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:0432.782.128
Status:Active
Legal situation: Normal situation
Since March 12, 1987
Start date:March 12, 1987
Name:AIG GLOBAL REINSURANCE OPERATIONS
Name in French, since December 3, 2012
Registered seat's address: Boulevard de la Plaine 11
1050 Ixelles
Since November 29, 2005
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: Private limited company
Since November 6, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Genin ,  Marylène  Since June 21, 2022
Director RAJALEKSHMI ,  SUJA  Since September 2, 2020
Person in charge of daily management Rassart ,  Viviane  Since January 1, 2020
Manager (1) Rassart ,  Viviane  Since December 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1988
Subject to VAT
Since March 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  66.290  -  Other activities auxiliary to insurance and pension funding
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  66.290 -  Other activities auxiliary to insurance and pension funding
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearNovember 1, 2022
End date exceptional fiscal yearDecember 31, 2023
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(2)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