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:0772.292.125
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 14, 2023
Start date:August 4, 2021
Name:The Maximal Impact Foundation vzw
Name in Dutch, since August 4, 2021
Abbreviation: MIMPACT vzw
Name in Dutch, since August 4, 2021
Registered seat's address: Sint-Pietersvliet 7
2000 Antwerpen
Since August 4, 2021

Ex officio striked off address since March 14, 2024(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@mimpact.orgSince August 4, 2021
Web Address:
http://www.mimpact.org Since August 4, 2021
Entity type: Legal person
Legal form: Non-profit organisation
Since August 4, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Tant ,  Gert  Since August 4, 2021
Director Meersman ,  Davor  Since August 4, 2021
Curator (designated by court) Wuyts ,  Federico  Since September 14, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 4, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  94.995  -  Associations for development cooperation
Since September 4, 2021
VAT 2008  62.090  -  Other information technology and computer service activities
Since September 4, 2021
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since September 4, 2021
VAT 2008  70.100  -  Activities of head offices
Since September 4, 2021
VAT 2008  73.200  -  Market research and public opinion polling
Since September 4, 2021
VAT 2008  85.592  -  Professional training
Since September 4, 2021
 
 

Financial information

Annual assembly June
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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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