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:0433.844.376
Status:Stopped
Since May 26, 2023
Legal situation: Closure of liquidation
Since May 26, 2023
Start date:March 25, 1988
Name:Belgisch-Amerikaans-Israëlische Maatschappij voor Investering en Consulting - en francais - in het Engels
Name in Dutch, since March 25, 1988
Abbreviation: BELGAMIS
Name in Dutch, since March 25, 1988
Registered seat's address: Beukenlaan 38
3001 Leuven
Since September 8, 2021
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 March 25, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Abraham ,  Dominique  Since May 7, 1994
Director Abraham ,  Filip  Since May 7, 2011
Director Abraham ,  Ivo  Since March 25, 1988
Director Abraham ,  Kathleen  Since May 8, 1999
Managing Director Abraham ,  Filip  Since March 25, 1988
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 1988
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  69.201  -  Activities of accountants and tax consultants
Since January 1, 2008
VAT 2008  66.110  -  Administration of financial markets
Since January 1, 2008
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  73.200  -  Market research and public opinion polling
Since January 1, 2008
 
 

Financial information

Capital 100.000,00 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