Xero Acquisition I Ltd.

Address:
855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8

Xero Acquisition I Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10902292. The registration start date is July 24, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10902292
Business Number 743270084
Corporation Name Xero Acquisition I Ltd.
Registered Office Address 855 - 2 Street Sw
Suite 3500
Calgary
AB T2P 4J8
Incorporation Date 2018-07-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Keri A. Gohman 19-23 Taranaki Street, Wellington 6011, Australia
Kevin Wood 240 Richmond Street West, Toronto ON M5V 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-24 current 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Name 2018-07-24 current Xero Acquisition I Ltd.
Status 2018-08-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-07-24 2018-08-16 Active / Actif

Activities

Date Activity Details
2018-07-24 Incorporation / Constitution en société

Office Location

Address 855 - 2 Street SW
City Calgary
Province AB
Postal Code T2P 4J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Petroleum Society of Canada 855 - 2 Street Sw, 3500, Calgary, AB T2P 4J8 2008-01-30
Koekstone Holdings Canada Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2012-09-19
Voda Computer Systems Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Nom Holdings Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Jupiter Resources Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Jupiter Midco 1 Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
Jupiter Midco 2 Inc. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8
10632449 Canada Ltd. 855 - 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2018-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Power Inc. 855 2 Street Southwest, 3800 East Tower, Bankers Hall, Calgary, AB T2P 4J8 2020-05-13
Horizon Oil Sands Company Ltd. 2100, 855 - 2nd Street S.w., Calgary, AB T2P 4J8 2017-06-19
Agriculture for Life Inc. 855 - 2nd Street Sw, Ste 3500, Calgary, AB T2P 4J8 2011-11-03
7939086 Canada Inc. 3500, 822-2 Street Sw, Calgary, AB T2P 4J8 2011-09-27
Killick Aerospace Holding Inc. 855, 2 Street Sw, Suite 3500, Calgary, AB T2P 4J8 2011-06-09
7504314 Canada Inc. 855 - 2nd Street Sw, Ste. 3500, Calgary, AB T2P 4J8 2010-03-22
Concession A25 Funding Ltd. 855 2nd Street, S.w., Suite 3500, Calgary, AB T2P 4J8 2007-03-27
Trans Mountain Pipeline Inc. 3500, 855 2nd Street S.w., Calgary, AB T2P 4J8 2007-02-21
Kiewit Energy Canada Corp. 855-2nd St. S.w., Suite 3500, Bankers Hall, East Tower, Calgary, AB T2P 4J8 2005-02-21
Horizon Oil Sands Corporation 2100, 855-2 Street, Sw, Calgary, AB T2P 4J8 2004-03-24
Find all corporations in postal code T2P 4J8

Corporation Directors

Name Address
Keri A. Gohman 19-23 Taranaki Street, Wellington 6011, Australia
Kevin Wood 240 Richmond Street West, Toronto ON M5V 2C5, Canada

Entities with the same directors

Name Director Name Director Address
Hubdoc Inc. Keri A. Gohman 19-23 Taranaki Street, Wellington 6011, New Zealand
CrossFit Moncton Inc. Kevin Wood 59 Coronation Dr, Moncton NB E1E 2X3, Canada
G & H DISTRIBUTORS LIMITED KEVIN WOOD 114 FERNBANK PLACE, WHITBY ON L1R 1T2, Canada
WHITEOAK LINCOLN MERCURY SALES LIMITED KEVIN WOOD 1333 BLOOR ST, SUITE 1901, MISSISSAUGA ON L4Y 3T6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 4J8

Similar businesses

Corporation Name Office Address Incorporation
Element Xero Inc. 373 Front Street West, 2012, Toronto, ON M5V 3R7 2020-05-25
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25

Improve Information

Please provide details on Xero Acquisition I Ltd. 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