BlackRock Metals Inc.

Address:
1080 Côte Du Beaver Hall, Bureau 1606, Montreal, QC H2Z 1S8

BlackRock Metals Inc. is a business entity registered at Corporations Canada, with entity identifier is 7821042. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7821042
Business Number 813363215
Corporation Name BlackRock Metals Inc.
Metaux BlackRock Inc.
Registered Office Address 1080 Côte Du Beaver Hall
Bureau 1606
Montreal
QC H2Z 1S8
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
ROBERT P. BOISJOLI 3105 JEAN-GIRARD, MONTRÉAL QC H3B 3L1, Canada
SEAN CLEARY 33 CUDMORE ROAD, OAKVILLE ON L6L 2Y4, Canada
LeRoy Carl Prichard 639 Birch View Drive, Matthews NC 28105, United States
JEAN RAINVILLE 5571 DE WOODBURY, MONTREAL QC H3T 1S6, Canada
MARC-ANDRÉ LAVOIE 5955 WILDERTON AVE., #7K, MONTREAL QC H2S 2V1, Canada
MICHAEL JAMES ALLEN THE MANSE, BLAIRLOGIE, STIRLING, STIRLINGSHIRE FK9 5PX, United Kingdom
EDWARD YU 4 D KINGSFIELD GARDEN 1, CONFORT TERR, HONG KONG , China
Nathalie LeProhon 434 rue Elm, Westmount QC H3Y 3J1, Canada
PIERRE MARC JOHNSON 7373 DE LA CÔTE VERTU OUEST, MONTREAL QC H4S 1Z3, Canada
DAVID CALDWELL 165 WEST OAK STREET, ELKO NV 89801, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-12 current 1080 Côte Du Beaver Hall, Bureau 1606, Montreal, QC H2Z 1S8
Address 2011-07-12 2011-07-12 1080 Côte De Beaver Hall, Bureau 1606, Montreal, QC H2Z 1S8
Address 2011-04-18 2011-07-12 1178 Place Phillips, Montreal, QC H3B 3C8
Name 2011-04-18 current BlackRock Metals Inc.
Name 2011-04-18 current Metaux BlackRock Inc.
Status 2011-04-18 current Active / Actif

Activities

Date Activity Details
2011-04-18 Amalgamation / Fusion Amalgamating Corporation: 6945295.
Section: 183
2011-04-18 Amalgamation / Fusion Amalgamating Corporation: 7797664.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-09 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2018-12-17 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2017-12-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-04-11 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Blackrock Metals Inc. 1178 Place Phillips, Bureau 250, Montreal, QC H3B 3C8 2008-03-25

Office Location

Address 1080 Côte du Beaver Hall
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voyages Optimum C.b.w.g. Inc. 1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8 1992-11-18
Groupe Labelle International Inc. 1080 Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 1993-04-01
The Canadian Law Office Inc. 1080 Cote Du Beaver Hall, Bureau 1610, Montreal, QC H2Z 1S8 1996-07-09
Placements Tu-baz Inc. 1080 Cote Du Beaver Hall, Suite 600, Montreal, QC H2Z 1S8 1997-03-03
Services Financiers Michel Fugere Inc. 1080 Cote Du Beaver Hall, Bureau Gr-2, Montreal, QC H2Z 1S8 1997-03-27
3546438 Canada Inc. 1080 Côte Du Beaver Hall, Bureau 1610, MontrÉal, QC H2Z 1S8
Les Associes Urologiques Gladstone Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1989-11-09
MarchÉ D'alimentation Marcanio (anjou) Inc. 1080 Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 1999-08-16
3709329 Canada Inc. 1080 CÔte Du Beaver Hall, Bureau 904, MontrÉal, QC H2Z 1S8 2000-01-10
Distrie-plus Warehouse Ltd. 1080 Côte Du Beaver Hall, Bureau 1610, MontrÉal, QC H2Z 1S8 1980-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Drivably Canada Inc. 1080 Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 2020-07-10
Coaxxion Solutions D'affaires Inc. 1080, Côte Du Beaver Hall, Bureau 1804, Montréal, QC H2Z 1S8 2019-12-27
11319027 Canada Inc. 1080, Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2019-03-25
11109332 Canada Inc. 1100 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2018-11-22
10940747 Canada Society 1100 Du Beaver Hall Hill, Montréal, QC H2Z 1S8 2018-08-10
Eco7 Distribution Inc. 2100-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2017-08-23
9269983 Canada Inc. 1804-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
9270019 Canada Inc. 1804-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2015-04-26
8781028 Canada Inc. 1610-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 2014-02-05
Canadian Petrus Oil & Gas Inc. 1080 Côte Dy Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 2013-04-11
Find all corporations in postal code H2Z 1S8

Corporation Directors

Name Address
ROBERT P. BOISJOLI 3105 JEAN-GIRARD, MONTRÉAL QC H3B 3L1, Canada
SEAN CLEARY 33 CUDMORE ROAD, OAKVILLE ON L6L 2Y4, Canada
LeRoy Carl Prichard 639 Birch View Drive, Matthews NC 28105, United States
JEAN RAINVILLE 5571 DE WOODBURY, MONTREAL QC H3T 1S6, Canada
MARC-ANDRÉ LAVOIE 5955 WILDERTON AVE., #7K, MONTREAL QC H2S 2V1, Canada
MICHAEL JAMES ALLEN THE MANSE, BLAIRLOGIE, STIRLING, STIRLINGSHIRE FK9 5PX, United Kingdom
EDWARD YU 4 D KINGSFIELD GARDEN 1, CONFORT TERR, HONG KONG , China
Nathalie LeProhon 434 rue Elm, Westmount QC H3Y 3J1, Canada
PIERRE MARC JOHNSON 7373 DE LA CÔTE VERTU OUEST, MONTREAL QC H4S 1Z3, Canada
DAVID CALDWELL 165 WEST OAK STREET, ELKO NV 89801, United States

Entities with the same directors

Name Director Name Director Address
Winner World Holdings Limited Edward Yu Unit B - 24/Flr. China Overseas Building, 139 Hennessey Road, Wanchai , Hong Kong
4470524 CANADA INC. JEAN RAINVILLE 5571, De Woodbury, MONTREAL QC H3T 1S6, Canada
6945295 CANADA INC. JEAN RAINVILLE 5571 DE WOODBURY, MONTREAL QC H3T 1S6, Canada
SCARLETT MINERALS INC. JEAN RAINVILLE 4249 ST-HUBERT, MONTREAL QC H2J 2W6, Canada
3223507 CANADA INC. JEAN RAINVILLE 4211 PONTBRIAND, RAWDON QC J0K 1S0, Canada
4040554 CANADA INC. JEAN RAINVILLE 4211 RUE PONTBRIAND, RAWDON QC J0K 1S0, Canada
Gee-Ten Ventures inc. JEAN RAINVILLE 1178, PLACE PHILLIPS, BUREAU 250, MONTRÉAL QC H3B 3C8, Canada
EXPLORATIONS M.P.V. INC. / Jean Rainville 5571, de Woodbury, Montreal QC H3T 1S6, Canada
95952 CANADA INC. JEAN RAINVILLE 1699 RACHEL EST, SUITE 2, MONTREAL QC H2J 2K6, Canada
4311566 CANADA INC. JEAN RAINVILLE 4211, PONTBRIAND BLVD., RAWDON QC J0K 1S0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1S8

Similar businesses

Corporation Name Office Address Incorporation
Minière Blackrock Inc. 1080 Beaver Hall Hill, Suite 1606, Montréal, QC H2Z 1S8 2019-06-06
Blackrock (institutional) Canada Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1988-05-24
Blackrock Inc. 321 Highway 124, Mcdougall, ON P2A 2W7 2020-06-26
Blackrock Capital Inc. 65 Meadowbank Rd, Cornwall, PE C0A 1H0 2015-03-08
Blackrock Ventures Inc. 400 4th Avenue Sw, Calgary, AB T2P 0J4
8143099 Canada Inc. #4 - 11 Blackrock Crescent, Canmore, AB T1W 1A2 2012-03-18
Blackrock Financial Inc. 16 D'aubin Lane, Kentville, NS B4N 2X7 2006-11-16
Blackrock Ventures Inc. 400 4th Avenue S.w., Calgary, Alberta, AB T2P 0J4 1996-05-16
Blackrock Builders Ltd. 6728- 28 Street, Lloydminster, AB T9V 3L5 2012-08-30
Blackrock Transportation Inc. 19 Baggs Crescent, Cambridge, ON N1T 2E9 2020-09-18

Improve Information

Please provide details on BlackRock Metals 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