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:0627.700.559
Status:Active
Legal situation: Normal situation
Since March 30, 2015
Start date:March 30, 2015
Name:GENEALEX
Name in French, since March 30, 2015
Registered seat's address: Rue du Meunier 6
1360 Perwez
Since February 22, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
f.dupont@genealex.comSince February 22, 2023
Web Address:
www.genealex.com Since February 22, 2023
Entity type: Legal person
Legal form: Public limited company
Since March 30, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0798.845.181   Since February 24, 2023
Director Dupont ,  François  Since October 2, 2020
Director RIOU ,  RAPHAEL  Since October 2, 2020
Permanent representative Fortier ,  Mélanie  (0798.845.181)   Since February 24, 2023
Person in charge of daily management Dupont ,  François  Since February 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2023
 
 
 

Characteristics

Subject to VAT
Since April 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 8, 2015
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since April 1, 2015
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 1, 2015
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since April 1, 2015
VAT 2008  63.120  -  Web portals
Since April 1, 2015
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since April 1, 2015
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly October
End date financial year 30 June
Start date exceptional fiscal yearMarch 2, 2015
End date exceptional fiscal yearJune 30, 2016
 
 

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