Transcanada Northern Border Inc. Overview
Transcanada Northern Border Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, May 26, 2010 and is approximately fourteen years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Transcanada Northern Border Inc.
Network Visualizer
Advertisements
Key People
Who own Transcanada Northern Border Inc.
Name | |
---|---|
Stanley G. Chapman 15 |
President
Director
NonDir
NonPres
|
Jon A. Dobson 23 |
Director
Secretary
NonDir
NonSec
Corporate
Corporate Secretary
|
Nancy Johnson 13 |
Treasurer
|
Tina Faraca 9 |
Director
Vice Presi
|
John J. McWilliams 6 |
Director
Vice Presi
NonDir
Vice President
|
Burton D. Cole 13 |
Vice President
Vice Presi
|
Meera Kothari 4 |
Vice President
|
Amir Hadzic 4 |
Vice President
|
Nathaniel A. Brown 22 |
Controller
Principal Financial
|
Joel E. Hunter 23 |
Vice Presi
Treasurer
Vice President
Vp-Finance
Finance
NonTreas
|
Christine R. Johnston 21 |
Vice Presi
Vice President
Assistant Secretary
Resident
|
William C. Morris 20 |
Vice Presi
Vice President
|
Millie Moran 9 |
Vice Presi
Vice President
|
Russ Mahan 8 |
Vice Presi
Vice President
|
Emily Strait 9 |
Asst Secre
Assistant
|
Chris E. Humes 8 |
Vice Presi
|
James R. Eckert 6 |
Vice Presi
|
Joshua Gibbon 4 |
Vice Presi
|
Troy Tally 4 |
Vice Presi
|
Ian Hendy 3 |
NonTreas
|
Brandon M. Anderson 21 |
President
Director
|
Dean K. Ferguson 16 |
President
Director
|
Sean M. Brett 18 |
Treasurer
Vice President
|
Rhonda L. Amundson 3 |
Treasurer
|
Randall W. Schmidgall 11 |
Director
Vice President
Vp-Pipeline Operatio
|
Kelly J. Jameson 10 |
Director
|
Ronald Anderson 6 |
Director
|
Ronald L. Cook 24 |
Vice President
Taxation
Vp-Taxation
|
Nancy F. Priemer 19 |
Vice President
Financial Services
Vp-Financial Service
|
Lee G. Hobbs 15 |
Vice President
|
Corey J. Goulet 13 |
Vice President
|
Vern J. Meier 12 |
Vice President
|
Laura M. Heckman 10 |
Vice President
|
Jimmie J. White 9 |
Vice President
|
Farrah C. Lowe 8 |
Vice President
|
Shawn L. Patterson 8 |
Vice President
|
Gary C. Charette 7 |
Vice President
|
Ken Oostman 6 |
Vice President
|
David M. Montemurro 4 |
Vice President
|
Andrew K. Jenkins 2 |
Vice President
|
Ronald L. Amundson |
Vice President
|
Thomas P. Janish 10 |
Controller
Principal Financial
|
Alisa Williams 13 |
Vice Presi
|
James M. Parks 3 |
Vice Presi
|
Eva N. Neufeld 3 |
Assistant Secretary
Chief Compliance Off
|
Eva N. Ncufeld |
Assistant Secretary
Chief Compliance Off
|
Showing 8 records out of 46
Known Addresses for Transcanada Northern Border Inc.
Corporate Filings for Transcanada Northern Border Inc.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03336338 |
Date Filed: | Monday, December 13, 2010 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 801275179 |
Date Filed: | Wednesday, May 26, 2010 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0601422010-3 |
Date Filed: | Wednesday, December 15, 2010 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/26/2010 | Application for Registration | ||
12/15/2010 | Foreign Qualification | Initial Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
12/15/2010 | Initial List | ||
12/15/2010 | Miscellaneous | DELAWARE GOOD STANDING | |
11/15/2011 | Annual List | ||
10/25/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
10/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/13/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
11/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/11/2017 | Change of Registered Agent/Office | ||
7/14/2017 | Registered Agent Change | ||
11/10/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
11/14/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Transcanada Northern Border Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Transcanada Northern Border Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
700 Louisiana St Houston, TX 77002
450 1st St SW Calgary, AB
717 Texas St Houston, TX 77002
PO Box 2446 Houston, TX 77252
These addresses are known to be associated with Transcanada Northern Border Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records