SYSTEMES DE PROTECTION INCENDIE WORMALD INC.
WORMALD FIRE SYSTEMS INC.

Address: 601 Stinson, St-laurent, QC H4N 2E1

SYSTEMES DE PROTECTION INCENDIE WORMALD INC. (Corporation# 125491) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 125491
Corporation Name SYSTEMES DE PROTECTION INCENDIE WORMALD INC.
WORMALD FIRE SYSTEMS INC.
Registered Office Address 601 Stinson
St-laurent
QC H4N 2E1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 5

Directors

Director Name Director Address
W.G. MILLER 1401 CAPTAIN COURT, MISSISSAUGA ON L5J 1A9, Canada
A.S. JURISSON 41 HARCOURT RD. S.W., CALGARY AB , Canada
T.L. RUHLMAN 9710 LAPOSADA CIRCLE, SCOTTSDALE, ARIZONA, 85266 , United States
H.G. DAVIS 22 KURING GAI AVE., TURRAMURRA, NEW SOUTH WALES , Australia
R.L. MILNE 22 TWYFORD RD., ISLINGTON ON M9A 1W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-12-27 1979-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-12-28 current 601 Stinson, St-laurent, QC H4N 2E1
Name 1982-03-29 current SYSTEMES DE PROTECTION INCENDIE WORMALD INC.
Name 1982-03-29 current WORMALD FIRE SYSTEMS INC.
Name 1979-12-28 1982-03-29 LES GICLEURS AUTOMATIQUES LIMITEE
Name 1979-12-28 1982-03-29 AUTOMATIC SPRINKLER LIMITED
Status 1984-06-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-12-28 1984-06-30 Active / Actif

Activities

Date Activity Details
1979-12-28 Amalgamation / Fusion Amalgamating Corporation: 125474.
1979-12-28 Amalgamation / Fusion Amalgamating Corporation: 311839.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 601 STINSON
City ST-LAURENT
Province QC
Postal Code H4N 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gicleurs Automatiques Limitee 601 Stinson, St-laurent, QC H4N 2E1 1964-10-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diffusion Actuelle Inc. 45 Stinson, St-laurent, QC H4N 2E1 1994-06-30
Frogel (1992) Inc. 35 Stinson St, St-laurent, QC H4N 2E1 1992-12-03
2872838 Canada Inc. 45 Stinson Street, St-laurent, QC H4N 2E1 1992-11-30
St-martin Deer Farm Inc. 623 Rue Stinson, St-laurent, QC H4N 2E1 1991-04-23
Club Acapulco Inc. 627 Stinson Street, St-laurent, QC H4N 2E1 1986-10-06
116079 Canada Inc. 523 Stinson Boul, Montreal, QC H4N 2E1 1982-06-23
Agences Prym En Serrurerie Inc. 517 Rue Stenson, St-laurent, QC H4N 2E1 1981-01-27
Posture Dynamique Ltee 599 Rue Stinson, St-laurent, QC H4N 2E1 1976-03-04
S.e.c. Electronics Canada Limited 45 Stinson Blvd, St-laurent, QC H4N 2E1 1974-03-04
United Chair & Furniture (canada) Ltd. 625 Stinson St, St. Laurent, QC H4N 2E1 1973-04-09
Find all corporations in postal code H4N2E1

Corporation Directors

Name Address
W.G. MILLER 1401 CAPTAIN COURT, MISSISSAUGA ON L5J 1A9, Canada
A.S. JURISSON 41 HARCOURT RD. S.W., CALGARY AB , Canada
T.L. RUHLMAN 9710 LAPOSADA CIRCLE, SCOTTSDALE, ARIZONA, 85266 , United States
H.G. DAVIS 22 KURING GAI AVE., TURRAMURRA, NEW SOUTH WALES , Australia
R.L. MILNE 22 TWYFORD RD., ISLINGTON ON M9A 1W1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N2E1

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Protection D'incendie Dor Inc. 6581 Park Avenue, Montreal, QC 1980-07-18
Systemes De Protection Contre L'incendie A/d Inc. 420 Trpscott Road, Unit 1, Scarborough, ON M1D 4Y4 1990-10-30
Fire Training Systems (fts) Ltd. 601 Camden Road, Napanee, ON K7R 1G2 1997-11-12
Gmc Fire Protection Ltd. 4208 Jean-talon Est, St-leonard, QC H1S 1J7 1978-03-14
Protection Incendie SГ©curmax LtГ©e 2, Robert Speck, Parkway, Mississauga, ON L4Z 1H8 2017-09-28
Wormald Cdn Inc. 135 Matheson Boul, Mississauga, ON L4Z 1R2 1982-10-12
Service De Protection Contre Incendie Safety First Ltee 4409 Cool Brook Ndg, Montreal, QC 1969-11-21
Protection-incendie Viking Limitee 3005 Pitfield Boulevard, St. Laurent, QC H4S 1H4 1969-12-31
Roberts Fire Protection Ltd. 2470 Trans-canada Hwy, Pointe-claire, QC H9R 1B1 1963-12-16
Action Fire Protection Ltd. 4555 Blvd. Des Gr.-prairies, Suite 10, St-leonard, QC H1R 1A5 1987-07-16

Improve Information

Please comment or provide details below to improve the information on SYSTEMES DE PROTECTION INCENDIE WORMALD INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.