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:0462.621.308
Status:Stopped
Since January 26, 2022
Legal situation: Closing of bankruptcy procedure
Since January 26, 2022
Start date:February 23, 1998
Name:CONSEIL EN SYSTEME D'INFORMATION DE SANTE
Name in French, since February 12, 1998
Abbreviation: CSIS
Name in French, since February 12, 1998
Registered seat's address: Rue de Néringotte(Haversin) 23
5590 Ciney
Since January 16, 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: Private limited liability company (1)
Since February 12, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Charlier ,  Philippe  Since February 28, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Motorised vehicles - inter-sectoral professional competence
Since April 15, 2013
 
Vehicles up to 3.5 tonnes
Since April 15, 2013
 
Vehicles over 3.5 tonnes
Since April 15, 2013
 
 
 

Characteristics

Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Intersectoral professional competence for motor vehicles
Since April 15, 2013
Professional competence for motor vehicles up to 3.5 tons
Since April 15, 2013
Professional competence for motor vehicles of over 3.5 tons
Since April 15, 2013
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.140  -  Commission trade of machinery, industrial equipment, ships and aircraft
Since August 2, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "January 26, 2022".

(3)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