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:0476.489.635
Status:Active
Legal situation: Normal situation
Since December 28, 2001
Start date:December 28, 2001
Name:ATLANCE
Name in French, since December 20, 2001
Registered seat's address: Chaussée de La Hulpe 177   box 11
1170 Watermael-Boitsfort
Since September 1, 2009
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 December 20, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Vrieze ,  Chantal  Since February 11, 2019
Director Levie ,  Christian  Since May 16, 2007
Director Storms ,  Kristiaan  Since March 25, 2009
Managing Director De Vrieze ,  Chantal  Since February 11, 2019
Managing Director Storms ,  Kristiaan  Since April 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2002
Subject to VAT
Since March 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional movable leasing RD 55 of 10 November 1967
Since October 4, 2002
 
 

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

VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since September 19, 2016
VAT 2008  62.090  -  Other information technology and computer service activities
Since September 19, 2016
 
 

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

NSSO2008  77.330 -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 750.000,00 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)
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