC G8L 1H3
2016-04-21 insert address 1325, Boul. Lemire, Drummondville, QC J2C 7X9
2016-04-21 insert address 134, Rue St-Jean-Baptiste E., Montmagny, QC G5V 1K6
2016-04-21 insert address 1341, Boul. Wallberg, Dolbeau-Mistassini, QC G8L 1H3
2016-04-21 insert address 1350, Chemin St-Roch, Sorel-Tracy, QC J3R 5P9
2016-04-21 insert address 1364, Boul. Des Chutes, Quebec, QC G1C 5X5
2016-04-21 insert address 138, Avenue Pleau, Donnacona, QC G3M 1A1
2016-04-21 insert address 139, Route Du Village, Saint-Janvier-de
2016-04-21 insert address 1391, Rue Shefford, Bromont, QC J2L 1E2
2016-04-21 insert address 14, Rue Principale, Gatineau, QC J9H 3K8
2016-04-21 insert address 140, Route Du Fleuve, Beaumont, QC G0R 1C0
2016-04-21 insert address 140, Rue Du Fleuve, Beaumont, QC G0R 1C0
2016-04-21 insert address 142, Rue Front, Campbell's Bay, QC J0X 1K0
2016-04-21 insert address 143, Rue St-Jean-Baptiste E., Montmagny, QC G5V 1K4
2016-04-21 insert address 145, Boul. St-Joseph, Saint-Jean-Sur-Richelieu, QC J3B 1W5
2016-04-21 insert address 145, Rue Jules-Léger, Boucherville, QC J4B 7K8
2016-04-21 insert address 145, Rue St-Louis, Saint-Eustache, QC J7R 1X9
2016-04-21 insert address 1455, Rue Du Capitaine-Bernier, Quebec, QC G1X 5C2
2016-04-21 insert address 148, Avenue De La Cathédrale, Rimouski, QC G5L 5H8
2016-04-21 insert address 149, Rue St-Pierre, Saint-Constant, QC J5A 2G9
2016-04-21 insert address 149, Rue Yamaska, Saint-Denis-sur-Richelieu, QC J0H 1K0
2016-04-21 insert address 15, Rue Forget, Baie-Saint-Paul, QC G3Z 3G1
2016-04-21 insert address 15, Rue Gamelin, Gatineau, QC J8X 3Y3
2016-04-21 insert address 150, Chemin Du Cap-Aux-Rêts, Baie-Saint-Paul, QC G3Z 1B9
2016-04-21 insert address 150, Rue Des Commandeurs, Levis, QC G6V 6P8
2016-04-21 insert address 150, Rue Frontenac, Sherbrooke, QC J1H 1J9
2016-04-21 insert address 150, Rue Water, Danville, QC J0A 1A0
2016-04-21 insert address 1546, Rue De La Peltrie, Quebec, QC G2G 2M2
2016-04-21 insert address 1550, Avenue D'Estimauville, Quebec, QC G1J 0C4
2016-04-21 insert address 156, Boul. Laurier, Laurier-Station, QC G0S 1N0
2016-04-21 insert address 156, Rue Alfred-Desrochers, Saint-Augustin-de
2016-04-21 insert address 1570, Boul. Wallberg, Dolbeau-Mistassini, QC G8L 1H4
2016-04-21 insert address 1571, Route Des Outaouais, Grenville-sur-la-Rouge, QC J0V 1B0
2016-04-21 insert address 1575, Rue D'Acton, Acton Vale, QC J0H 1A0
2016-04-21 insert address 16, 1Re Avenue O., Sainte-Anne-des-Monts, QC G4V 1B5
2016-04-21 insert address 160, Chemin Des Patriotes, Saint-Denis-sur-Richelieu, QC J0H 1K0 LAW POINTSâ„¢22/100
2016-04-21 insert address 164, Rue John-Nairne, La Malbaie, QC G5A 1M5
2016-04-21 insert address 165, Rue Dumoulin, Saint-Eustache, QC J7R 2P5
2016-04-21 insert address 165, Rue St-Joseph, Sainte-Martine, QC J0S 1V0
2016-04-21 insert address 165, Rue Wellington N., Sherbrooke, QC J1H 5B9
2016-04-21 insert address 167, Rue Sicard, Saint-Remi, QC J0L 2L0
2016-04-21 insert address 16750, Route Transcanadienne, Kirkland, QC H9H 3M7
2016-04-21 insert address 17, Rue De Clervaux, Blainville, QC J7B 0A1
2016-04-21 insert address 17, Rue Victoria, Lac-Brome, QC J0E 1V0
2016-04-21 insert address 170, Boul. Industriel, Boucherville, QC J4B 2X3
2016-04-21 insert address 170, Rue De Sherbrooke, Cowansville, QC J2K 3Y9
2016-04-21 insert address 17001, Route Transcanadienne, Kirkland, QC H9H 5J1
2016-04-21 insert address 171, Rue Notre-Dame, Maniwaki, QC J9E 2J3
2016-04-21 insert address 1753, Avenue Industrielle, Quebec, QC G3J 1Y9
2016-04-21 insert address 177, Rue Notre-Dame, Maniwaki, QC J9E 2J6
2016-04-21 insert address 180, Boul. Bois-Francs N., Victoriaville, QC G6P 9C3
2016-04-21 insert address 180, Chemin Thibodeau, Sutton, QC J0E 2K0
2016-04-21 insert address 180, Rue De Mgr-Panet, Nicolet, QC J3T 1S6
2016-04-21 insert address 180, Rue De Monseigneur-Panet, Nicolet, QC J3T 1S6
2016-04-21 insert address 1830, Rue Pinard, Saint-Hubert, QC J3Y 0E2
2016-04-21 insert address 185, Rue Du Roi, Asbestos, QC J1T 1S4
2016-04-21 insert address 186, Place Sutton, Beaconsfield, QC H9W 5S3
2016-04-21 insert address 187, Boul. Arthur-Sauvé, Saint-Eustache, QC J7P 2A6
2016-04-21 insert address 18750, Rue Boileau, Mirabel, QC J7J 1E8
2016-04-21 insert address 188, Rue Jacques-Cartier N., Saint-Jean-Sur-Richelieu, QC J3B 6T2
2016-04-21 insert address 189, Rue Bellevue, Rimouski, QC G5L 6Z2
2016-04-21 insert address 19, Avenue Marquette, Baie-Comeau, QC G4Z 1K5
2016-04-21 insert address 1903, Avenue De La Famille, Quebec, QC G2G 1M8
2016-04-21 insert address 191, Rue Du Palais, Sherbrooke, QC J1H 5H9
2016-04-21 insert address 1910, Rue Notre-Dame, Lavaltrie, QC J5T 1N1
2016-04-21 insert address 195, Rang St-Denis, Nicolet, QC J3T 1T5
2016-04-21 insert address 196, Chemin Haendel, Candiac, QC J5R 1S5
2016-04-21 insert address 1990, Boul. De Comporté, La Malbaie, QC G5A 3C3
2016-04-21 insert address 2, Montée Lapointe, Hatley, QC J0B 2C0
2016-04-21 insert address 2, Place La Salle, Baie-Comeau, QC G4Z 1K3
2016-04-21 insert address 2, Rue Du Jardin, Pont-Rouge, QC G3H 3R7
2016-04-21 insert address 2, Rue St-Germain E., Rimouski, QC G5L 8T7
2016-04-21 insert address 200, Ch. Du Bord-Du-Lac Lakeshore, Dorval, QC H9S 2A2
2016-04-21 insert address 200, Rue Des Commandeurs, Levis, QC G6V 6R2
2016-04-21 insert address 200, Rue St-Jean E., East Angus, QC J0B 1R0
2016-04-21 insert address 2000, Boul. Sacré-Coeur, Dolbeau-Mistassini, QC G8L 2R5
2016-04-21 insert address 201, Boul. De L'Industrie, Candiac, QC J5R 6A6
2016-04-21 insert address 2014, Rue St-Calixte, Plessisville, QC G6L 1R9
2016-04-21 insert address 202, Rue Richelieu, Saint-Jean-Sur-Richelieu, QC J3B 6X8
2016-04-21 insert address 2025 MicheLin, Laval, QC H7L 5B7
2016-04-21 insert address 204, 4E Avenue, La Pocatiere, QC G0R 1Z0
2016-04-21 insert address 205, Avenue Tulip, Dorval, QC H9S 3P4
2016-04-21 insert address 20865, Chemin De La Côte N., Boisbriand, QC J7E 4H5 LAW POINTS™22/100
2016-04-21 insert address 21, Chemin Hawkins, Grenville-Sur-La-Rouge, QC J0V 1B0 LAW POINTSâ„¢14/100
2016-04-21 insert address 21, Chemin Hawkins, Grenville-sur-la-Rouge, QC J0V 1B0 LAW POINTSâ„¢12/100
2016-04-21 insert address 21, Rue Maple, Sutton, QC J0E 2K0
2016-04-21 insert address 21, Rue Notre-Dame E., Thetford Mines, QC G6G 2J6
2016-04-21 insert address 210, Boul. Montarville, Boucherville, QC J4B 6T3
2016-04-21 insert address 2103, Boul. Édouard, Saint-Hubert, QC J4T 2A2
2016-04-21 insert address 212, Rue Du Massif, Boischatel, QC G0A 1H0
2016-04-21 insert address 212, Rue Hériot, Drummondville, QC J2C 1J8
2016-04-21 insert address 213, Rue Notre-Dame N., Sainte-Marie, QC G6E 2K5
2016-04-21 insert address 2131, Chemin St-Julien, Sainte-Julie, QC G0N 1B0
2016-04-21 insert address 215, Boul. Jean-Leman, Candiac, QC J5R 6Z8
2016-04-21 insert address 215, Rue Du Sud, Cowansville, QC J2K 2X5
2016-04-21 insert address 220, Avenue Ste-Marie, Donnacona, QC G3M 2M2
2016-04-21 insert address 220, Rue Longueuil, Saint-Jean-Sur-Richelieu, QC J3B 6P4
2016-04-21 insert address 225, Rue King O., Sherbrooke, QC J1H 1P8
2016-04-21 insert address 227, Rue Racine E., Chicoutimi, QC G7H 7B4
2016-04-21 insert address 228, 124E Rue, Beauceville, QC G5X 3G8
2016-04-21 insert address 23, Rue Rivière, Bedford, QC J0J 1A0
2016-04-21 insert address 230, Avenue St-Jérôme, Matane, QC G4W 3A2
2016-04-21 insert address 230, Route Du Parc, Sainte-Anne-des-Monts, QC G4V 2C4 LAW POINTSâ„¢17/100
2016-04-21 insert address 231, Rue Des Îles-Percées, Boucherville, QC J4B 2R2
2016-04-21 insert address 234, Rue Dufferin, Sherbrooke, QC J1H 4M2
2016-04-21 insert address 235, Rue Alice-Carrière, Beaconsfield, QC H9W 6E3
2016-04-21 insert address 236, Rue Chatillon, Nicolet, QC J3T 1A7
2016-04-21 insert address 240, Rue Des Commandeurs, Rimouski, QC G5L 8L6
2016-04-21 insert address 244, Rue Des Fondateurs, Gatineau, QC J9J 1M5
2016-04-21 insert address 25, Boul. Taché O., Montmagny, QC G5V 2Z9
2016-04-21 insert address 25, Route 138, Forestville, QC G0T 1E0
2016-04-21 insert address 25, Rue Kilwin, Lachute, QC J8H 3M4
2016-04-21 insert address 250, Rue St-André, Saint-Remi, QC J0L 2L0
2016-04-21 insert address 251, Rue John-Nairne, La Malbaie, QC G5A 1M4
2016-04-21 insert address 252, Boul. Lasalle, Baie-Comeau, QC G4Z 1S8
2016-04-21 insert address 253, Rue Laurier, Saint-Jean-Sur-Richelieu, QC J3B 6L1
2016-04-21 insert address 255, Rue Racine E., Chicoutimi, QC G7H 6J6
2016-04-21 insert address 255-C, Boul. Vachon N., Sainte-Marie, QC G6E 1L8
2016-04-21 insert address 2565, Rue St-Pierre, Drummondville, QC J2C 7Y2
2016-04-21 insert address 2599, Chemin Georgeville, Magog, QC J1X 0M8 LAW POINTSâ„¢17/100
2016-04-21 insert address 2600, Rue College, Sherbrooke, QC J1M 1Z7
2016-04-21 insert address 268, Boul. Bois-Francs N., Victoriaville, QC G6P 1G5
2016-04-21 insert address 270, Boul. Sir-Wilfrid-Laurier, Beloeil, QC J3G 4G7
2016-04-21 insert address 272, Boul. St-Jean-Baptiste, Chateauguay, QC J6K 3C2
2016-04-21 insert address 274, Rue Renoir, Dollard-Des-Ormeaux, QC H9A 3K2
2016-04-21 insert address 274, Rue St-Pierre, Matane, QC G4W 2B5
2016-04-21 insert address 2750, Rue Einstein, Quebec, QC G1P 4R1
2016-04-21 insert address 279, Boul. Lasalle, Baie-Comeau, QC G4Z 1T2
2016-04-21 insert address 28, Chemin De La Côte-St-Louis O., Blainville, QC J7C 1B8 LAW POINTS™22/100
2016-04-21 insert address 28, Rue Notre-Dame E., Montreal, QC H2Y 1B9
2016-04-21 insert address 287, Rang Fisher N., Saint-Bernard-de-Lacolle, QC J0J 1V0
2016-04-21 insert address 289, Rue Baldwin, Coaticook, QC J1A 2A2
2016-04-21 insert address 29, Rue Main E., Coaticook, QC J1A 1N1
2016-04-21 insert address 296, Rue Sherbrooke, Magog, QC J1X 2R7
2016-04-21 insert address 299, Rue Lafontaine, Riviere-Du-Loup, QC G5R 3A9
2016-04-21 insert address 3 Hillcrest Rd, Wakefield, QC J0X 3G0
2016-04-21 insert address 3, 9E Avenue, Forestville, QC G0T 1E0
2016-04-21 insert address 3, Chemin Hatley, Compton, QC J0B 1L0 LAW POINTSâ„¢22/100
2016-04-21 insert address 3, Rue De Mortagne, Lorraine, QC J6Z 1W1
2016-04-21 insert address 3, Rue Fleury, La Malbaie, QC G5A 2P4
2016-04-21 insert address 30 Victoria Street, Gatineau, QC K1A 1H3
2016-04-21 insert address 30, Chemin De La Vallée, La Malbaie, QC G5A 1A3
2016-04-21 insert address 300, Rue Henry-Bessemer, Terrebonne, QC J6Y 1T3
2016-04-21 insert address 3001, 12E Avenue N., Sherbrooke, QC J1H 5N4
2016-04-21 insert address 3030 Boulevard le Carrefour, Laval, QC H7T 2P5
2016-04-21 insert address 308, Rue De La Gare, Matane, QC G4W 3J3
2016-04-21 insert address 308, Rue Palmer, East Angus, QC J0B 1R0
2016-04-21 insert address 3080, Boul. Le Carrefour, Laval, QC H7T 2R5
2016-04-21 insert address 31, Rue King O., Sherbrooke, QC J1H 1N5
2016-04-21 insert address 310, Rue Ronsard, Quebec, QC G1C 5K9
2016-04-21 insert address 311, Rue Collin, Saint-Jean-Sur-Richelieu, QC J3B 6B9
2016-04-21 insert address 316, Rue Des Jonquilles, Saint-Eustache, QC J7P 0A9
2016-04-21 insert address 319, Rue Notre-Dame, Saint-Francois-du-Lac, QC J0G 1M0
2016-04-21 insert address 32, Rue Academy, Sutton, QC J0E 2K0
2016-04-21 insert address 32, Rue De La Réserve, Les Escoumins, QC G0T 1K0
2016-04-21 insert address 32, Rue Laval, Sherbrooke, QC J1C 0P9
2016-04-21 insert address 320, Rue St-Germain E., Rimouski, QC G5L 1C2
2016-04-21 insert address 321, Rue Chassé, Asbestos, QC J1T 2B4
2016-04-21 insert address 33, Rue Principale S., La Patrie, QC J0B 1Y0
2016-04-21 insert address 330, Route St-Louis, Saint-Omer, QC G0C 2Z0
2016-04-21 insert address 331, Rue Du Couvent, Maniwaki, QC J9E 1H5
2016-04-21 insert address 333, Boul. Des Bois-Francs N., Victoriaville, QC G6P 7B7
2016-04-21 insert address 333, Chemin Queen'S Park, Gatineau, QC J9J 2Z2 LAW POINTSâ„¢22/100
2016-04-21 insert address 3333, Rue Du Carrefour, Quebec, QC G1C 5R9
2016-04-21 insert address 344, Rue Laurier, Saint-Apollinaire, QC G0S 2E0
2016-04-21 insert address 3449, Avenue Du Musée, Montreal, QC H3G 2C8
2016-04-21 insert address 346, Boul. De L'Ange-Gardien, L'assomption, QC J5W 1S3
2016-04-21 insert address 347, Boul. Des Bois-Francs N., Victoriaville, QC G6P 7B7
2016-04-21 insert address 347, Rue Duvernay, Beloeil, QC J3G 5S8
2016-04-21 insert address 349, Boul. Des Bois-Francs N., Victoriaville, QC G6P 7B7
2016-04-21 insert address 3495, Rue De La Montagne, Montreal, QC H3G 2A5
2016-04-21 insert address 34A, Rue Fortin, Saint-Jean-Port-Joli, QC G0R 3G0
2016-04-21 insert address 35, Boul. Gagnon, Sainte-Claire, QC G0R 2V0
2016-04-21 insert address 3500, Boul. De Maisonneuve O., Montreal, QC H3Z 3C1
2016-04-21 insert address 351, Boul. St-Joseph, Gatineau, QC K1A 0H3
2016-04-21 insert address 352, Avenue St-Jérôme, Matane, QC G4W 3B1
2016-04-21 insert address 353 rue Saint-Nicolas, Montreal, QC H2Y 2P1
2016-04-21 insert address 3535, Boul. St-Charles, Kirkland, QC H9H 5B9
2016-04-21 insert address 355, Rue Marchand, Drummondville, QC J2C 4N7
2016-04-21 insert address 357, Rue Des Tulipes, Thetford Mines, QC G6G 1A1
2016-04-21 insert address 359, Rue Berger, Boucherville, QC J4B 6A4
2016-04-21 insert address 361, 3E Rue, Chibougamau, QC G8P 1N4
2016-04-21 insert address 361, Rue Hovey, North Hatley, QC J0B 2C0
2016-04-21 insert address 3618, Rue Pélissier, Quebec, QC G1X 3W8
2016-04-21 insert address 366, Boul. Taché O., Montmagny, QC G5V 3R8
2016-04-21 insert address 367, Avenue Principale, Degelis, QC G5T 1L3
2016-04-21 insert address 37, Rue George, Sorel-Tracy, QC J3P 1B9
2016-04-21 insert address 370, Boul. De La Seigneurie O., Blainville, QC J7C 5A1
2016-04-21 insert address 374, Boul. Arthur-Sauvé, Saint-Eustache, QC J7R 2J4
2016-04-21 insert address 375, Ch. Bord-Du-Lac Lakeshore, Dorval, QC H9S 2A5
2016-04-21 insert address 375, Ch. Du Bord-Du-Lac Lakeshore, Dorval, QC H9S 2A5
2016-04-21 insert address 3766, Boul. St-Charles, Kirkland, QC H9H 3C3
2016-04-21 insert address 38, Rue Trahan, Pierreville, QC J0G 1J0
2016-04-21 insert address 380, Rue Principale, Lachute, QC J8H 1Y2
2016-04-21 insert address 382, Avenue St-Jérôme, Matane, QC G4W 3B3
2016-04-21 insert address 3857, Rue Louise-Fiset, Quebec, QC G1X 4N4
2016-04-21 insert address 39, Rue De L'Eau-Claire, Saint-Irenee, QC G0T 1V0
2016-04-21 insert address 39, Rue St-Eustache, Saint-Eustache, QC J7R 2L2
2016-04-21 insert address 39, Rue St-Jacques, Saint-Jean-Sur-Richelieu, QC J3B 2J6
2016-04-21 insert address 3901, Rue Jean-Talon O., Montreal, QC H3R 2G4
2016-04-21 insert address 391, Rue Principale, Saint-Vallier, QC G0R 4J0
2016-04-21 insert address 393, Rue Gingras, Quebec, QC G1X 3X8
2016-04-21 insert address 4, Notre-Dame E, Montreal, QC H2Y 1B8 LAW POINTSâ„¢51/100
2016-04-21 insert address 402, Rue Du Sud, Cowansville, QC J2K 2X7
2016-04-21 insert address 405, Rue Santerre, Laval, QC H7H 2X6
2016-04-21 insert address 405, Rue Taché, Saint-Pascal, QC G0L 3Y0
2016-04-21 insert address 4051, Rue De La Fredière, Saint-Hubert, QC J3Y 0C8
2016-04-21 insert address 41, Avenue Asselin, Candiac, QC J5R 5P8
2016-04-21 insert address 41, Rue De La Cour, Riviere-Du-Loup, QC G5R 3Z1
2016-04-21 insert address 41-A, Rue De La Cour, Riviere-Du-Loup, QC G5R 1J1
2016-04-21 insert address 410, Chemin Queen'S Park, Gatineau, QC J9J 1V1 LAW POINTSâ„¢12/100
2016-04-21 insert address 4141, Rue Sherbrooke O., Montreal, QC H3Z 1B8
2016-04-21 insert address 415, Rue Lindsay, Drummondville, QC J2B 6W3
2016-04-21 insert address 42, Rue Principale O., Magog, QC J1X 2A5
2016-04-21 insert address 425, Rue Dufferin, Stanstead, QC J0B 3E2
2016-04-21 insert address 432, Rue Notre-Dame, Joliette, QC J6E 3H4
2016-04-21 insert address 4340B, Rue Laval, Lac-Megantic, QC G6B 1B8
2016-04-21 insert address 444, Boul. Marie-Victorin, Boucherville, QC J4B 1W4
2016-04-21 insert address 445, Rue Richelieu, La Malbaie, QC G5A 2W9
2016-04-21 insert address 4473 Ste-Catherine West, Montreal, QC H3Z 1R6
2016-04-21 insert address 4473A, Rue Laval, Lac-Megantic, QC G6B 2S6
2016-04-21 insert address 449, Chemin De Brill, Bolton-Ouest, QC J0E 2T0
2016-04-21 insert address 449, Rue Hériot, Drummondville, QC J2B 1B4
2016-04-21 insert address 449, Rue Percy, Magog, QC J1X 1B5
2016-04-21 insert address 45, Boul. Raymond-Mailloux, Baie-Saint-Paul, QC G3Z 1W2
2016-04-21 insert address 450, Rue St-Louis, Joliette, QC J6E 2Y8
2016-04-21 insert address 451, Boul. Beaconsfield, Beaconsfield, QC H9W 4C2
2016-04-21 insert address 458, Chemin Lakeside, Lac-Brome, QC J0E 1R0 LAW POINTSâ„¢17/100
2016-04-21 insert address 464, Rue Lafontaine, Riviere-Du-Loup, QC G5R 3Z5
2016-04-21 insert address 470, Rue Vivaldi, Gatineau, QC J9J 3C6
2016-04-21 insert address 481, Rue De Lanaudière, Joliette, QC J6E 3M3
2016-04-21 insert address 482, Rue De La Jeunesse, Napierville, QC J0J 1L0
2016-04-21 insert address 49, Rue Aldercrest, Dollard-Des-Ormeaux, QC H9A 1V1
2016-04-21 insert address 494, Avenue St-Jérôme, Matane, QC G4W 3M9
2016-04-21 insert address 50, Chemin Des Carrières, Bromont, QC J2L 1S2
2016-04-21 insert address 50, Rue Victoria, Gatineau, QC K1A 0C9
2016-04-21 insert address 500, Place D'Armes, Montreal, QC H2Y 2W2
2016-04-21 insert address 500, Rue De La Rivière-Aux-Pins, Boucherville, QC J4B 2Z7
2016-04-21 insert address 500, Rue Murray, Sherbrooke, QC J1G 2K6
2016-04-21 insert address 5031, Boul. Des Vétérans, Lac-Megantic, QC G6B 2G4
2016-04-21 insert address 505, Avenue Béthany, Lachute, QC J8H 4A6
2016-04-21 insert address 5055, Boul. Wilfrid-Hamel, Quebec, QC G2E 2G6
2016-04-21 insert address 506, Rue Lindsay, Drummondville, QC J2B 1H1
2016-04-21 insert address 507, Place D'Armes, Montreal, QC H2Y 2W8
2016-04-21 insert address 51, Rue Reginald-Brown, Kirkland, QC H9J 2Y1
2016-04-21 insert address 5217, Route Marie-Victorin, Contrecoeur, QC J0L 1C0
2016-04-21 insert address 523, Rue Notre-Dame, Saint-Sulpice, QC J5W 3X3
2016-04-21 insert address 525, Rue Du Charpentier, Bromont, QC J2L 3L7
2016-04-21 insert address 53, Rue Du Parc-De-Vimy, Quebec, QC G1C 2L3
2016-04-21 insert address 53, Rue George, Sorel-Tracy, QC J3P 1B9
2016-04-21 insert address 53, Rue Jeannotte, Beloeil, QC J3G 2R5
2016-04-21 insert address 53, Rue Victoria, Lac-Brome, QC J0E 1V0
2016-04-21 insert address 530, Rue Notre-Dame, Joliette, QC J6E 3H7
2016-04-21 insert address 5320, Boul. Des Laurentides, Laval, QC H7K 2J8
2016-04-21 insert address 5370, Route Marie-Victorin, Sainte-Croix, QC G0S 2H0
2016-04-21 insert address 540, 5E Avenue Sartigan, Saint-Georges, QC G5Y 5B8
2016-04-21 insert address 545, Rue Bergeron, Girardville, QC G0W 1R0
2016-04-21 insert address 548, Avenue Du Phare E., Matane, QC G4W 1A7
2016-04-21 insert address 54A, Rue Desjardins, Magog, QC J1X 5X8
2016-04-21 insert address 550, Rue St-Pierre, Riviere-Du-Loup, QC G5R 3V1
2016-04-21 insert address 5527, Rue Frontenac, Lac-Megantic, QC G6B 1H6
2016-04-21 insert address 554, Boul. Perron, Carleton-sur-Mer, QC G0C 1J0
2016-04-21 insert address 560, Ch. Bord-Du-Lac Lakeshore, Dorval, QC H9S 2B3
2016-04-21 insert address 565, Rue De La Montagne, Valcourt, QC J0E 2L0
2016-04-21 insert address 566, Rue King E., Sherbrooke, QC J1G 1B5
2016-04-21 insert address 567, Rue De La Montagne, Valcourt, QC J0E 2L0
2016-04-21 insert address 569, Rue Archambault, Joliette, QC J6E 2W7
2016-04-21 insert address 5713 Verdun Street, Montreal, QC H4H 1L7
2016-04-21 insert address 575, Avenue Martin, Saint-Pascal, QC G0L 3Y0
2016-04-21 insert address 5790, Boul. Étienne-Dallaire, Levis, QC G6V 8V6
2016-04-21 insert address 58, Rue Des Pins S., Sainte-Petronille, QC G0A 4C0
2016-04-21 insert address 582, Avenue Orly, Dorval, QC H9P 1E9
2016-04-21 insert address 582, Rue Principale, Lachute, QC J8H 1Y7
2016-04-21 insert address 591, Rue Sherbrooke, Magog, QC J1X 2S4
2016-04-21 insert address 592, Rue Des Champs-Élysées, Repentigny, QC J5Y 4C5
2016-04-21 insert address 6, 1Re Avenue O., Sainte-Anne-des-Monts, QC G4V 1A1
2016-04-21 insert address 6, Rue Jules-A.-Brillant, Rimouski, QC G5L 7E4
2016-04-21 insert address 6, Rue St-Jean-Baptiste E., Montmagny, QC G5V 1J7
2016-04-21 insert address 60, Rue Boucher, Mont-Saint-Hilaire, QC J3H 2T6
2016-04-21 insert address 600, Chemin Des Églises E., Abercorn, QC J0E 1B0 LAW POINTS™22/100
2016-04-21 insert address 601, Boul. Simoneau, Asbestos, QC J1T 4G7
2016-04-21 insert address 607, Route 138, Neuville, QC G0A 2R0
2016-04-21 insert address 608, Rue Du Sud, Cowansville, QC J2K 2Y1
2016-04-21 insert address 61, Rue Jolibourg, Lavaltrie, QC J5T 2B5
2016-04-21 insert address 6100, Autoroute Transcanadienne, Pointe-Claire, QC H9R 1B9
2016-04-21 insert address 6100, Rue Souligny, Laval, QC H7H 1K4
2016-04-21 insert address 6168, Rue Princale, Sainte-Croix, QC G0S 2H0
2016-04-21 insert address 6177, Route Du Domaine Du Lac, Saint-Ferdinand, QC G0N 1N0 LAW POINTSâ„¢12/100
2016-04-21 insert address 62, Boul. Chambord, Lorraine, QC J6Z 1P5
2016-04-21 insert address 620, Boul. St-Jean, Pointe-Claire, QC H9R 3K2
2016-04-21 insert address 620, Rue Frontenac, Berthierville, QC J0K 1A0
2016-04-21 insert address 625, Route 267, Thetford Mines, QC G6G 0A1
2016-04-21 insert address 63, Boul. Taché O., Montmagny, QC G5V 3A3
2016-04-21 insert address 630, Boul. Perron, Carleton-sur-Mer, QC G0C 1J0
2016-04-21 insert address 6300, Boul. De La Rive-Sud, Levis, QC G6V 6P9
2016-04-21 insert address 637, Rue Iberville, Beloeil, QC J3G 2N8
2016-04-21 insert address 638E, Boul. Renault, Beauceville, QC G5X 1M6
2016-04-21 insert address 6408, Rue Salaberry, Lac-Megantic, QC G6B 1J6
2016-04-21 insert address 644, Rang St-Pierre S., Saint-Constant, QC J5A 2E7
2016-04-21 insert address 65, 1Re Avenue, Windsor, QC J1S 2A4
2016-04-21 insert address 65, Rue Ste-Anne, Quebec, QC G1R 3X5
2016-04-21 insert address 651, Rue Lindsay, Drummondville, QC J2B 1J1
2016-04-21 insert address 652, Boul. De L'Ange-Gardien, L'assomption, QC J5W 1T2
2016-04-21 insert address 657, Avenue Orly, Dorval, QC H9P 1G1
2016-04-21 insert address 6600, Route Transcanadienne, Pointe-Claire, QC H9R 4S2
2016-04-21 insert address 662, Route 251, Saint-Hermenegilde, QC J0B 2W0 LAW POINTSâ„¢12/100
2016-04-21 insert address 676, Boul. Simoneau, Asbestos, QC J1T 4W7
2016-04-21 insert address 68, Rue Du Couvent, Gatineau, QC J9H 3E1
2016-04-21 insert address 68, Rue Du Palais-De-Justice, Montmagny, QC G5V 1P5
2016-04-21 insert address 69, Rue St-Pierre, Saint-Constant, QC J5A 1C1
2016-04-21 insert address 6900, Rue Marie-Victorin, Sainte-Croix, QC G0S 2H0
2016-04-21 insert address 693, Rue St-Alphonse N., Thetford Mines, QC G6G 3X3
2016-04-21 insert address 7, Rue D'Estoril, Candiac, QC J5R 6J9
2016-04-21 insert address 7, Rue De La Polyvalente, Gracefield, QC J0X 1W0
2016-04-21 insert address 7, Rue Notre-Dame O., Lorrainville, QC J0Z 2R0
2016-04-21 insert address 70, Boul. Des Français, Quebec, QC G1C 2A7
2016-04-21 insert address 70, Rue Du Suroit, Baie-Saint-Paul, QC G3Z 3C5
2016-04-21 insert address 70, Rue Du Val Joli, Sainte-Catherine-de
2016-04-21 insert address 71, Avenue Mance, Baie-Comeau, QC G4Z 1N2
2016-04-21 insert address 710, Boul. Dionne, Saint-Georges, QC G5Y 3T7
2016-04-21 insert address 726, Rue St-Joseph, Valcourt, QC J0E 2L0
2016-04-21 insert address 73, Rue Queen, Sherbrooke, QC J1M 1J3
2016-04-21 insert address 730, Boul. Industriel, Blainville, QC J7C 3V4
2016-04-21 insert address 734, Rue St-Étienne, L'assomption, QC J5W 1Z1
2016-04-21 insert address 7380, Chemin Du Lac, Hatley, QC J0B 4B0 LAW POINTSâ„¢17/100
2016-04-21 insert address 74, Rue Ambroise-Fafard, Baie-Saint-Paul, QC G3Z 2J6
2016-04-21 insert address 745, Rue Gouin, Richmond, QC J0B 2H0
2016-04-21 insert address 75, Boul. La Magdeleine, La Prairie, QC J5R 4A8
2016-04-21 insert address 75, Rue George, Sorel-Tracy, QC J3P 1C2
2016-04-21 insert address 755, Boul. St-Jean, Pointe-Claire, QC H9R 5M9
2016-04-21 insert address 755, Ch. Bord-Du-Lac Lakeshore, Dorval, QC H9S 2C1
2016-04-21 insert address 7565, Rue André-Breton, Laval, QC H7R 6A9
2016-04-21 insert address 776, Boul. Perron, Carleton-sur-Mer, QC G0C 1J0
2016-04-21 insert address 778, Chemin Sheldon, Stanstead, QC J1X 3W4 LAW POINTSâ„¢17/100
2016-04-21 insert address 786, Chemin Des Sarcelles, Saint-Nicolas, QC G7A 3T8
2016-04-21 insert address 795, Avenue Du Palais, Saint-Joseph-de
2016-04-21 insert address 800, Rue Du Square-Victoria, Montreal, QC H4Z 1E9
2016-04-21 insert address 800, Rue Du Square-Victoria, Montreal, QC H4Z 1J2
2016-04-21 insert address 803, Rue Principale, Cowansville, QC J2K 1J8
2016-04-21 insert address 805, Rue Jean-Deslauriers, Boucherville, QC J4B 0G1
2016-04-21 insert address 807, Route Marie-Victorin, Sorel-Tracy, QC J3R 1L1
2016-04-21 insert address 810, Montée Du Parc, Richmond, QC J0B 2H0
2016-04-21 insert address 814, Boul. Campbell, Chibougamau, QC G8P 1L5
2016-04-21 insert address 835, Boul. René-Lévesque E., Quebec, QC G1A 1B4
2016-04-21 insert address 840, Boul. Taschereau, La Prairie, QC J5R 1V9
2016-04-21 insert address 841, Rue Cartier, Valcourt, QC J0E 2L0
2016-04-21 insert address 849, Boul. De L'Assomption, Repentigny, QC J6A 7R7
2016-04-21 insert address 86, Rue Des Tournois, Blainville, QC J7C 4Y4
2016-04-21 insert address 87, Chemin Du Vieux-Quai, Baie-Saint-Paul, QC G3Z 1C2
2016-04-21 insert address 871, Rue Shefford, Bromont, QC J2L 1C4
2016-04-21 insert address 875, Rue De Tours, Boucherville, QC J4B 5J9
2016-04-21 insert address 8750, Boul. De La Rive-Sud, Levis, QC G6V 6N6
2016-04-21 insert address 8765, Route Marie-Victorin, Contrecoeur, QC J0L 1C0
2016-04-21 insert address 88, Place Du 21-Mars, Nicolet, QC J3T 1E9
2016-04-21 insert address 880, 3E Rue, Chibougamau, QC G8P 1P9
2016-04-21 insert address 896, Rue Notre-Dame E., Thetford Mines, QC G6G 2T2
2016-04-21 insert address 9, Rue Serrières, Lorraine, QC J6Z 4L9
2016-04-21 insert address 900, Boul. René-Lévesque E., Quebec, QC G1R 2B5
2016-04-21 insert address 901, 4E Avenue, La Pocatiere, QC G0R 1Z0
2016-04-21 insert address 905, Boul. Michèle-Bohec, Blainville, QC J7C 5J6
2016-04-21 insert address 905, Rue De La Ste-Famille, Sherbrooke, QC J1E 1T9
2016-04-21 insert address 91, Chemin Boisjoly, Lavaltrie, QC J5T 3L7
2016-04-21 insert address 91, Lakeside, Lac-Brome, QC J0E 1V0 LAW POINTSâ„¢22/100
2016-04-21 insert address 91, Rue St-Eustache, Saint-Eustache, QC J7R 2L3
2016-04-21 insert address 92, Rue De La Brise, Orford, QC J1X 7R1
2016-04-21 insert address 925, Grande Allée O., Quebec, QC G1S 1C1 LAW POINTS™32/100
2016-04-21 insert address 929, Rue Allard, L'assomption, QC J5W 2S6
2016-04-21 insert address 929, Rue King E., Sherbrooke, QC J1G 1E3
2016-04-21 insert address 94, Chemin De La Chalade, Lorraine, QC J6Z 1W6
2016-04-21 insert address 958, Rue Main, Ayer's Cliff, QC J0B 1C0
2016-04-21 insert address 96, Rue St-Charles, Saint-Jean-Sur-Richelieu, QC J3B 2C1
2016-04-21 insert address 98, Rue Maple, Grenville, QC J0V 1J0
2016-04-21 insert address 982, Boul. Wilfrid-Lavigne, Gatineau, QC J9J 3Y9
2016-04-21 insert address 997, Chemin Macey, Sutton, QC J0E 2K0 LAW POINTSâ„¢17/100
2016-04-21 insert address Pavillon Jean-Charles-Bonenfant, Quebec, QC G1K 7P4 LAW POINTSâ„¢22/100
2016-04-21 insert address Social Security Rochester, NH 03867
2016-04-21 insert address Zayid Al-Baghdadi Criminal, White Collar Crime, DUI-DWI, Felony, Traffic Montreal, QC H2Y 1B8
2016-04-21 insert person Barbara Jean Leiter
2016-04-21 insert person Stephen Brown
2016-01-25 delete address Denver, CO 80202 (Denver County) LAW POINTSâ„¢55/100
2016-01-25 delete address Denver, CO 80202 (Denver County) LAW POINTSâ„¢72/100
2016-01-25 delete address Denver, CO 80220
2016-01-25 delete fax 512-451-5857
2016-01-25 delete fax 617-345-0009
2016-01-25 delete fax 704-334-9679
2016-01-25 delete fax 704-973-0043
2016-01-25 delete fax 713-521-0103
2016-01-25 delete fax 713-583-0242
2016-01-25 delete fax 866-272-3207
2016-01-25 delete index_pages_linkeddomain truste.com
2016-01-25 delete management_pages_linkeddomain bussted.com
2016-01-25 delete management_pages_linkeddomain byrddavis.com
2016-01-25 delete management_pages_linkeddomain courts.state.tx.us
2016-01-25 delete management_pages_linkeddomain criminal-defender.com
2016-01-25 delete management_pages_linkeddomain dennisodea.com
2016-01-25 delete management_pages_linkeddomain dianabuss.wordpress.com
2016-01-25 delete management_pages_linkeddomain gelbgelb.com
2016-01-25 delete management_pages_linkeddomain glasslegal.com
2016-01-25 delete management_pages_linkeddomain lassiterlaw.net
2016-01-25 delete management_pages_linkeddomain ncbar.com
2016-01-25 delete management_pages_linkeddomain selmanmunson.com
2016-01-25 delete management_pages_linkeddomain sfslawgroup.com
2016-01-25 delete management_pages_linkeddomain yelp.com
2016-01-25 delete person Allen Sparkman
2016-01-25 delete person Anthony Bruning
2016-01-25 delete person Bridgette Tomasetti
2016-01-25 delete person David L. Singer
2016-01-25 delete person Francis T. O'Brien
2016-01-25 delete person Kate Boland
2016-01-25 delete person Martha L. Ramsay
2016-01-25 delete person Parker Scheer
2016-01-25 delete person Rodney J. Varner
2016-01-25 delete phone 800-971-5840
2016-01-25 insert address 29 years 707 W 34th St 78705 Austin TX
2016-01-25 insert address 35 years 101 N. McDowell Street 28204 Charlotte NC
2016-01-25 insert address 6 years 1800 Lavaca St., Ste 109 78701 Austin TX
2016-01-25 insert address 84 State Street, 4th Floor 02109 Boston MA
2016-01-25 insert address Denver, CO 80203 (Denver County) LAW POINTSâ„¢65/100
2016-01-25 insert address Denver, CO 80216 (Denver County) LAW POINTSâ„¢67/100
2016-01-25 insert address One City Centre 77002 Houston TX LAW POINTSâ„¢60/100
2016-01-25 insert alias Bostonian Legal Group LLC
2016-01-25 insert contact_pages_linkeddomain courts.state.tx.us
2016-01-25 insert contact_pages_linkeddomain dianabuss.wordpress.com
2016-01-25 insert contact_pages_linkeddomain linkedin.com
2016-01-25 insert contact_pages_linkeddomain ncbar.com
2016-01-25 insert contact_pages_linkeddomain sfslawgroup.com
2016-01-25 insert contact_pages_linkeddomain yelp.com
2016-01-25 insert index_pages_linkeddomain google.com
2016-01-25 insert person Aaron M. Heckaman
2016-01-25 insert person Houston Lawsuit Lawyer
2016-01-25 insert person Jeffrey R. Kelley
2016-01-25 insert person Leron E Rogers
2016-01-25 insert person Louisiana Lawyer
2016-01-25 insert person Mark C. Rossi
2016-01-25 insert person Mark S. Lange
2016-01-25 insert person Michael K. Elliott
2016-01-25 insert person Micol Mion
2016-01-25 insert person Patrick Francis Welsh
2016-01-25 insert person Roger Krause
2016-01-25 insert person T. Kevin Mooney
2016-01-25 insert person Thomas Colin Wooldridge
2016-01-25 insert phone 0800-612-0990
2016-01-25 insert phone 800-815-6600
2016-01-25 insert phone 800-945-2241
2016-01-25 update person_title Charlotte Lawyer: Charlotte Lawyer, North Carolina => Charlotte Car Accident Lawyer; Charlotte Lawyer, North Carolina; Charlotte Adoption Lawyer; Charlotte Litigation Lawyer; Charlotte Estate Planning Lawyer
2016-01-25 update person_title Darren W. Penn: Attorney => null
2016-01-25 update person_title Erin Elliott: Immigration Lawyer => Immigration
2016-01-25 update person_title Houston Lawyer: Texas Lawyer; Houston Personal Injury Attorney => Houston Lawsuit Lawyer; Houston Criminal Lawyer; Houston Asbestos & Mesothelioma Lawyer; Houston Divorce Lawyer; Texas Lawyer; Houston Merger & Acquisition Lawyer
2015-10-28 delete president Joel H. Schwartz
2015-10-28 delete shareholder Kendyl Taylor Hanks
2015-10-28 delete address 115 East Park Ave Charlotte, NC 28203
2015-10-28 delete management_pages_linkeddomain databyacxiom.com
2015-10-28 delete person Abilene Lawyer
2015-10-28 delete person Arlington Lawyer
2015-10-28 delete person Beaumont Lawyer
2015-10-28 delete person Bobby L. Bollinger
2015-10-28 delete person Boone Lawyer
2015-10-28 delete person Cambridge Lawyer
2015-10-28 delete person Cary Lawyer
2015-10-28 delete person Danielle Brudi
2015-10-28 delete person Darin Michael Colucci
2015-10-28 delete person Deanna Zabawa
2015-10-28 delete person Deborah Sirotkin Butler
2015-10-28 delete person Denton Lawyer
2015-10-28 delete person Dorene M. Allen-England
2015-10-28 delete person Durham Lawyer
2015-10-28 delete person Fort Worth Lawyer
2015-10-28 delete person Gregory Lenn Reed
2015-10-28 delete person Helene Gerstle
2015-10-28 delete person Hickory Lawyer
2015-10-28 delete person Joel H. Schwartz
2015-10-28 delete person Joshua Mansfield
2015-10-28 delete person Kate E. Nicholson
2015-10-28 delete person Kendyl Taylor Hanks
2015-10-28 delete person Lenoir Lawyer
2015-10-28 delete person Leonard E. Milligan
2015-10-28 delete person Lindsey Marie Peebles
2015-10-28 delete person Lowell Lawyer
2015-10-28 delete person Lubbock Lawyer
2015-10-28 delete person Mark Morales
2015-10-28 delete person Marvin Bryan
2015-10-28 delete person Michael B. Pross
2015-10-28 delete person Michael K. Elliott
2015-10-28 delete person Springfield Lawyer
2015-10-28 delete person Tyler Lawyer
2015-10-28 delete person Victoria Lawyer
2015-10-28 delete person Worcester Lawyer
2015-10-28 delete phone 0800-612-0990
2015-10-28 delete phone 800-923-0641
2015-10-28 delete phone 800-971-7360
2015-10-28 insert person Anthony Bruning
2015-10-28 insert person Colorado Lawyer
2015-10-28 insert person Parker Scheer
2015-10-28 insert phone 800-827-0100
2015-10-28 insert phone 800-943-8690
2015-10-28 update person_description James W. Evans => James W. Evans
2015-10-28 update person_description K. Brandon Remington => K. Brandon Remington
2015-10-28 update person_description Martha L. Ramsay => Martha L. Ramsay
2015-10-28 update person_description Michael James Pledger => Michael James Pledger
2015-10-28 update person_description Michael O. Smith => Michael O. Smith
2015-10-28 update person_description Rodney J. Varner => Rodney J. Varner
2015-10-28 update person_title Charlotte Lawyer: Durham Lawyer => Charlotte Lawyer, North Carolina
2015-10-28 update person_title Daniel K. Gelb: Criminal Lawyer => Partner at the Law Firm of GELB & GELB LLP; Criminal Lawyer; Partner
2015-10-28 update person_title Diana E. Buss: Attorney at Law Criminal Defense Attorney Serving Clients in Travis, Hays, Williamson, Caldwell, Bastrop Counties => Criminal Lawyer
2015-10-28 update person_title Francis T. O'Brien: of Counsel => Counsel to Parker; Criminal Lawyer
2015-10-28 update person_title Houston Lawyer: Lubbock Lawyer => Texas Lawyer; Houston Personal Injury Attorney
2015-10-28 update person_title K. Brandon Remington: Partner => Founding Partner at Remington & Dixon
2015-10-28 update person_title Lesley Carroll Hauser: Managing Partner => Immigration
2015-10-28 update person_title Martha L. Ramsay: Owner Workers' Compensation / Personal Injury Attorney => null
2015-10-28 update person_title Rodney J. Varner: Attorney => null
2015-09-02 delete address 1011 East Morehead Street, Suite 350 Charlotte, NC 28204
2015-09-02 delete address 1230 W. Morehead Street, Suite 410 Charlotte, NC 28208
2015-09-02 delete address 147 Laurel Ridge Lane, Cataula, GA 31804
2015-09-02 delete address 2501 Blue Ridge Rd., Po Box 866 Blowing Rock, NC 28605
2015-09-02 delete address 314 Serenity Loop, Cataula, GA 31804
2015-09-02 delete address 3201 Glenwood Ave., Suite 100 Raleigh, NC 27612
2015-09-02 delete address 4100 Duval Road Building 1, Suite 200 Austin, TX 78759
2015-09-02 delete address 57 Pintail Ct, Cataula, GA 31804
2015-09-02 delete address Cameron Brown Building, 301 South McDowell Street Suite 900 Charlotte, NC 28204
2015-09-02 delete address General Practice Boone, NC 28608
2015-09-02 delete alias World Media Group, LLC
2015-09-02 delete person Andrea Lynn Capua
2015-09-02 delete person Barbara J. Dean
2015-09-02 delete person John J. Rivas
2015-09-02 delete person Kell Ascher Simon
2015-09-02 delete person Trenton Kelly
2015-09-02 delete phone 800-815-9001
2015-09-02 insert address 150 Fayetteville Street, Suite 1910 Raleigh, NC 27601
2015-09-02 insert address 206 North Prince Street, P.O. Box 507 Americus, GA 31709
2015-09-02 insert address 4100 Duval Rd, Bldg 1, # 200 Austin, TX 78759
2015-09-02 insert address 710 West First Street, Blue Ridge, GA 30513
2015-09-02 insert address 783 West King Street, Boone, NC 28607
2015-09-02 insert address Government Center, 3rd Floor Box Springs, GA 31801
2015-09-02 insert alias Lawyer.com LLC
2015-09-02 insert person James George
2015-09-02 insert person Judge Michael A. Fennessy
2015-09-02 insert person Mark Morales
2015-09-02 insert person Stephani W. Humrickhouse
2015-09-02 insert person Theodore A. Spaulding Alpharetta
2015-09-02 insert phone 0800-612-0990
2015-07-31 delete address 10 Old Bailey London, EC4M 7NG
2015-07-31 delete address 108 Stobart Rd. Winnie, TX 77665
2015-07-31 delete address 11 Lanark Square London E14 9RE, United Kingdom
2015-07-31 delete address 14 St. John's Lane, Knights Quarter, London EC1M 4AJ
2015-07-31 delete address 143 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA
2015-07-31 delete address 15 Fetter Lane London EC4A 1BW, United Kingdom
2015-07-31 delete address 17-18 Aylesbury Street London EC1R 0DB, United Kingdom
2015-07-31 delete address 24 Camden High Street, Camden, London, NW1 0JH
2015-07-31 delete address 31 Lewisham High Street, London SE13 5AF, United Kingdom
2015-07-31 delete address 345 Lee High Road London SE12 8RU, United Kingdom
2015-07-31 delete address 64 Clifton Street London EC2A 4HB, United Kingdom
2015-07-31 delete address 701 East Morehead Street, Charlotte, NC 28202
2015-07-31 delete address 707 High Road, 6th Floor Finchley, London, N12 0BT
2015-07-31 delete address 8 Fulwood Place Gray's Inn, London, WC1V 6HG
2015-07-31 delete address 9-11 Gunnery Terrace London SE18 6SW, United Kingdom
2015-07-31 delete address Level 18, 40 Bank Street (HQ3) London E14 5NR, United Kingdom
2015-07-31 delete address P.O. Box 17249, Raleigh, NC 27619
2015-07-31 delete index_pages_linkeddomain castren.fi
2015-07-31 delete index_pages_linkeddomain kingsleynapley.co.uk
2015-07-31 delete index_pages_linkeddomain lewisnedas.co.uk
2015-07-31 delete person Stephani W. Humrickhouse
2015-07-31 delete person Thomas G. Nance
2015-07-31 delete phone +44 020 7387 2032
2015-07-31 delete phone +44 020 7421 3300
2015-07-31 delete phone +44 020 7477 2160
2015-07-31 delete phone +44 020 7814 1200
2015-07-31 delete phone +44 020 8446 6223
2015-07-31 delete phone +44 0203 405 4540
2015-07-31 delete phone 800-814-7511
2015-07-31 insert address 1354 HWY 124 Winnie, TX 77665
2015-07-31 insert person Helene Gerstle
2015-07-31 insert person Inez de Ondarza Simmons
2015-07-31 insert phone 800-815-9001
2015-07-31 insert phone 800-840-0600
2015-06-26 delete address 16 Ninth Street, Augusta, GA 30901
2015-06-26 delete person Donald Mitchell Brown Jr
2015-06-26 delete person Kimberly Blackwell
2015-06-26 delete person Kristine Ann Cummings
2015-06-26 delete phone 800-815-9001
2015-06-26 delete terms_pages_linkeddomain google.com
2015-06-26 insert address 10 Old Bailey London, EC4M 7NG
2015-06-26 insert address 1001 Cambridge Sq. Alpharetta, GA 30004
2015-06-26 insert address 11 Lanark Square London E14 9RE, United Kingdom
2015-06-26 insert address 11625 Rainwater Drive, Suite 350 Alpharetta, GA 30004
2015-06-26 insert address 12600 Deerfield Parkway, Suite 100 Alpharetta, GA 30004
2015-06-26 insert address 14 St. John's Lane, Knights Quarter, London EC1M 4AJ
2015-06-26 insert address 143 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA
2015-06-26 insert address 15 Fetter Lane London EC4A 1BW, United Kingdom
2015-06-26 insert address 17-18 Aylesbury Street London EC1R 0DB, United Kingdom
2015-06-26 insert address 24 Camden High Street, Camden, London, NW1 0JH
2015-06-26 insert address 31 Lewisham High Street, London SE13 5AF, United Kingdom
2015-06-26 insert address 3191 Paces Ferry Place, Suite 200 Atlanta, GA 30305
2015-06-26 insert address 345 Lee High Road London SE12 8RU, United Kingdom
2015-06-26 insert address 3780 Mansell Road, Suite 450 Alpharetta, GA 30022
2015-06-26 insert address 3780 Mansell Road, Suite 470 Alpharetta, GA 30022
2015-06-26 insert address 64 Clifton Street London EC2A 4HB, United Kingdom
2015-06-26 insert address 707 High Road, 6th Floor Finchley, London, N12 0BT
2015-06-26 insert address 8 Fulwood Place Gray's Inn, London, WC1V 6HG
2015-06-26 insert address 8215 Roswell Road, Bldg. 800, Atlanta, GA 30350
2015-06-26 insert address 9-11 Gunnery Terrace London SE18 6SW, United Kingdom
2015-06-26 insert address Level 18, 40 Bank Street (HQ3) London E14 5NR, United Kingdom
2015-06-26 insert address Royal Centre One, 11675 Great Oaks Way Suite 125 Alpharetta, GA 30022
2015-06-26 insert address Suite 200 Atlanta, GA 30305, Fulton
2015-06-26 insert index_pages_linkeddomain castren.fi
2015-06-26 insert index_pages_linkeddomain kingsleynapley.co.uk
2015-06-26 insert index_pages_linkeddomain lewisnedas.co.uk
2015-06-26 insert person Adam H. Hatcher
2015-06-26 insert person Alan M. Briskin
2015-06-26 insert person Bobby Devadoss
2015-06-26 insert person Bryce Angell
2015-06-26 insert person Charles D. Gabriel
2015-06-26 insert person David Edward Oles
2015-06-26 insert person Marvin Bryan
2015-06-26 insert person Sam L. Levine
2015-06-26 insert person Sean Carnathan
2015-06-26 insert phone +44 020 7387 2032
2015-06-26 insert phone +44 020 7421 3300
2015-06-26 insert phone +44 020 7477 2160
2015-06-26 insert phone +44 020 7814 1200
2015-06-26 insert phone +44 020 8446 6223
2015-06-26 insert phone +44 0203 405 4540
2015-06-26 insert phone 800-814-7511
2015-06-26 insert phone 800-923-0641
2015-04-29 delete address 10 Old Bailey London, EC4M 7NG
2015-04-29 delete address 1001 Cambridge Sq., Alpharetta, GA 30004
2015-04-29 delete address 11 Lanark Square London E14 9RE, United Kingdom
2015-04-29 delete address 110 Veterans Memorial Boulevard, Suite 100 Cumming, GA 30040
2015-04-29 delete address 11545 Park Woods Circle, Suite D Alpharetta, GA 30005
2015-04-29 delete address 11625 Rainwater Drive, Suite 350 Alpharetta, GA 30004
2015-04-29 delete address 12600 Deerfield Parkway, Suite 100 Alpharetta, GA 30004
2015-04-29 delete address 13010 Morris Rd., 6Th Floor, Bldg. 1 Alpharetta, GA 30004
2015-04-29 delete address 14 St. John's Lane, Knights Quarter, London EC1M 4AJ
2015-04-29 delete address 143 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DA
2015-04-29 delete address 15 Fetter Lane London EC4A 1BW, United Kingdom
2015-04-29 delete address 1502 West Avenue, Austin, TX 78701
2015-04-29 delete address 17-18 Aylesbury Street London EC1R 0DB, United Kingdom
2015-04-29 delete address 1815 Lockeway Drive, Suite 106 Alpharetta, GA 30004
2015-04-29 delete address 1822 Tranquil Field Drive, Acworth, GA 30102
2015-04-29 delete address 2050 Marconi Drive, Suite 300 Alpharetta, GA 30005
2015-04-29 delete address 24 Camden High Street, Camden, London, NW1 0JH
2015-04-29 delete address 31 Lewisham High Street, London SE13 5AF, United Kingdom
2015-04-29 delete address 345 Lee High Road London SE12 8RU, United Kingdom
2015-04-29 delete address 3600 Mansell Road, Suite 300 Alpharetta, GA 30022
2015-04-29 delete address 3775 Mansell Road, Alpharetta, GA 30022
2015-04-29 delete address 3780 Mansell Road, 450 Parkside Terrace - West Bldg Alpharetta, GA 30022
2015-04-29 delete address 3780 Mansell Road, Suite 450 Alpharetta, GA 30022
2015-04-29 delete address 3780 Mansell Road, Suite 470 Alpharetta, GA 30022
2015-04-29 delete address 4480 Mariners Ridge, Alpharetta, GA 30005
2015-04-29 delete address 477 Allyson Circle, Alpharetta, GA 30009
2015-04-29 delete address 4807 S Main Street, Po Box 991 Acworth, GA 30101
2015-04-29 delete address 555 North Point Center East, Suite 400 Alpharetta, GA 30022
2015-04-29 delete address 64 Clifton Street London EC2A 4HB, United Kingdom
2015-04-29 delete address 707 High Road, 6th Floor Finchley, London, N12 0BT
2015-04-29 delete address 8 Fulwood Place Gray's Inn, London, WC1V 6HG
2015-04-29 delete address 8180 Willow Tree Way, Alpharetta, GA 30005
2015-04-29 delete address 9-11 Gunnery Terrace London SE18 6SW, United Kingdom
2015-04-29 delete address Elder Law, Family Law Acworth, GA 30101, Cobb
2015-04-29 delete address Level 18, 40 Bank Street (HQ3) London E14 5NR, United Kingdom
2015-04-29 delete address Royal Centre One, 11675 Great Oaks Way, Suite 125 Alpharetta, GA 30022
2015-04-29 delete index_pages_linkeddomain castren.fi
2015-04-29 delete index_pages_linkeddomain kingsleynapley.co.uk
2015-04-29 delete index_pages_linkeddomain lewisnedas.co.uk
2015-04-29 delete person Adam H. Hatcher
2015-04-29 delete person Anthony Eugene Cheatham
2015-04-29 delete person Brendan T. Wood
2015-04-29 delete person Bryce Angell
2015-04-29 delete person David Edward Oles
2015-04-29 delete person Edward R. White
2015-04-29 delete person Joann Mary Koehler
2015-04-29 delete person Jon William Welborn
2015-04-29 delete person Linda S. Pacer
2015-04-29 delete person Sam L. Levine
2015-04-29 delete person Sarah Randal Watchko
2015-04-29 delete person Stephen James Kalista
2015-04-29 delete person Steven Marc Carlson
2015-04-29 delete person W. Fred Denkman
2015-04-29 delete phone +44 020 7387 2032
2015-04-29 delete phone +44 020 7421 3300
2015-04-29 delete phone +44 020 7477 2160
2015-04-29 delete phone +44 020 7814 1200
2015-04-29 delete phone +44 020 8446 6223
2015-04-29 delete phone +44 0203 405 4540
2015-04-29 insert address 1075 Peachtree Street Ne, Suite 3500 Atlanta, GA 30309
2015-04-29 insert address 1100 Peachtree Street, Suite 1600 Atlanta, GA 30309
2015-04-29 insert address 1170 Peachtree Street, Suite 1200 Atlanta, GA 30309, Fulton
2015-04-29 insert address 1175 Peachtree Street N.E., 100 Colony Square, Suite 1450 Atlanta, GA 30361
2015-04-29 insert address 150 E. Ponce De Leon Ave, Suite 225 Decatur, GA 30030
2015-04-29 insert address 16 Ninth Street, Augusta, GA 30901
2015-04-29 insert address 191 Peachtree Street Ne, Suite 4400 Atlanta, GA 30303
2015-04-29 insert address 303 Peachtree Street Ne, 4500 Suntrust Plaza Atlanta, GA 30308
2015-04-29 insert address 3127 Maple Dr NE, Atlanta, GA 30305
2015-04-29 insert address 332 Lawrence Street, NE, Marietta, GA 30060
2015-04-29 insert address 384 Eighth Street, Ne, Atlanta, GA 30309
2015-04-29 insert address 404 5th Street, Augusta, GA 30901
2015-04-29 insert address 440 Greene Street, Augusta, GA 30901
2015-04-29 insert address 800 Kennesaw Avenue N.W., Suite 400 Marietta, GA 30060
2015-04-29 insert address 825 Juniper Street, Atlanta, GA 30308
2015-04-29 insert address 999 Peachtree Street N.E., Suite 2300 Atlanta, GA 30309
2015-04-29 insert address 999 Peachtree Street, Suite 1245 Atlanta, GA 30309
2015-04-29 insert address Cameron Brown Building, 301 South McDowell Street Suite 900 Charlotte, NC 28204
2015-04-29 insert address One Atlantic Center, Suite 2000 Atlanta, GA 30309, Fulton
2015-04-29 insert address Real Estate, Elder Law, Federal Trial Practice, Property & Casualty Atlanta, GA 30308
2015-04-29 insert person Alfreda L. Williams
2015-04-29 insert person Barbara J. Dean
2015-04-29 insert person Daniel William Cotter
2015-04-29 insert person Dorene M. Allen-England
2015-04-29 insert person Judith Delus
2015-04-29 insert person K. Brandon Remington
2015-04-29 insert person Kate E. Nicholson
2015-04-29 insert person Kimberly Blackwell
2015-04-29 insert person Kristine Ann Cummings
2015-04-29 insert person Larry S. Pike
2015-04-29 insert person Leslie A. Cook
2015-04-29 insert person Linda T. Muir
2015-04-29 insert person Martha L. Ramsay
2015-04-29 insert person Mary Balent Long
2015-04-29 insert person Thomas G. Nance
2015-04-29 insert phone 800-815-9001
2015-04-29 insert terms_pages_linkeddomain google.com
2015-04-01 delete person Kareem Julien
2015-04-01 insert person Maura Quick
2015-03-04 delete address 300 E Lee St, Enterprise, AL 36330
2015-03-04 delete person Bennett Braverman
2015-03-04 insert person Allan Weinberg
2015-03-04 insert person Charles Armstrong
2015-01-31 delete address 110 Appleton Ln, # 242 Madison, AL 35756
2015-01-31 delete address 5 Concourse Parkway, Suite 1425 Atlanta, GA 30303
2015-01-31 delete fax 770-408-1260
2015-01-31 insert address 3350 Peachtree Road Northwest One Capital City Plaza Ste122 Atlanta, GA 30326
2015-01-31 insert address Consumer Rights Madison, AL 35758, Madison
2015-01-31 insert person Bennett Braverman
2015-01-03 delete person Adam Dougherty
2015-01-03 delete person Alexander Karasik
2015-01-03 delete person Chad Greer
2015-01-03 delete person Connie Chadwick
2015-01-03 delete person Daniel Flebotte
2014-12-06 insert person Adam Dougherty
2014-12-06 insert person Alexander Karasik
2014-12-06 insert person Chad Greer
2014-12-06 insert person Connie Chadwick
2014-12-06 insert person Daniel Flebotte
2014-10-25 delete person Brent Horst
2014-10-25 delete person Kristen Ferrigno
2014-10-25 insert phone 800-971-7360
2014-09-27 delete address 119 S Foster St, Ste 101 Dothan, AL 36301
2014-09-27 delete person Ann Herring
2014-09-27 delete person Craig Hubble
2014-09-27 delete person Douglas Adams
2014-09-27 insert address 1 Chase Corporate Dr Ste 400 Birmingham, AL 35244
2014-09-27 insert address 1 Perimeter Park South, Suite 315 South Birmingham, AL 35243
2014-09-27 insert address 101 Northside Sq, Huntsville, AL 35801
2014-09-27 insert address 105 Northside Sq, Huntsville, AL 35801
2014-09-27 insert address 1110 Gleneagles Dr SW, Huntsville, AL 35801
2014-09-27 insert address 123 1st St N, Alabaster, AL 35007
2014-09-27 insert address 1330 21st Way South, Suite 120 Birmingham, AL 35205
2014-09-27 insert address 1851 2nd Ave N, Ste 110 Bessemer, AL 35020
2014-09-27 insert address 1901 6th Ave N, Ste 2400 Birmingham, AL 35203
2014-09-27 insert address 200 Clinton Ave W, Ste 900 Huntsville, AL 35801
2014-09-27 insert address 2015 2nd Ave N, Ste 200 Birmingham, AL 35203
2014-09-27 insert address 2015 First Avenue North, Birmingham, AL 35203
2014-09-27 insert address 2019 3rd Ave N, Birmingham, AL 35203
2014-09-27 insert address 203 Jamestown Blvd, Ste 2 Dothan, AL 36301
2014-09-27 insert address 2057 S Oates St, Dothan, AL 36301
2014-09-27 insert address 2125 Morris Ave, Birmingham, AL 35203
2014-09-27 insert address 2127 14th Avenue South, Birmingham, AL 35205
2014-09-27 insert address 22518 Iron Masters Loop, Mc Calla, AL 35111
2014-09-27 insert address 2501 20th Pl S Ste 300 Birmingham, AL 35223
2014-09-27 insert address 2600 7th St, Tuscaloosa, AL 35401
2014-09-27 insert address 304 Hadden Rd, Dothan, AL 36301
2014-09-27 insert address 3600 Watermelon Rd, Ste 203 Northport, AL 35473
2014-09-27 insert address 3927 Versailles Ln, Tuscaloosa, AL 35406
2014-09-27 insert address 401 Holmes Ave NE, Ste H Huntsville, AL 35801
2014-09-27 insert address 415 Church St NW, Ste E-4 Huntsville, AL 35801
2014-09-27 insert address 415H Church St NW, Ste 102 Huntsville, AL 35801
2014-09-27 insert address 420 20th St N, Ste 2000 Birmingham, AL 35203
2014-09-27 insert address 521 Energy Center Blvd, Ste 1505 Northport, AL 35473
2014-09-27 insert address 801 6th Ave S Birmingham, AL 35233
2014-09-27 insert address 905 Montgomery Hwy, Ste 201 Birmingham, AL 35216
2014-09-27 insert address Birmingham, AL 35201, Jefferson County
2014-09-27 insert address Birmingham, AL 35255, Jefferson County
2014-09-27 insert address Birmingham, AL 35259, Jefferson County
2014-09-27 insert address Collection, Commercial Real Estate, Litigation, Foreclosure Dothan, AL 36302
2014-09-27 insert address Commercial Real Estate, Personal Injury, Public Utilities, Electronic Commerce, Corporate Dothan, AL 36302
2014-09-27 insert address Construction Huntsville, AL 35804, Madison County
2014-09-27 insert address Family Law Bethel, AK 99559, Bethel
2014-09-27 insert address Health Care Other Huntsville, AL 35804, Madison
2014-09-27 insert address Personal Injury Demopolis, AL 36732, Marengo
2014-09-27 insert address Premises Liability Dothan, AL 36302, Houston
2014-09-27 insert address Professional Responsibility Eutaw, AL 35462, Greene
2014-09-27 insert address Real Estate Other, Divorce Livingston, AL 35470
2014-09-27 insert address Real Estate, Business, Agriculture, Litigation, Credit & Debt Dothan, AL 36302
2014-09-27 insert address Real Estate, Employment, Civil & Human Rights, Business, Wills Dothan, AL 36302
2014-09-27 insert address Richard Gosa Cross (33.2 miles) Commercial Real Estate, Banking & Finance Livingston, AL 35470
2014-09-27 insert address Securities Fraud Birmingham, AL 35266, Jefferson
2014-09-27 insert address Tax, Personal Injury, Commercial Real Estate, Private Schools, Municipal Demopolis, AL 36732, Marengo County
2014-09-27 insert person Albert Salvi
2014-09-27 insert person Brent Horst
2014-09-27 insert person Christopher Heinss
2014-09-27 insert person Gregory Scott Manning
2014-09-27 insert person Larry Stephen Logsdon
2014-09-27 insert person Paul Frederick Meyers
2014-09-27 insert person Richard Gosa Cross
2014-09-27 insert person Robert Byars Stewart
2014-09-27 insert person Walter Arthur Dodgen
2014-08-19 delete person Beverly Ballinger
2014-08-19 insert person Ann Herring
2014-08-19 insert person Craig Hubble
2014-08-19 insert person Douglas Adams
2014-07-14 update website_status FlippedRobots => OK
2014-07-03 update website_status OK => FlippedRobots
2014-06-05 delete founder Donald Kilfin
2014-06-05 insert founder John B. Flynn
2014-06-05 delete address Illinois MCLE Marathon 2014 Chicago, Illinois
2014-06-05 delete management_pages_linkeddomain abunameh.com
2014-06-05 delete management_pages_linkeddomain aedmiston.com
2014-06-05 delete management_pages_linkeddomain blakedorstenlaw.com
2014-06-05 delete management_pages_linkeddomain bogenlaw.com
2014-06-05 delete management_pages_linkeddomain brownstonelaw.com
2014-06-05 delete management_pages_linkeddomain businesslawyer.biz
2014-06-05 delete management_pages_linkeddomain charleslawoffices.com
2014-06-05 delete management_pages_linkeddomain diazreus.com
2014-06-05 delete management_pages_linkeddomain dmcfamilylaw.com
2014-06-05 delete management_pages_linkeddomain dolmanlaw.com
2014-06-05 delete management_pages_linkeddomain duboislawgroup.com
2014-06-05 delete management_pages_linkeddomain eltonlaw.com
2014-06-05 delete management_pages_linkeddomain farrowpulicelaw.com
2014-06-05 delete management_pages_linkeddomain fernandezfirm.com
2014-06-05 delete management_pages_linkeddomain fleysherlaw.com
2014-06-05 delete management_pages_linkeddomain getmejustice.com
2014-06-05 delete management_pages_linkeddomain howardjwienerandassociates.com
2014-06-05 delete management_pages_linkeddomain jacksonvillelawyer.pro
2014-06-05 delete management_pages_linkeddomain jeffweiner.com
2014-06-05 delete management_pages_linkeddomain largeycriminallaw.com
2014-06-05 delete management_pages_linkeddomain lawyers-jacksonville.com
2014-06-05 delete management_pages_linkeddomain lipskylaw.com
2014-06-05 delete management_pages_linkeddomain loughrenanddoyle.com
2014-06-05 delete management_pages_linkeddomain lyonsbeaudryharrison.com
2014-06-05 delete management_pages_linkeddomain militaryadvocate.com
2014-06-05 delete management_pages_linkeddomain montronelaw.com
2014-06-05 delete management_pages_linkeddomain morriswidman.com
2014-06-05 delete management_pages_linkeddomain nakamotolaw.com
2014-06-05 delete management_pages_linkeddomain neufeldlawfirm.com
2014-06-05 delete management_pages_linkeddomain oldhamsmith.com
2014-06-05 delete management_pages_linkeddomain verderamoescobarlaw.com
2014-06-05 delete person Daniel M. Copeland
2014-06-05 delete person Dolman Law
2014-06-05 delete person Donald Kilfin
2014-06-05 delete person Jeffrey S. Weiner
2014-06-05 delete person Joseph Montrone
2014-06-05 delete person Mei Nakamoto
2014-06-05 delete person Robert W. Elton
2014-06-05 delete person Shapiro, Goldman
2014-06-05 delete phone (212) 514-5007
2014-06-05 delete phone (304) 343-9378
2014-06-05 delete phone (314) 588-7200
2014-06-05 delete phone (865) 982-8060
2014-06-05 delete phone +971 2 4121700
2014-06-05 delete phone +971 4 3620444
2014-06-05 insert address Arbitration 2014 New York, New York
2014-06-05 insert address Employment Law 2014 New York, New York
2014-06-05 insert address Internal Investigations 2014 Chicago, Illinois
2014-06-05 insert management_pages_linkeddomain attorneygreenwald.com
2014-06-05 insert management_pages_linkeddomain bankruptcy-foreclosure.org
2014-06-05 insert management_pages_linkeddomain freidindobrinsky.com
2014-06-05 insert management_pages_linkeddomain gainesville-bankruptcy-attorney.com
2014-06-05 insert management_pages_linkeddomain gierachlaw.com
2014-06-05 insert management_pages_linkeddomain gillettelaw.com
2014-06-05 insert management_pages_linkeddomain glickenlawfirm.com
2014-06-05 insert management_pages_linkeddomain hiautoaccidentlawyers.com
2014-06-05 insert management_pages_linkeddomain hmdlegal.com
2014-06-05 insert management_pages_linkeddomain jaimegarcialaw.com
2014-06-05 insert management_pages_linkeddomain jenkinslaw.net
2014-06-05 insert management_pages_linkeddomain mcshanelawfirm.com
2014-06-05 insert management_pages_linkeddomain myfloridalaw.com
2014-06-05 insert management_pages_linkeddomain needimmigrationhelp.com
2014-06-05 insert management_pages_linkeddomain ocalabankruptcylawyer.com
2014-06-05 insert management_pages_linkeddomain ombankruptcy.com
2014-06-05 insert management_pages_linkeddomain orlando-criminaldefensefirm.com
2014-06-05 insert management_pages_linkeddomain panterlaw.com
2014-06-05 insert management_pages_linkeddomain rhellerpa.com
2014-06-05 insert management_pages_linkeddomain shawnmesaimmigrationlaw.com
2014-06-05 insert management_pages_linkeddomain shw-law.com
2014-06-05 insert management_pages_linkeddomain skierlawfirm.com
2014-06-05 insert management_pages_linkeddomain southfloridainjurylaw.com
2014-06-05 insert management_pages_linkeddomain spiveylaw.com
2014-06-05 insert management_pages_linkeddomain theadvocateforyou.com
2014-06-05 insert management_pages_linkeddomain thebisbeefirm.com
2014-06-05 insert management_pages_linkeddomain thefllawfirm.com
2014-06-05 insert management_pages_linkeddomain theflynnlawgroup.com
2014-06-05 insert management_pages_linkeddomain williamraikes.com
2014-06-05 insert person Charlie J. Gillette Jr.
2014-06-05 insert person H. Richard Bisbee
2014-06-05 insert person Jaime J. Garcia
2014-06-05 insert person John B. Flynn
2014-06-05 insert person Michael Green
2014-06-05 insert person Michael Greenwald
2014-06-05 insert person Richard A. Heller
2014-06-05 insert person Schuler, Halvorson
2014-06-05 insert person Sheila Verra
2014-06-05 insert person William E. Raikes, III
2014-06-05 insert phone (401) 269-6940
2014-06-05 insert phone (757) 453-7674
2014-06-05 insert phone (847) 577-8700
2014-06-05 insert phone (888) 517-9958
2014-06-05 insert phone +971 (2) 406-8500
2014-06-05 insert phone +971 (2) 813-5000
2014-06-05 update person_description Sheila Vierra => Sheila Vierra