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:0426.788.122
Status:Stopped
Since April 25, 2017
Legal situation: Merger by acquisition
Since April 25, 2017
Start date:April 26, 1984
Name:GENESIS
Name in Dutch, since May 12, 2006
Registered seat's address: Hagedoornlaan 16
2610 Antwerpen
Since January 17, 2013
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 April 26, 1984
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0425.418.343   Since February 11, 2005
Permanent representative Spaenjaers ,  Pascal  Since February 11, 2005
Managing Director Spaenjaers ,  Pascal  Since June 1, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2006
Commercial company
Since October 10, 1984
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2008
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
 
 

Financial information

Capital 360.000,00 EUR
Annual assembly March
End date financial year 30 September
 
 

Links between entities

This entity  is absorbed by   0425.418.343 (CYPRESS)   since April 25, 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)

(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