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:0736.374.510
Status:Stopped
Since January 12, 2024
Legal situation: Mixed division
Since January 12, 2024
Start date:October 14, 2019
Name:C-SCAN
Name in Dutch, since October 9, 2019
Registered seat's address: Frank Van Dyckelaan 15
9140 Temse
Since October 9, 2019
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 October 9, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0563.544.462   Since December 14, 2020
Permanent representative Gacoin ,  Laurence  (0563.544.462)   Since December 14, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 2019
Enterprise subject to registration
Since November 22, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since October 14, 2019
VAT 2008  63.990  -  Other information service activities n.e.c.
Since October 14, 2019
VAT 2008  64.200  -  Activities of holding companies
Since October 14, 2019
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since October 14, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 14, 2019
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 9, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

Links between entities

This entity  is divided in   0456.886.925 (FINO)   since January 12, 2024
This entity  is divided in   1006.146.059 (C-SCAN)   since January 12, 2024
 
 

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