MARITIME BEAUTY - History of Changes


DateDescription
2025-02-10 insert address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2025-02-10 insert email km..@maritimebeauty.com
2025-02-10 insert email kp..@maritimebeauty.com
2025-02-10 insert person Karen Morgan
2025-02-10 insert person Kelsey Power
2025-02-10 insert phone (902) 481-0222
2025-01-06 delete address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2025-01-06 delete email km..@maritimebeauty.com
2025-01-06 delete email kp..@maritimebeauty.com
2025-01-06 delete person Karen Morgan
2025-01-06 delete person Kelsey Power
2025-01-06 delete phone (902) 481-0222
2024-11-05 delete fax (506) 457-1233
2024-11-05 delete fax (506) 548-3518
2024-11-05 delete fax (506) 735-8544
2024-11-05 delete fax (506) 854-6676
2024-11-05 delete fax (506) 857-1712
2024-11-05 delete fax (902) 436-7412
2024-11-05 delete fax (902) 481-0210
2024-11-05 delete fax (902) 567-2437
2024-11-05 delete fax (902) 681-2099
2024-11-05 delete fax (902) 742-8826
2024-11-05 delete fax (902) 752-3005
2024-11-05 delete fax (902)543-4483
2024-11-05 delete phone ( 506) 658-9974
2024-11-05 insert address 2311 King George Hwy Miramichi, NB E1V 6S3
2024-11-05 insert email vb..@maritimebeauty.com
2024-11-05 insert person Verna Blackmore
2024-11-05 insert phone (506) 778-4098
2024-10-02 insert address 1- 305 Highway 10, Pine Grove Center, Bridgewater, NS, B4V 0A1
2024-10-02 insert address 174 Blvd Hebert Suite #36 Edmundston, NB E3V 2S7
2024-10-02 insert address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2024-10-02 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2024-10-02 insert address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2024-10-02 insert address Dayton Mall Unit 2D, 345 Highway #1, Yarmouth, NS B5A 5A1
2024-10-02 insert address Summerside 478 Granville St Summerside, PE C1N 4K6
2024-10-02 insert contact_pages_linkeddomain google.ca
2024-10-02 insert email af..@maritimebeauty.com
2024-10-02 insert email cj..@maritimebeauty.com
2024-10-02 insert email km..@maritimebeauty.com
2024-10-02 insert email kp..@maritimebeauty.com
2024-10-02 insert email lt..@maritimebeauty.com
2024-10-02 insert email rs..@maritimebeauty.com
2024-10-02 insert email su..@maritimebeauty.com
2024-10-02 insert fax (506) 735-8544
2024-10-02 insert fax (506) 854-6676
2024-10-02 insert fax (902) 436-7412
2024-10-02 insert fax (902) 481-0210
2024-10-02 insert fax (902) 742-8826
2024-10-02 insert fax (902)543-4483
2024-10-02 insert person Aileen Frank
2024-10-02 insert person Courtney Johnson
2024-10-02 insert person Karen Morgan
2024-10-02 insert person Kelsey Power
2024-10-02 insert person Lisa Theriault
2024-10-02 insert person Renee Surette
2024-10-02 insert phone (506) 739-8222
2024-10-02 insert phone (506) 854-9961
2024-10-02 insert phone (902) 436-7348
2024-10-02 insert phone (902) 481-0222
2024-10-02 insert phone (902) 742-6160
2024-10-02 insert phone (902)543-4466
2024-08-29 delete address 1- 305 Highway 10, Pine Grove Center, Bridgewater, NS, B4V 0A1
2024-08-29 delete address 174 Blvd Hebert Suite #36 Edmundston, NB E3V 2S7
2024-08-29 delete address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2024-08-29 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2024-08-29 delete address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2024-08-29 delete address Dayton Mall Unit 2D, 345 Highway #1, Yarmouth, NS B5A 5A1
2024-08-29 delete address Summerside 478 Granville St Summerside, PE C1N 4K6
2024-08-29 delete contact_pages_linkeddomain google.ca
2024-08-29 delete email af..@maritimebeauty.com
2024-08-29 delete email am..@maritimebeauty.com
2024-08-29 delete email cj..@maritimebeauty.com
2024-08-29 delete email km..@maritimebeauty.com
2024-08-29 delete email kp..@maritimebeauty.com
2024-08-29 delete email lt..@maritimebeauty.com
2024-08-29 delete email rs..@maritimebeauty.com
2024-08-29 delete email su..@maritimebeauty.com
2024-08-29 delete fax (506) 735-8544
2024-08-29 delete fax (506) 854-6676
2024-08-29 delete fax (902) 436-7412
2024-08-29 delete fax (902) 481-0210
2024-08-29 delete fax (902) 742-8826
2024-08-29 delete fax (902)543-4483
2024-08-29 delete person Aileen Frank
2024-08-29 delete person Andrea MacGuigan
2024-08-29 delete person Courtney Johnson
2024-08-29 delete person Karen Morgan
2024-08-29 delete person Kelsey Power
2024-08-29 delete person Lisa Theriault
2024-08-29 delete person Renee Surette
2024-08-29 delete phone (506) 739-8222
2024-08-29 delete phone (506) 854-9961
2024-08-29 delete phone (902) 436-7348
2024-08-29 delete phone (902) 481-0222
2024-08-29 delete phone (902) 742-6160
2024-08-29 delete phone (902)543-4466
2024-07-28 delete address 2311 King George Hwy Miramichi, NB E1V 6S3
2024-07-28 delete email rd..@maritimebeauty.com
2024-07-28 delete email sc..@maritimebeauty.com
2024-07-28 delete email vb..@maritimebeauty.com
2024-07-28 delete fax (506) 778-4136
2024-07-28 delete person Roshni Dhillon
2024-07-28 delete person Sahar Chalabiani
2024-07-28 delete person Verna Blackmore
2024-07-28 delete phone (506) 778-4098
2024-07-28 insert email ne..@maritimebeauty.com
2024-07-28 insert email su..@maritimebeauty.com
2024-07-28 update founded_year null => 1966
2024-06-21 update founded_year 1966 => null
2024-04-15 insert address 2311 King George Hwy Miramichi, NB E1V 6S3
2024-04-15 insert email vb..@maritimebeauty.com
2024-04-15 insert fax (506) 778-4136
2024-04-15 insert person Verna Blackmore
2024-04-15 insert phone (506) 778-4098
2024-03-15 delete address 2311 King George Hwy Miramichi, NB E1V 6S3
2024-03-15 delete email cd..@maritimebeauty.com
2024-03-15 delete email kg..@maritimebeauty.com
2024-03-15 delete email ne..@maritimebeauty.com
2024-03-15 delete email rr..@maritimebeauty.com
2024-03-15 delete email vb..@maritimebeauty.com
2024-03-15 delete fax (506) 778-4136
2024-03-15 delete person Chelsea Dyer
2024-03-15 delete person Kenny Gray
2024-03-15 delete person Rebecca Rideout
2024-03-15 delete person Verna Blackmore
2024-03-15 delete phone (506) 778-4098
2024-03-15 insert email cj..@maritimebeauty.com
2024-03-15 insert email nk..@maritimebeauty.com
2024-03-15 insert email sc..@maritimebeauty.com
2024-03-15 insert person Courtney Johnson
2024-03-15 insert person Nagham Kaissi
2024-03-15 insert person Sahar Chalabiani
2023-09-23 insert website_emails ad..@maritimebeauty.com
2023-09-23 insert address 1- 305 Highway 10, Pine Grove Center, Bridgewater, NS, B4V 0A1
2023-09-23 insert address 2311 King George Hwy Miramichi, NB E1V 6S3
2023-09-23 insert email ad..@maritimebeauty.com
2023-09-23 insert email af..@maritimebeauty.com
2023-09-23 insert email vb..@maritimebeauty.com
2023-09-23 insert fax (506) 778-4136
2023-09-23 insert fax (902)543-4483
2023-09-23 insert person Aileen Frank
2023-09-23 insert person Verna Blackmore
2023-09-23 insert phone (506) 778-4098
2023-09-23 insert phone (902)543-4466
2023-08-15 delete website_emails ad..@maritimebeauty.com
2023-08-15 delete address 1- 305 Highway 10, Pine Grove Center, Bridgewater, NS, B4V 0A1
2023-08-15 delete email ad..@maritimebeauty.com
2023-08-15 delete email af..@maritimebeauty.com
2023-08-15 delete email su..@maritimebeauty.com
2023-08-15 delete fax (902)543-4483
2023-08-15 delete person Aileen Frank
2023-08-15 delete phone (902)543-4466
2023-08-15 delete phone 902-429-8510 ext600
2023-08-15 insert email cd..@maritimebeauty.com
2023-08-15 insert email dd..@maritimebeauty.com
2023-08-15 insert email ec..@maritimebeauty.com
2023-08-15 insert email jm..@maritimebeauty.com
2023-08-15 insert email kg..@maritimebeauty.com
2023-08-15 insert email kp..@maritimebeauty.com
2023-08-15 insert email ne..@maritimebeauty.com
2023-08-15 insert email rd..@maritimebeauty.com
2023-08-15 insert person Chelsea Dyer
2023-08-15 insert person Denise Deschenes
2023-08-15 insert person Elizabeth Campbell
2023-08-15 insert person Jessica McInnis
2023-08-15 insert person Kelsey Power
2023-08-15 insert person Kenny Gray
2023-08-15 insert person Roshni Dhillon
2023-08-15 insert phone 902-334-5363
2023-08-15 insert phone 902-334-7367
2023-08-15 insert phone 902-429-8510 Ext 10600
2023-08-15 insert phone 902-429-8510 Ext 10601
2023-08-15 update person_title Kristie Moore: Inside Sales Representative => Team Leader
2023-08-15 update person_title Norma Hetherington: Team Leader; Regional Manager NB => Regional Stores Manager PEI & NB
2023-06-27 delete address 2311 King George Hwy Miramichi, NB E1V 6S3
2023-06-27 delete email ah..@maritimebeauty.com
2023-06-27 delete email vb..@maritimebeauty.com
2023-06-27 delete fax (506) 778-4136
2023-06-27 delete person Anne Hale
2023-06-27 delete person Verna Blackmore
2023-06-27 delete phone (506) 778-4098
2023-06-27 update founded_year null => 1966
2023-06-27 update person_title Sandy MacDonald: Int Team Leader => Team Leader
2023-04-10 update founded_year 1966 => null
2023-02-05 insert sales_emails sa..@maritimebeauty.com
2023-02-05 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2023-02-05 insert address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2023-02-05 insert email rr..@maritimebeauty.com
2023-02-05 insert email sa..@maritimebeauty.com
2023-02-05 insert fax (506) 854-6676
2023-02-05 insert person Rebecca Rideout
2023-02-05 insert phone (506) 854-9961
2023-02-05 insert phone 1-800-565-7721
2023-01-04 delete sales_emails sa..@maritimebeauty.com
2023-01-04 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2023-01-04 delete address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2023-01-04 delete email rr..@maritimebeauty.com
2023-01-04 delete email sa..@maritimebeauty.com
2023-01-04 delete fax (506) 854-6676
2023-01-04 delete person Rebecca Rideout
2023-01-04 delete phone (506) 854-9961
2023-01-04 delete phone 1-800-565-7721
2023-01-04 update founded_year null => 1966
2022-12-02 update founded_year 1966 => null
2022-09-29 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2022-09-29 update founded_year null => 1966
2022-08-25 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2022-08-25 update founded_year 1966 => null
2022-05-24 delete fax (902) 894-5801
2022-05-24 insert service_pages_linkeddomain box.com
2022-04-23 delete email md..@maritimebeauty.com
2022-04-23 delete person Mary Derabbie
2022-04-23 delete service_pages_linkeddomain box.com
2022-04-23 insert email sm..@maritimebeauty.com
2022-04-23 insert person Sandy MacDonald
2022-04-23 update person_title Deanna Sieber: Regional Store Director NS / PEI => Director of Stores
2021-12-22 delete email ke..@maritimebeauty.com
2021-12-22 delete email ld..@maritimebeauty.com
2021-12-22 delete person Kim England
2021-12-22 delete person Larry Dauphinee
2021-12-22 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2021-12-22 insert service_pages_linkeddomain box.com
2021-12-22 update person_title Meghan Thoms: Team Leader; Assistant => Team Leader
2021-10-01 delete source_ip 209.15.242.188
2021-10-01 insert source_ip 172.67.73.77
2021-10-01 insert source_ip 104.26.8.230
2021-10-01 insert source_ip 104.26.9.230
2021-10-01 update website_status FailedRobots => OK
2021-09-11 update website_status FlippedRobots => FailedRobots
2021-08-17 update website_status OK => FlippedRobots
2021-07-16 delete email cm..@maritimebeauty.com
2021-07-16 delete person Chris MacPherson
2021-07-16 insert email md..@maritimebeauty.com
2021-07-16 insert person Mary Derabbie
2021-07-16 update founded_year null => 1966
2021-06-13 insert address 174 Blvd Hebert Suite #36 Edmundston, NB E3V 2S7
2021-06-13 insert address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2021-06-13 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2021-06-13 insert email km..@maritimebeauty.com
2021-06-13 insert email lt..@maritimebeauty.com
2021-06-13 insert fax (506) 735-8544
2021-06-13 insert fax (902) 481-0210
2021-06-13 insert person Karen Morgan
2021-06-13 insert person Lisa Theriault
2021-06-13 insert phone (506) 739-8222
2021-06-13 insert phone (902) 481-0222
2021-06-13 update founded_year 1966 => null
2021-04-19 delete address 174 Blvd Hebert Suite #36 Edmundston, NB E3V 2S7
2021-04-19 delete address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2021-04-19 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2021-04-19 delete email km..@maritimebeauty.com
2021-04-19 delete email lt..@maritimebeauty.com
2021-04-19 delete fax (506) 735-8544
2021-04-19 delete fax (902) 481-0210
2021-04-19 delete person Karen Morgan
2021-04-19 delete person Lisa Theriault
2021-04-19 delete phone (506) 739-8222
2021-04-19 delete phone (902) 481-0222
2021-04-19 insert address 2311 King George Hwy Miramichi, NB E1V 6S3
2021-04-19 insert email vb..@maritimebeauty.com
2021-04-19 insert fax (506) 778-4136
2021-04-19 insert person Verna Blackmore
2021-04-19 insert phone (506) 778-4098
2021-02-25 delete address 2311 King George Hwy Miramichi, NB E1V 6S3
2021-02-25 delete email ct..@maritimebeauty.com
2021-02-25 delete email vb..@maritimebeauty.com
2021-02-25 delete fax (506) 778-4136
2021-02-25 delete person Carrie Thompson
2021-02-25 delete person Verna Blackmore
2021-02-25 delete phone (506) 778-4098
2021-02-25 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2021-01-24 insert website_emails ad..@maritimebeauty.com
2021-01-24 delete address Carriage Place, 900 Hanwell Rd, Fredericton, NB E3B 6A3
2021-01-24 insert address Carriage Place, 900 Hanwell Rd, Fredericton, NB E3B 6A2
2021-01-24 insert email ad..@maritimebeauty.com
2021-01-24 insert industry_tag beauty supply
2021-01-24 update founded_year null => 1966
2020-09-23 delete website_emails ad..@maritimebeauty.com
2020-09-23 delete email ad..@maritimebeauty.com
2020-09-23 delete industry_tag beauty supply
2020-09-23 update founded_year 1966 => null
2020-07-13 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2020-07-13 delete email dw..@maritimebeauty.com
2020-07-13 delete person Dexter Wilkie
2020-07-13 insert email ld..@maritimebeauty.com
2020-06-05 delete email do..@maritimebeauty.com
2020-06-05 delete email sd..@maritimebeauty.com
2020-06-05 delete email wb..@maritimebeauty.com
2020-06-05 delete person Danielle Oram
2020-06-05 delete person Samantha Denoncourt
2020-06-05 delete person Wendy Bond
2020-06-05 insert address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2020-06-05 insert email rr..@maritimebeauty.com
2020-06-05 insert fax (506) 854-6676
2020-06-05 insert person Rebecca Rideout
2020-06-05 insert phone (506) 854-9961
2020-06-05 update person_title Carrie Thompson: Inside Sales Representative => Team Leader; Assistant
2020-06-05 update person_title Dawn Cormier: Inside Sales Representative => Team Leader; Assistant
2020-05-06 delete address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2020-05-06 delete fax (506) 854-6676
2020-05-06 delete phone (506) 854-9961
2020-03-06 delete email jf..@maritimebeauty.com
2020-03-06 delete person Joanne Foster
2020-02-05 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2020-01-05 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2019-12-05 delete address 102-525 Regis Street, Dieppe, NB E1A 1Y2
2019-12-05 delete email ar..@maritimebeauty.com
2019-12-05 delete email jr..@maritimebeauty.com
2019-12-05 delete person Annette Reeder
2019-12-05 delete person Danie Leblanc
2019-12-05 delete person Jenna Ryan
2019-12-05 delete person Susan Murray
2019-12-05 insert address 5070 Principale-Est Ave, Unit 11 Dieppe, NB E1A 9P7
2019-12-05 insert email af..@maritimebeauty.com
2019-12-05 insert email ct..@maritimebeauty.com
2019-12-05 insert email dc..@maritimebeauty.com
2019-12-05 insert email do..@maritimebeauty.com
2019-12-05 insert email jf..@maritimebeauty.com
2019-12-05 insert email km..@maritimebeauty.com
2019-12-05 insert email mt..@maritimebeauty.com
2019-12-05 insert email sd..@maritimebeauty.com
2019-12-05 insert email wb..@maritimebeauty.com
2019-12-05 insert person Aileen Frank
2019-12-05 insert person Danielle Oram
2019-12-05 insert person Dawn Cormier
2019-12-05 insert person Meghan Thoms
2019-12-05 insert person Samantha Denoncourt
2019-12-05 insert person Wendy Bond
2019-12-05 update person_title Carrie Thompson: Technical Sales Associate => Inside Sales Representative
2019-12-05 update person_title Joanne Foster: Technical Sales Associate => Inside Sales Representative
2019-12-05 update person_title Kristie Moore: Technical Sales Associate => Inside Sales Representative
2019-11-05 insert address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2019-11-05 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2019-11-05 insert email km..@maritimebeauty.com
2019-11-05 insert fax (902) 481-0210
2019-11-05 insert person Joanne Foster
2019-11-05 insert person Karen Morgan
2019-11-05 insert phone (902) 481-0222
2019-10-06 delete address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2019-10-06 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2019-10-06 delete email km..@maritimebeauty.com
2019-10-06 delete fax (902) 481-0210
2019-10-06 delete person Joanne Foster
2019-10-06 delete person Karen Morgan
2019-10-06 delete phone (902) 481-0222
2019-09-06 insert email ke..@maritimebeauty.com
2019-09-06 insert person Kim England
2019-06-06 delete email bb..@maritimebeauty.com
2019-06-06 delete person Becky Barr
2019-06-06 insert email ah..@maritimebeauty.com
2019-06-06 insert person Anne Hale
2019-06-06 update founded_year null => 1966
2019-05-06 update founded_year 1966 => null
2019-04-06 delete email np..@maritimebeauty.com
2019-04-06 delete person Nancy Paulin
2019-04-06 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2019-04-06 insert email lp..@maritimebeauty.com
2019-04-06 insert person Louise Pitre
2019-02-25 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2019-02-25 update founded_year null => 1966
2019-01-24 update founded_year 1966 => null
2018-12-21 delete address 956 Mountain Road, Moncton, NB, E1C 2S4
2018-12-21 insert address 956 Mountain Road, Moncton, NB, E1C 2S2
2018-10-28 insert email pl..@maritimebeauty.com
2018-10-28 insert person Paula Langlois
2018-10-28 update person_title Shannon Cadden: Team Leader => Team Leader; Assistant
2018-08-07 delete address 300B-2281 King George Highway, Miramichi NB E1V 6V9
2018-08-07 delete address Dayton Mall Unit 2D, 345 Highway #1, Yarmouth, NS B5A 4B4
2018-08-07 insert address 2311 King George Hwy Miramichi, NB E1V 6S3
2018-08-07 insert address Dayton Mall Unit 2D, 345 Highway #1, Yarmouth, NS B5A 5A1
2018-06-15 delete email kh..@maritimebeauty.com
2018-06-15 delete person Katherine Horgan
2018-06-15 insert email dw..@maritimebeauty.com
2018-06-15 insert person Dexter Wilkie
2018-06-15 update person_title Larry Dauphinee: Equipment & Salon Design Manager => Equipment & Salon / Spa Design Manager; Equipment & Salon Design
2018-06-15 update person_title Marcia Perry: Brand Manager, Redken - NB & PEI => Redken Brand Manager - NB & PEI
2018-06-15 update person_title Shea Steele: Brand Manager => Matrix Brand Manager
2018-06-15 update person_title Tim Houlihan: Brand Manager, Redken - NS => Redken Brand Manager - NS
2018-04-16 delete address 103 Chain Lake Drive, Unit 110 Halifax, NS, B3S 0G1
2018-04-16 delete email ej..@maritimebeauty.com
2018-04-16 delete person Evelyn Jarvis
2018-04-16 insert address 103 Chain Lake Drive, Unit 110 Halifax, NS, B3S 1B7
2018-04-16 insert email ds..@maritimebeauty.com
2018-04-16 insert person Deanna Sieber
2018-04-16 insert phone 902-429-8510 ext600
2018-04-16 update person_title Norma Hetherington: Team Leader => Team Leader; Regional Manager NB
2018-03-06 delete email ds..@maritimebeauty.com
2018-03-06 delete email re..@maritimebeauty.com
2018-03-06 delete person Deanna Sieber
2018-03-06 delete phone (902)429-8510 ext600
2018-03-06 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2018-01-26 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2018-01-26 delete email jm..@maritimebeauty.com
2018-01-26 delete person Julianne Martin
2018-01-26 update founded_year null => 1966
2018-01-26 update person_title Joline LeBlanc: Brand Manager, Redken - NB & PEI => Sales Consultant
2018-01-26 update person_title Marcia Perry: Sales Consultant => Brand Manager, Redken - NB & PEI
2017-12-18 delete email bs..@maritimebeauty.com
2017-12-18 delete person T. Bryan Stever
2017-12-18 insert email jm..@maritimebeauty.com
2017-12-18 insert person Julianne Martin
2017-12-18 update founded_year 1966 => null
2017-11-11 delete address 18 Superior Dr. Charlottetown, PE C1E 2A1
2017-11-11 insert address 18 Superior Crescent Charlottetown, PE C1E 2A1
2017-11-11 update founded_year null => 1966
2017-10-09 delete person Shannon Pastuck
2017-10-09 delete phone 902 429 8510 Ext 454
2017-10-09 insert email jl..@maritmebeauty.com
2017-10-09 insert email sc..@maritimebeauty.com
2017-10-09 insert email tb..@maritimebeauty.com
2017-10-09 insert person Joline LeBlanc
2017-10-09 insert person Shannon Cadden
2017-10-09 insert person Tracy Bezanson
2017-10-09 insert phone 506 608 6091
2017-10-09 insert phone 506 871 5516
2017-10-09 insert phone 506 874 2987
2017-10-09 insert phone 506 888 3533
2017-10-09 insert phone 506 961 1583
2017-10-09 insert phone 902 209 1182
2017-10-09 insert phone 902 394 1976
2017-10-09 insert phone 902 440 3099
2017-10-09 insert phone 902 719 2037
2017-10-09 insert phone 902 880 2266
2017-10-09 update founded_year 1966 => null
2017-06-06 delete otherexecutives Sanaz Patoine
2017-06-06 delete address 174 Boulevard Hebert, Brunswick Annex, Edmundston, NB E3V 2S7
2017-06-06 delete address Summerside 505 Granville St., Unit 4 (Vogue Optical Plaza), Summerside, PE C1N 6V7
2017-06-06 delete email ca..@maritimebeauty.com
2017-06-06 delete email ds..@maritimebeauty.com
2017-06-06 delete email js..@maritimebeauty.com
2017-06-06 delete email km..@maritimebeauty.com
2017-06-06 delete email ls..@maritimebeauty.com
2017-06-06 delete email ls..@maritimebeauty.com
2017-06-06 delete email ly..@maritimebeauty.com
2017-06-06 delete email nc..@maritimebeauty.com
2017-06-06 delete email np..@maritimebeauty.com
2017-06-06 delete email rh..@maritimebeauty.com
2017-06-06 delete email sv..@maritimebeauty.com
2017-06-06 delete email td..@maritimebeauty.com
2017-06-06 delete person Debbie Surette
2017-06-06 delete person James Stewart
2017-06-06 delete person Kayla MacDonald
2017-06-06 delete person Lisa Silliker
2017-06-06 delete person Lori Young
2017-06-06 delete person Nikki Chafe
2017-06-06 delete person Noella Pelletier
2017-06-06 delete person Renée Haché
2017-06-06 delete person Sanaz Patoine
2017-06-06 delete person Tara Doucette
2017-06-06 delete phone (902)429-8510 ext601
2017-06-06 delete phone 902 247 0665
2017-06-06 delete source_ip 209.15.249.148
2017-06-06 insert address 174 Blvd Hebert Suite #36 Edmundston, NB E3V 2S7
2017-06-06 insert address Summerside 478 Granville St Summerside, PE C1N 4K6
2017-06-06 insert email ar..@maritimebeauty.com
2017-06-06 insert email bb..@maritimebeauty.com
2017-06-06 insert email bp..@maritimebeauty.com
2017-06-06 insert email bs..@maritimebeauty.com
2017-06-06 insert email jr..@maritimebeauty.com
2017-06-06 insert email np..@maritimebeauty.com
2017-06-06 insert email rd..@maritimebeauty.com
2017-06-06 insert email re..@maritimebeauty.com
2017-06-06 insert person Annette Reeder
2017-06-06 insert person Becky Barr
2017-06-06 insert person Brad Poole
2017-06-06 insert person Carrie Thompson
2017-06-06 insert person Danie Leblanc
2017-06-06 insert person Jenna Ryan
2017-06-06 insert person Joanne Foster
2017-06-06 insert person Kristie Moore
2017-06-06 insert person Nancy Paulin
2017-06-06 insert person Renée Dignard
2017-06-06 insert person Susan Murray
2017-06-06 insert person T. Bryan Stever
2017-06-06 insert source_ip 209.15.242.188
2016-01-04 delete address 1049 Mountain Road, Moncton, NB, E1C 2S9
2016-01-04 delete email aj..@maritimebeauty.com
2016-01-04 delete email cj..@maritimebeauty.com
2016-01-04 delete email cm..@maritimebeauty.com
2016-01-04 delete email ec..@maritimebeauty.com
2016-01-04 delete email mg..@maritimebeauty.com
2016-01-04 delete email ng..@maritimebeauty.com
2016-01-04 delete email ns..@maritimebeauty.com
2016-01-04 delete email sa..@maritimebeauty.com
2016-01-04 delete email sb..@maritimebeauty.com
2016-01-04 delete email sc..@maritimebeauty.com
2016-01-04 delete person Carla Morris
2016-01-04 delete person Chrissie Jardine
2016-01-04 delete person Erin Clendenning
2016-01-04 delete person Marcia Gauvin
2016-01-04 delete person Nathalie Sheculski
2016-01-04 delete person Sara Allen
2016-01-04 delete person Sylvia Bunch
2016-01-04 insert address 956 Mountain Road, Moncton, NB, E1C 2S4
2016-01-04 insert email ds..@maritimebeauty.com
2016-01-04 insert email ej..@maritimebeauty.com
2016-01-04 insert email kh..@maritimebeauty.com
2016-01-04 insert email lm..@maritimebeauty.com
2016-01-04 insert email ly..@maritimebeauty.com
2016-01-04 insert email mp..@maritimebeauty.com
2016-01-04 insert email tl..@maritimebeauty.com
2016-01-04 insert person Debbie Surette
2016-01-04 insert person Evelyn Jarvis
2016-01-04 insert person Katherine Horgan
2016-01-04 insert person Lori Young
2016-01-04 insert person Louise MacPherson
2016-01-04 insert person Marcia Perry
2016-01-04 insert person Tina Leblanc
2016-01-04 update person_title Judy Kelly: Sales Consultant => Morroccanoil Brand Manager
2016-01-04 update person_title Shea Steele: Sales Consultant => Brand Manager
2016-01-04 update person_title Tim Houlihan: Sales Managers; Sales Manager => Brand Manager, Redken - NS
2015-06-30 delete email ad..@maritimebeauty.com
2015-06-30 delete email cd..@maritimebeauty.com
2015-06-30 delete email md..@maritimebeauty.com
2015-06-30 delete email tb..@maritimebeauty.com
2015-06-30 delete person Chelsea Doherty
2015-06-30 delete person Margo Dallaire
2015-06-30 delete person Tracey Bezanson
2015-06-30 insert address Dayton Mall Unit 2D, 345 Highway #1, Yarmouth, NS B5A 4B4
2015-06-30 insert email cj..@maritimebeauty.com
2015-06-30 insert email js..@maritimebeauty.com
2015-06-30 insert email rs..@maritimebeauty.com
2015-06-30 insert email sa..@maritimebeauty.com
2015-06-30 insert fax (902) 742-8826
2015-06-30 insert person Chrissie Jardine
2015-06-30 insert person James Stewart
2015-06-30 insert person Renee Surette
2015-06-30 insert person Sara Allen
2015-06-30 insert phone (902) 742-6160
2015-04-05 delete otherexecutives Sanaz Vakili
2015-04-05 insert otherexecutives Sanaz Patoine
2015-04-05 delete address 956 Mountain Road, Moncton, NB E1C 2S2
2015-04-05 delete address Dayton Mall Unit 2D, 345 Highway #1, Yarmouth, NS B5A 4B4
2015-04-05 delete email cn..@maritimebeauty.com
2015-04-05 delete email jt..@maritimebeauty.com
2015-04-05 delete email pl..@maritimebeauty.com
2015-04-05 delete email rs..@maritimebeauty.com
2015-04-05 delete fax (902) 742-8826
2015-04-05 delete person Carla Nearing
2015-04-05 delete person Jean Thorne
2015-04-05 delete person Paula Langlois
2015-04-05 delete person Renee Surette
2015-04-05 delete person Sanaz Vakili
2015-04-05 delete phone (902) 742-6160
2015-04-05 insert address 1049 Mountain Road, Moncton, NB, E1C 2S9
2015-04-05 insert address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2015-04-05 insert email cm..@maritimebeauty.com
2015-04-05 insert email km..@maritimebeauty.com
2015-04-05 insert email sb..@maritimebeauty.com
2015-04-05 insert fax (902) 481-0210
2015-04-05 insert person Carla Morris
2015-04-05 insert person Karen Morgan
2015-04-05 insert person Sanaz Patoine
2015-04-05 insert person Sylvia Bunch
2015-04-05 insert phone (902) 481-0222
2014-11-26 delete address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2014-11-26 delete address 288 Welton Street, Welton Plaza, Sydney, NS B1P 5S4
2014-11-26 delete email cp..@maritimebeauty.com
2014-11-26 delete email km..@maritimebeauty.com
2014-11-26 delete email ly..@maritimebeauty.com
2014-11-26 delete email sa..@maritimebeauty.com
2014-11-26 delete email sc..@maritimebeauty.com
2014-11-26 delete email tl..@maritimebeauty.com
2014-11-26 delete email ya..@maritimebeauty.com
2014-11-26 delete fax (902) 481-0210
2014-11-26 delete person Charlotte Pellerin
2014-11-26 delete person Karen Morgan
2014-11-26 delete person Lisa Swain
2014-11-26 delete person Lori Young
2014-11-26 delete person Sam Carter
2014-11-26 delete person Sara Allen
2014-11-26 delete person Trudy Lace
2014-11-26 delete phone (902) 481-0222
2014-11-26 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2014-11-26 insert address 421 Grand Lake Road Unit #4 Sydney, NS B1P 5T1
2014-11-26 insert email cc..@maritimebeauty.com
2014-11-26 insert email cd..@maritimebeauty.com
2014-11-26 insert email gb..@maritimebeauty.com
2014-11-26 insert email jk..@maritimebeauty.com
2014-11-26 insert email ls..@maritimebeauty.com
2014-11-26 insert email md..@maritimebeauty.com
2014-11-26 insert email mm..@maritimebeauty.com
2014-11-26 insert email rs..@maritimebeauty.com
2014-11-26 insert person Chelsea Doherty
2014-11-26 insert person Cindy Carroll
2014-11-26 insert person Gina Batchelor
2014-11-26 insert person Judy Kelly
2014-11-26 insert person Lisa Silliker
2014-11-26 insert person Margo Dallaire
2014-11-26 insert person Melissa MacInnis
2014-11-26 insert person Renee Surette
2014-11-26 insert phone (902) 489-6908
2014-04-01 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2014-04-01 delete email cb..@maritimebeauty.com
2014-04-01 delete email lm..@maritimebeauty.com
2014-04-01 delete email lm..@maritimebeauty.com
2014-04-01 delete email mc..@maritimebeauty.com
2014-04-01 delete email me..@maritimebeauty.com
2014-04-01 delete person Lauren Maxwell
2014-04-01 delete person Lisa Mclaughlin
2014-04-01 delete person Mandy Richard
2014-04-01 delete person Monica Clements
2014-04-01 insert address 1- 305 Highway 10, Pine Grove Center, Bridgewater, NS, B4V 0A1
2014-04-01 insert email am..@maritimebeauty.com
2014-04-01 insert email ca..@maritimebeauty.com
2014-04-01 insert email cn..@maritimebeauty.com
2014-04-01 insert email cp..@maritimebeauty.com
2014-04-01 insert email pl..@maritimebeauty.com
2014-04-01 insert email td..@maritimebeauty.com
2014-04-01 insert email tm..@maritimebeauty.com
2014-04-01 insert fax (902)543-4483
2014-04-01 insert person Andrea MacGuigan
2014-04-01 insert person Carla Nearing
2014-04-01 insert person Charlotte Pellerin
2014-04-01 insert person Paula Langlois
2014-04-01 insert person Tara Doucette
2014-04-01 insert phone (902)543-4466
2014-04-01 update person_title Kayla MacDonald: Regional Manager NB => Team Leader; Regional Manager NB
2014-03-03 delete address 1- 305 Highway 10, Pine Grove Center, Bridgewater, NS, B4V 0A1
2014-03-03 delete email td..@maritimebeauty.com
2014-03-03 delete fax (902)543-4483
2014-03-03 delete person Tara Doucette
2014-03-03 delete phone (902)543-4466
2014-03-03 insert address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2014-03-03 insert email km..@maritimebeauty.com
2014-03-03 insert email km..@maritimebeauty.com
2014-03-03 insert fax (902) 481-0210
2014-03-03 insert person Karen Morgan
2014-03-03 insert person Kayla MacDonald
2014-03-03 insert phone (902) 481-0222
2014-03-03 insert phone (902)429-8510 ext600
2014-03-03 insert phone (902)429-8510 ext601
2014-03-03 update person_title Deanna Sieber: Director of Store Operations => Regional Manager NS / PEI
2014-02-01 delete email me..@maritimebeauty.com
2014-02-01 delete person Mandy Richards
2014-02-01 insert address 300B-2281 King George Highway, Miramichi NB E1V 6V9
2014-02-01 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2014-02-01 insert email me..@maritimebeauty.com
2014-02-01 insert email vb..@maritimebeauty.com
2014-02-01 insert fax (506) 778-4136
2014-02-01 insert person Mandy Richard
2014-02-01 insert person Verna Blackmore
2014-02-01 insert phone (506) 778-4098
2013-09-13 delete address 250 Brownlow Ave., Dartmouth, NS B3B 1W9
2013-09-13 delete address 300B-2281 King George Highway, Miramichi NB E1V 6V9
2013-09-13 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2013-09-13 delete email km..@maritimebeauty.com
2013-09-13 delete email sb..@maritimebeauty.com
2013-09-13 delete email sm..@maritimebeauty.com
2013-09-13 delete email vb..@maritimebeauty.com
2013-09-13 delete fax (506) 778-4136
2013-09-13 delete fax (902) 481-0210
2013-09-13 delete person Karen Morgan
2013-09-13 delete person Shannon Morrison
2013-09-13 delete person Sheila Burgess
2013-09-13 delete person Verna Blackmore
2013-09-13 delete phone (506) 778-4098
2013-09-13 delete phone (902) 481-0222
2013-09-13 insert email lm..@maritimebeauty.com
2013-09-13 insert email me..@maritimebeauty.com
2013-09-13 insert email ns..@maritimebeauty.com
2013-09-13 insert person Lauren Maxwell
2013-09-13 insert person Mandy Richards
2013-09-13 insert person Nathalie Sheculski
2013-09-13 update person_title Lisa Theriault: Interim Team Leader => Team Leader
2013-04-07 delete email mb..@maritimebeauty.com
2013-04-07 insert address 3695 Barrington St. Halifax, NS B3K 2Y3
2013-02-26 delete address 3695 Barrington St. Halifax, NS B3K 2Y3
2013-02-26 delete person Manon Bouchard
2013-02-26 insert email lt..@maritimebeauty.com
2013-02-26 insert email sv..@maritimebeauty.com
2013-02-26 insert person Sanaz Vakili