FLUROTECH - History of Changes


DateDescription
2021-12-23 delete address Suite 141 3553 31st Street NW Calgary AB, T2L 2K7 Canada
2021-12-23 delete phone 1.833.949.8378
2021-12-23 insert address 601 246 Stewart Green SW Calgary, AB T3H 3C8 Canada
2021-12-23 update primary_contact Suite 141 3553 31st Street NW Calgary AB, T2L 2K7 Canada => 601 246 Stewart Green SW Calgary, AB T3H 3C8 Canada
2021-02-01 delete coo REX H. KARY
2021-02-01 insert chairman Sid Dutchak
2021-02-01 delete person GARY JONES
2021-02-01 delete person REX H. KARY
2021-02-01 delete source_ip 104.28.22.200
2021-02-01 delete source_ip 104.28.23.200
2021-02-01 insert source_ip 104.21.30.77
2021-02-01 update person_title Sid Dutchak: Chairman and Audit Committee Chair; President of Genstate Development Corp => Chairman; President of Genstate Development Corp
2020-07-15 delete address 3535 Research Rd. NW Calgary AB, T2L 1Y1 Canada
2020-07-15 insert address Suite 141 3553 31st Street NW Calgary AB, T2L 2K7 Canada
2020-07-15 update primary_contact 3535 Research Rd. NW Calgary AB, T2L 1Y1 Canada => Suite 141 3553 31st Street NW Calgary AB, T2L 2K7 Canada
2020-06-15 delete about_pages_linkeddomain esquaredmedia.com
2020-06-15 delete address Alastair Ross Technology Centre 3535 Research Road NW Calgary AB, T2L 1Y1 Canada
2020-06-15 delete contact_pages_linkeddomain esquaredmedia.com
2020-06-15 delete index_pages_linkeddomain esquaredmedia.com
2020-06-15 delete investor_pages_linkeddomain esquaredmedia.com
2020-06-15 delete investor_pages_linkeddomain globenewswire.com
2020-06-15 delete management_pages_linkeddomain esquaredmedia.com
2020-06-15 insert about_pages_linkeddomain facebook.com
2020-06-15 insert contact_pages_linkeddomain facebook.com
2020-06-15 insert index_pages_linkeddomain facebook.com
2020-06-15 insert investor_pages_linkeddomain facebook.com
2020-06-15 insert management_pages_linkeddomain facebook.com
2020-06-15 insert source_ip 172.67.172.126
2020-06-15 update person_description Dr. Brendan Miles => Brendan Miles
2020-02-14 delete person Dr. Raimer Lodenberg
2020-02-14 insert person Dr. Raimer Lodenburg
2020-01-08 insert about_pages_linkeddomain esquaredmedia.com
2020-01-08 insert contact_pages_linkeddomain esquaredmedia.com
2020-01-08 insert index_pages_linkeddomain esquaredmedia.com
2020-01-08 insert investor_pages_linkeddomain esquaredmedia.com
2020-01-08 insert management_pages_linkeddomain esquaredmedia.com
2020-01-08 insert terms_pages_linkeddomain esquaredmedia.com
2019-12-07 delete address 7 - 3553 Research Rd. NW Calgary AB, T2L 2K8 Canada
2019-12-07 delete address Alastair Ross Technology Centre 7 - 3553 Research Rd. NW Calgary AB, T2L 2K8 Canada
2019-12-07 delete address Alastair Ross Technology Centre Suite 111, 3553 Research Road NW Calgary AB, T2L 2K7 Canada
2019-12-07 insert address 3535 Research Rd. NW Calgary AB, T2L 1Y1 Canada
2019-12-07 insert address Alastair Ross Technology Centre 3535 Research Road NW Calgary AB, T2L 1Y1 Canada
2019-12-07 update primary_contact 7 - 3553 Research Rd. NW Calgary AB, T2L 2K8 Canada => 3535 Research Rd. NW Calgary AB, T2L 1Y1 Canada
2019-11-07 insert investor_pages_linkeddomain sedar.com
2019-10-08 delete address 7 - 3535 Research Rd NW Calgary AB T2L 2K8
2019-10-08 delete address Alastair Ross Technology Centre Suite 111, 3553-31 Street NW Calgary AB, T2L 2K7 Canada
2019-10-08 delete investor_pages_linkeddomain sedar.com
2019-10-08 insert address Alastair Ross Technology Centre Suite 111, 3553 Research Road NW Calgary AB, T2L 2K7 Canada
2019-07-07 delete index_pages_linkeddomain b-tv.com
2019-07-07 delete industry_tag technology and marketing
2019-07-07 delete investor Reuters
2019-07-07 delete investor_pages_linkeddomain 420intel.com
2019-07-07 delete investor_pages_linkeddomain cannabisfn.com
2019-07-07 delete investor_pages_linkeddomain investingnews.com
2019-07-07 delete investor_pages_linkeddomain reuters.com
2019-07-07 delete investor_pages_linkeddomain vimeo.com
2019-07-07 delete investor_pages_linkeddomain youtube.com
2019-07-07 insert address Alastair Ross Technology Centre 7 - 3553 Research Rd.NW Calgary AB, T2L 2K8 Canada
2019-07-07 insert address Alastair Ross Technology Centre Suite 111, 3553-31 Street NW Calgary AB, T2L 2K7 Canada
2019-07-07 insert investor_pages_linkeddomain globenewswire.com
2019-07-07 insert investor_pages_linkeddomain tradingview.com
2019-07-07 insert ticker_symbol FLURF
2019-06-04 insert investor Reuters
2019-06-04 insert investor_pages_linkeddomain 420intel.com
2019-06-04 insert investor_pages_linkeddomain aheadoftheherd.com
2019-06-04 insert investor_pages_linkeddomain cannabisfn.com
2019-06-04 insert investor_pages_linkeddomain reuters.com
2019-06-04 insert investor_pages_linkeddomain vimeo.com
2019-06-04 insert investor_pages_linkeddomain youtube.com
2019-06-04 update person_description Jason Ho => Jason Ho
2019-04-28 insert person Jason Ho
2019-04-28 insert person N. Reed Parsons
2019-04-28 update person_title Curtis Smith: Chartered Accountant; CFO; CFO Previous Profile => Chartered Accountant; CFO Previous Profile N. Reed Parsons MSc.Next Profile; CFO
2019-03-29 insert address 7 - 3535 Research Rd NW Calgary AB T2L 2K8