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:0820.246.648
Status:Active
Legal situation: Normal situation
Since October 23, 2009
Start date:October 23, 2009
Name:GIFTIFY
Name in French, since December 20, 2021
Registered seat's address: Cantersteen 47
1000 Bruxelles
Since June 15, 2017
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 23, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Carette ,  Joan  Since June 9, 2023
Director Hazard ,  Jade  Since March 28, 2023
Director Masse ,  Robert  Since December 20, 2021
Director Vanvooren ,  Sandra  Since December 20, 2021
Managing Director Masse ,  Robert  Since December 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 9, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since October 24, 2011
Subject to VAT
Since November 1, 2011
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  26.120  -  Manufacture of loaded electronic boards
Since November 1, 2011
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 1, 2011
 
 

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

NSSO2008  46.520 -  Wholesale trade of electronic and telecommunications equipment and parts
Since October 24, 2011
 
 

Financial information

Capital 162.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearApril 1, 2021
End date exceptional fiscal yearDecember 31, 2021
 
 

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