Search icon

TransCanada Energy Ltd.

Company Details

Name: TransCanada Energy Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 May 1998 (27 years ago)
Date of Dissolution: 04 Oct 2011 (14 years ago)
Date of Status Change: 04 Oct 2011 (14 years ago)
Identification Number: 000100561
Purpose: HOLDING COMPANY
Principal Address: Google Maps Logo 450 1ST STREET SW, CALGARY ALBERTA T2P 5H1, 00000-, CAN
Mailing Address: Google Maps Logo ATTN: CORPORATE SECRETARY 450-1ST STREET SW, CALGARY ALBERTA T2PSH1, CAN

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

ASSISTANT SECRETARY

Name Role Address
JOHN B. CASHIN ASSISTANT SECRETARY 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1, CAN

VICE-PRESIDENT, TAXATION

Name Role Address
RONALD L. COOK VICE-PRESIDENT, TAXATION 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1 CAN

VICE-PRESIDENT & SECRETARY

Name Role Address
DONALD J. DEGRANDIS VICE-PRESIDENT & SECRETARY 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1, CAN

DIRECTOR

Name Role Address
SEAN D. MCMASTER DIRECTOR 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1, CAN

VICE-PRESIDENT

Name Role Address
GARRY E. LAMB VICE-PRESIDENT 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1, CAN
KEN R. TATE VICE-PRESIDENT 450-1ST STREET SW CALGARY, ALBERT, T2P 5H1 CAN

VP & TREASURER

Name Role Address
SEAN M. BRETT VP & TREASURER 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1 CAN

DIRECTOR & PRESIDENT

Name Role Address
ALEXANDER J. POURBAIX DIRECTOR & PRESIDENT 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1 CAN

SENIOR VICE-PRESIDENT

Name Role Address
BRANDON M. ANDERSON SENIOR VICE-PRESIDENT 450-1ST STREET SW CALGARY, ALBERTA, T2P 5H1 CAN

Filings

Number Name File Date
201183684960 Application for Certificate of Withdrawal 2011-10-04
201178633380 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174677900 Annual Report 2011-02-09
201058045630 Annual Report 2010-02-05
200941282200 Annual Report 2009-02-02

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State