REAL ESTATE OWNERSHIP - History of Changes


DateDescription
2023-04-06 delete address 1288 Gilford Rd, Innisfil
2023-02-02 insert address 1288 Gilford Rd, Innisfil
2023-01-01 delete address 3453 Victoria Park Ave, Toronto
2022-11-30 insert address 3453 Victoria Park Ave, Toronto
2022-07-25 delete address 8081 Birchmount Rd, Markham
2022-06-23 insert address 8081 Birchmount Rd, Markham
2022-05-23 delete address 4080 Living Arts Dr, Mississauga
2022-04-22 delete address 1100 Kingston Rd, Toronto
2022-04-22 insert address 4080 Living Arts Dr, Mississauga
2021-12-19 insert address 1100 Kingston Rd, Toronto
2021-08-21 insert contact_pages_linkeddomain mapbox.com
2021-06-16 delete address 1178 Glencairn Ave, Toronto
2021-04-21 delete address 1491 Finch Ave, Pickering
2021-04-21 delete address 607-11 Bogert Ave, Toronto 900-999 Sq Ft
2021-04-21 delete address 685 Sheppard Ave East, Unit 401, Toronto, ON M2K1B6
2021-04-21 insert address 1178 Glencairn Ave, Toronto
2021-04-21 insert address 685 Sheppard Ave East, Unit 401, Toronto, Ontario M2K1B6
2021-04-21 insert alias Real Estate Ownership
2021-04-21 update primary_contact 685 Sheppard Ave East, Unit 401, Toronto, ON M2K1B6 => 685 Sheppard Ave East, Unit 401, Toronto, Ontario M2K1B6
2021-02-19 delete address 685 Sheppard Ave East, Unit 401, Toronto, Ontario M2K1B6
2021-02-19 delete address 716-400 Adelaide St E, Toronto 600-699 Sq Ft
2021-02-19 delete person Michelle Refani
2021-02-19 delete phone 416.834.6461-416.669.4741
2021-02-19 insert address 1491 Finch Ave, Pickering
2021-02-19 insert address 607-11 Bogert Ave, Toronto 900-999 Sq Ft
2021-02-19 insert address 685 Sheppard Ave East, Unit 401, Toronto, ON M2K1B6
2021-02-19 update primary_contact 685 Sheppard Ave East, Unit 401, Toronto, Ontario M2K1B6 => 685 Sheppard Ave East, Unit 401, Toronto, ON M2K1B6
2020-09-27 delete address 621 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths
2020-09-27 insert address 156B Orchard Heights Blvd, Aurora 1100-1500 Sq Ft
2020-09-27 insert address 17 Hanna Ave, Richmond Hill 3500-5000 Sq Ft
2020-09-27 insert address 2900 Hwy 7 Ave W, Vaughan 600-699 Sq Ft
2020-09-27 insert address 53 Mintwood Rd, Vaughan 3000-3500 Sq Ft
2020-09-27 insert address 7608 Yonge St, Vaughan 600-699 Sq Ft
2020-09-27 insert address 88 Blue Jays Way, Toronto 800-899 Sq Ft 2 Beds 2 Baths
2020-09-27 insert alias Ellie Condos
2020-09-27 update primary_contact 621 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths => 17 Hanna Ave, Richmond Hill 3500-5000 Sq Ft
2020-07-19 delete about_pages_linkeddomain bestagents.club
2020-07-19 delete address 7890 Bathurst St, Vaughan 800-899 Sq Ft
2020-07-19 delete address 9618 Yonge St, Richmond Hill 600-699 Sq Ft
2020-07-19 delete contact_pages_linkeddomain bestagents.club
2020-07-19 delete contact_pages_linkeddomain hiva.ca
2020-07-19 delete index_pages_linkeddomain bestagents.club
2020-07-19 delete management_pages_linkeddomain bestagents.club
2020-07-19 delete terms_pages_linkeddomain bestagents.club
2020-07-19 insert address 621 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths
2020-07-19 insert alias CREA
2020-07-19 insert alias Canadian Real Estate Association
2020-07-19 update primary_contact 7890 Bathurst St, Vaughan 800-899 Sq Ft => 621 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths
2020-06-19 delete address 104 Oatfield Rd, Brampton 1500-2000 Sq Ft
2020-06-19 delete address 48 Mill River Dr, Vaughan 2000-2500 Sq Ft
2020-06-19 delete alias Ellie Condos
2020-06-19 delete phone 416.834.6461 416.834.6461
2020-06-19 insert address 7890 Bathurst St, Vaughan 800-899 Sq Ft
2020-06-19 insert address 9618 Yonge St, Richmond Hill 600-699 Sq Ft
2020-06-19 update primary_contact 104 Oatfield Rd, Brampton 1500-2000 Sq Ft => 7890 Bathurst St, Vaughan 800-899 Sq Ft
2020-03-20 delete address 18 Clark Ave W, Vaughan 1400-1599 Sq Ft
2020-03-20 delete address 2900 Hwy 7 Ave W, Vaughan 600-699 Sq Ft
2020-03-20 delete address 88 Blue Jays Way, Toronto 600-699 Sq Ft
2020-03-20 insert address 104 Oatfield Rd, Brampton 1500-2000 Sq Ft
2020-03-20 update primary_contact 88 Blue Jays Way, Toronto 600-699 Sq Ft => 104 Oatfield Rd, Brampton 1500-2000 Sq Ft
2020-02-18 delete address 156 Aurora Heights Blvd, Aurora 1100-1500 Sq Ft
2020-02-18 delete address 37 Justus Dr, Richmond Hill 2000-2500 Sq Ft
2020-02-18 delete address 7171 Yonge St, Markham 1200-1399 Sq Ft
2020-02-18 delete address 9618 Yonge St, Richmond Hill 600-699 Sq Ft
2020-02-18 delete address 99 The Donway Rd W, Toronto 600-699 Sq Ft
2020-02-18 insert address 2900 Hwy 7 Ave W, Vaughan 600-699 Sq Ft
2019-12-13 delete address 17015 8th Concession Rd, King
2019-12-13 insert address 156 Aurora Heights Blvd, Aurora 1100-1500 Sq Ft
2019-12-13 insert address 18 Clark Ave W, Vaughan 1400-1599 Sq Ft
2019-11-12 insert address 17015 8th Concession Rd, King
2019-10-13 delete address 30 Harding Blvd, Richmond Hill 1000-1199 Sq Ft
2019-10-13 insert address 88 Blue Jays Way, Toronto 600-699 Sq Ft
2019-09-12 delete address 23 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths
2019-09-12 insert address 9618 Yonge St, Richmond Hill 600-699 Sq Ft
2019-09-12 update primary_contact 23 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths => 9618 Yonge St, Richmond Hill 600-699 Sq Ft
2019-08-13 delete address 18 Clark Ave W, Vaughan 1400-1599 Sq Ft
2019-08-13 insert address 23 Sheppard Ave E, Toronto 500-599 Sq Ft 1 Beds 1 Baths
2019-07-14 delete address 11 Bogert Ave, Toronto 900-999 Sq Ft
2019-07-14 delete address 7171 Yonge St, Markham 1200-1399 Sq Ft 3 Beds 2 Baths
2019-07-14 insert address 37 Justus Dr, Richmond Hill 2000-2500 Sq Ft
2019-06-13 insert address 18 Clark Ave W, Vaughan 1400-1599 Sq Ft
2019-05-12 delete address 32 Worthington Ave, Richmond Hill 2500-3000 Sq Ft
2019-05-12 insert address 30 Harding Blvd, Richmond Hill 1000-1199 Sq Ft
2019-04-11 delete address 250 Sawmill Valley Dr, Newmarket 2000-2500 Sq Ft
2019-04-11 insert address 11 Bogert Ave, Toronto 900-999 Sq Ft
2019-04-11 insert address 7171 Yonge St, Markham 1200-1399 Sq Ft 3 Beds 2 Baths
2019-04-11 insert address 99 The Donway Rd W, Toronto 600-699 Sq Ft