NEWMARKET PROCESS SERVERS - History of Changes


DateDescription
2024-04-02 insert email cl..@newmarketprocessservers.ca
2023-10-12 delete source_ip 172.67.207.3
2023-10-12 delete source_ip 104.21.50.146
2023-10-12 insert source_ip 45.77.57.25
2023-07-02 delete address 7030 Woodbine Ave, Suite 500, Markham, Ontario. L3R 6G2
2023-07-02 delete contact_pages_linkeddomain goo.gl
2023-07-02 delete email cl..@newmarketprocessservers.ca
2023-07-02 delete fax (866)457-5679
2023-07-02 delete industry_tag litigation support and solutions
2023-07-02 delete terms_pages_linkeddomain ontariocourtforms.on.ca
2023-07-02 insert address 7030 Woodbine Avenue Suite 500, Box 578, Markham, ON. L3R 6G2
2023-07-02 insert contact_pages_linkeddomain barrie.ca
2023-07-02 insert contact_pages_linkeddomain brampton.ca
2023-07-02 insert contact_pages_linkeddomain bramptonprocessserving.com
2023-07-02 insert contact_pages_linkeddomain georgina.ca
2023-07-02 insert contact_pages_linkeddomain hamilton.ca
2023-07-02 insert contact_pages_linkeddomain markhamprocessservers.com
2023-07-02 insert contact_pages_linkeddomain milton.ca
2023-07-02 insert contact_pages_linkeddomain mississauga.ca
2023-07-02 insert contact_pages_linkeddomain mississaugaprocessservices.com
2023-07-02 insert contact_pages_linkeddomain newmarket.ca
2023-07-02 insert contact_pages_linkeddomain oshawa.ca
2023-07-02 insert contact_pages_linkeddomain oshawaprocessservers.com
2023-07-02 insert contact_pages_linkeddomain pickering.ca
2023-07-02 insert contact_pages_linkeddomain square.link
2023-07-02 insert contact_pages_linkeddomain townofbwg.com
2023-07-02 insert contact_pages_linkeddomain wikipedia.org
2023-07-02 insert index_pages_linkeddomain bramptonprocessserving.com
2023-07-02 insert index_pages_linkeddomain markhamprocessservers.com
2023-07-02 insert index_pages_linkeddomain mississaugaprocessservices.com
2023-07-02 insert index_pages_linkeddomain oshawaprocessservers.com
2023-07-02 insert index_pages_linkeddomain square.link
2023-07-02 insert terms_pages_linkeddomain barrie.ca
2023-07-02 insert terms_pages_linkeddomain brampton.ca
2023-07-02 insert terms_pages_linkeddomain bramptonprocessserving.com
2023-07-02 insert terms_pages_linkeddomain georgina.ca
2023-07-02 insert terms_pages_linkeddomain hamilton.ca
2023-07-02 insert terms_pages_linkeddomain markhamprocessservers.com
2023-07-02 insert terms_pages_linkeddomain milton.ca
2023-07-02 insert terms_pages_linkeddomain mississauga.ca
2023-07-02 insert terms_pages_linkeddomain mississaugaprocessservices.com
2023-07-02 insert terms_pages_linkeddomain newmarket.ca
2023-07-02 insert terms_pages_linkeddomain oshawa.ca
2023-07-02 insert terms_pages_linkeddomain oshawaprocessservers.com
2023-07-02 insert terms_pages_linkeddomain pickering.ca
2023-07-02 insert terms_pages_linkeddomain square.link
2023-07-02 insert terms_pages_linkeddomain termsandconditionsgenerator.com
2023-07-02 insert terms_pages_linkeddomain termsfeed.com
2023-07-02 insert terms_pages_linkeddomain townofbwg.com
2023-07-02 insert terms_pages_linkeddomain wikipedia.org
2022-06-26 delete service_pages_linkeddomain goo.gl
2022-05-25 insert address 7030 Woodbine Ave, Suite 500, Markham, Ontario. L3R 6G2
2022-05-25 insert email cl..@bellgor.com
2022-04-24 delete address 1111 Davis Drive, Suite 119, Newmarket, ON L3Y 9E5
2022-04-24 delete address 150 Bond Street East Oshawa ON L1G 0A2
2022-04-24 delete address 160 - 2 County Court Blvd. Suite 127 Brampton Ontario, L6W 4V1
2022-04-24 delete address 2021 Plains Rd. E. Burlington ON L7R 4M3
2022-04-24 delete address 330 University - Toronto 330 University Ave. Toronto ON M5G 1R7
2022-04-24 delete address 361 University - Toronto 361 University Ave. Toronto ON M5G 1T3
2022-04-24 delete address 440 Kent St. W. Lindsay ON K9V 6K2
2022-04-24 delete address 470 Water St. Peterborough ON K9H 3M3
2022-04-24 delete address 50 Eagle St. W. Newmarket ON L3Y 6B1
2022-04-24 delete address 7755 Hurontario Street Brampton ON L6W 4T1
2022-04-24 delete contact_pages_linkeddomain aurora.ca
2022-04-24 delete contact_pages_linkeddomain barrie.ca
2022-04-24 delete contact_pages_linkeddomain brampton.ca
2022-04-24 delete contact_pages_linkeddomain brockville.com
2022-04-24 delete contact_pages_linkeddomain burlington.ca
2022-04-24 delete contact_pages_linkeddomain caledon.ca
2022-04-24 delete contact_pages_linkeddomain cambridge.ca
2022-04-24 delete contact_pages_linkeddomain durham.ca
2022-04-24 delete contact_pages_linkeddomain georgina.ca
2022-04-24 delete contact_pages_linkeddomain hamilton.ca
2022-04-24 delete contact_pages_linkeddomain king.ca
2022-04-24 delete contact_pages_linkeddomain kitchener.ca
2022-04-24 delete contact_pages_linkeddomain london.ca
2022-04-24 delete contact_pages_linkeddomain markham.ca
2022-04-24 delete contact_pages_linkeddomain milton.ca
2022-04-24 delete contact_pages_linkeddomain mississauga.ca
2022-04-24 delete contact_pages_linkeddomain newmarket.ca
2022-04-24 delete contact_pages_linkeddomain oakville.ca
2022-04-24 delete contact_pages_linkeddomain orangeville.ca
2022-04-24 delete contact_pages_linkeddomain oshawa.ca
2022-04-24 delete contact_pages_linkeddomain ottawa.ca
2022-04-24 delete contact_pages_linkeddomain pickering.ca
2022-04-24 delete contact_pages_linkeddomain richmondhill.ca
2022-04-24 delete contact_pages_linkeddomain stcatharines.ca
2022-04-24 delete contact_pages_linkeddomain toronto.ca
2022-04-24 delete contact_pages_linkeddomain townofbwg.com
2022-04-24 delete contact_pages_linkeddomain townofws.ca
2022-04-24 delete contact_pages_linkeddomain vaughan.ca
2022-04-24 delete contact_pages_linkeddomain waterloo.on.ca
2022-04-24 delete contact_pages_linkeddomain whitby.ca
2022-04-24 delete contact_pages_linkeddomain wikipedia.org
2022-04-24 delete index_pages_linkeddomain google.ca
2022-04-24 delete index_pages_linkeddomain ontario.ca
2022-04-24 insert address 7030 Woodbine Avenue Suite 500 Markham, Ontario L3R 6G2
2022-04-24 insert contact_pages_linkeddomain goo.gl
2022-04-24 insert index_pages_linkeddomain ajax.ca
2022-04-24 insert service_pages_linkeddomain goo.gl
2022-04-24 update primary_contact 1111 Davis Drive, Suite 119, Newmarket, ON L3Y 9E5 => 7030 Woodbine Avenue Suite 500 Markham, Ontario L3R 6G2
2021-09-09 delete address 23-1111 Davis Drive Box 119 Newmarket ON. L3Y 9E5
2021-09-09 delete index_pages_linkeddomain attorneygeneral.jus.gov.on.ca
2021-09-09 delete index_pages_linkeddomain cas-satj.gc.ca
2021-09-09 delete index_pages_linkeddomain chrt-tcdp.gc.ca
2021-09-09 delete index_pages_linkeddomain legalaid.on.ca
2021-09-09 delete index_pages_linkeddomain lsuc.on.ca
2021-09-09 delete index_pages_linkeddomain ola.org
2021-09-09 delete index_pages_linkeddomain ontariocourtforms.on.ca
2021-09-09 delete index_pages_linkeddomain ontariocourts.ca
2021-09-09 delete index_pages_linkeddomain publications.gov.on.ca
2021-09-09 delete index_pages_linkeddomain scc-csc.ca
2021-09-09 insert address 150 Bond Street East Oshawa ON L1G 0A2
2021-09-09 insert address 2021 Plains Rd. E. Burlington ON L7R 4M3
2021-09-09 insert address 330 University - Toronto 330 University Ave. Toronto ON M5G 1R7
2021-09-09 insert address 361 University - Toronto 361 University Ave. Toronto ON M5G 1T3
2021-09-09 insert address 440 Kent St. W. Lindsay ON K9V 6K2
2021-09-09 insert address 470 Water St. Peterborough ON K9H 3M3
2021-09-09 insert address 50 Eagle St. W. Newmarket ON L3Y 6B1
2021-09-09 insert address 7755 Hurontario Street Brampton ON L6W 4T1
2021-09-09 insert index_pages_linkeddomain google.ca
2021-06-28 delete address 150 Bond Street East Oshawa ON L1G 0A2
2021-06-28 delete address 35 Alice St. Brighton ON K0K 1H0
2021-06-28 delete address 50 Eagle St. W. Newmarket ON L3Y 6B1
2021-06-28 delete address 57 Holland St. E. Bradford ON L3Z 1H8
2021-06-28 delete address 7755 Hurontario Street Brampton ON L6W 4T1
2021-06-28 delete address 8500 Leslie St., Suite 395 Markham ON L3T 7M8
2021-06-28 delete address 97 Thomas St. E. Napanee ON K7R 4B9
2021-06-28 delete address Richmond Hill Courthouse 855 Major Mackenzie Drive East Richmond Hill ON L4B 4X7
2021-06-28 delete index_pages_linkeddomain goo.gl
2021-06-28 insert address 23-1111 Davis Drive Box 119 Newmarket ON. L3Y 9E5
2021-06-28 insert email cl..@newmarketprocessservers.ca
2021-06-28 insert fax 866 457-5679
2021-06-28 insert index_pages_linkeddomain attorneygeneral.jus.gov.on.ca
2021-06-28 insert index_pages_linkeddomain cas-satj.gc.ca
2021-06-28 insert index_pages_linkeddomain chrt-tcdp.gc.ca
2021-06-28 insert index_pages_linkeddomain legalaid.on.ca
2021-06-28 insert index_pages_linkeddomain lsuc.on.ca
2021-06-28 insert index_pages_linkeddomain ola.org
2021-06-28 insert index_pages_linkeddomain ontario.ca
2021-06-28 insert index_pages_linkeddomain ontariocourtforms.on.ca
2021-06-28 insert index_pages_linkeddomain ontariocourts.ca
2021-06-28 insert index_pages_linkeddomain publications.gov.on.ca
2021-06-28 insert index_pages_linkeddomain scc-csc.ca
2021-04-23 insert general_emails in..@bellgor.com
2021-04-23 delete address 1111 Davis Drive Suite 119, Newmarket, ON L3Y 9E5
2021-04-23 delete address 470 King St W #125, Oshawa, ON L1J 2K9
2021-04-23 delete address 9275 Markham Rd 10 Suite 251, Markham, ON L6E 0H9
2021-04-23 delete contact_pages_linkeddomain g.page
2021-04-23 delete contact_pages_linkeddomain goo.gl
2021-04-23 delete contact_pages_linkeddomain ontario.ca
2021-04-23 delete email cl..@newmarketprocessservers.ca
2021-04-23 delete fax 1-866-475-9737
2021-04-23 delete index_pages_linkeddomain ontario.ca
2021-04-23 delete service_pages_linkeddomain goo.gl
2021-04-23 delete service_pages_linkeddomain google.ca
2021-04-23 delete service_pages_linkeddomain ontario.ca
2021-04-23 delete terms_pages_linkeddomain ontario.ca
2021-04-23 delete terms_pages_linkeddomain termsfeed.com
2021-04-23 insert address 160 - 2 County Court Blvd. Suite 127 Brampton Ontario, L6W 4V1
2021-04-23 insert address Richmond Hill Courthouse 855 Major Mackenzie Drive East Richmond Hill ON L4B 4X7
2021-04-23 insert email in..@bellgor.com
2021-04-23 insert index_pages_linkeddomain aurora.ca
2021-04-23 insert index_pages_linkeddomain barrie.ca
2021-04-23 insert index_pages_linkeddomain brampton.ca
2021-04-23 insert index_pages_linkeddomain brockville.com
2021-04-23 insert index_pages_linkeddomain burlington.ca
2021-04-23 insert index_pages_linkeddomain caledon.ca
2021-04-23 insert index_pages_linkeddomain cambridge.ca
2021-04-23 insert index_pages_linkeddomain durham.ca
2021-04-23 insert index_pages_linkeddomain georgina.ca
2021-04-23 insert index_pages_linkeddomain goo.gl
2021-04-23 insert index_pages_linkeddomain hamilton.ca
2021-04-23 insert index_pages_linkeddomain king.ca
2021-04-23 insert index_pages_linkeddomain kitchener.ca
2021-04-23 insert index_pages_linkeddomain london.ca
2021-04-23 insert index_pages_linkeddomain markham.ca
2021-04-23 insert index_pages_linkeddomain milton.ca
2021-04-23 insert index_pages_linkeddomain mississauga.ca
2021-04-23 insert index_pages_linkeddomain oakville.ca
2021-04-23 insert index_pages_linkeddomain orangeville.ca
2021-04-23 insert index_pages_linkeddomain oshawa.ca
2021-04-23 insert index_pages_linkeddomain ottawa.ca
2021-04-23 insert index_pages_linkeddomain pickering.ca
2021-04-23 insert index_pages_linkeddomain richmondhill.ca
2021-04-23 insert index_pages_linkeddomain stcatharines.ca
2021-04-23 insert index_pages_linkeddomain toronto.ca
2021-04-23 insert index_pages_linkeddomain townofbwg.com
2021-04-23 insert index_pages_linkeddomain townofws.ca
2021-04-23 insert index_pages_linkeddomain vaughan.ca
2021-04-23 insert index_pages_linkeddomain waterloo.on.ca
2021-04-23 insert index_pages_linkeddomain whitby.ca
2021-04-23 insert index_pages_linkeddomain wikipedia.org
2021-01-16 delete source_ip 192.254.238.105
2021-01-16 insert address 150 Bond Street East Oshawa ON L1G 0A2
2021-01-16 insert address 35 Alice St. Brighton ON K0K 1H0
2021-01-16 insert address 50 Eagle St. W. Newmarket ON L3Y 6B1
2021-01-16 insert address 57 Holland St. E. Bradford ON L3Z 1H8
2021-01-16 insert address 6- 470 King St West #125, Oshawa ON. L1J 2K9
2021-01-16 insert address 7755 Hurontario Street Brampton ON L6W 4T1
2021-01-16 insert address 8500 Leslie St., Suite 395 Markham ON L3T 7M8
2021-01-16 insert address 855 Major Mackenzie Drive East Richmond Hill ON L4B 4X7
2021-01-16 insert address 97 Thomas St. E. Napanee ON K7R 4B9
2021-01-16 insert email cl..@newmarketprocessservers.ca
2021-01-16 insert index_pages_linkeddomain facebook.com
2021-01-16 insert index_pages_linkeddomain newmarket.ca
2021-01-16 insert index_pages_linkeddomain ontario.ca
2021-01-16 insert index_pages_linkeddomain twitter.com
2021-01-16 insert service_pages_linkeddomain goo.gl
2021-01-16 insert service_pages_linkeddomain google.ca
2021-01-16 insert service_pages_linkeddomain ontario.ca
2021-01-16 insert service_pages_linkeddomain twitter.com
2021-01-16 insert source_ip 172.67.207.3
2021-01-16 insert source_ip 104.21.50.146
2021-01-16 update primary_contact null => 97 Thomas St. E. Napanee ON K7R 4B9
2020-06-25 delete source_ip 104.24.102.73
2020-06-25 delete source_ip 104.24.103.73
2020-06-25 insert phone (905) 201-3039
2020-06-25 insert source_ip 192.254.238.105
2020-04-25 delete email cl..@bellgor.com
2020-04-25 delete fax 866.475.9737
2020-04-25 delete phone (905) 201-3039
2020-04-25 delete source_ip 192.254.238.105
2020-04-25 insert source_ip 104.24.102.73
2020-04-25 insert source_ip 104.24.103.73
2020-03-26 delete index_pages_linkeddomain goo.gl
2020-03-26 insert alias Bellgor Incorporated
2020-03-26 insert email cl..@bellgor.com
2020-03-26 insert fax 866.475.9737
2020-03-26 update robots_txt_status newmarketprocessservers.ca: 404 => 200
2020-03-26 update robots_txt_status www.newmarketprocessservers.ca: 404 => 200
2020-02-24 update robots_txt_status newmarketprocessservers.ca: 200 => 404
2020-02-24 update robots_txt_status www.newmarketprocessservers.ca: 200 => 404
2019-12-23 delete alias Newmarket Process Servers
2019-12-23 delete phone (844) 548-6546