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:0600.964.488
Status:Active
Legal situation: Normal situation
Since March 13, 2015
Start date:March 13, 2015
Name:INTERNATIONAL TRADE
Name in French, since March 13, 2015
Registered seat's address: Rue du Trône 4
1000 Bruxelles
Since April 11, 2016
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 March 13, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bedoret ,  Xavier  Since November 23, 2020
Director Faulx ,  Jean  Since September 1, 2015
Director KAPETANAKI ,  MARIA  Since July 1, 2019
Director Makrypidi ,  Eirini  Since July 1, 2019
Managing Director Faulx ,  Jean  Since June 26, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2016
Subject to VAT
Since April 1, 2015
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  64.200  -  Activities of holding companies
Since March 13, 2015
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since March 13, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since March 13, 2015
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since March 13, 2015
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since February 1, 2016
 
 

Financial information

Capital 31.951.200,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 12, 2015
End date exceptional fiscal yearDecember 31, 2015
 
 

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)
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