BLACKROCK VENTURES INC.

Address: 400 4th Avenue S.w., Calgary, Alberta, AB T2P 0J4

BLACKROCK VENTURES INC. (Corporation# 3260798) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 1996.

Corporation Overview

Corporation ID 3260798
Business Number 894386796
Corporation Name BLACKROCK VENTURES INC.
Registered Office Address 400 4th Avenue S.w.
Calgary
Alberta
AB T2P 0J4
Incorporation Date 1996-05-16
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 11

Directors

Director Name Director Address
BRIAN E. STRAUB 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
KAREN MADRO 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
H. CLIVE MATHER 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
CATHERINE L. WILLIAMS 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
SHANNON L. COSMESCU 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-05-15 1996-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-07-06 current 400 4th Avenue S.w., Calgary, Alberta, AB T2P 0J4
Address 1999-09-21 2006-07-06 855 - 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7
Address 1996-05-16 1999-09-21 30 Soudan Avenue, Suite 500, Toronto, ON M4S 1V6
Name 1996-05-16 current BLACKROCK VENTURES INC.
Status 2006-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-05-16 2006-08-01 Active / Actif

Activities

Date Activity Details
2005-05-10 Amendment / Modification
2003-05-30 Proxy / Procuration Statement Date: 2003-05-13.
2002-05-08 Proxy / Procuration Statement Date: 2002-05-14.
2001-04-20 Proxy / Procuration Statement Date: 2001-05-09.
1999-09-27 Amendment / Modification
1999-05-21 Proxy / Procuration Statement Date: 1999-06-09.
1996-05-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-12 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-05-11 Distributing corporation
SociГ©tГ© ayant fait appel au public
2003 2004-05-11 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Blackrock Ventures Inc. 400 4th Avenue Sw, Calgary, AB T2P 0J4

Office Location

Address 400 4th Avenue S.W.
City Alberta
Province AB
Postal Code T2P 0J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shell Investments Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4 1996-11-05
Cansolv Technologies Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 1997-02-07
Bg Canada Ltd. 400 4th Avenue S.w., Calgary, AB T2P 0J4
Crows Nest Resources Limited 400 4th Avenue S.w., Calgary, AB T2P 0J4 1978-07-12
6581528 Canada Ltd. 400 4th Avenue S.w., Calgary, AB T2P 0J4 2006-06-08
Shell Canada Options Corporation 400 4th Avenue S.w., Calgary, AB T2P 0J4 2007-02-05
Convenience Retailing Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 2000-10-31
Shell Canada Op Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 2000-11-30
Shell Catalysts & Technologies Canada Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4
Shell Hydrogen Investments Canada Inc. 400 4th Avenue S.w., Calgary, AB T2P 0J4 2001-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monex Forex Ltd. 114 - 400 4 Ave Sw, Calgary, AB T2P 0J4 2020-01-29
Constructacon Design and Development Corporation 330 5th Avenue Sw Suite 1800, Calgary, AB T2P 0J4 2019-04-08
Navigo Immigration Consulting Canada Inc. 330, 5th Ave Sw, Suite 1800, Calgary, AB T2P 0J4 2019-03-15
Citybid Systems Corp. #3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4 2004-12-24
Phase Separation Solutions Inc. 3000,400 4th Avenue Sw, Calgary, AB T2P 0J4 2003-12-03
Canfed Holdings Inc. 3000, 400 - 4th Avenue Sw, Calgary, AB T2P 0J4 2003-09-30
Produits Shell Canada Limitee 400 1 Ave S W, Calgary, AB T2P 0J4 1982-11-25
Gestion De Site Rmo Inc. 400 4th Ave S.w., Calgary, AB T2P 0J4 1962-10-11
Shell Chemicals Canada Ltd. 400 4th Ave. S.w., Calgary, AB T2P 0J4
Blackrock Ventures Inc. 400 4th Avenue Sw, Calgary, AB T2P 0J4
Find all corporations in postal code T2P 0J4

Corporation Directors

Name Address
BRIAN E. STRAUB 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
KAREN MADRO 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
H. CLIVE MATHER 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
CATHERINE L. WILLIAMS 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada
SHANNON L. COSMESCU 400 4TH AVENUE S.W., CALGARY AB T2P 0J4, Canada

Competitor

Search similar business entities

City Alberta
Post Code T2P 0J4

Similar businesses

Corporation Name Office Address Incorporation
Blackrock Metals Inc. 1178 Place Phillips, Bureau 250, Montreal, QC H3B 3C8 2008-03-25
MiniГЁre Blackrock Inc. 1080 Beaver Hall Hill, Suite 1606, MontrГ©al, QC H2Z 1S8 2019-06-06
Blackrock Metals Inc. 1080 CГґte Du Beaver Hall, Bureau 1606, Montreal, QC H2Z 1S8
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 Financial Inc. 16 D'aubin Lane, Kentville, NS B4N 2X7 2006-11-16
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
8143099 Canada Inc. #4 - 11 Blackrock Crescent, Canmore, AB T1W 1A2 2012-03-18

Improve Information

Please comment or provide details below to improve the information on BLACKROCK VENTURES 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.