485BXT 1 d504606d485bxt.htm FORM 485BXT Form 485BXT

As filed with the Securities and Exchange Commission on December 21, 2017

File Nos. 33-97598 and 811-09102

 

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-1A

   REGISTRATION STATEMENT   
   UNDER   
     THE SECURITIES ACT OF 1933   
     Post-Effective Amendment No. 481   
   and/or   
   REGISTRATION STATEMENT   
   UNDER   
     THE INVESTMENT COMPANY ACT OF 1940   
     Amendment No. 483   

(Check appropriate box or boxes)

 

 

iShares, Inc.

(Exact Name of Registrant as Specified in Charter)

 

 

c/o State Street Bank & Trust Company

1 Iron Street

Boston, MA 02210

(Address of Principal Executive Office) (Zip Code)

Registrant’s Telephone Number, including Area Code: (415) 670-2000

The Corporation Trust Incorporated

351 West Camden Street

Baltimore, MD 21201

(Name and Address of Agent for Service)

 

 

With Copies to:

 

MARGERY K. NEALE, ESQ.   DEEPA DAMRE, ESQ.

WILLKIE FARR &

GALLAGHER LLP

 

BLACKROCK FUND

ADVISORS

787 SEVENTH AVENUE   400 HOWARD STREET
NEW YORK, NY 10019-6099   SAN FRANCISCO, CA 94105

 

 

It is proposed that this filing will become effective (check appropriate box)

 

Immediately upon filing pursuant to paragraph (b)

 

On December 27, 2017, pursuant to paragraph (b)

 

60 days after filing pursuant to paragraph (a)(1)

 

On (date) pursuant to paragraph (a)(1)

 

75 days after filing pursuant to paragraph (a)(2)

 

On (date) pursuant to paragraph (a)(2)

If appropriate, check the following box:

 

The post-effective amendment designates a new effective date for a previously filed post-effective amendment

 

 

 


Explanatory Note

This Post-Effective Amendment No. 481 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until December 27, 2017, the effectiveness of the registration statement for the iShares MSCI Canada ETF, iShares MSCI Netherlands ETF and iShares MSCI South Africa ETF (the “Funds”), filed in Post-Effective Amendment No. 479 on October 20, 2017, pursuant to paragraph (a) of Rule 485 of the 1933 Act.

The effectiveness of the Registration Statements of the Funds was previously delayed pursuant to paragraph (b)(1)(iii) of Rule 485 of the 1933 Act as follows:

 

PEA No.

 

Date Filed

 

Automatic Effective Date

480

  December 18, 2017   December 21, 2017

This Post-Effective Amendment No. 481 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 479.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment No. 481 to the Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of San Francisco and the State of California on the 21st day of December, 2017.

iSHARES, INC.

 

By:  

 

  Martin Small*
  President
  Date: December 21, 2017

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 481 to the Registration Statement has been signed below by the following persons in the capacities and on the date indicated.

 

By:  

 

  Mark K. Wiedman*
  Director
  Date: December 21, 2017
 

 

John E. Martinez*

  Director
  Date: December 21, 2017
 

 

Cecilia H. Herbert*

  Director
  Date: December 21, 2017
 

 

Charles A. Hurty*

  Director
  Date: December 21, 2017
 

 

John E. Kerrigan*

  Director
  Date: December 21, 2017


 

 

Robert S. Kapito*

  Director
  Date: December 21, 2017
 

 

Madhav V. Rajan*

  Director
  Date: December 21, 2017
 

 

Jane D. Carlin*

  Director
  Date: December 21, 2017
 

 

Drew E. Lawton**

  Trustee
  Date: December 21, 2017
 

 

Richard L. Fagnani**

  Trustee
  Date: December 21, 2017
 

/s/ Jack Gee

  Jack Gee*
 

Treasurer and Chief

Financial Officer

  Date: December 21, 2017
* By:  

/s/ Jack Gee

  Jack Gee
  Attorney-in-fact
  Date: December 21, 2017

 

* Powers of Attorney, each dated October 15, 2016, for Martin Small, Mark K. Wiedman, John E. Martinez, Cecilia H. Herbert, Charles A. Hurty, John E. Kerrigan, Robert S. Kapito, Madhav V. Rajan, Jane D. Carlin and Jack Gee are incorporated herein by reference to Post-Effective Amendment No. 465, filed on October 21, 2016.
** Powers of Attorney, each dated June 21, 2017, for Drew E. Lawton and Richard L. Fagnani are incorporated herein by reference to Post-Effective Amendment No. 475, filed July 3, 2017.