shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0407.199.070
Status:Active
Legal situation: Normal situation
Since March 13, 1929
Start date:March 13, 1929
Name:Association des Propriétaires de Récipients a Gaz comprimés, liquéfiés ou dissous
Name in French, since March 13, 1929
Abbreviation: APRAGAZ
Name in French, since March 13, 1929
Registered seat's address: Chaussée de Vilvorde 156
1120 Bruxelles
Since July 5, 1999
Phone number:
022640360 Since February 15, 2006(1)
Fax: No data included in CBE.
Email address:
info@apragaz.comSince February 15, 2006(1)
Web Address:
www.apragaz.com Since February 15, 2006(1)
Entity type: Legal person
Legal form: Non-profit organisation
Since March 13, 1929
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Deckers ,  Vincent  Since March 14, 2018
Director Leplat ,  Christian  Since March 6, 2019
Director Verstraeten ,  Jean  Since March 14, 2018
Person in charge of daily management Leplat ,  Christian  Since January 1, 1995
Person in charge of daily management Neve ,  Bernard  Since March 6, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since January 1, 1971
 
 

Authorisations

BELAC - Certification bodies for environmental management
BELAC - Certification bodies for quality systems
BELAC - Inspection bodies
BELAC - Testing laboratories
BELAC - Products certification bodies
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  71.209  -  Other technical control and analysis activities
Since March 26, 2016
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  71.209 -  Other technical control and analysis activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back