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Status: Withdrawn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 (13 years ago)
Date of Status Change: 04 Oct 2011 (13 years ago)
Identification Number: 000100561
Principal Address: 450 1ST STREET SW, CALGARY ALBERTA T2P 5H1, 00000-, CAN
Mailing Address: ATTN: CORPORATE SECRETARY 450-1ST STREET SW, CALGARY ALBERTA T2PSH1, CAN
Purpose: HOLDING COMPANY

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
200839107770 Statement of Change of Registered/Resident Agent Office 2008-12-04
200806929680 Annual Report 2008-02-14

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State