Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PLAINS MIDSTREAM CANADA ULC CORPORATION

Filing Information
F13000001500 98-0565110 04/05/2013 OC ACTIVE
Principal Address
607 8th Avenue S.W.
Suite 1400
Calgary, AB T2P 0A7 CA

Changed: 01/11/2019
Mailing Address
333 Clay Street
Suite 1600
Houston, TX 77002

Changed: 01/11/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Officer/Director Detail Name & Address

Title Asst. Secretary, Authorized Representative

GULLION, ANN F
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title Senior VP, Treasurer

SPURLIN, SHARON
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title Assistant Secretary

Griffith, Christopher T.
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title VP

Reinbold, Dan
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title Senior Vice President

Podavin, Michelle
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title VP

Lyons, Neil
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title VP

Koch, Sterling
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title VP

Knowler, Tyler
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title VP

Van Zanten, Walter
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title Director

Chiang, Willie
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title Director

McGee, Richard
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Title Director

Pefanis, Harry N.
333 Clay Street
Suite 1600
Houston, TX 77002

Title President, Director

Liollio, Constantine
607 8th Avenue S.W.
Suite 1400
Calgary T2P 0A7 CA

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 02/21/2023
2024 04/20/2024