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:0859.992.496
Status:Stopped
Since December 28, 2017
Legal situation: Merger by acquisition
Since December 28, 2017
Start date:August 7, 2003
Name:INIA
Name in Dutch, since May 8, 2008
Registered seat's address: Noorderlaan 139
2030 Antwerpen
Since February 1, 2014
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 August 5, 2003
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director De Ceuninck ,  Nadine  Since October 28, 2013
Director Denayer ,  Luk  Since January 10, 2008
Director Leysen ,  Patrick  Since July 23, 2015
Director Vandenberghe ,  Dieter  Since November 24, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since November 27, 2015
Dispensation
Since November 27, 2015
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2008
Subject to VAT
Since October 1, 2003
Commercial company
Since August 5, 2003
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since February 1, 2008
 
 

Financial information

Capital 182.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearAugust 5, 2003
End date exceptional fiscal yearDecember 31, 2004
 
 

Links between entities

This entity  is absorbed by   0877.360.743 (XYLOS)   since December 28, 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