Date | Description |
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 |