ROOT Data Center Inc.

Address:
2711 Dollard Ave., Lasalle, QC H8N 2J8

ROOT Data Center Inc. is a business entity registered at Corporations Canada, with entity identifier is 8671206. The registration start date is April 7, 2014. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8671206
Business Number 810078238
Corporation Name ROOT Data Center Inc.
ROOT Centre de données Inc.
Registered Office Address 2711 Dollard Ave.
Lasalle
QC H8N 2J8
Incorporation Date 2014-04-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TOMER YOSEF-OR 227 Rice Road, Wayland MA 01778, United States
Jason Van Gaal 1337 Highgate Road, Ottawa ON K2C 2Y5, Canada
Pierre Aube 367 Cyanna Court, Windsor ON N8N 5H1, Canada
Marc Gaudrault 140 Morning Glory Lane, Chatham ON N7L 0B3, Canada
Catherine Playford 2288B Queen Street East, Toronto ON M4E 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-18 current 2711 Dollard Ave., Lasalle, QC H8N 2J8
Address 2014-04-07 2016-02-18 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5
Name 2014-06-10 current ROOT Data Center Inc.
Name 2014-06-10 current ROOT Centre de données Inc.
Name 2014-04-07 2014-06-10 8671206 CANADA INC.
Status 2019-07-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-04-07 2019-07-24 Active / Actif

Activities

Date Activity Details
2016-02-29 Amendment / Modification Section: 27, 178
2015-10-16 Amendment / Modification Section: 178
2014-06-10 Amendment / Modification Name Changed.
Section: 178
2014-04-16 Amendment / Modification Section: 178
2014-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2711 Dollard Ave.
City Lasalle
Province QC
Postal Code H8N 2J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9626921 Canada Inc. 2711 Dollard Ave., Lasalle, QC H8N 2J8 2016-02-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Continental Services Carrier Canada Contiserca Inc. 105-b - 2707 Avenue Dollard, Lasalle, QC H8N 2J8 2015-12-09
8670340 Canada Inc. 2695 Dollard, Montreal, QC H8N 2J8 2013-10-22
8318093 Canada Inc. 2695 Av. Dollard, Montréal, QC H8N 2J8 2013-10-17
4336828 Canada Inc. 2695, Avenue Dollard, Lasalle, QC H8N 2J8 2005-11-30
Source Directe S.b.r. Inc. 2695 Dollard Street, Lasalle, QC H8N 2J8 1991-10-30
Crites & Riddell Inc. 2695, Avenue Dollard, Lasalle, QC H8N 2J8 1952-12-27
Compass Datacenters Inc. 2711 Dollard Avenue, Lasalle, QC H8N 2J8
118752 Canada Inc. 2695, Avenue Dollard, Lasalle, QC H8N 2J8 1982-11-19
Canabec Petroleum Services Inc. 105-b - 2707 Avenue Dollard, Lasalle, QC H8N 2J8 2016-02-09

Corporation Directors

Name Address
TOMER YOSEF-OR 227 Rice Road, Wayland MA 01778, United States
Jason Van Gaal 1337 Highgate Road, Ottawa ON K2C 2Y5, Canada
Pierre Aube 367 Cyanna Court, Windsor ON N8N 5H1, Canada
Marc Gaudrault 140 Morning Glory Lane, Chatham ON N7L 0B3, Canada
Catherine Playford 2288B Queen Street East, Toronto ON M4E 1G6, Canada

Entities with the same directors

Name Director Name Director Address
9626921 CANADA INC. Catherine Playford 2288B Queen Street East, Toronto ON M4E 1G6, Canada
9626921 CANADA INC. JASON VAN GAAL 1337 Highgate Road, Ottawa ON K2C 2Y5, Canada
8135550 Canada Corp. Jason van Gaal 1337 Highgate, Ottawa ON K2C 2Y5, Canada
SOUL LABS INC. Jason van Gaal 1131, Gateway Road, Ottawa ON K2C 2W8, Canada
9626921 CANADA INC. MARC GAUDRAULT 140 Morning Glory Lane, Chatham ON N7L 0B3, Canada
CANADIAN NETWORK OPERATORS CONSORTIUM INCORPORATED MARC GAUDRAULT 6954 Grand River Line, Dover ON N0P 1Z0, Canada
FLEX GLOBAL INC. MARC GAUDRAULT 23 GARDEN PATH, CHATHAM ON N7L 5L5, Canada
9565647 Canada Inc. Marc Gaudrault 800 Richmond Street, Chatham ON N7M 5J5, Canada
2969831 CANADA INC. PIERRE AUBE 26 MARCOTTE, LA SARRE QC J9Z 3G2, Canada
GESTIONAF INC. PIERRE AUBE 124 GUERIN, QUEBEC QC , Canada

Competitor

Search similar business entities

City Lasalle
Post Code H8N 2J8

Similar businesses

Corporation Name Office Address Incorporation
Root Aéronautique Inc. 1080 De Hambourg, Laval, QC H7P 3X7 2003-12-22
Pierre Root Management Inc. 390 De MÉsy, Saint-bruno, QC J3V 6C6 1997-12-01
Nu/age Data Center Inc. 827, Avenue Brébeuf, Val-d'or, QC J9P 2C5 2017-04-07
Communications Root Inc. 139 Brownstone Circle, Vaughan, ON L4J 7P5 1994-08-11
Maritime Data Center Inc. 2100 Ave Pierre-dupuy, Aile 3, Bureau 1070, Montreal, QC H3C 3R5 1969-03-12
Filaxsys Data Center Inc. 5800 Rue D'iberville, Montréal, QC H2G 2B7 2017-06-16
Hypertec Data Center Gp Inc. 9300 Route Transcanadienne, Montréal, QC H4S 1K5 2019-01-31
Centre De DonnÉes Unicom Inc. 1325, Boul. Lemire, Suite 200, Drummondville, QC J2C 7X9 2007-01-26
Observation and Data Processing Center C.t. Inc. 503 Cluny Street, Duvernay, Laval, QC H7N 5K4 1978-12-11
Blue Root 166, Bedford Highway, Mccain Centre, Room 312, Halifax, NS B3M 2J6 2015-08-21

Improve Information

Please provide details on ROOT Data Center 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