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 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 | CT CORPORATION SYSTEM |
Registered Agent Address |
150 West Market Street Suite 800 Indianapolis IN 46204 |
Creation Date | 2013-06-03 |
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 |
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 |
Street Address | 700 LOUISIANA STREET, SUITE 700 |
City | HOUSTON |
State | TX |
Zip Code | 77002 |
Entity Name | Office Address | Start Date |
---|---|---|
TRANSCANADA NORTHERN BORDER INC. | 700 Louisiana Street, Suite 700, Houston, TX 77002-2700 | 2007-03-20 |
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 |
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 |
Please comment or provide details below to improve the information on TRANSCANADA USA SERVICES INC..
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.