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:0829.310.903
Status:Stopped
Since September 29, 2021
Legal situation: Merger by acquisition
Since September 29, 2021
Start date:September 14, 2010
Name:SMAG BELGIQUE
Name in French, since June 30, 2015
smag belgique
Language of the name unspecified, since June 30, 2015
Registered seat's address: Rue Théophile Piat 13
1300 Wavre
Since September 14, 2010
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 September 14, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Charoy ,  Frédéric  Since September 25, 2019
Director RENAUD ,  ERIC  Since September 14, 2010
Director Robert ,  Didier  Since September 25, 2019
Permanent representative COSTE ,  FRANCK  Since June 27, 2013
Permanent representative JEANROY ,  ALAIN  Since September 14, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 23, 2010
 
 
 

Characteristics

Subject to VAT
Since September 9, 2010
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  63.110  -  Data processing, hosting and related activities
Since September 14, 2010
VAT 2008  62.010  -  Computer programming activities
Since September 14, 2010
VAT 2008  62.020  -  Computer consultancy activities
Since September 14, 2010
VAT 2008  62.090  -  Other information technology and computer service activities
Since September 14, 2010
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly September
End date financial year 30 June
 
 

Links between entities

This entity  is absorbed by   0838.171.951 (LEA)   since September 29, 2021
 
 

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