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:0459.715.464
Status:Active
Legal situation: Normal situation
Since January 7, 1997
Start date:January 7, 1997
Name:PACK CENTER
Name in French, since January 6, 1997
Registered seat's address: Chaussée de Bruxelles 102B
1410 Waterloo
Since August 22, 2023
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 6, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0556.780.889   Since August 22, 2023
Director 0781.677.963   Since August 22, 2023
Permanent representative Vulsteke ,  Luc  (0556.780.889)   Since August 22, 2023
Permanent representative Wilkin ,  Yves  (0781.677.963)   Since August 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 7, 1997
Subject to VAT
Since February 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Service provider to companies
Since May 14, 2020
 
 

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

VAT 2008  63.110  -  Data processing, hosting and related activities
Since June 1, 2015
VAT 2008  46.497  -  Wholesale trade of games and toys
Since July 3, 2015
VAT 2008  82.920  -  Packaging activities
Since June 1, 2015
 
 

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

NSSO2008  82.920 -  Packaging activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 198.500,00 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)
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