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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0400.338.202
Status:Stopped
Since June 24, 2017
Legal situation: Merger by acquisition
Since June 24, 2017
Start date:January 1, 1968
Name:C.V. VOOR HUISVESTING GEWEST AALST
Name in Dutch, since November 10, 1993
Registered seat's address: Kanunnik Colinetstraat 15   box 4
9300 Aalst
Since May 18, 2010
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: Civil society in the form of a limited liability CS
Since November 10, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Breckpot ,  Anne  Since May 26, 2015
Director De Saedeleer ,  Marcus  Since May 27, 2014
Director Eeman ,  Didier  Since May 27, 2014
Director Goethals ,  Luc  Since May 26, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since February 1, 1995
Contracting authority
Since January 1, 1968
Non-commercial company under private law
Since January 1, 1968
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
 
 

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

NSSO2008  68.202 -  Rental and operation of social housing
Since January 1, 2008
 
 

Financial information

Capital 18.750,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0400.189.732 (stek92)   since June 24, 2017
 
 

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