BARAKE & ROSENBERG FOODS INC.

Address:
First Canadian Place, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7

BARAKE & ROSENBERG FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 8957118. The registration start date is July 17, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8957118
Business Number 842120784
Corporation Name BARAKE & ROSENBERG FOODS INC.
LES ALIMENTS BARAKE & ROSENBERG INC.
Registered Office Address First Canadian Place
100 King Street West, Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2014-07-17
Dissolution Date 2017-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
RABIH GEORGES BARAKE 55 LAFRAMBOISE, Apt. 301, St. Laurent QC H4N 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-17 current First Canadian Place, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Name 2014-07-17 current BARAKE & ROSENBERG FOODS INC.
Name 2014-07-17 current LES ALIMENTS BARAKE & ROSENBERG INC.
Name 2014-07-17 current BARAKE ; ROSENBERG FOODS INC.
Name 2014-07-17 current LES ALIMENTS BARAKE ; ROSENBERG INC.
Status 2017-05-14 current Dissolved / Dissoute
Status 2016-12-15 2017-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-17 2016-12-15 Active / Actif

Activities

Date Activity Details
2017-05-14 Dissolution Section: 212
2014-07-17 Incorporation / Constitution en société

Office Location

Address First Canadian Place
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
RABIH GEORGES BARAKE 55 LAFRAMBOISE, Apt. 301, St. Laurent QC H4N 3B7, Canada

Entities with the same directors

Name Director Name Director Address
BARAKE GLOBAL MANAGEMENT (BGM) INC. GESTION INTERNATIONALE BARAKE (BGM) INC. Rabih Georges Barake 55 Laframboise, Apt. 301, Saint-Laurent QC H4N 3B7, Canada
BARAKE BUSINESS CONSULTING GROUP (BBCG) INC. Rabih Georges Barake 55 LAFRAMBOISE, APT. 301, SAINT-LAURENT QC H4N 1N9, Canada
BEIMOL INDUSTRIES INC. Rabih Georges Barake 55 Laframboise, Apt. 301, St-Laurent QC H4N 1N9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Barake Global Management (bgm) Inc. First Canadian Place, 100 King St West, Suite #5700, Toronto, ON M5X 1C7 2010-07-23
Barake Business Consulting Group (bbcg) Inc. 5000 Yonge Street, Suite #1901, Toronto, ON M2N 7E9 2010-06-09
Rosenberg Family Foundation 485 D'outremont Avenue, Montreal, QC H2V 3M4 1999-10-12
Agence Leon Rosenberg Limitee 1181 Hollis Street Hotel N.s., Suite 1, Halifax, NS B3H 2P6 1969-04-01
Sam and Sari Rosenberg Family Corporation 4800 Jean Talon Street West, Suite 401, Montreal, QC H4P 2N5 2015-12-03
Shmilu and Sari Rosenberg Foundation 4800 Rue Jean-talon Ouest, Bureau 401, Montréal, QC H4P 1W9 2013-11-07
Lawrence Rosenberg Medical Services Inc. 6507 Fern Road, Côte Saint-luc, QC H4V 1E4 2014-12-18
Consultants Lupien, Rosenberg Inc. 4590 Cote Vertu West, St-laurent, QC H4S 1C7 1995-07-31
J.d. Rosenberg Co. Ltd. 473 Adelaide St W, Toronto, ON M5V 1T1 1958-12-30
M & M Rosenberg Electriciens Inc. 4122 Kent Avenue, Montreal, QC H3S 1N6 1985-01-21

Improve Information

Please provide details on BARAKE & ROSENBERG FOODS INC. 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