SECURASEAL - History of Changes


DateDescription
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