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:0450.291.519
Status:Active
Legal situation: Normal situation
Since June 10, 1993
Start date:June 10, 1993
Name:G - TEC
Name in French, since June 10, 1993
Registered seat's address: Rue des Alouettes 80
4041 Herstal
Since November 24, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since January 21, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Poorter ,  Bart  Since May 28, 2020
Director De Vylder ,  Koen  Since March 17, 2022
Director Debouche ,  Thibaut  Since December 1, 2020
Director Maes ,  Olivier  Since December 6, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 8, 1998
Subject to VAT
Since July 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  71.209  -  Other technical control and analysis activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 206.888,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0898.646.602 (G-TEC Marine Environment)   has been absorbed by this entity  since January 28, 2013
 
 

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)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