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:0643.976.466
Status:Active
Legal situation: Normal situation
Since December 9, 2015
Start date:December 9, 2015
Name:SPIE ICS Infrastructure Solutions
Name in French, since June 29, 2020
Registered seat's address: Chaussée de Louvain 431 C
1380 Lasne
Since December 9, 2015
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 December 9, 2015
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0715.540.294   Since June 1, 2019
Director Butacide ,  Jean-Pierre  Since April 27, 2018
Permanent representative Dirix ,  Hein  (0715.540.294)   Since June 1, 2019
Managing Director 0715.540.294   Since June 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since May 19, 2020
Dispensation
Since May 19, 2020
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2016
Subject to VAT
Since December 9, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 30, 2016
 
 

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

VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since December 9, 2015
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since December 9, 2015
VAT 2008  62.010  -  Computer programming activities
Since December 9, 2015
VAT 2008  62.020  -  Computer consultancy activities
Since December 9, 2015
VAT 2008  62.030  -  Computer facilities management activities
Since December 9, 2015
VAT 2008  62.090  -  Other information technology and computer service activities
Since December 9, 2015
 
 

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

NSSO2008  47.410 -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2016
 
 

Financial information

Capital 63.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 9, 2015
End date exceptional fiscal yearMarch 31, 2016
 
 

Links between entities

0643.971.221 (SYSTEMAT NUMERIC SUPPORT)   has been absorbed by this entity  since June 29, 2020
0673.595.021 (Everun IT)   has been absorbed by this entity  since June 29, 2020
 
 

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