MD CONNECTED - History of Changes


DateDescription
2024-03-25 delete phone 1-877-406-9362
2024-03-25 delete phone 1-877-792-5201
2024-03-25 insert about_pages_linkeddomain telemedmd.ca
2024-03-25 insert career_pages_linkeddomain telemedmd.ca
2024-03-25 insert contact_pages_linkeddomain telemedmd.ca
2024-03-25 insert index_pages_linkeddomain telemedmd.ca
2024-03-25 insert partner_pages_linkeddomain telemedmd.ca
2024-03-25 insert phone 1-888-350-2323
2024-03-25 insert phone 1-905-232-8002
2024-03-25 insert terms_pages_linkeddomain telemedmd.ca
2023-07-09 insert privacy_emails pr..@mdconnected.ca
2023-07-09 delete index_pages_linkeddomain jchealth.ca
2023-07-09 delete index_pages_linkeddomain youtube.com
2023-07-09 insert email pr..@mdconnected.ca
2022-09-06 insert about_pages_linkeddomain newswire.ca
2022-04-07 delete address 901 Eglington Ave West, York, ON, M6C 2C1
2022-04-07 delete address Surrey: 8140 120 St., Unit 104B, Surrey, BC, V3W 3N3
2022-04-07 insert index_pages_linkeddomain jchealth.ca
2021-07-13 delete source_ip 31.220.52.202
2021-07-13 insert source_ip 160.153.235.49
2021-06-11 insert website_emails ad..@mdconnected.ca
2021-06-11 delete index_pages_linkeddomain outlook.com
2021-06-11 insert address 2251 Lawrence Ave E, Unit 102, Scarborough, ON, M1P 2P5
2021-06-11 insert address 381 Kent Street, Unit 102, Ottawa, ON, K2P 2A8
2021-06-11 insert address 901 Eglington Ave West, York, ON, M6C 2C1
2021-06-11 insert address Surrey: 8140 120 St., Unit 104B, Surrey, BC, V3W 3N3
2021-06-11 insert email ad..@mdconnected.ca
2021-06-11 update primary_contact null => 2251 Lawrence Ave E, Unit 102, Scarborough, ON, M1P 2P5
2021-04-16 delete source_ip 160.153.235.49
2021-04-16 insert source_ip 31.220.52.202
2020-10-03 insert address 5612 Main St, Whitchurch-Stouffville, ON L4A 8B7
2020-07-27 insert address 101 Dunlop St. W, Barrie, ON L4N 1A8
2020-07-27 insert address 102-2251 lawrence Ave East, Scarborough, ON M1P 2P5
2020-07-27 insert address 1800 Tecumseh Rd. W Windsor, ON N9B 3T2
2020-07-27 insert address 29 King St West Forest, ON N0N 1J0
2020-07-27 insert address 520 Notre Dame St. Belle River, ON N0R 1A0
2020-06-26 delete source_ip 50.21.187.128
2020-06-26 insert source_ip 160.153.235.49
2020-04-27 insert address 799 Park Rd. South, Oshawa, ON , L1J 4K1
2020-04-27 insert index_pages_linkeddomain cognisantmd.com
2020-04-27 update robots_txt_status www.mdconnected.ca: 404 => 200
2020-02-25 delete address 129 Dundas St East, Toronto, ON, M5B 2N6
2020-02-25 insert address 1385 Bank St. Ottawa, ON, K1H 8N4
2020-02-25 insert address 2571 Baseline Rd. Ottawa, ON, K2H 7B3
2019-11-24 insert address 675 Rymal Rd E, Hamilton, ON L8W 1B5
2019-10-25 insert address 381 Kent St. Ottawa, ON, K2P 2A8
2019-10-25 insert address 598A Yonge St., Toronto, ON, M4Y 1Z3
2019-09-25 delete address 1205 Oxford Street W, London, ON, N6H 1V8
2019-07-27 delete address 38 Erie St North, Leamington, ON, N8H 2Z3
2019-07-27 insert address 250 Erie St. South, Leamington, ON, N8H 3C2
2019-05-21 delete address 320 Scarlett Rd, Etobicoke, ON, M9A 4W6
2019-05-21 delete address 38 Queen St, Harrow, ON, N0R 1G0
2019-05-21 insert address 6 - 4234 Lawrence Ave E, Scarborough, ON, M1E 2S5
2019-04-18 delete address 1800 Tecumseh Rd West, Windsor, ON, N9B 3H2
2019-04-18 delete address 600 Princess St, Woodstock, ON, N4S 2P0
2019-04-18 insert address 129 Dundas St East, Toronto, ON, M5B 2N6
2019-04-18 insert address 1800 Tecumseh Rd West, Windsor, ON, N9B 3T2
2019-04-18 insert address 308 Guelph St, Georgetown, ON, L7G 4B1
2019-04-18 insert address 460 Christina Street North, Sarnia, ON, N7T 5W4
2019-04-18 insert address 5-3340 Lawrence Ave. E, Scarborough, ON, M1H 1A7
2019-02-13 delete address 220 Tecumseh Rd West, Windsor, ON, N8X 1G1
2019-02-13 insert address 600 Princess St, Woodstock, ON, N4S 2P0
2019-01-08 delete address 12015 Main St W, Winchester, ON, K0C 2K0
2019-01-08 delete address 220 Tecumseh Rd W. Windsor, ON, N8X 1G1
2019-01-08 delete address 250 Dundas St West, Unit # 106 Mississauga, L5B 1J2
2019-01-08 delete address 29 King St West, Forest, N0N 1J0, Ontario
2019-01-08 insert address 1800 Tecumseh Rd West, Windsor, ON, N9B 3H2
2019-01-08 insert address 220 Tecumseh Rd West, Windsor, ON, N8X 1G1
2019-01-08 insert address 29 King St West, Forest, Ontario, N0N 1J0