LabIngate Inc.

Address: Apt 308, 46 Emma Street, Guelph, ON N1E 1T6

LabIngate Inc. (Corporation# 12173468) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 2020.

Corporation Overview

Corporation ID 12173468
Business Number 725710271
Corporation Name LabIngate Inc.
Registered Office Address Apt 308, 46 Emma Street
Guelph
ON N1E 1T6
Incorporation Date 2020-07-03
Corporation Status Active / Actif
Number of Directors 4 - 5

Directors

Director Name Director Address
Oluwabunmi Pamilerin Abioye Apt 308, 46 Emma Street, Guelph ON N1E 1T6, Canada
Abiodun Ayodeji Abioye Apt 308, 46 Emma Street, Guelph ON N1E 1T6, Canada
Bukola Joseph Babalola Flat 1010, 620 Park Street, Zethushof Building, Arcadia, Pretoria 0083, South Africa

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-03 current Apt 308, 46 Emma Street, Guelph, ON N1E 1T6
Name 2020-07-03 current LabIngate Inc.
Status 2020-07-03 current Active / Actif

Activities

Date Activity Details
2020-07-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address Apt 308, 46 Emma Street
City Guelph
Province ON
Postal Code N1E 1T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11887840 Canada Inc. 107-44 Emma Street, Guelph, ON N1E 1T6 2020-02-05
Scott Mackinnon & Co. Ltd. 404-44 Emma Street, Guelph, ON N1E 1T6 2019-04-21
Liftcrane Inc. 44 Emma Street Suite 404, Guelph, ON N1E 1T6 2018-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
Noka Capital Group Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-11-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Find all corporations in postal code N1E

Corporation Directors

Name Address
Oluwabunmi Pamilerin Abioye Apt 308, 46 Emma Street, Guelph ON N1E 1T6, Canada
Abiodun Ayodeji Abioye Apt 308, 46 Emma Street, Guelph ON N1E 1T6, Canada
Bukola Joseph Babalola Flat 1010, 620 Park Street, Zethushof Building, Arcadia, Pretoria 0083, South Africa

Competitor

Search similar business entities

City Guelph
Post Code N1E 1T6

Improve Information

Please comment or provide details below to improve the information on LabIngate Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.