BLACKJACK RESOURCES INC.

Address:
595 Bay Street, Suite 1200, Toronto, ON M5G 2C2

BLACKJACK RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 2669897. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2669897
Business Number 870557857
Corporation Name BLACKJACK RESOURCES INC.
Registered Office Address 595 Bay Street
Suite 1200
Toronto
ON M5G 2C2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
JAMES DUNN 21 MAPLE CRESCENT, PETERBOROUGH ON K9J 6V6, Canada
SKEITH NEWMAN 816 MONA DRIVE, KINGSTON ON K7M 7A6, Canada
PATRICK SULLIVAN 105 TREVERTON DRIVE, SCARBOROUGH ON M1K 3S5, Canada
JOHN MCLENNAN 30 BEECH AVENUE, UNIT M, TORONTO ON M4E 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-09 1990-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-10 current 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2
Name 1990-12-10 current BLACKJACK RESOURCES INC.
Status 1990-12-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-12-10 1990-12-12 Active / Actif

Activities

Date Activity Details
1990-12-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 595 BAY STREET
City TORONTO
Province ON
Postal Code M5G 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Varity Corporation 595 Bay Street, Toronto, ON M5G 2C3 1891-07-22
Corporation Capital Commerce Limitee 595 Bay Street, 14th Floor, Toronto, ON M5G 2C6 1970-11-20
Hobberlin's Limited 595 Bay Street, Toronto, ON M5G 2C2 1931-10-02
Lorne Brett Motors Ltd. 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2 1974-04-24
Eaton Bay Properties Limited 595 Bay Street, 14th Floor, Toronto, ON M5G 2C6 1971-05-07
La Corporation D'hypotheque Seaway 595 Bay Street, Toronto, ON M5G 2C6 1961-07-13
First Cash Management Corporation 595 Bay Street, Suite 301 Box 101, Toronto, ON M5G 2C2 1983-05-30
Hamble House Investments Limited 595 Bay Street, Suite 301 Box 101, Toronto, ON M5G 2C2 1983-05-30
124039 Canada Limited 595 Bay Street, Suite 1050, Toronto, ON M5G 2C2 1983-07-06
Chrisley International Investments Limited 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2 1985-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Webs R Us Inc. 40 Dundas St W, Suite 330 Box 17, Toronto, ON M5G 2C2 1996-03-20
Fondation En Faveur De L'egalitÉ Des Familles 20 Dundas St. West, 1136 159, Toronto, ON M5G 2C2 1994-10-25
Max Target International Ltd. 595 Bay St., Atrium On Bay, Unit F11, Toronto, ON M5G 2C2 1989-06-02
Tri-link Export Development Inc. 595 Bay Street, Suite 1200, Toronto, ON M5G 2C2 1987-10-23
Rontroy Industries, Inc. 20 Dundas Street Wst, Suite 1131 Box 113, Toronto, ON M5G 2C2 1984-04-19
117553 Canada Ltee 595 Bay St., P.o.box 130, Toronto, ON M5G 2C2
Sphere Management Company Limited 20 Dundas West, Suite 831, Toronto, ON M5G 2C2
Blaiklock Inc. 20 Dundas Street West, Suite 834, Toronto, ON M5G 2C2
Blaiklock Holdings Ltee 20 Dundas Street West, Suite 834, Toronto, ON M5G 2C2 1976-12-23
141894 Canada Limited 595 Bay Street, Suite 1010 Box 45, Toronto, ON M5G 2C2 1985-04-25
Find all corporations in postal code M5G2C2

Corporation Directors

Name Address
JAMES DUNN 21 MAPLE CRESCENT, PETERBOROUGH ON K9J 6V6, Canada
SKEITH NEWMAN 816 MONA DRIVE, KINGSTON ON K7M 7A6, Canada
PATRICK SULLIVAN 105 TREVERTON DRIVE, SCARBOROUGH ON M1K 3S5, Canada
JOHN MCLENNAN 30 BEECH AVENUE, UNIT M, TORONTO ON M4E 3H2, Canada

Entities with the same directors

Name Director Name Director Address
7104952 CANADA INCORPORATED JAMES DUNN 31 WEEKES DRIVE, AJAX ON L1T 3T2, Canada
4072022 CANADA INC. JAMES DUNN 412 COUNTRY HILLS COURT N.W., CALGARY AB T3K 3Z3, Canada
MEDISYS HEALTH GROUP INC. JOHN MCLENNAN 131 MARTIN'S POINT ROAD, PO BOX 279, MAHONE BAY NS B0G 1E0, Canada
Telesat Mobile Inc. JOHN MCLENNAN 34 PENTLAND CRES., KANATA ON K2K 1V5, Canada
MEDISYS HEALTH GROUP INC. JOHN MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX 279, MAHONE BAY NS B0G 1E0, Canada
DAWN TECHNOLOGIES CORPORATION. JOHN MCLENNAN 34 PENTLAND CR., KANATA ON K2K 1V5, Canada
EVANGO CATHOLIC MINISTRIES INC. Patrick Sullivan 1045 Church Street, Wilno ON K0J 2N0, Canada
PANDA'S MONOCLE PRODUCTIONS INC. Patrick Sullivan 1045 Church Street, Wilno ON K0J 2N0, Canada
CHILDHOOD CANCER CANADA FOUNDATION FONDATION CANADIENNE DU CANCER CHEZ L'ENFANT Patrick Sullivan 20 Queen Street West, Suite 702, Toronto ON M5H 3R3, Canada
Niagara Tigers Basketball Patrick Sullivan 26 Crysler Crescent, Thorold ON L2V 5A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G2C2

Similar businesses

Corporation Name Office Address Incorporation
Blackjack Sports Inc. 10 Glenmore Rd, Toronto, ON M4L 3L9 2018-01-24
Blackjack Freight Inc. 1076 Lublin Ave., Windsor, ON N8P 0E5 2020-09-21
Blackjack Records Inc. 172 Huron Heights Drive, Newmarket, ON L3Y 6M9 2016-03-31
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11

Improve Information

Please provide details on BLACKJACK RESOURCES 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