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: | 0447.379.341 | ||
Status: | Stopped Since June 30, 2016 | ||
Legal situation: | Merger by acquisition Since June 30, 2016 | ||
Start date: | April 30, 1992 | ||
Name: | SAIT Name in French, since September 5, 2013 | ||
Registered seat's address: |
Font Saint Landry 3
1120 Bruxelles Since October 1, 2015 | ||
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 April 30, 1992 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0860.702.279 | Since October 30, 2014 | |
Director | Gaspar , Régis | Since October 30, 2014 | |
Permanent representative | Van den Broeck , Alain (0478.332.734) | Since January 20, 2010 | |
Person in charge of daily management | 0478.332.734 | Since April 9, 2009 | |
Managing Director | 0478.332.734 | Since December 17, 2009 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Non SME dispensation Since January 21, 2016 | Dispensation Since January 21, 2016 | ||
| |||
Characteristics | |||
Employer National Social Security Office Since May 1, 1992 | |||
Subject to VAT Since June 1, 1992 | |||
Commercial company Since June 4, 1992 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
29.310 -
Manufacture of electrical and electronic equipment for motor vehicles Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
33.200 -
Installation of industrial machinery and equipment Since January 1, 2008 |
| |||
Financial information | |||
Capital | 1.850.000,00 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0463.298.922 (ZENITEL RNS)
has been absorbed by this entity
since August 22, 2003 | |||
0818.711.078 (Commsolutions Engineering)
has been absorbed by this entity
since October 29, 2010 | |||
This entity
is absorbed by
0427.388.334 (SECURITAS)
since June 30, 2016 | |||
| |||
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