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:0455.144.784
Status:Active
Legal situation: Normal situation
Since April 27, 1995
Start date:April 27, 1995
Name:INTEGRAL SOFTWARE
Name in French, since February 16, 2022
Registered seat's address: Avenue du Général de Gaulle 32
7000 Mons
Since July 1, 2015
Phone number:
065404040 Since September 28, 2020
Fax: No data included in CBE.
Email address:
info@integral.softwareSince February 22, 2022
Web Address:
https://www.integral.be/ Since February 22, 2022
Entity type: Legal person
Legal form: Public limited company
Since April 27, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Managing Director Mascia ,  Benoît  Since February 16, 2022
Managing Director Mascia ,  Olivier  Since February 16, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 30, 2014
Dispensation
Since October 30, 2014
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2014
Subject to VAT
Since June 1, 1995
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  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since November 1, 2014
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 143.778,24 EUR
Annual assembly March
End date financial year 31 December
 
 

Links between entities

0427.942.917 (T.I.P. GROUP)   has been absorbed by this entity  since October 28, 2014
 
 

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