ACCESS COPYRIGHT - History of Changes


DateDescription
2024-03-25 delete ceo Roanie Levy
2024-03-25 delete otherexecutives JD Methot
2024-03-25 delete president Roanie Levy
2024-03-25 insert ceo Kate Edwards
2024-03-25 delete address 69 Yonge Street, Suite 1100 Toronto, ON M5E 1K3 Canada
2024-03-25 delete address Access Copyright, 69 Yonge Street, Suite 1100, Toronto, Ontario, M5E 1K3
2024-03-25 delete address will be 56 Wellesley Street West, 3rd floor, Toronto, ON, M5S 2S3
2024-03-25 delete person JD Methot
2024-03-25 insert address 56 Wellesley Street West, 3rd floor Toronto, ON M5S 2S3 Canada
2024-03-25 insert address Access Copyright, 56 Wellesley Street West, 3rd Floor, Toronto, ON, M5S 2S3
2024-03-25 insert person Kate Edwards
2024-03-25 update person_title Roanie Levy: AC President & CEO; CEO; Member of the Executive Team; Member of the Board of Directors; President => AC President & CEO; Member of the Board of Directors
2024-03-25 update primary_contact will be 56 Wellesley Street West, 3rd floor, Toronto, ON, M5S 2S3 => 56 Wellesley Street West, 3rd floor Toronto, ON M5S 2S3 Canada
2023-10-16 delete phone 1-800-893-5777 x283
2023-10-16 delete phone 416-868-1620 x283
2023-10-16 insert address will be 56 Wellesley Street West, 3rd floor, Toronto, ON, M5S 2S3
2023-09-14 insert chieflegalofficer Megan Roberts
2023-09-14 insert person Megan Roberts
2023-07-09 delete person Claire Gillis
2023-04-29 delete chieflegalofficer Asma Faizi
2023-04-29 insert otherexecutives Cara Yarzab
2023-04-29 insert otherexecutives Diane Davy
2023-04-29 delete person Asma Faizi
2023-04-29 insert person Cara Yarzab
2023-04-29 insert person Diane Davy
2022-07-18 delete otherexecutives Cameron Macdonald
2022-07-18 insert otherexecutives Neil Harris
2022-07-18 delete index_pages_linkeddomain prescientinnovations.com
2022-07-18 delete person Cameron Macdonald
2022-07-18 insert about_pages_linkeddomain accessforbusiness.ca
2022-07-18 insert client_pages_linkeddomain accessforbusiness.ca
2022-07-18 insert contact_pages_linkeddomain accessforbusiness.ca
2022-07-18 insert index_pages_linkeddomain accessforbusiness.ca
2022-07-18 insert management_pages_linkeddomain accessforbusiness.ca
2022-07-18 insert person Neil Harris
2022-07-18 insert terms_pages_linkeddomain accessforbusiness.ca
2022-04-16 delete otherexecutives Kelly Shaw
2022-04-16 delete person Kelly Shaw
2022-03-16 delete otherexecutives Sapanpreet Singh Narang
2022-03-16 insert otherexecutives JD Methot
2022-03-16 delete person Sapanpreet Singh Narang
2022-03-16 insert person JD Methot
2021-05-21 delete otherexecutives Gordon Dyer
2021-05-21 delete otherexecutives Kelly Duffin
2021-05-21 delete otherexecutives Stephen Hurley
2021-05-21 insert otherexecutives Arjun Basu
2021-05-21 insert otherexecutives Marcia Lea
2021-05-21 insert otherexecutives Sonya Lalli
2021-05-21 delete person Gordon Dyer
2021-05-21 delete person Kelly Duffin
2021-05-21 delete person Stephen Hurley
2021-05-21 insert person Arjun Basu
2021-05-21 insert person Marcia Lea
2021-05-21 insert person Sonya Lalli
2021-01-26 insert chieflegalofficer Asma Faizi
2021-01-26 insert person Asma Faizi
2020-06-16 delete about_pages_linkeddomain issuu.com
2020-06-16 delete contact_pages_linkeddomain issuu.com
2020-06-16 delete index_pages_linkeddomain issuu.com
2020-06-16 delete management_pages_linkeddomain issuu.com
2020-06-16 delete terms_pages_linkeddomain issuu.com
2020-05-17 delete otherexecutives Debbie Hogan
2020-05-17 delete otherexecutives Grant McConnell
2020-05-17 insert otherexecutives Lara Caplan
2020-05-17 insert otherexecutives Linda D. McCollum
2020-05-17 delete person Debbie Hogan
2020-05-17 delete person Grant McConnell
2020-05-17 insert about_pages_linkeddomain issuu.com
2020-05-17 insert contact_pages_linkeddomain issuu.com
2020-05-17 insert index_pages_linkeddomain issuu.com
2020-05-17 insert management_pages_linkeddomain issuu.com
2020-05-17 insert person Lara Caplan
2020-05-17 insert person Linda D. McCollum
2020-05-17 insert terms_pages_linkeddomain issuu.com
2020-04-17 insert index_pages_linkeddomain prescientinnovations.com
2020-03-17 delete index_pages_linkeddomain prescientinnovations.com
2019-12-16 delete publicrelations_emails me..@accesscopyright.ca
2019-12-16 delete email me..@accesscopyright.ca
2019-08-16 delete source_ip 45.60.14.111
2019-08-16 insert source_ip 35.182.102.220
2019-06-16 delete otherexecutives Katherine Lawrence
2019-06-16 insert otherexecutives Eric Enno Tamm
2019-06-16 insert otherexecutives Mark Lovewell
2019-06-16 insert otherexecutives Roanie Levy
2019-06-16 delete email ma..@accesscopyright.ca
2019-06-16 delete person Katherine Lawrence
2019-06-16 delete source_ip 35.182.102.220
2019-06-16 insert person Eric Enno Tamm
2019-06-16 insert person Mark Lovewell
2019-06-16 insert source_ip 45.60.14.111
2019-06-16 update person_title Roanie Levy: CEO; Member of the Executive Team; President => AC President & CEO; CEO; Member of the Executive Team; Member of the Board of Directors; President
2019-04-13 delete address 320 - 56 Wellesley Street West, Toronto, Ontario, M5S 2S3
2019-04-13 delete address Access Copyright, 320 - 56 Wellesley Street, Toronto, Ontario, M5S 2S3
2019-04-13 insert address 69 Yonge Street, Suite 1100, Toronto, Ontario, M5E 1K3
2019-04-13 insert address Access Copyright, 69 Yonge Street, Suite 1100, Toronto, Ontario, M5E 1K3
2019-03-14 insert index_pages_linkeddomain prescientinnovations.com
2019-02-10 delete source_ip 70.33.242.37
2019-02-10 insert source_ip 35.182.102.220
2019-02-10 update robots_txt_status www.accesscopyright.ca: 200 => 404
2018-11-18 insert address 69 Yonge Street, Suite 1100 Toronto, ON M5E 1K3
2018-10-16 delete otherexecutives David Swail
2018-10-16 delete person David Swail
2018-06-17 insert otherexecutives Krys Ross
2018-06-17 insert person Krys Ross
2018-03-14 insert otherexecutives Sapanpreet Singh Narang
2018-03-14 insert person Sapanpreet Singh Narang
2017-11-14 insert coo Michael Andrews
2017-11-14 insert person Michael Andrews
2017-09-03 delete otherexecutives Eden Dhaliwal
2017-09-03 delete person Eden Dhaliwal
2017-07-02 delete otherexecutives Nicole Dixon
2017-07-02 delete person Nicole Dixon
2017-05-18 delete otherexecutives Michael Elcock
2017-05-18 insert otherexecutives Kelly Shaw
2017-05-18 delete person Michael Elcock
2017-05-18 insert person Kelly Shaw
2017-03-18 delete otherexecutives Roanie Levy
2017-03-18 insert ceo Roanie Levy
2017-03-18 insert otherexecutives Eden Dhaliwal
2017-03-18 insert president Roanie Levy
2017-03-18 update person_title Claire Gillis: Director, Business Affairs; Member of the Executive Team => Chief Business Affairs Officer; Member of the Executive Team
2017-03-18 update person_title Eden Dhaliwal: Member of the Executive Team; Director, Innovation and Strategic Partnership => Chief Innovation Officer; Member of the Executive Team
2017-03-18 update person_title Roanie Levy: Executive Director; Member of the Executive Team => CEO; Member of the Executive Team; President
2016-11-29 delete person Erin Finlay
2016-11-29 insert person Claire Gillis
2016-11-29 insert person Eden Dhaliwal
2016-10-03 update website_status FailedRobots => OK
2016-09-05 update website_status OK => FailedRobots
2016-08-08 delete otherexecutives Bob Foley
2016-08-08 insert otherexecutives Gordon Dyer
2016-08-08 insert otherexecutives Kelly Duffin
2016-08-08 delete person Bob Foley
2016-08-08 delete person Matt Rosen
2016-08-08 insert person Gordon Dyer
2016-08-08 insert person Kelly Duffin
2016-05-11 delete otherexecutives Tyl van Toorn
2016-05-11 insert otherexecutives Debbie Hogan
2016-05-11 insert otherexecutives Grant McConnell
2016-05-11 delete person Jeff Miller
2016-05-11 delete person Jessica Mosher
2016-05-11 delete person Sandy Crawley
2016-05-11 delete person Tyl van Toorn
2016-05-11 insert person Debbie Hogan
2016-05-11 insert person Gary Bennett
2016-05-11 insert person Grant McConnell
2016-02-25 delete general_emails co..@accesscopyright.ca
2016-02-25 delete otherexecutives Kerrie Duncan
2016-02-25 delete email co..@accesscopyright.ca
2016-02-25 delete person Kerrie Duncan
2016-02-25 insert person Matt Rosen
2016-01-28 delete person Steve Billinger
2016-01-28 insert about_pages_linkeddomain eepurl.com
2016-01-28 insert client_pages_linkeddomain eepurl.com
2016-01-28 insert contact_pages_linkeddomain eepurl.com
2016-01-28 insert index_pages_linkeddomain eepurl.com
2016-01-28 insert terms_pages_linkeddomain eepurl.com
2015-10-27 delete otherexecutives Ron Canuel
2015-10-27 delete person Ron Canuel
2015-10-27 insert alias Access Copyright Foundation
2015-09-01 delete address 1 Yonge Street, Suite 800, Toronto, Ontario, M5E 1E5
2015-09-01 delete address Access Copyright, One Yonge Street, Suite 800, Toronto, Ontario, M5E 1E5
2015-09-01 delete address One Yonge Street, Suite 800 Toronto, Ontario M5E 1E5
2015-09-01 insert address 320 - 56 Wellesley Street West Toronto, Ontario M5S 2S3
2015-09-01 insert address Access Copyright, 320 - 56 Wellesley Street, Toronto, Ontario, M5S 2S3
2015-09-01 update person_title Steve Billinger: Member of the Executive Team; Director, New Ventures and Strategic Partnerships => Member of the Executive Team; Director, Technology and New Ventures
2015-09-01 update primary_contact One Yonge Street, Suite 800 Toronto, Ontario M5E 1E5 => 320 - 56 Wellesley Street West Toronto, Ontario M5S 2S3
2015-08-04 delete alias Access Copyright Foundation
2015-08-04 update person_title Steve Billinger: Director, Technology & New Ventures; Member of the Executive Team => Member of the Executive Team; Director, New Ventures and Strategic Partnerships
2015-08-04 update website_status FailedRobots => OK
2015-07-07 update website_status FlippedRobots => FailedRobots
2015-06-30 update website_status OK => FlippedRobots
2015-06-02 insert otherexecutives April Britski
2015-06-02 insert otherexecutives Bob Foley
2015-06-02 insert otherexecutives Gerry McIntyre
2015-06-02 insert otherexecutives John Degen
2015-06-02 insert otherexecutives Jonathan Meakin
2015-06-02 insert otherexecutives Kate Edwards
2015-06-02 insert otherexecutives Kieran Leblanc
2015-06-02 insert otherexecutives Nicole Dixon
2015-06-02 insert otherexecutives Ron Canuel
2015-06-02 insert otherexecutives Tyl van Toorn
2015-06-02 delete person James Romanow
2015-06-02 delete person Nancy Gerrish
2015-06-02 insert person April Britski
2015-06-02 insert person Bob Foley
2015-06-02 insert person Gerry McIntyre
2015-06-02 insert person John Degen
2015-06-02 insert person Jonathan Meakin
2015-06-02 insert person Kate Edwards
2015-06-02 insert person Kieran Leblanc
2015-06-02 insert person Nicole Dixon
2015-06-02 insert person Ron Canuel
2015-06-02 insert person Tyl van Toorn
2015-01-29 delete person Brian O'Donnell
2015-01-29 insert alias Access Copyright Foundation
2015-01-29 update person_title Steve Billinger: Member of the Executive Team; Director, New Ventures & Strategic Partnerships => Director, Technology & New Ventures; Member of the Executive Team
2014-12-04 delete alias Access Copyright Foundation
2014-11-06 insert alias Access Copyright Foundation
2014-07-27 insert person Steve Billinger
2014-07-27 update person_title Brian O'Donnell: Member of the Executive Team; Director, Business & International Development => Member of the Executive Team; Director, Affiliate & International Relations
2014-05-02 delete person Stan Dragland
2014-03-31 delete about_pages_linkeddomain cipo.gc.ca
2014-03-31 delete alias Access Copyright Foundation
2014-03-31 delete email sc..@accesscopyright.ca
2014-03-31 delete index_pages_linkeddomain youtube.com
2014-03-31 delete phone 1-866-997-1936
2014-03-31 insert person Stan Dragland
2014-03-31 insert phone 1-800-893-5777 x283
2014-03-31 insert phone 416-868-1620 x283
2014-03-03 delete email ta..@accesscopyright.ca
2013-08-13 delete source_ip 209.29.209.144
2013-08-13 insert source_ip 70.33.242.37