BLUE LIZARD GAMES INC.

Address:
295, Victoria, Longueuil, QC J4H 2J4

BLUE LIZARD GAMES INC. is a business entity registered at Corporations Canada, with entity identifier is 6903215. The registration start date is January 11, 2008. The current status is Active.

Corporation Overview

Corporation ID 6903215
Business Number 825612815
Corporation Name BLUE LIZARD GAMES INC.
LES JEUX BLUE LIZARD INC.
Registered Office Address 295, Victoria
Longueuil
QC J4H 2J4
Incorporation Date 2008-01-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALFREDO CHAVES 295, RUE VICTORIA, LONGUEUIL QC J4H 2J4, Canada
NATHALIE GAUTHIER 295, RUE VICTORIA, LONGUEUIL QC J4H 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-21 current 295, Victoria, Longueuil, QC J4H 2J4
Address 2008-01-11 2013-02-21 199, Avenue De Deauville, Candiac, QC J5R 6M3
Name 2008-01-11 current BLUE LIZARD GAMES INC.
Name 2008-01-11 current LES JEUX BLUE LIZARD INC.
Status 2015-06-23 current Active / Actif
Status 2015-06-23 2015-06-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-11 2015-06-23 Active / Actif

Activities

Date Activity Details
2008-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 295, VICTORIA
City LONGUEUIL
Province QC
Postal Code J4H 2J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can-chin Communications Limited 185 Rue Victoria, Longeuil, QC J4H 2J4 2002-07-31
International Arts Management, Lx 175 Rue Victoria, Longueuil, QC J4H 2J4 2001-10-24
3843254 Canada Inc. 345, Rue Victoria, Longueuil, QC J4H 2J4 2000-12-11
L.g. Herald Investments Inc. 285 Rue Victoria, Longueuill, QC J4H 2J4 1978-03-06
85409 Canada Ltee 285 Victoria, Longueuil, QC J4H 2J4 1978-01-09
Desoto Inc. 285 Victoria, Longueuil, QC J4H 2J4 2007-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
ALFREDO CHAVES 295, RUE VICTORIA, LONGUEUIL QC J4H 2J4, Canada
NATHALIE GAUTHIER 295, RUE VICTORIA, LONGUEUIL QC J4H 2J4, Canada

Entities with the same directors

Name Director Name Director Address
12264447 Canada Inc. Alfredo Chaves 205 Gardenville Street, Longueuil QC J4H 2H1, Canada
6927254 CANADA INC. ALFREDO CHAVES 295 RUE VICTORIA, LONGUEUIL QC J4H 2J4, Canada
SUBAR TEXTILES LTD. NATHALIE GAUTHIER 116 BESNER, VAUDREUIL-SUR-LE-LAC QC J7V 8P3, Canada
LA FERME S.N. GAUTHIER INC. NATHALIE GAUTHIER 116 Besner, Vaudreuil-sur-le-lac QC J7V 8P3, Canada
6927254 CANADA INC. NATHALIE GAUTHIER 295 RUE VICTORIA, LONGUEUIL QC J4H 2H4, Canada
DUVETEXPRESS INC. NATHALIE GAUTHIER 162 ARGYLE, KIRKLAND QC H9H 5A6, Canada
DEFI HUMA CHALLENGE INC. NATHALIE GAUTHIER 59 MICA, VAL-DES-MONTS QC J8N 5B2, Canada
3848752 CANADA INC. NATHALIE GAUTHIER 2237 RUE DE L'HIMALAYA, ST-LAURENT QC H4R 2Z3, Canada
Forum des cultures en dialogue, en sigle FOCUDIA NATHALIE GAUTHIER 1249 CEDARCROFT CR., GLOUCESTER ON K1B 5G8, Canada
VENTURE FOAM AND UPHOLSTERY SUPPLIES INC. NATHALIE GAUTHIER 2237 HYMALAYA, ST-LAURENT QC H4R 2Z3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H 2J4

Similar businesses

Corporation Name Office Address Incorporation
Blue Lizard Productions Inc. 77 Abbott Crescent, Cambridge, ON N3C 0C9 2007-04-01
Vetements De Sports Stone Lizard Inc. 104 Émilien-marcoux, Suite 300, Blainville, QC J7C 0B5 2001-10-29
Lizard Creek Lodge Ltd. 1505 - 17 Avenue S.w., Calgary, AB T2T 0E2
Oh! Games Inc. 36 Blue Jays Way, Unit 1517, Toronto, ON M5V 3T3 2020-01-16
Tax Lizard Inc. Unit 301, 17003 - 67 Ave Nw, Edmonton, AB T5T 6Y5 2018-12-28
Lizard Wear Clothing Inc. 790 Canary St., Navan, ON K4B 1H4 2004-05-10
Green Lizard Group Inc. 1 Yonge St #1801, Toronto, ON M5E 1W7 2018-09-18
Giant Lizard Collectibles Inc. #3-22728 Norton Court, Richmond, BC V6V 2W7 2003-05-29
Loose Lizard Music Inc. 372 Bay Street, Suite 402, Toronto, ON M5H 2W9 1981-03-31
Lizard Range Holdings Inc. 45 St. Clair Avenue West, Suite 903, Toronto, ON M4V 1K9 2016-11-17

Improve Information

Please provide details on BLUE LIZARD GAMES 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