Transcanada Turbines, Inc. Overview
Transcanada Turbines, Inc. filed as a Domestic Corporation in the State of Nevada on Thursday, December 21, 2000 and is approximately twenty-four years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Transcanada Turbines, Inc.
Network Visualizer
Advertisements
Key People
Who own Transcanada Turbines, Inc.
Name | |
---|---|
Eddy Stitt 1 |
President
NonPres
Director
NonDir
|
Ssteven Keith Luft |
Director
Vice President
|
Casey Giovanetto |
Director of Finance
|
Timothy George Wilcox |
NonDir
Treasurer
Director
Vice President
NonTreas
|
Karen Smith |
NonTreas
Treasurer
|
Daniel Simonelli |
NonSec
Assistant Sec.
Assistant Secretary
|
Edy Stitt |
President
|
Beverly Stewart |
Treasurer
Director
|
Martin McIntyre 60 |
Secretary
NonSec
|
Barry McDaniel 48 |
Assistant Secretary
|
George Alex 10 |
Assistant Secretary
|
Darcy Simonelli |
Assistant Secretary
|
Showing 8 records out of 12
Known Addresses for Transcanada Turbines, Inc.
17420 Katy Fwy
Houston, TX 77094
4308 Resnik Ct
Bakersfield, CA 93313
5021 Lisa Marie Ct
Bakersfield, CA 93313
11221 Cutten Rd
Houston, TX 77066
17325 Park Row
Houston, TX 77084
150 Palmer Rd NE
Calgary, AB
4127 Country Trails St
Alvin, TX 77511
139 Elbow Ridge
Bluffs Calgary, AB T3Z
205 Varsity Estate
Bay NW Calgary, AB T3B
Corporate Filings for Transcanada Turbines, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800482646 |
Date Filed: | Wednesday, April 20, 2005 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 02332827 |
Date Filed: | Tuesday, February 20, 2001 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C34369-2000 |
Date Filed: | Thursday, December 21, 2000 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/2000 | Articles of Incorporation | ||
2/14/2001 | Annual List | ||
2/16/2001 | Annual List | ||
12/26/2001 | Annual List | ||
1/6/2003 | Annual List | ||
1/6/2004 | Annual List | List of Officers for 2003 to 2004 | |
3/28/2005 | Amended List | ||
4/14/2005 | Annual List | 1FSC RA BOX NEH | |
4/20/2005 | Application for Certificate of Authority | ||
12/8/2006 | Annual List | ||
11/13/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/21/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
6/23/2010 | Annual List | ||
12/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/9/2012 | Annual List | ||
12/27/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/16/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/21/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/7/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/24/2017 | Amended List | ||
10/20/2017 | Annual List | ||
1/9/2018 | Change of Registered Agent/Office | ||
1/16/2018 | Registered Agent Change | ||
12/13/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/15/2019 | Change of Name or Address by Registered Agent | ||
12/31/2020 | Public Information Report (PIR) | ||
6/23/2021 | Change of Registered Agent/Office | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Transcanada Turbines, 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 Turbines, 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
9
Known Addresses
17420 Katy Fwy Houston, TX 77094
4308 Resnik Ct Bakersfield, CA 93313
5021 Lisa Marie Ct Bakersfield, CA 93313
11221 Cutten Rd Houston, TX 77066
17325 Park Row Houston, TX 77084
150 Palmer Rd NE Calgary, AB
4127 Country Trails St Alvin, TX 77511
139 Elbow Ridge Bluffs Calgary, AB T3Z
205 Varsity Estate Bay NW Calgary, AB T3B
These addresses are known to be associated with Transcanada Turbines, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records