Date | Description |
2022-02-25 |
delete cfo John D. Ball |
2022-02-25 |
delete chieflegalofficer John D. Ball |
2022-02-25 |
delete chieflegalofficer Sabine Bruckert |
2022-02-25 |
delete otherexecutives Granby, Québec |
2022-02-25 |
delete otherexecutives Sabine Bruckert |
2022-02-25 |
delete personal_emails jo..@velan.com |
2022-02-25 |
insert cfo Benoit Alain |
2022-02-25 |
insert chieflegalofficer Benoit Alain |
2022-02-25 |
insert otherexecutives Edward Kernaghan |
2022-02-25 |
insert otherexecutives Robert Raich |
2022-02-25 |
insert personal_emails be..@velan.com |
2022-02-25 |
insert sales_emails sa..@exionasia.com |
2022-02-25 |
insert support_emails se..@velan.de |
2022-02-25 |
delete address 1143 Vanier Road
Sarnia, Ontario Canada |
2022-02-25 |
delete address 150 Commerce Drive
Aston, Pennsylvania United States |
2022-02-25 |
delete address 1604 Onnuch Road
Suanluang
Bamgkok, 10250 Thailand |
2022-02-25 |
delete address 1801 South 16th St.
La Porte, Texas United States |
2022-02-25 |
delete address 1801 South Battleground Road
Deer Park, Texas United States |
2022-02-25 |
delete address 1875 Fox Lane
Elgin, Illinois United States |
2022-02-25 |
delete address 18970 Highland Rd.
Baton Rouge, Louisiana United States |
2022-02-25 |
delete address 190-11 Bangyi-Dong,
Songpa-Ku
Seoul, Korea |
2022-02-25 |
delete address 21 School Dr
Tomago, Australia |
2022-02-25 |
delete address 21 Sullivan Parkway
Fort Edward, New York United States |
2022-02-25 |
delete address 2380, Pedro Ripoli, street
Vila Oasis, Ribeirao Pires
Sao Paolo, Brazil |
2022-02-25 |
delete address 24-34 Elise Street, Air Industrial Park
Westfield, Massachusetts United States |
2022-02-25 |
delete address 2750 S. Towne Ave
Pomona, California 91766
United States |
2022-02-25 |
delete address 3948 Teal Court
Benicia, California 94510
United States |
2022-02-25 |
delete address 4385 South 133rd Street
Seattle, Washington United States |
2022-02-25 |
delete address 510 Industrial Drive S.W.
Cleveland, Tennessee United States |
2022-02-25 |
delete address 517 Old Goff Mountain Road
Charleston, West Virginia United States |
2022-02-25 |
delete address 520 Judge Edward Dufresne Pkwy
Luling, Louisiana United States |
2022-02-25 |
delete address 758 Chester Street
Sarnia, Ontario N7S 5N1
Canada |
2022-02-25 |
delete address 865 South Business Park Drive
Port Arthur, Texas 77640
United States |
2022-02-25 |
delete address 90, rue Challemel Lacour Lyon Cedex 7
Lyon, France |
2022-02-25 |
delete address 9045 Industrial Parkway
Bastrop, Louisiana United States |
2022-02-25 |
delete address 9916 Gulf Freeway
Houston, Texas United States |
2022-02-25 |
delete address Lote 19 (Figueira)
Rio de Janeiro, 25230-020 Brazil |
2022-02-25 |
delete address No. 9A Joo Koon Crescent
Singapore, Singapore |
2022-02-25 |
delete address P.O. Box 850
Minooka, Illinois United States |
2022-02-25 |
delete address Pieter de Keyserstraat 6
Emmen, 7825 VE Netherlands |
2022-02-25 |
delete contact_pages_linkeddomain deltacontrols.nl |
2022-02-25 |
delete contact_pages_linkeddomain feital.com.br |
2022-02-25 |
delete contact_pages_linkeddomain jsmachineandvalve.com |
2022-02-25 |
delete contact_pages_linkeddomain seepil.com.br |
2022-02-25 |
delete contact_pages_linkeddomain sourceatlantic.ca |
2022-02-25 |
delete contact_pages_linkeddomain specmf.com |
2022-02-25 |
delete contact_pages_linkeddomain valve.ie |
2022-02-25 |
delete contact_pages_linkeddomain varleygroup.com |
2022-02-25 |
delete contact_pages_linkeddomain wolseleyindustrialgroup.com |
2022-02-25 |
delete contact_pages_linkeddomain yps-valves.co.uk |
2022-02-25 |
delete email jo..@velan.com |
2022-02-25 |
delete email se..@seepil.com.br |
2022-02-25 |
delete email ve..@velan.fr |
2022-02-25 |
delete fax (206) 782-7868 |
2022-02-25 |
delete fax (225) 753-7448 |
2022-02-25 |
delete fax (251) 679-5018 |
2022-02-25 |
delete fax (281) 478-0041 |
2022-02-25 |
delete fax (304) 776-7874 |
2022-02-25 |
delete fax (318) 283-1045 |
2022-02-25 |
delete fax (406) 652-1874 |
2022-02-25 |
delete fax (413) 568-9724 |
2022-02-25 |
delete fax (418) 697-7779 |
2022-02-25 |
delete fax (423) 559-8073 |
2022-02-25 |
delete fax (518) 747-4176 |
2022-02-25 |
delete fax (562) 529-7566 |
2022-02-25 |
delete fax (610) 497-9777 |
2022-02-25 |
delete fax (704) 225-1552 |
2022-02-25 |
delete fax (707) 748-3006 |
2022-02-25 |
delete fax (707) 748-7165 |
2022-02-25 |
delete fax (713) 680-9750 |
2022-02-25 |
delete fax (713) 896-0683 |
2022-02-25 |
delete fax (713) 944-5964 |
2022-02-25 |
delete fax (715) 848-1882 |
2022-02-25 |
delete fax (780) 440-0658 |
2022-02-25 |
delete fax (780) 455-5276 |
2022-02-25 |
delete fax (780) 468-5430 |
2022-02-25 |
delete fax (780) 490-6244 |
2022-02-25 |
delete fax (812) 649-9809 |
2022-02-25 |
delete fax (815) 467-9704 |
2022-02-25 |
delete fax (847) 895-7006 |
2022-02-25 |
delete fax (902) 866-1091 |
2022-02-25 |
delete fax (985) 785-9070 |
2022-02-25 |
delete fax +55 11 2776-2096 |
2022-02-25 |
delete fax +55 11 4343-8344 |
2022-02-25 |
delete fax 31-591-678888 |
2022-02-25 |
delete fax 351-21-9347808 |
2022-02-25 |
delete fax 353-21-4351100 |
2022-02-25 |
delete fax 44-113-2361987 |
2022-02-25 |
delete fax 44-1274-700111 |
2022-02-25 |
delete fax 44-1359-240406 |
2022-02-25 |
delete fax 44-1779-481111 |
2022-02-25 |
delete fax 519-336-6157 |
2022-02-25 |
delete fax 61-2-49-640-499 |
2022-02-25 |
delete fax 61-8-9441-5988 |
2022-02-25 |
delete fax 65-6862-2317 |
2022-02-25 |
delete fax 66-2-320-2967 |
2022-02-25 |
delete fax 780-986-8188 |
2022-02-25 |
delete fax 81-6-6954-1650 |
2022-02-25 |
delete fax 82-2-564-6076 |
2022-02-25 |
delete fax 86-512-6921-338 |
2022-02-25 |
delete fax 966-3-882-7027 |
2022-02-25 |
delete person Granby, Québec |
2022-02-25 |
delete person John D. Ball |
2022-02-25 |
delete phone (206) 782-7800 |
2022-02-25 |
delete phone (406) 652-0494 |
2022-02-25 |
delete phone (409) 293-3671 |
2022-02-25 |
delete phone (409) 736-2324 |
2022-02-25 |
delete phone (514) 748-7743 x5537 |
2022-02-25 |
delete phone (519) 332-3353 |
2022-02-25 |
delete phone (707) 748-7166 |
2022-02-25 |
delete phone (902) 866-0719 |
2022-02-25 |
delete phone +55 11 4184-8878 |
2022-02-25 |
delete phone +55 11 4343-1900 |
2022-02-25 |
delete phone 31-591-678800 |
2022-02-25 |
delete phone 353-21-4510588 |
2022-02-25 |
delete phone 44-113-2567725 |
2022-02-25 |
delete phone 514-748-7743, ext. 5537 |
2022-02-25 |
delete phone 61-2-49-640-400 |
2022-02-25 |
delete phone 66-2-320-2100 |
2022-02-25 |
delete phone 82-2-552-1905 |
2022-02-25 |
delete phone 909-517-3085 |
2022-02-25 |
delete source_ip 184.168.131.241 |
2022-02-25 |
insert address 1143 Vanier Road
Sarnia, Ontario N7S 3Y6
Canada |
2022-02-25 |
insert address 150 Commerce Drive
Aston, Pennsylvania 19014
United States |
2022-02-25 |
insert address 17180 Francis Street
Melvindale, Michigan United States |
2022-02-25 |
insert address 1801 South 16th St.
La Porte, Texas 77571
United States |
2022-02-25 |
insert address 1801 South Battleground Road
Deer Park, Texas 77536
United States |
2022-02-25 |
insert address 1875 Fox Lane
Elgin, Illinois 60123
United States |
2022-02-25 |
insert address 18970 Highland Rd.
Baton Rouge, Louisiana 70809
United States |
2022-02-25 |
insert address 21 Sullivan Parkway
Fort Edward, New York 12828
United States |
2022-02-25 |
insert address 24-34 Elise Street, Air Industrial Park
Westfield, Massachusetts 01085
United States |
2022-02-25 |
insert address 3385 Abu Hafs Ibn Burd, Al Khalidiyah Al Janubiyah Dist.
Dammam, 32223 Saudi Arabia |
2022-02-25 |
insert address 3948 Teal Court
Benicia, California 94510-1202
United States |
2022-02-25 |
insert address 4385 South 133rd Street
Seattle, Washington 98168
United States |
2022-02-25 |
insert address 4905 - 72nd Avenue
Edmonton, Alberta T6B 2M6
Canada |
2022-02-25 |
insert address 510 Industrial Drive S.W.
Cleveland, Tennessee 37311
United States |
2022-02-25 |
insert address 517 Old Goff Mountain Road
Charleston, West Virginia 25356
United States |
2022-02-25 |
insert address 520 Judge Edward Dufresne Pkwy
Luling, Louisiana 70070
United States |
2022-02-25 |
insert address 5310 Highway 45
Mobile, Alabama 36633
United States |
2022-02-25 |
insert address 60 Destiny Way
Wangara, Perth, 6065 Australia |
2022-02-25 |
insert address 6410B Langfield Road
Houston, Texas 77092
United States |
2022-02-25 |
insert address 7247 - 68 Avenue NW
Edmonton, Alberta T6B 3T6
Canada |
2022-02-25 |
insert address 797 Avenue E
Bayonne, New Jersey United States |
2022-02-25 |
insert address 87 Bejucal Road
Cunupia, Trinidad and Tobago |
2022-02-25 |
insert address 9045 Industrial Parkway
Bastrop, Louisiana 71221
United States |
2022-02-25 |
insert address 9916 Gulf Freeway
Houston, Texas 77034
United States |
2022-02-25 |
insert address No. 8, Pioneer Walk
Singapore, 627635 Singapore |
2022-02-25 |
insert address No. 9A Joo Koon Crescent
Singapore, 629023 Singapore |
2022-02-25 |
insert address P.O. Box 850
Minooka, Illinois 60447
United States |
2022-02-25 |
insert address Via Romana Ovest 27b
Porcari, 55016 Italy |
2022-02-25 |
insert contact_pages_linkeddomain callinfo.com |
2022-02-25 |
insert contact_pages_linkeddomain exionasia.com |
2022-02-25 |
insert contact_pages_linkeddomain jsvalve.com |
2022-02-25 |
insert contact_pages_linkeddomain mrcglobal.com |
2022-02-25 |
insert contact_pages_linkeddomain powellind.com |
2022-02-25 |
insert contact_pages_linkeddomain riggiovalve.com |
2022-02-25 |
insert contact_pages_linkeddomain score-arabia.com |
2022-02-25 |
insert contact_pages_linkeddomain score-group.com |
2022-02-25 |
insert contact_pages_linkeddomain vrsinc.net |
2022-02-25 |
insert email be..@velan.com |
2022-02-25 |
insert email sa..@exionasia.com |
2022-02-25 |
insert email se..@velan.de |
2022-02-25 |
insert fax (313) 928-0395 |
2022-02-25 |
insert person Benoit Alain |
2022-02-25 |
insert person Edward Kernaghan |
2022-02-25 |
insert person Mr. Ivan Velan |
2022-02-25 |
insert person Robert Raich |
2022-02-25 |
insert person Suzanne Blanchet |
2022-02-25 |
insert phone (206) 267-3900 |
2022-02-25 |
insert phone (313) 928-5980 |
2022-02-25 |
insert phone (65) 6705 7200 |
2022-02-25 |
insert phone (707) 741-0096 |
2022-02-25 |
insert phone (709) 782 - 6333 |
2022-02-25 |
insert phone +1 866 994-5656 |
2022-02-25 |
insert phone +61 8 6400 2500 |
2022-02-25 |
insert phone +966 13 814 3797 |
2022-02-25 |
insert phone 1-416-626-4100 |
2022-02-25 |
insert phone 1-800-558-5253 |
2022-02-25 |
insert phone 1-800-954-0653 |
2022-02-25 |
insert phone 201-339-2000 |
2022-02-25 |
insert phone 22014449 |
2022-02-25 |
insert phone 406-652-8947 |
2022-02-25 |
insert phone 713-574-9680 |
2022-02-25 |
insert phone 800.480.7273 |
2022-02-25 |
insert source_ip 15.197.142.173 |
2022-02-25 |
insert source_ip 3.33.152.147 |
2022-02-25 |
update person_title Mr. Tom Velan: Chairman of the Corporation => null |
2022-02-25 |
update person_title Sabine Bruckert: Vice President Human Resources; General Counsel => Executive Vice - President, Human Resources and General Counsel, Corporate Secretary |
2022-02-25 |
update person_title Yves Leduc: Chief Executive; CEO; Member of the Board of Directors => Special Advisor to the President |
2020-03-06 |
delete otherexecutives Cheryl Hooper |
2020-03-06 |
delete president Mr. Yves Leduc |
2020-03-06 |
insert otherexecutives Dahra Granovsky |
2020-03-06 |
delete address No. 177 Yung Feng RD. Taiping Dist
Taichung City, 41143, R.O.C. Taiwan |
2020-03-06 |
delete address Tyrsova 2
Levice, 93401 Slovakia |
2020-03-06 |
delete contact_pages_linkeddomain roez.sk |
2020-03-06 |
delete fax 421-36-630-7951 |
2020-03-06 |
delete person Cheryl Hooper |
2020-03-06 |
delete phone 21841522 |
2020-03-06 |
delete phone 416-626-4100 |
2020-03-06 |
delete phone 421-36-630-7950 |
2020-03-06 |
delete phone 800-558-5253 |
2020-03-06 |
delete phone 800-672-3665 |
2020-03-06 |
delete source_ip 165.160.15.20 |
2020-03-06 |
delete source_ip 165.160.13.20 |
2020-03-06 |
insert address 2750 S. Towne Ave
Pomona, California 91766
United States |
2020-03-06 |
insert address Mussafah Industrial Area, M15
Abu Dhabi, United Arab Emirates |
2020-03-06 |
insert contact_pages_linkeddomain fitechuae.com |
2020-03-06 |
insert contact_pages_linkeddomain wolseleyindustrialgroup.com |
2020-03-06 |
insert email sp..@velan.com |
2020-03-06 |
insert person Bruno Carbonaro |
2020-03-06 |
insert person Dahra Granovsky |
2020-03-06 |
insert phone 909-517-3085 |
2020-03-06 |
insert phone 97125546384 |
2020-03-06 |
insert source_ip 184.168.131.241 |
2020-03-06 |
update person_title Mr. Yves Leduc: Chief Executive; CEO; Member of the Board of Directors; President => Chief Executive; CEO; Member of the Board of Directors |
2019-10-14 |
delete address Borsigstrsse 2
Goch, Germany |
2019-10-14 |
delete contact_pages_linkeddomain ase-valves.eu |
2019-10-14 |
delete phone 49-2823-97-605-0 |
2019-10-14 |
delete phone 49-2823-97-605-29 |
2019-05-28 |
delete address 125 Vinita Rd
Nowata, Oklahoma 74048
United States |
2019-05-28 |
delete fax (780) 826-3153 |
2019-05-28 |
delete phone (757) 380-3889 |
2019-05-28 |
delete phone (780) 826-4355 |
2019-05-28 |
delete phone (918) 273-1582 |
2019-05-28 |
insert address 2, Box 352-100
North Hwy. 169
Nowata, Oklahoma 74048
United States |
2019-05-28 |
insert phone (757) 688-8333 |
2019-05-28 |
insert phone 800-331-2634 |
2019-03-15 |
delete otherexecutives Mr. P. Velan |
2019-03-15 |
delete sales_emails sa..@velan.com |
2019-03-15 |
insert general_emails co..@velan.com |
2019-03-15 |
insert otherexecutives James A. Mannebach |
2019-03-15 |
delete address 105, 6704-41 Street
Leduc, Alberta T9E 0Z4
Canada |
2019-03-15 |
delete address 13949 River Road
Luling, Louisiana United States |
2019-03-15 |
delete address 215 North Beglis Parkway
Sulphur, Louisiana United States |
2019-03-15 |
delete address 2333 Clinton Drive
Galena Park, Texas United States |
2019-03-15 |
delete address 7140 W. Sam Houston Pkwy North
Suite 200
Houston, Texas 77040
United States |
2019-03-15 |
delete address 804 PPG Drive
Westlake, Louisiana United States |
2019-03-15 |
delete address Maasambacht 2a
Maasdijk, Netherlands |
2019-03-15 |
delete address No. 177 Yung Feng Rd. (P.O. Box 2020)
Taiping City, Taiwan |
2019-03-15 |
delete address Plot No. 75 Road No. 2, Sector -1-S
New Panvel Maharashtra, India |
2019-03-15 |
delete contact_pages_linkeddomain amruthaengineering.com |
2019-03-15 |
delete contact_pages_linkeddomain furmanite.com |
2019-03-15 |
delete email sa..@velan.com |
2019-03-15 |
delete fax (337) 527-3231 |
2019-03-15 |
delete fax (337) 882-1811 |
2019-03-15 |
delete fax 31-174-515375 |
2019-03-15 |
delete fax 88-6-4-275-0855 |
2019-03-15 |
delete fax 91-22-27451222 |
2019-03-15 |
delete person Mr. P. Velan |
2019-03-15 |
delete phone (337) 527-6784 |
2019-03-15 |
delete phone (337) 882-0237 |
2019-03-15 |
delete phone (757) 688-8333 |
2019-03-15 |
delete phone 31-174-513185 |
2019-03-15 |
delete phone 88-6-4-279-2649 |
2019-03-15 |
delete phone 91-22-27460808 |
2019-03-15 |
insert address 1801 South 16th St.
La Porte, Texas United States |
2019-03-15 |
insert address 22806 Northwest Lake Drive
Houston, Texas 77095
United States |
2019-03-15 |
insert address 5 Plotitsky Street
Rishon Lezion, 7505102 Israel |
2019-03-15 |
insert address 5, 1080 34 Avenue
Nisku, Alberta T9E 1K7
Canada |
2019-03-15 |
insert address 520 Judge Edward Dufresne Pkwy
Luling, Louisiana United States |
2019-03-15 |
insert address No. 177 Yung Feng RD. Taiping Dist
Taichung City, 41143, R.O.C. Taiwan |
2019-03-15 |
insert contact_pages_linkeddomain blass.co.il |
2019-03-15 |
insert email co..@velan.com |
2019-03-15 |
insert email qu..@velan.com |
2019-03-15 |
insert person James A. Mannebach |
2019-03-15 |
insert phone (757) 380-3889 |
2019-03-15 |
insert phone +972-3-9643848 |
2018-02-16 |
delete address 1470 Slater Road
Ferndale, Washington United States |
2018-02-16 |
delete address 177 Yung Feng Rd., Taiping District
Taichung City 41143, R.O.C |
2018-02-16 |
delete address 46 rue de la Fontaine
91540 Mennecy |
2018-02-16 |
delete address Daimlerstrasse 8
D-47877 Willich |
2018-02-16 |
delete address Via di Salanetti 1
55012 Lunata, Lucca |
2018-02-16 |
delete fax (360) 384-1698 |
2018-02-16 |
delete fax +351 21 934 7809 |
2018-02-16 |
delete phone (360) 384-2400 |
2018-02-16 |
delete phone 69 367 |
2018-02-16 |
insert address 177 Yongfeng Rd., Taiping District
Taichung City 41143
Taiwan |
2018-02-16 |
insert address 46 rue de la Fontaine
Mennecy, 91540 |
2018-02-16 |
insert address 89, Sinwon-ro, Danwon-gu
Ansan-si, Gyeonggi-do, 15409 |
2018-02-16 |
insert address 90 rue Challemel Lacour
Lyon Cedex 7, F69367 |
2018-02-16 |
insert address Daimlerstrasse 8
DE - 47877 Willich |
2018-02-16 |
insert address Via di Salanetti 1
55012 - Capannori |
2017-10-22 |
delete person Tracy Fairchild |
2017-10-22 |
insert about_pages_linkeddomain abvvalves.com |
2017-10-22 |
insert career_pages_linkeddomain abvvalves.com |
2017-10-22 |
insert contact_pages_linkeddomain abvvalves.com |
2017-10-22 |
insert index_pages_linkeddomain abvvalves.com |
2017-10-22 |
insert person Dan Velan |
2017-10-22 |
insert product_pages_linkeddomain abvvalves.com |
2017-10-22 |
insert service_pages_linkeddomain abvvalves.com |
2017-10-22 |
insert terms_pages_linkeddomain abvvalves.com |