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:0895.275.554
Status:Active
Legal situation: Normal situation
Since January 28, 2008
Start date:January 28, 2008
Name:G.S.I.
Name in Dutch, since January 25, 2008
Registered seat's address: Papenaardekenstraat 49
2900 Schoten
Since January 25, 2008
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: Cooperative society with unlimited liability (1)
Since January 25, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (2) Salden ,  Gert  Since January 25, 2008
Director (2) Vermeiren ,  Maria  Since January 25, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 6, 2008
 
 
 

Characteristics

Subject to VAT
Since February 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  86.906  -  Activities of nursing practitioners
Since September 28, 2020
VAT 2008  33.120  -  Repair services of machines
Since September 28, 2020
VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since September 28, 2020
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since February 1, 2008
VAT 2008  64.190  -  Other monetary intermediation
Since September 28, 2020
VAT 2008  64.999  -  Other financial services activities
Since September 28, 2020
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 25, 2008
End date exceptional fiscal yearDecember 31, 2008
 
 

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)In accordance with the law of 23 March 2019 on the introduction of the companies and associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Director" must, since January 1, 2020, be read as "Manager".

(3)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