VGH - History of Changes


DateDescription
2024-04-10 delete about_pages_linkeddomain bostonbudfactory.com
2024-04-10 delete about_pages_linkeddomain dezansocialmedia.com
2024-04-10 delete about_pages_linkeddomain frontierdecking.com
2024-04-10 delete about_pages_linkeddomain securityguardgroup.ca
2024-04-10 delete address 1470 Dundas St, London, ON N5W 3B9
2024-04-10 delete address 2560 Matheson Blvd E Suite 518, Mississauga, ON L4W 4Y9
2024-04-10 delete address 341 Talbot St Unit V304, London, ON N6A 2R5
2024-04-10 delete address 920 Concession 6 Townsend, Townsend, ON N0E 1Y0
2024-04-10 delete address Boston Bud Factory 73 Sargeant St, Holyoke, MA 01040, United States
2024-04-10 delete address Two Morneau Shepell Centre, 895 Don Mills Rd. #9FL, Toronto, ON M3C 1W3
2024-04-10 delete person Charn Hansra
2024-04-10 delete phone (226) 667-5048
2024-04-10 delete phone (226) 926-6332
2024-04-10 delete phone (416) 613-8299
2024-04-10 delete phone (519) 448-3946
2024-04-10 delete phone (647) 366-9873
2024-04-10 delete phone 1 413-420-8100
2024-04-10 insert index_pages_linkeddomain atozstorageltd.com
2024-04-10 insert index_pages_linkeddomain legalbaer.com
2024-04-10 insert index_pages_linkeddomain yournextjourney.ca
2023-06-21 delete about_pages_linkeddomain powerfoundations.ca
2023-06-21 delete about_pages_linkeddomain riekershopbyljshoes.ca
2023-06-21 delete address 5651 Egremont Dr, Ilderton, ON N0M 2A0
2023-06-21 delete address 86 Grand River St N, Paris, ON N3L 2M2
2023-06-21 delete address Expressions Dental Centre 109 Fanshawe Park Rd E Unit F, London, ON N5X 3W1
2023-06-21 delete phone (519) 298-0478
2023-06-21 delete phone (519) 442-5633
2023-06-21 delete phone (519) 660-4337
2022-12-03 insert about_pages_linkeddomain atlantispools.ca
2022-12-03 insert about_pages_linkeddomain bostonbudfactory.com
2022-12-03 insert about_pages_linkeddomain boutetfamilylaw.com
2022-12-03 insert about_pages_linkeddomain cannect.ca
2022-12-03 insert about_pages_linkeddomain dezansocialmedia.com
2022-12-03 insert about_pages_linkeddomain forevergreenlandscapinginc.com
2022-12-03 insert about_pages_linkeddomain frontierdecking.com
2022-12-03 insert about_pages_linkeddomain godfreylaw.net
2022-12-03 insert about_pages_linkeddomain okteeth.ca
2022-12-03 insert about_pages_linkeddomain powerfoundations.ca
2022-12-03 insert about_pages_linkeddomain purplebeanmedia.com
2022-12-03 insert about_pages_linkeddomain riekershopbyljshoes.ca
2022-12-03 insert about_pages_linkeddomain securityguardgroup.ca
2022-12-03 insert about_pages_linkeddomain shagtochic.ca
2022-12-03 insert about_pages_linkeddomain theresurfacer.ca
2022-12-03 insert address 1006 King St W, Toronto, ON M6K 3N2
2022-12-03 insert address 130 King St W #2300, Toronto, ON M5X 1K6
2022-12-03 insert address 1470 Dundas St, London, ON N5W 3B9
2022-12-03 insert address 185 Thickson Rd, Whitby, ON L1N 6T9
2022-12-03 insert address 2032 Dufferin St, York, ON M6E 3R5
2022-12-03 insert address 232 Reimer Avenue, Steinbach, Manitoba R5G 0T5, Canada
2022-12-03 insert address 23550 Highbury Ave N, London, ON N0M 1P0
2022-12-03 insert address 2560 Matheson Blvd E Suite 518, Mississauga, ON L4W 4Y9
2022-12-03 insert address 33 Gladstone Ave, Toronto, ON M6J 3K7
2022-12-03 insert address 340 Churchmans Road New Castle, DE 19720
2022-12-03 insert address 341 Talbot St Unit V304, London, ON N6A 2R5
2022-12-03 insert address 3rd Floor, 35 Barrack Road, Belize City, Belize
2022-12-03 insert address 446 Grey St Unit #302 B, Brantford, ON N3S 7L6
2022-12-03 insert address 5651 Egremont Dr, Ilderton, ON N0M 2A0
2022-12-03 insert address 81 Navy Wharf Ct, Toronto, ON M5V 3S3
2022-12-03 insert address 86 Grand River St N, Paris, ON N3L 2M2
2022-12-03 insert address 920 Concession 6 Townsend, Townsend, ON N0E 1Y0
2022-12-03 insert address Boston Bud Factory 73 Sargeant St, Holyoke, MA 01040, United States
2022-12-03 insert address Expressions Dental Centre 109 Fanshawe Park Rd E Unit F, London, ON N5X 3W1
2022-12-03 insert address The Resurfacer Barn Painting 1673 Richmond St #145, London, ON N6G 2N3
2022-12-03 insert address Two Morneau Shepell Centre, 895 Don Mills Rd. #9FL, Toronto, ON M3C 1W3
2022-12-03 insert person Charn Hansra
2022-12-03 insert person Purple Bean
2022-12-03 insert phone (226) 667-5048
2022-12-03 insert phone (226) 920-9850
2022-12-03 insert phone (226) 926-6332
2022-12-03 insert phone (302) 322-9535
2022-12-03 insert phone (416) 214-9000
2022-12-03 insert phone (416) 408-0444
2022-12-03 insert phone (416) 613-8299
2022-12-03 insert phone (416) 658-3384
2022-12-03 insert phone (416) 766-2666
2022-12-03 insert phone (519) 298-0478
2022-12-03 insert phone (519) 442-5633
2022-12-03 insert phone (519) 448-3946
2022-12-03 insert phone (519) 471-2058
2022-12-03 insert phone (519) 660-4337
2022-12-03 insert phone (519) 694-3045
2022-12-03 insert phone (647) 366-9873
2022-12-03 insert phone (905) 579-5551
2022-12-03 insert phone +501 223-3530
2022-12-03 insert phone 1 413-420-8100
2022-12-03 insert phone 204-326-9663
2022-08-11 delete source_ip 208.70.245.237
2022-08-11 insert source_ip 172.67.223.241
2022-08-11 insert source_ip 104.21.4.13
2022-08-11 update robots_txt_status www.worldclasshealthcare.ca: 404 => 200
2022-08-11 update website_status DomainNotFound => OK
2022-03-30 update website_status FlippedRobots => DomainNotFound
2022-03-11 update website_status OK => FlippedRobots
2020-03-02 delete source_ip 198.1.127.194
2020-03-02 insert source_ip 208.70.245.237
2020-03-02 update website_status InternalLimits => OK
2019-11-02 update website_status OK => InternalLimits
2019-09-02 update person_title Vivian Eliopoulos: Chief Operating Officer - Vancouver Acute, Vancouver Coastal Health Authority => Vice President, Vancouver - Richmond Acute, Vancouver Coastal Health Authority
2019-07-04 delete person Bev Briscoe
2019-07-04 delete person Dr. Larry Goldenberg
2019-07-04 delete person Josephine Nadel
2019-07-04 insert person Dr. Kendall Ho
2019-07-04 insert person Judy Leung
2019-07-04 insert person Rob Wildeman
2019-07-04 update robots_txt_status vghfoundation.ca: 200 => 404
2019-06-02 delete about_pages_linkeddomain e2rm.com
2019-06-02 delete index_pages_linkeddomain e2rm.com
2019-06-02 delete source_ip 184.168.221.22
2019-06-02 delete terms_pages_linkeddomain addthis.com
2019-06-02 delete terms_pages_linkeddomain e2rm.com
2019-06-02 delete terms_pages_linkeddomain frontstream.com
2019-06-02 insert about_pages_linkeddomain heroeslottery.com
2019-06-02 insert about_pages_linkeddomain vch.ca
2019-06-02 insert address Rom CP 380 - 855 West 12 th Avenue, Vancouver, BC V5Z 1M9
2019-06-02 insert email pc..@vch.ca
2019-06-02 insert phone 1-877- 993-9199
2019-06-02 insert source_ip 198.1.127.194
2019-06-02 insert terms_pages_linkeddomain heroeslottery.com
2019-06-02 update robots_txt_status vghfoundation.ca: 404 => 200