TRANSCANADA OVERSEAS HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3792161. The registration start date is August 2, 2000. The current status is Active.
Corporation ID | 3792161 |
Business Number | 899021612 |
Corporation Name | TRANSCANADA OVERSEAS HOLDINGS LIMITED |
Registered Office Address |
450 1st Street Sw Calgary AB T2P 5H1 |
Incorporation Date | 2000-08-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHRISTINE R. JOHNSTON | 450-1ST STREET S.W., CALGARY AB T2P 5H1, Canada |
G. GLENN MENUZ | 450 - 1ST STREET SW, CALGARY AB T2P 5H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-08-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-06-26 | current | 450 1st Street Sw, Calgary, AB T2P 5H1 |
Address | 2000-08-02 | 2001-06-26 | 111 5th Avenue Sw, Calgary, AB T2P 3Y6 |
Name | 2000-08-02 | current | TRANSCANADA OVERSEAS HOLDINGS LIMITED |
Status | 2000-08-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-08-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Novaltamont Pipeline Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1991-10-02 |
Transcanada Energy Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | |
Transmaritime Gas Transmission Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1997-04-23 |
Transvoyageur Transmission Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1997-06-05 |
Transcanada Energy Transmission Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1997-07-29 |
3399516 Canada Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1997-08-07 |
Transcanada Hot Taps Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1998-03-24 |
Tcm Facilities Ltd. | 450 1st Street Sw, Calgary, AB T2P 5H1 | 1998-04-09 |
Transcanada Pipelines Limited | 450 1st Street Sw, Calgary, AB T2P 5H1 | |
Dhi Investments Inc. | 450 1st Street Sw, Suire 2500, Calgary, AB T2P 5H1 | 2006-03-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10943045 Canada Ltd. | 450 - 1 Street Sw, Calgary, AB T2P 5H1 | 2018-08-13 |
Datawise Intelligent Options Inc. | Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 | 2018-08-10 |
Miramar Family Investments II Inc. | 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 | 2015-01-23 |
Sustainitech Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2013-12-04 |
Basin Supply Canada Inc. | Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 | 2012-09-04 |
Transcanada Gas Pipelines Holdings Gp Ltd. | 450-1st Street, Calgary, AB T2P 5H1 | 2012-07-20 |
The Bernie and Jan Mccaffery Foundation | Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-23 |
7577800 Canada Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-20 |
Elephant Acquisition Corp. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2010-06-22 |
4513380 Canada Inc. | 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 | 2009-10-06 |
Find all corporations in postal code T2P 5H1 |
Name | Address |
---|---|
CHRISTINE R. JOHNSTON | 450-1ST STREET S.W., CALGARY AB T2P 5H1, Canada |
G. GLENN MENUZ | 450 - 1ST STREET SW, CALGARY AB T2P 5H1, Canada |
Name | Director Name | Director Address |
---|---|---|
TransCanada Power Transmission (Ontario) Ltd. | CHRISTINE R. JOHNSTON | 450-1ST STREET S.W., CALGARY AB T2P 5H1, Canada |
Great Lakes Pipeline Canada Ltd. | Christine R. Johnston | 450-1ST STREET SW, CALGARY AB T2P 5H1, Canada |
City | CALGARY |
Post Code | T2P 5H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transcanada Hungarian Holdings Limited | 450 1st Street Sw, Calgary, AB T2P 5H1 | 2000-08-02 |
Mitel Networks Overseas Limited | 350, Legget Drive, P. O. Box 13089, Ottawa, ON K2K 2W7 | |
Sabeco Consultants Internationnaux Inc. | 6969 Transcanada Hwy, Suite 114, Ville St-laurent, QC | 1978-05-05 |
Transcanada Gas Pipelines Holdings Gp Ltd. | 450-1st Street, Calgary, AB T2P 5H1 | 2012-07-20 |
DÉveloppements D'affaires Overseas O.b.d. Inc. | 3806 Avenue Jean-beraud, Laval, QC H7T 2X2 | 1999-10-28 |
M-j Holdings Canada Inc. | 7109 Transcanada Suite 101, St Laurent, QC H3H 1M1 | 2020-06-12 |
Transcanada Wind Ltd. | 450 -1st Street S.w., Calgary, AB T2P 5H1 | 2005-01-27 |
Pikeriver Holdings Inc. | 7405 Transcanada, Suite 100, Saint-laurent, QC H4T 1Z2 | 2007-12-11 |
Distribution Overseas Contact Doc Holdings Inc. | 2965 Dewar Road, Avonmore, ON K0C 1C0 | 1996-07-03 |
Lifecapital Holdings Inc. | 6500 Route Transcanada, Suite 400, Pointe Claire, QC H9R 0A5 | 2010-09-29 |
Please provide details on TRANSCANADA OVERSEAS HOLDINGS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |