TC Energy Corporation

Address:
450 1st Street S.w., Calgary, AB T2P 5H1

TC Energy Corporation is a business entity registered at Corporations Canada, with entity identifier is 4148444. The registration start date is February 25, 2003. The current status is Active.

Corporation Overview

Corporation ID 4148444
Business Number 897657508
Corporation Name TC Energy Corporation
Corporation TC Énergie
Registered Office Address 450 1st Street S.w.
Calgary
AB T2P 5H1
Incorporation Date 2003-02-25
Corporation Status Active / Actif
Number of Directors 10 - 20

Directors

Director Name Director Address
D. MICHAEL G. STEWART C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
STÉPHAN CRÉTIER C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
DEREK H. BURNEY C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
PAULA ROSPUT REYNOLDS C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
S. BARRY JACKSON C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
JOHN E. LOWE C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
THIERRY VANDAL C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
KEVIN E. BENSON C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
MARY PAT SALOMONE C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
RUSSELL K. GIRLING C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
SIIM A. VANASELJA C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
RICHARD E. WAUGH C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
INDIRA V. SAMARASEKERA C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-25 current 450 1st Street S.w., Calgary, AB T2P 5H1
Name 2019-05-03 current TC Energy Corporation
Name 2019-05-03 current Corporation TC Énergie
Name 2003-02-25 2019-05-03 TransCanada Corporation
Status 2003-02-25 current Active / Actif

Activities

Date Activity Details
2020-03-20 Proxy / Procuration Statement Date: 2020-02-27.
2019-05-03 Amendment / Modification Name Changed.
Section: 178
2016-11-15 Amendment / Modification Section: 27
2016-04-14 Amendment / Modification Section: 178
2015-05-05 Amendment / Modification Directors Limits Changed.
Section: 178
2015-02-26 Amendment / Modification Section: 178
2014-01-16 Amendment / Modification Section: 27
2013-02-27 Amendment / Modification Section: 178
2010-06-23 Amendment / Modification Section: 178
2010-03-08 Amendment / Modification
2009-09-28 Amendment / Modification
2005-05-30 Proxy / Procuration Statement Date: 2005-04-29.
2004-03-29 Proxy / Procuration Statement Date: 2004-04-23.
2003-05-15 Arrangement
2003-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-03 Distributing corporation
Société ayant fait appel au public
2019 2018-04-27 Distributing corporation
Société ayant fait appel au public
2018 2017-05-05 Distributing corporation
Société ayant fait appel au public

Office Location

Address 450 1ST STREET S.W.
City CALGARY
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Transcanada Keystone Pipeline Gp Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2006-05-25
Nrg Information Services Inc. 450 1st Street S.w., Calgary, AB T2P 5H1 1994-06-27
Transcanada Espanola Power Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2002-12-13
Transcanada Windsor Power Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2002-12-13
Transcanada Energy Management Inc. 450 1st Street S.w., Calgary, AB T2P 5H1 2003-01-31
Transcanada Energy Investments Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2003-01-31
Transcanada Cacouna Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2005-08-15
Transcanada Oil Pipelines (canada) Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2007-10-09
Transcanada Oil Pipeline Operations Ltd. 450 1st Street S.w., Calgary, AB T2P 5H1 2007-12-12
Fairmount Energy Inc. 450 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1
Find all corporations in the same location

Corporations in the same postal code

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

Corporation Directors

Name Address
D. MICHAEL G. STEWART C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
STÉPHAN CRÉTIER C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
DEREK H. BURNEY C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
PAULA ROSPUT REYNOLDS C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
S. BARRY JACKSON C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
JOHN E. LOWE C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
THIERRY VANDAL C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
KEVIN E. BENSON C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
MARY PAT SALOMONE C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
RUSSELL K. GIRLING C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
SIIM A. VANASELJA C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
RICHARD E. WAUGH C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
INDIRA V. SAMARASEKERA C/O 450 - 1ST STREET S.W., CALGARY AB T2P 5H1, Canada

Entities with the same directors

Name Director Name Director Address
Esprit Acquisition Corp. D. MICHAEL G. STEWART 730 407-2ND ST. S.W., CALGARY AB T2P 2Y3, Canada
TRANSCANADA PIPELINES LIMITED D. MICHAEL G. STEWART C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
NEW VENORO GOLD CORP. D. MICHAEL G. STEWART 234 DISCOVERY RIDGE TERRACE SW, CALGARY AB T3H 5T6, Canada
CANADIAN 88 ENERGY CORP. D. MICHAEL G. STEWART 317 SIGNAL HILL POINT S.W., CALGARY AB T3H 2X6, Canada
ESPRIT EXPLORATION LTD. D. MICHAEL G. STEWART 730 407-2ND ST. S.W., CALGARY AB T2P 2Y3, Canada
BCE Investments (Canada) Inc. DEREK H. BURNEY 3442 REDPATH ST, MONTREAL QC H3G 2G3, Canada
LIQUOR STORES N.A. LTD. DEREK H. BURNEY 3767 REVELSTOKE DRIVE, OTTAWA ON K1V 7C2, Canada
BELL CANADA INTERNATIONAL INC. DEREK H. BURNEY 3442 REDPATH ROAD, MONTREAL QC H3G 2G3, Canada
TRANSCANADA PIPELINES LIMITED DEREK H. BURNEY C/O 450 – 1ST STREET S.W., CALGARY AB T2P 5H1, Canada
CANWEST MEDIA INC. DEREK H. BURNEY 3767 REVELSTOKE DRIVE, OTTAWA ON K1V 7C2, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Corporation Internationale D'energie G.a. 9035 Rivard St., Brossard, QC J4X 1V5 1993-05-05
Corporation Universelle De Sytemes D'Énergie S.g. 306 Des Pres St, Laval, QC H7N 1C5 1993-05-05
Cec Canadian Energy Corporation 2705 Bates Rd, Suite 200, Montreal, QC H3S 1B4 1981-07-17
Fifth Freedom Technology, Signage and Energy Corporation 1123 Avenue Road, Toronto, ON M5N 2E5 2018-11-06
Corporation Energie Clark 4430 Saint Catherine Street West, #200b, Westmount, QC H3Z 3E4 1984-01-10
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19
La Corporation De Ventes D'energie Tourbiere Carbex Ltee 2100 St-clement, Montreal, QC 1979-11-20
La Corporation Transalta Gestion De L'énergie 110 12th Avenue S.w., Calgary, AB T2P 2M1 1983-11-23
La Corporation D'energie Conspectus 262 Richelieu Road South, Mont St-hilaire, QC J3H 3G7 1980-05-20
Corporation Énergie Renouvelable Power 200 Wellington St W, Suite 1102, Toronto, ON M5V 3C7 2015-06-17

Improve Information

Please provide details on TC Energy Corporation 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches