Data Center Works Inc.

Address:
166 Mallory Ave, Markham, ON L3R 8P3

Data Center Works Inc. is a business entity registered at Corporations Canada, with entity identifier is 6271472. The registration start date is August 11, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6271472
Business Number 853620946
Corporation Name Data Center Works Inc.
Registered Office Address 166 Mallory Ave
Markham
ON L3R 8P3
Incorporation Date 2004-08-11
Dissolution Date 2015-07-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HOWARD LUM 166 MALLORY AVE, MARKHAM ON L3R 8P3, Canada
ALFRED MATTHEW Ste. 1406, 2119 Lake Shore Blvd W, Etobicoke ON M8V 4E8, Canada
GEORGE ANTON FYTIKAS 40 Sunrise Avenue, Apt 305, TORONTO ON M4A 2R4, Canada
RON LIPSIUS 95 Stoyell Dr, Richmond Hill ON L4E 0M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-10 current 166 Mallory Ave, Markham, ON L3R 8P3
Address 2004-08-11 2013-11-10 3420 Eglinton Avenue East, Suite 208, Toronto, ON M1J 2H9
Name 2004-08-11 current Data Center Works Inc.
Status 2015-07-09 current Dissolved / Dissoute
Status 2004-08-11 2015-07-09 Active / Actif

Activities

Date Activity Details
2015-07-09 Dissolution Section: 210(3)
2004-08-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 166 Mallory Ave
City Markham
Province ON
Postal Code L3R 8P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shou Lifestyle & Wellness Inc. 18 Kevlin Road, Markham, ON L3R 8P3 2013-09-30
8328951 Canada Inc. 163 Mallory Ave, Markham, ON L3R 8P3 2012-10-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
HOWARD LUM 166 MALLORY AVE, MARKHAM ON L3R 8P3, Canada
ALFRED MATTHEW Ste. 1406, 2119 Lake Shore Blvd W, Etobicoke ON M8V 4E8, Canada
GEORGE ANTON FYTIKAS 40 Sunrise Avenue, Apt 305, TORONTO ON M4A 2R4, Canada
RON LIPSIUS 95 Stoyell Dr, Richmond Hill ON L4E 0M8, Canada

Entities with the same directors

Name Director Name Director Address
8564094 CANADA INCORPORATED Alfred Matthew 1406 - 2119 Lakeshore Blvd West, Etobicoke ON M8V 4E8, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 8P3

Similar businesses

Corporation Name Office Address Incorporation
Maple Data Works Inc. 1909, Richardson St., Victoria, BC V8S 1S3 2013-04-30
Cauldron Data Works Inc. 11 - 300 Earl Grey Dr., Suite 166, Kanata, ON K2T 1C1 1999-08-04
Tahsis Data Works Inc. 3461 Planta Road, Nanaimo, BC V9T 4W5 2020-04-27
Bam Laser Works Inc. 17171, Cornwall Center Rd., Unit 7, Long Sault, ON K0C 1P0 2016-02-05
Data Center Reit Inc. 819 19th Ave S.w., Calgary, AB T2T 0H6 2012-10-15
Nu/age Data Center Inc. 827, Avenue Brébeuf, Val-d'or, QC J9P 2C5 2017-04-07
Center One Data Inc. 6228 Rue Saint-jacques, 325, Montréal, QC H4B 1T6 2019-07-30
Data Center Talk Limited 91 Parkvale Drive, Kitchener, ON N2R 1Z6 2015-09-26
Abaplab Data Center Inc. 6750 Av. Esplanade, Bureau 201, Montreal, QC H2V 4M1 2008-10-01
Data Center Power Concepts Ltd. 436 Wellington St. West, Unit 101, Toronto, ON M5V 1E3 2013-11-12

Improve Information

Please provide details on Data Center Works Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches