SHANNA DENNIS - History of Changes


DateDescription
2023-10-11 insert index_pages_linkeddomain g.page
2023-03-25 delete about_pages_linkeddomain calendly.com
2023-03-25 delete about_pages_linkeddomain definebeforedesign.com
2023-03-25 delete about_pages_linkeddomain enticity.work
2023-03-25 delete about_pages_linkeddomain youtube.com
2023-03-25 delete index_pages_linkeddomain calendly.com
2023-03-25 delete index_pages_linkeddomain enticity.work
2023-03-25 delete index_pages_linkeddomain giphy.com
2023-03-25 delete terms_pages_linkeddomain calendly.com
2023-03-25 delete terms_pages_linkeddomain enticity.work
2023-03-25 delete terms_pages_linkeddomain mailchimp.com
2023-03-25 insert about_pages_linkeddomain gifer.com
2023-03-25 insert address 4711 Yonge Street, Toronto, ON M2N 6K8
2023-03-25 insert terms_pages_linkeddomain convertkit.com
2022-04-01 delete index_pages_linkeddomain definebeforedesign.com
2022-04-01 insert index_pages_linkeddomain calendly.com
2022-04-01 insert index_pages_linkeddomain enticity.work
2022-04-01 insert index_pages_linkeddomain giphy.com
2021-09-12 insert address 49 High St., Suite 300, Barrie, ON L4N 5J4
2021-06-23 delete address 10 Milner Business Court Suite 300 Scarborough, ON M1B 3C6
2021-06-23 delete address 100 King Street West Suite 5600 Toronto, ON M5X 1C9
2021-06-23 delete address 1315 Pickering Parkway Suite 300 Pickering, ON L1V 7G5
2021-06-23 delete address 180 Northfield Drive West Unit 4, 1st Floor Waterloo, ON N2L 0C7
2021-06-23 delete address 1920 Yonge Street Suite 200 Toronto, ON M4S 3E2
2021-06-23 delete address 2 Bloor Street West Suite 700 Toronto, ON M4W 3E2
2021-06-23 delete address 2 County Court Boulevard Suite 400 Brampton, ON L6W 3W8
2021-06-23 delete address 21 King Street West 5th Floor Hamilton, ON L8P 4W7
2021-06-23 delete address 2nd Floor Burlington, ON L7L 6A3
2021-06-23 delete address 5200 Yonge Street North York, ON M2N 5P6
2021-06-23 delete address 9131 Keele Street Suite A4 Vaughan, ON L4K 0G7
2021-06-23 delete address Suite 102, Mississauga, ON L4W 0A5
2021-06-23 insert address 100 King Street West Toronto, ON M5X 1C9
2021-06-23 insert address 180 Northfield Drive West, Waterloo, ON N2L 0C7
2021-06-23 insert address 2 St Clair Avenue West, Toronto, ON M4V 1L5
2021-06-23 insert address 2010 Winston Park Drive, Oakville, ON L6H 5R7
2021-06-23 insert address 21 King Street West, Hamilton, ON L8P 4W7
2021-06-23 insert address 2233 Argentia Road, Mississauga, ON L5N 2X7
2021-06-23 insert address 2425 Matheson Boulevard East, Mississauga, ON L4W 5K4
2021-06-23 insert address 320 Bay Street, Toronto, ON M5H 4A6
2021-06-23 insert address 3250 Bloor Street West, Toronto, ON M8X 2X9
2021-06-23 insert address 36 Toronto Street, Toronto, ON M5C 2C5
2021-06-23 insert address 5200 Yonge Street, Toronto, ON M2N 5P6
2021-06-23 insert address 90 Burnhamthorpe Road West, Mississauga, ON L5B 3C3
2021-06-23 insert address 9131 Keele Street, Vaughan, ON L4K 0G7
2021-06-23 insert address 99 Yorkville Avenue, Toronto, ON M5R 3K5
2021-02-05 delete address 1 Hunter Street East Ground Floor Hamilton, ON L8N 3W1
2021-02-05 delete address 100 Consilium Place Suite 200 Scarborough, ON M1H 3E3
2021-02-05 delete address 100 King Street West Suite 5700 Toronto, ON M5X 1C7
2021-02-05 delete address 2 Bloor St. East Suite 3500 Toronto, ON M4W 1A8
2021-02-05 delete address 2275 Upper Middle Rd East Suite 101 Oakville, ON L6H 0C3
2021-02-05 delete address 400 Applewood Crescent Unit 100 Vaughan, ON L4K 0C3
2021-02-05 delete address 5000 Yonge Street Suite 1901 Toronto, ON M2N 7E9
2021-02-05 delete person Christine Gordon Manley
2021-02-05 insert address 10 Milner Business Court Suite 300 Scarborough, ON M1B 3C6
2021-02-05 insert address 100 King Street West Suite 5600 Toronto, ON M5X 1C9
2021-02-05 insert address 1315 Pickering Parkway Suite 300 Pickering, ON L1V 7G5
2021-02-05 insert address 180 Northfield Drive West Unit 4, 1st Floor Waterloo, ON N2L 0C7
2021-02-05 insert address 1920 Yonge Street Suite 200 Toronto, ON M4S 3E2
2021-02-05 insert address 2 Bloor Street West Suite 700 Toronto, ON M4W 3E2
2021-02-05 insert address 2 County Court Boulevard Suite 400 Brampton, ON L6W 3W8
2021-02-05 insert address 21 King Street West 5th Floor Hamilton, ON L8P 4W7
2021-02-05 insert address 2nd Floor Burlington, ON L7L 6A3
2021-02-05 insert address 49 High Street 3rd Floor Barrie, ON L4N 5J4
2021-02-05 insert address 5200 Yonge Street North York, ON M2N 5P6
2021-02-05 insert address 9131 Keele Street Suite A4 Vaughan, ON L4K 0G7
2021-02-05 insert address Road West Oakville, ON L6M 3E3
2021-02-05 insert person Shannon Willis
2021-02-05 insert person Yaz Blackley
2020-10-10 insert about_pages_linkeddomain definebeforedesign.com
2020-10-10 insert contact_pages_linkeddomain definebeforedesign.com
2020-10-10 insert index_pages_linkeddomain definebeforedesign.com
2020-10-10 insert portfolio_pages_linkeddomain definebeforedesign.com
2020-10-10 insert service_pages_linkeddomain definebeforedesign.com
2020-10-10 insert terms_pages_linkeddomain definebeforedesign.com
2020-04-08 delete person Shannon Willis
2020-03-05 insert address 1 Hunter Street East Ground Floor Hamilton, ON L8N 3W1
2020-03-05 insert address 100 Consilium Place Suite 200 Scarborough, ON M1H 3E3
2020-03-05 insert address 100 King Street West Suite 5700 Toronto, ON M5X 1C7
2020-03-05 insert address 2 Bloor St. East Suite 3500 Toronto, ON M4W 1A8
2020-03-05 insert address 2275 Upper Middle Rd East Suite 101 Oakville, ON L6H 0C3
2020-03-05 insert address 400 Applewood Crescent Unit 100 Vaughan, ON L4K 0C3
2020-03-05 insert address 5000 Yonge Street Suite 1901 Toronto, ON M2N 7E9
2020-03-05 insert address Suite 102, Mississauga, ON L4W 0A5
2019-12-06 delete source_ip 192.169.154.242
2019-12-06 insert source_ip 54.236.162.93
2019-02-23 delete index_pages_linkeddomain eventbrite.com
2018-08-04 delete source_ip 108.174.153.126
2018-08-04 insert source_ip 192.169.154.242