CES ENERGY SOLUTIONS - History of Changes


DateDescription
2025-04-27 insert index_pages_linkeddomain choruscall.com
2025-04-27 insert index_pages_linkeddomain gowebcasting.com
2025-03-26 delete index_pages_linkeddomain choruscall.com
2025-03-26 delete index_pages_linkeddomain gowebcasting.com
2025-03-26 delete phone 647-484-8814
2025-03-26 delete phone 844-763-8274
2025-02-22 insert index_pages_linkeddomain choruscall.com
2025-02-22 insert index_pages_linkeddomain gowebcasting.com
2025-02-22 insert phone 647-484-8814
2025-02-22 insert phone 844-763-8274
2024-11-19 delete personal_emails ke..@ceslp.ca
2024-11-19 insert evp Anthony Aulicino
2024-11-19 delete email ke..@ceslp.ca
2024-11-19 update person_title Anthony Aulicino: Chief Financial Officer => Executive Vice President; Chief Financial Officer
2024-09-17 delete index_pages_linkeddomain gowebcasting.com
2024-09-17 delete phone 647-484-8814
2024-09-17 delete phone 844-763-8274
2024-08-16 delete chairman Philip J. Scherman
2024-08-16 delete person Philip J. Scherman
2024-08-16 insert index_pages_linkeddomain gowebcasting.com
2024-08-16 insert phone 647-484-8814
2024-08-16 insert phone 844-763-8274
2024-08-16 update person_description Kyle D. Kitagawa => Kyle D. Kitagawa
2024-08-16 update person_title Joe Wright: Member of the Board of Directors => Director, Chairman of the Health and Safety Committee; Member of the Board of Directors
2024-08-16 update person_title John M. Hooks: Member of the Board of Directors; Director and Chairman of the Compensation Committee and Governance Committee; Chief Executive Officer, and Formerly President => Director, Chairman of the Compensation Committee; Member of the Board of Directors; Chief Executive Officer, and Formerly President
2024-08-16 update person_title Stella Cosby: Corporate Director; Member of the Board of Directors => Corporate Director; Member of the Board of Directors; Director, Chairman of Governance & Nominating Committee
2024-06-11 delete index_pages_linkeddomain gowebcasting.com
2024-06-11 delete phone 647-484-8814
2024-06-11 delete phone 844-763-8274
2024-06-11 delete source_ip 64.202.191.228
2024-06-11 insert source_ip 208.109.230.170
2024-04-15 insert index_pages_linkeddomain gowebcasting.com
2024-04-15 insert phone 647-484-8814
2024-04-15 insert phone 844-763-8274
2024-03-14 delete address 720, 736 8th Avenue SW Calgary, Alberta, Canada T2P 1H4
2024-03-14 delete fax 403-263-2943
2024-03-14 insert address 1250, 840 - 7th Ave SW Calgary, Alberta T2P 3G2
2023-07-19 update person_description Stella Cosby => Stella Cosby
2022-07-22 delete index_pages_linkeddomain meetnow.global
2022-06-21 insert index_pages_linkeddomain meetnow.global
2022-02-08 insert otherexecutives Ian Hardacre
2022-02-08 insert otherexecutives Joe Wright
2022-02-08 insert person Ian Hardacre
2022-02-08 insert person Joe Wright
2021-12-02 delete ceo Thomas J. Simons
2021-12-02 delete otherexecutives Thomas J. Simons
2021-12-02 delete personal_emails to..@ceslp.ca
2021-12-02 delete president Thomas J. Simons
2021-12-02 insert ceo Ken Zinger
2021-12-02 insert otherexecutives Ken Zinger
2021-12-02 insert personal_emails ke..@ceslp.ca
2021-12-02 insert president Ken Zinger
2021-12-02 delete contact_pages_linkeddomain catalystoilfield.com
2021-12-02 delete contact_pages_linkeddomain jacam.com
2021-12-02 delete email to..@ceslp.ca
2021-12-02 delete person Thomas J. Simons
2021-12-02 insert address 101, 9618 - 42 Avenue Edmonton, Alberta, Canada T6E 5Y4
2021-12-02 insert address 102 Turriff Avenue East Box 1089 Carlyle, Saskatchewan, Canada S0C 0R0
2021-12-02 insert address 1302 - 5 Street NW Nisku, Alberta, Canada T9E 7R6
2021-12-02 insert address 1404 - 8 Street NW Nisku, Alberta, Canada T9E 7M1
2021-12-02 insert address 2571 - 29th Street NE Calgary, Alberta, Canada T1Y 7B5
2021-12-02 insert address 4114 - 62 Street Drayton Valley, Alberta, Canada T7A 1R6
2021-12-02 insert address 9701 - 163 Avenue Grande Prairie, Alberta, Canada T8X 0B6
2021-12-02 insert address Box 1089 Carlyle, Saskatchewan, Canada S0C 0R0
2021-12-02 insert contact_pages_linkeddomain canadianenergyservices.com
2021-12-02 insert contact_pages_linkeddomain jacamcatalyst.com
2021-12-02 insert email ke..@ceslp.ca
2021-12-02 insert fax 306-453-4415
2021-12-02 insert person Ken Zinger
2021-12-02 insert phone 306-453-4414
2021-12-02 insert phone 587-495-7211
2021-12-02 insert phone 780-446-3298
2021-12-02 insert phone 780-621-1827
2021-12-02 insert phone 780-955-3050
2021-12-02 insert phone 780-955-3596
2021-07-01 update person_description Philip J. Scherman => Philip J. Scherman
2021-04-13 delete otherexecutives James M. Pasieka
2021-04-13 delete secretary James M. Pasieka
2021-04-13 delete person James M. Pasieka
2020-06-25 delete otherexecutives Rodney L. Carpenter
2020-06-25 delete person Rodney L. Carpenter
2020-04-25 update robots_txt_status www.cesenergysolutions.com: 404 => 200
2019-09-23 delete source_ip 50.62.160.89
2019-09-23 insert source_ip 64.202.191.228
2019-07-22 delete otherexecutives Burton J. Ahrens
2019-07-22 delete otherexecutives D. Michael G. Stewart
2019-07-22 delete person Burton J. Ahrens
2019-07-22 delete person D. Michael G. Stewart
2019-07-22 update person_title John M. Hooks: Director and Chairman of the Compensation Committee; Member of the Board of Directors; Chief Executive Officer, and Formerly President => Member of the Board of Directors; Director and Chairman of the Compensation Committee and Governance Committee; Chief Executive Officer, and Formerly President
2019-06-22 delete about_pages_linkeddomain gowebcasting.com
2019-06-22 delete address Suite 1400, 700 - 4th Avenue SW Calgary, AB T2P 3J4
2019-06-22 delete address Suite 1400, 700 - 4th Avenue SW Calgary, Alberta Canada T2P 3J4
2019-06-22 delete index_pages_linkeddomain gowebcasting.com
2019-06-22 delete phone 1-416-915-3239
2019-06-22 delete phone 1-855-327-6838
2019-06-22 insert address Suite 1400, 332 - 6th Avenue SW Calgary, AB T2P 0B2
2019-06-22 insert address Suite 1400, 332 - 6th Avenue SW Calgary, Alberta Canada T2P 0B2
2019-05-14 delete about_pages_linkeddomain ceslp.ca
2019-05-14 delete career_pages_linkeddomain ceslp.ca
2019-05-14 delete contact_pages_linkeddomain ceslp.ca
2019-05-14 delete index_pages_linkeddomain ceslp.ca
2019-05-14 delete management_pages_linkeddomain ceslp.ca
2019-05-14 delete product_pages_linkeddomain ceslp.ca
2019-05-14 delete terms_pages_linkeddomain ceslp.ca
2019-05-14 insert about_pages_linkeddomain gowebcasting.com
2019-05-14 insert index_pages_linkeddomain gowebcasting.com
2019-05-14 insert phone 1-416-915-3239
2019-05-14 insert phone 1-855-327-6838
2019-04-03 delete otherexecutives Colin D. Boyer
2019-04-03 insert otherexecutives Spencer D. Armour, III
2019-04-03 delete address 18029 - Highway 10 East Edson, AB T7E 1V6
2019-04-03 delete person Colin D. Boyer
2019-04-03 insert address 18029 - Highway 16 East Edson, AB T7E 1V6
2019-04-03 insert person Spencer D. Armour, III
2017-12-04 insert otherexecutives Stella Cosby
2017-12-04 insert person Stella Cosby