TRANSCANADA USA SERVICES INC.


Address: 700 Louisiana Street, Suite 700, Houston, TX 77002-2700

TRANSCANADA USA SERVICES INC. (Entity# 2007021900073) is a business registered with Secretary of State (SOS), Indiana. The business formed date is February 16, 2007.

Business Overview

Business ID 2007021900073
Business Name TRANSCANADA USA SERVICES INC.
Business Address 700 Louisiana Street, Suite 700
Houston
TX 77002-2700
Business Type For-Profit Foreign Corporation
Business Status Active
Business Filing Act Indiana Business Corporation Law
Creation Date 2007-02-16
Original Creation State DE
Original Creation Date 2005-06-09

Registered Agent

Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 150 West Market Street
Suite 800
Indianapolis
IN 46204
Creation Date 2013-06-03

Business Officer

Position Title Officer Name Officer Address Date
Vice President Ronald L. Cook 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Wendy L. Hanrahan 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Sean M. Brett 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Treasurer Sean M. Brett 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Vern Meier 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2009-02-18
Vice President Nancy F. Priemer 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2009-02-18
Vice President Murray J. Samuel 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Christine R. Johnston 450 - 1st Street Sw, Calgary, AB T2P5H 2011-01-11
Secretary Jon A. Dobson 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2011-01-11
Director KRISTINE L. DELKUS 450 - 1st Street Sw, Calgary, AB T2P5H 2014-12-29
President DEAN K. FERGUSON 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2014-12-29
Other NATHANIEL A. BROWN 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2014-12-29
Director DEAN K. FERGUSON 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2014-12-29
Director Michael E. Hachey 110 Turnpike Rd., Suite 203, Westborough, MA 01581 2009-02-18
Director William C. Taylor 110 Turnpike Rd., Suite 203, Westborough, MA 01581 2009-02-18
Vice President James M. Baggs 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities TRANSCANADA USA SERVICES INC. 700 Louisiana Street, Suite 700, Houston, TX 77002-2700
New York State Corporations TRANSCANADA USA SERVICES INC. 80 State Street, Albany, New York 12207-2543
Iowa Business Entities TRANSCANADA USA SERVICES INC. 700 Louisiana Street Suite 700, Houston, TX 77002
Oregon Corporations, Companies and Business Names TRANSCANADA USA SERVICES INC. 700 Louisiana Street Ste 700, Houston, TX 77002
Connecticut Business Registrations TRANSCANADA USA SERVICES INC. 717 Texas Street, Suite 2400, Houston, TX 77002
Vermont Business Registrations TRANSCANADA USA SERVICES INC. 700 Louisiana Street, Suite 700, Houston, TX 77002

Office Location

Street Address 700 LOUISIANA STREET, SUITE 700
City HOUSTON
State TX
Zip Code 77002

Business entities in the same location

Entity Name Office Address Start Date
TRANSCANADA NORTHERN BORDER INC. 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2007-03-20

Business entities in the same zip code

Entity Name Office Address Start Date
FIRST QUALITY CHEMICALS LLC 1200 Smith St Fl 16, Houston, TX 77002 2015-02-11
POWERS BROWN ARCHITECTURE OF VIRGINIA, LLC 1314 Texas Ave, 2nd Fl, Houston, TX 77002 2014-10-14
CRESTWOOD CRUDE LOGISTICS LLC 700 Louisiana St, Ste 2060, Houston, TX 77002 2014-03-14
FLEXSTEEL PIPELINE TECHNOLOGIES, INC. 500 Dallas, Ste 500, Houston, TX 77002 2014-02-28
AXIP ENERGY SERVICES MANAGEMENT, LLC 1021 Main St, Ste 1150, Houston, TX 77002 2014-01-23
HURCON, INC 1100 Leeland St, Houston, TX 77002 2013-02-11
TOTAL SPECIALTIES USA, INC. 1201 Louisiana St., Ste 1800, Houston, TX 77002 2013-01-18
GRAIN BELT EXPRESS CLEAN LINE LLC 1001 Mckinney St., Suite 700, Houston, TX 77002 2012-10-19
DELTA IOTA CHAPTER OF GAMMA PHI BETA 919 Milam, Suite 1700, Houston, TX 77002 2012-08-29
CRESTWOOD SERVICES, LLC 700 Louisiana Street, Suite 2060, Houston, TX 77002 2012-05-10

Business Officer

Position Title Officer Name Officer Address Date
Vice President Ronald L. Cook 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Wendy L. Hanrahan 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Sean M. Brett 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Treasurer Sean M. Brett 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Vern Meier 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2009-02-18
Vice President Nancy F. Priemer 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2009-02-18
Vice President Murray J. Samuel 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18
Vice President Christine R. Johnston 450 - 1st Street Sw, Calgary, AB T2P5H 2011-01-11
Secretary Jon A. Dobson 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2011-01-11
Director KRISTINE L. DELKUS 450 - 1st Street Sw, Calgary, AB T2P5H 2014-12-29
President DEAN K. FERGUSON 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2014-12-29
Other NATHANIEL A. BROWN 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2014-12-29
Director DEAN K. FERGUSON 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 2014-12-29
Director Michael E. Hachey 110 Turnpike Rd., Suite 203, Westborough, MA 01581 2009-02-18
Director William C. Taylor 110 Turnpike Rd., Suite 203, Westborough, MA 01581 2009-02-18
Vice President James M. Baggs 450 - 1st Street Sw, Calgary, AB T2P5H 2009-02-18

Competitor

Search similar business entities

City HOUSTON
Zip Code 77002

Improve Information

Please comment or provide details below to improve the information on TRANSCANADA USA SERVICES INC..

Dataset Information

Data Provider Secretary of State (SOS), Indiana
Jurisdiction Indiana State

This dataset includes 1.05 million business entities (corporations, LLCs, etc.) registered with Secretary of State (SOS), Indiana. Each business is registered with business name, principal address, mailing address, registered agent name, registered agent address, entity status, type and creation date.

Trending Searches