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:0425.625.211
Status:Active
Legal situation: Normal situation
Since January 30, 1984
Start date:January 30, 1984
Name:ECHANGES COMMERCIAUX ET INDUSTRIELS
Name in French, since January 30, 1984
Abbreviation: E.C.I.
Name in French, since January 30, 1984
Trade Name:GALLEMILIO
Name in French, since June 26, 2001
Registered seat's address: Rue Bollinckx 13
1070 Anderlecht
Since June 30, 2004
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 January 30, 1984
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Karam ,  Elias  Since March 5, 2024
Director Karam ,  Sami  Since March 5, 2024
Managing Director Karam ,  Sami  Since March 5, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 1984
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  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 15, 2018
VAT 2008  46.421  -  Wholesale trade of work wear
Since January 15, 2018
VAT 2008  46.900  -  Non-specialised wholesale trade
Since January 1, 2008
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since January 15, 2018
VAT 2008  70.210  -  Public relations and communication activities
Since January 15, 2018
VAT 2008  74.101  -  Creating templates for personal and household goods
Since January 15, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)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