BLS INTERNATIONAL SERVICES - History of Changes


DateDescription
2025-03-15 insert contact_pages_linkeddomain blsinternational.com
2025-03-15 insert service_pages_linkeddomain blsinternational.com
2025-03-15 insert terms_pages_linkeddomain blsinternational.com
2025-02-11 insert index_pages_linkeddomain cgitoronto.gov.in
2024-12-10 delete address 40 Gillingham Drive, Unit 403, Brampton, ON, L6X 4X7
2024-12-10 insert address Surrey: Unit# 301, 5577 153 A Street, Surrey BC V3S 5K7
2024-12-10 insert address Unit #401, 60 Gillingham Drive, Brampton, ON L6X 0Z9
2024-06-03 delete address 1770 King Edward St, Winnipeg, MB R2R 0M5
2024-06-03 delete address Edmonton: Unit #4, 10016 29A Avenue NW, AB T6N 1A8
2024-06-03 delete address Ottawa: 150 Montreal Road, Unit 105, ON K1L 8H2
2024-06-03 delete address Surrey: Unit 201-8140 120th Street, BC V3W 3N3
2024-06-03 delete address Toronto: 1448 Lawrence Avenue E, Unit 6 A, ON M4A 2V6
2024-06-03 insert address 1-91 Oxford Street, Toronto, Ontario, M5T 1P2
2024-06-03 insert address 101 A - 998 Parkland Drive, Halifax, Nova Scotia B3M 0A6
2024-06-03 insert address 103-550 91 Street SW Edmonton AB T6X0V1
2024-06-03 insert address 1055 Devonshire Drive N, Regina, Saskatchewan S4X 2X4
2024-06-03 insert address 1121- 3961 52 Avenue NE Calgary, Alberta T3J 0J7
2024-06-03 insert address 404A - 3461 Dixie Road, Mississauga, Ontario L4Y 3X4
2024-06-03 insert address 9-2358 McPhillips Street, Winnipeg, MB R2V 4J6
2024-06-03 insert address Ottawa: 150 Montreal Road, Unit 207, ON K1L 8H2
2024-06-03 insert contact_pages_linkeddomain google.com
2024-06-03 insert fax 9027006980
2024-06-03 insert phone +1 613-416-9877
2024-06-03 insert phone 2898043637
2024-06-03 insert phone 3069935509
2024-06-03 insert phone 9027006980
2023-02-24 delete source_ip 202.65.145.154
2023-02-24 insert source_ip 64.94.87.129
2022-06-16 delete phone 2042853985
2022-06-16 delete phone 4033515428
2022-06-16 delete phone 4163072237
2022-06-16 delete phone 5142185063
2022-06-16 delete phone 6042352637
2022-06-16 delete phone 6045958903
2022-06-16 delete phone 6137552072
2022-06-16 insert phone 2048001550
2022-06-16 insert phone 2894981320
2022-06-16 insert phone 5144478499
2022-06-16 insert phone 5873300622
2022-06-16 insert phone 5874040311
2022-06-16 insert phone 6134169877
2022-06-16 insert phone 6478464077
2022-06-16 insert phone 7785087411
2022-06-16 insert phone 7786524855
2022-06-16 update description
2022-04-15 delete phone 2509004029
2022-04-15 delete phone 2899070027
2022-04-15 delete phone 365297119
2022-04-15 delete phone 3652971190
2022-04-15 delete phone 4312443889
2022-04-15 delete phone 4388000011
2022-04-15 delete phone 5878140460
2022-04-15 delete phone 6137040797
2022-04-15 delete phone 6479323630
2022-04-15 delete phone 8252516120
2022-04-15 insert phone 2042853985
2022-04-15 insert phone 4033515428
2022-04-15 insert phone 4163072237
2022-04-15 insert phone 5142185063
2022-04-15 insert phone 6042352637
2022-04-15 insert phone 6045958903
2022-04-15 insert phone 6137552072
2022-03-15 delete address 10 Springfield Road Ottawa, Ontario, K1M 1C9
2022-03-15 delete address 1000 Sherbrook Street West, Unit No. 701, Montreal, QC H3A 3G4, Canada
2022-03-15 delete address 1448 Lawrence Avenue East, Unit 6A, Toronto, ON M4A 2V6, Canada
2022-03-15 delete address 150 Montreal Road, Unit 105, Ottawa, ON K1L 8H2, Canada
2022-03-15 delete address 150 Montreal Road, Unit 105, Ottawa, ON, K1L 8H2
2022-03-15 delete address 1770 King Edward St, Winnipeg, MB R2R 0M5 , Canada
2022-03-15 delete address 201-325 Howe Street, 2nd Floor Vancouver, B.C. V6C 1Z7
2022-03-15 delete address 365 Bloor Street(East) Suite # 700, Toronto, ON, M4W 3L4
2022-03-15 delete address 40 Gillingham Drive, Unit 403, Brampton, ON, L6X 4X7, Canada
2022-03-15 delete address Unit 201-8140 120th Street, Surrey, BC V3W 3N3, Canada
2022-03-15 delete address Unit 930 - 5075 Falconridge Blvd North East Calgary, AB T3J 3K9, Canada
2022-03-15 delete address Unit B-50, 850 West Hastings Street, BC V6C 1E1, Canada
2022-03-15 delete alias BLS International Canada Services Inc.
2022-03-15 delete alias BLS International Services Limited
2022-03-15 delete fax (416)960 9812
2022-03-15 delete fax (604) 682-2471
2022-03-15 delete fax (613)744-0913
2022-03-15 delete index_pages_linkeddomain blsinternational.com
2022-03-15 delete index_pages_linkeddomain cgitoronto.ca
2022-03-15 delete index_pages_linkeddomain cgitoronto.gov.in
2022-03-15 delete index_pages_linkeddomain cgivancouver.com
2022-03-15 delete index_pages_linkeddomain hciottawa.ca
2022-03-15 delete index_pages_linkeddomain hciottawa.gov.in
2022-03-15 delete index_pages_linkeddomain indianvisaonline.gov.in
2022-03-15 delete phone (416) 960-0751/52
2022-03-15 delete phone (604) 662-8811
2022-03-15 delete phone +1-204 285 3985
2022-03-15 delete phone +1-403 351 5428
2022-03-15 delete phone +1-416 307 2237
2022-03-15 delete phone +1-514 218 5063
2022-03-15 delete phone +1-604 235 2637
2022-03-15 delete phone +1-604 595 8903
2022-03-15 delete phone +1-613 755 2072
2022-03-15 insert alias BLS International Group
2022-03-15 insert alias India Visa Application Center Canada
2021-12-02 insert index_pages_linkeddomain hciottawa.gov.in
2021-08-01 delete address 1000 Sherbrook Street West, Unit No. 701, Montreal, QC H3A 3R7, Canada
2021-08-01 delete address Montreal: 1000 Sherbrook St W, Unit No. 701, QC H3A 3R7
2021-08-01 insert address 1000 Sherbrook Street West, Unit No. 701, Montreal, QC H3A 3G4, Canada
2021-08-01 insert address Montreal: 1000 Sherbrook St W, Unit No. 701, QC H3A 3G4
2021-05-31 delete address 10 Gillingham Drive, Unit 202, Brampton, ON L6X 5A5, Canada
2021-05-31 delete address 10 Gillingham Drive, Unit 202, ON, L6X 5A5
2021-05-31 delete address 20 Gillingham Drive, Unit 701, Brampton, ON L6X 5A5, Canada
2021-05-31 insert address 40 Gillingham Drive, Unit 403, Brampton, ON, L6X 4X7, Canada
2021-05-31 insert index_pages_linkeddomain cgitoronto.gov.in
2021-04-14 delete address 20 Gillingham Dr, Unit 701, Brampton, ON L6X 5A5
2021-04-14 insert address 40 Gillingham Drive, Unit 403, Brampton, ON, L6X 4X7
2021-01-19 delete address 150 Montreal Road, Unit 311, Ottawa, ON K1L 8H2, Canada
2021-01-19 delete address BUSINESS CENTRE Unit 109 C, 10 Gillingham Drive, Brampton ON, L6X 5A5
2021-01-19 delete address Ottawa: 150 Montreal Road, Unit 311, ON K1L 8H2
2021-01-19 delete index_pages_linkeddomain blscrc.com
2021-01-19 delete phone 905-230-7378
2021-01-19 insert address 10 Gillingham Drive, Unit 202, ON, L6X 5A5
2021-01-19 insert address 150 Montreal Road, Unit 105, Ottawa, ON K1L 8H2, Canada
2021-01-19 insert address 150 Montreal Road, Unit 105, Ottawa, ON, K1L 8H2
2021-01-19 insert address Ottawa: 150 Montreal Road, Unit 105, ON K1L 8H2
2020-09-29 delete address Unit 928 - 5075 Falconridge Blvd North East Calgary, AB T3J 3K3, Canada
2020-09-29 delete email qc..@blsinternational.net
2020-09-29 insert address BUSINESS CENTRE Unit 109 C, 10 Gillingham Drive, Brampton ON, L6X 5A5
2020-09-29 insert address Unit 930 - 5075 Falconridge Blvd North East Calgary, AB T3J 3K9, Canada
2020-09-29 insert index_pages_linkeddomain blscrc.com
2020-09-29 insert phone 905-230-7378
2020-07-22 insert index_pages_linkeddomain indianvisaonline.gov.in
2020-06-22 delete index_pages_linkeddomain indianvisaonline.gov.in
2020-02-21 delete source_ip 182.18.133.5
2020-02-21 insert source_ip 202.65.145.154
2019-09-19 insert email qc..@blsinternational.net
2019-09-19 update website_status FlippedRobots => OK
2019-09-07 update website_status OK => FlippedRobots
2019-08-08 update website_status FailedRobots => OK
2019-07-23 update website_status FlippedRobots => FailedRobots
2019-07-03 update website_status OK => FlippedRobots
2019-05-02 delete address 3, 10016 29a Avenue NW, Edmonton, AB T6N 1A8, Canada
2019-05-02 delete address Edmonton: 3, 10016 29A Avenue NW, AB T6N 1A8
2019-05-02 insert address Edmonton: Unit #4, 10016 29A Avenue NW, AB T6N 1A8
2018-06-18 delete address 10 Gillingham Drive, Unit 201, Brampton, ON L6X 5A5
2018-06-18 delete address 10 Gillingham Drive, Unit 201, Brampton, ON L6X 5A5, Canada
2018-06-18 insert address 10 Gillingham Drive, Unit 202, Brampton, ON L6X 5A5
2018-06-18 insert address 10 Gillingham Drive, Unit 202, Brampton, ON L6X 5A5, Canada
2018-03-15 delete index_pages_linkeddomain passport.gov.in
2017-05-21 delete index_pages_linkeddomain cgivancouver.org
2017-04-02 insert index_pages_linkeddomain cgivancouver.org
2017-02-01 delete address 201 Portage Avenue 18th Floor, Winnipeg, MB R3B 3K6, Canada
2017-02-01 delete address Winnipeg:1806, 201 Portage Avenue, 18th Floor, MB R3B 3K6
2017-02-01 insert address 1770 King Edward St, Winnipeg, MB R2R 0M5
2017-02-01 insert address 1770 King Edward St, Winnipeg, MB R2R 0M5, Canada
2016-06-23 insert index_pages_linkeddomain passport.gov.in
2016-01-31 insert about_pages_linkeddomain blsinternational.com
2016-01-31 insert career_pages_linkeddomain blsinternational.com
2016-01-31 insert contact_pages_linkeddomain blsinternational.com
2016-01-31 insert index_pages_linkeddomain blsinternational.com
2016-01-31 insert terms_pages_linkeddomain blsinternational.com
2015-09-09 delete address 20 Gillingham Drive, Suite 201, Brampton, ON L6X 5A5, Canada
2015-09-09 delete address Brampton 20 Gillingham Dr, Unit 701, Brampton, ON L6X 5A5
2015-09-09 delete address Brampton: 20 Gillingham Drive, Unit 201 ON L6X 5A5
2015-09-09 insert address 10 Gillingham Drive, Unit 201, Brampton, ON L6X 5A5
2015-09-09 insert address 10 Gillingham Drive, Unit 201, Brampton, ON L6X 5A5, Canada
2015-09-09 insert address 20 Gillingham Drive, Unit 701, Brampton, ON L6X 5A5, Canada
2015-08-11 delete address 10 Gillingham Drive, Suite 201, Brampton, ON L6X 5A5, Canada
2015-08-11 delete address Brampton: 10 Gillingham Drive, Unit 201 ON L6X 5A5
2015-08-11 delete contact_pages_linkeddomain google.co.in
2015-08-11 delete index_pages_linkeddomain google.ca
2015-08-11 insert address 20 Gillingham Drive, Suite 201, Brampton, ON L6X 5A5, Canada
2015-08-11 insert address Brampton 20 Gillingham Dr, Unit 701, Brampton, ON L6X 5A5
2015-08-11 insert address Brampton: 20 Gillingham Drive, Unit 201 ON L6X 5A5
2015-05-31 delete index_pages_linkeddomain cgivancouver.org
2015-04-05 delete source_ip 203.124.125.109
2015-04-05 insert source_ip 182.18.133.5
2015-01-09 delete index_pages_linkeddomain cgivancouver.com
2015-01-09 delete source_ip 203.124.125.34
2015-01-09 insert source_ip 203.124.125.109
2014-05-05 delete phone +1-204-272-5181
2014-05-05 delete phone +1-403-351-1585
2014-05-05 delete phone +1-514-375-1690
2014-05-05 delete phone +1-613-691-0953
2014-05-05 delete phone +1-647-776-7970
2014-05-05 delete phone +1-778-300-1130
2014-05-05 delete phone +1-780-669-9810
2014-05-05 insert index_pages_linkeddomain cgivancouver.org
2014-05-05 insert index_pages_linkeddomain indianvisaonline.gov.in
2014-05-05 insert phone +1-204 285 3985
2014-05-05 insert phone +1-403 351 5428
2014-05-05 insert phone +1-514 218 5063
2014-05-05 insert phone +1-604 235 2637
2014-05-05 insert phone +1-604 595 8903
2014-05-05 insert phone +1-613 755 2072
2014-03-31 delete office_emails br..@blsindia-canada.com
2014-03-31 delete office_emails ca..@blsindia-canada.com
2014-03-31 delete office_emails ed..@blsindia-canada.com
2014-03-31 delete office_emails mo..@blsindia-canada.com
2014-03-31 delete office_emails ot..@blsindia-canada.com
2014-03-31 delete office_emails to..@blsindia-canada.com
2014-03-31 delete office_emails va..@blsindia-canada.com
2014-03-31 delete office_emails wi..@blsindia-canada.com
2014-03-31 delete address 3. Burrard St NB FS w Pender St 4. Waterfront Station Northbound
2014-03-31 delete contact_pages_linkeddomain google.com
2014-03-31 delete email br..@blsindia-canada.com
2014-03-31 delete email ca..@blsindia-canada.com
2014-03-31 delete email ed..@blsindia-canada.com
2014-03-31 delete email mo..@blsindia-canada.com
2014-03-31 delete email ot..@blsindia-canada.com
2014-03-31 delete email su..@blsindia-canada.com
2014-03-31 delete email to..@blsindia-canada.com
2014-03-31 delete email va..@blsindia-canada.com
2014-03-31 delete email wi..@blsindia-canada.com
2014-03-31 delete fax +403-798-1201
2014-03-31 delete fax +514-282-1249
2014-03-31 delete fax +604-598-2609
2014-03-31 delete fax +604-687-6678
2014-03-31 delete fax +6132493661
2014-03-31 delete fax +905-216-0921
2014-03-31 insert address Brampton: 10 Gillingham Drive, Unit 201 ON L6X 5A5
2014-03-31 insert address Calgary: 5120 47 St NE #131, AB T3J 4K3
2014-03-31 insert address Edmonton: 3, 10016 29A Avenue NW, AB T6N 1A8
2014-03-31 insert address Montreal: 1000 Sherbrook St W, Unit No. 701, QC H3A 3R7
2014-03-31 insert address Ottawa: 150 Montreal Road, Unit 311, ON K1L 8H2
2014-03-31 insert address Surrey: Unit 201-8140 120th Street, BC V3W 3N3
2014-03-31 insert address Toronto: 1448 Lawrence Avenue E, Unit 6 A, ON M4A 2V6
2014-03-31 insert address Vancouver: Unit B-50, 850 West Hastings St., BC V6C 1E1
2014-03-31 insert address Winnipeg:1806, 201 Portage Avenue, 18th Floor, MB R3B 3K6
2014-03-31 insert phone +1-416-307-2237
2014-02-28 insert index_pages_linkeddomain cgivancouver.com
2014-01-22 delete phone +1-587-315-8959
2014-01-22 delete phone +1-587-882-9703
2014-01-22 delete phone +1-613-686-4352
2014-01-22 delete phone +1-647-846-8141
2014-01-22 delete phone +1-778-786-8541
2014-01-22 insert index_pages_linkeddomain cgitoronto.ca
2014-01-22 insert index_pages_linkeddomain google.ca
2014-01-22 insert index_pages_linkeddomain hciottawa.ca
2014-01-22 insert phone +1-204-272-5181
2014-01-22 insert phone +1-403-351-1585
2014-01-22 insert phone +1-514-375-1690
2014-01-22 insert phone +1-613-691-0953
2014-01-22 insert phone +1-647-776-7970
2014-01-22 insert phone +1-778-300-1130
2014-01-22 insert phone +1-780-669-9810
2013-10-30 delete phone 1-201-205-2098