Name: | TRANSCANADA ENERGY LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1997 (28 years ago) |
Date of dissolution: | 01 Nov 2011 |
Entity Number: | 2125831 |
ZIP code: | 77002 |
County: | Albany |
Place of Formation: | Canada |
Address: | 717 TEXAS STREET, HOUSTON, TX, United States, 77002 |
Principal Address: | 450 1ST STREET SW, CALGARY, ALBERTA, Canada, T2P-5H1 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAROLD N KVISLE | Chief Executive Officer | 450 1ST STREET SW, CALGARY, ALBERTA, Canada, T2P-5H1 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 TEXAS STREET, HOUSTON, TX, United States, 77002 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-26 | 2011-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-06-26 | 2011-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-19 | 2003-03-28 | Address | 3400 237- 4 AVE SW, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
2001-03-19 | 2003-03-28 | Address | 111 FIFTH AVE SW, CALGARY, ALBERTA, CAN (Type of address: Principal Executive Office) |
1999-04-23 | 2001-03-19 | Address | 3400 237-4TH AVENUE S.W., CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101000224 | 2011-11-01 | SURRENDER OF AUTHORITY | 2011-11-01 |
090327002059 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
070227002417 | 2007-02-27 | BIENNIAL STATEMENT | 2007-03-01 |
050607002891 | 2005-06-07 | BIENNIAL STATEMENT | 2005-03-01 |
030626000457 | 2003-06-26 | CERTIFICATE OF CHANGE | 2003-06-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State