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:0633.496.310
Status:Active
Legal situation: Normal situation
Since July 3, 2015
Start date:July 3, 2015
Name:INTEGRATE
Name in Dutch, since July 3, 2015
Registered seat's address: Kempische steenweg 293
3500 Hasselt
Since September 29, 2020
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 27, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Canini ,  Sergio  Since October 27, 2015
Director Delattin ,  Frank  Since October 27, 2015
Director Vanderhoydonck ,  Francis  Since October 27, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 29, 2015
 
 
 

Characteristics

Subject to VAT
Since September 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 29, 2015
 
 

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

VAT 2008  43.291  -  Insulation works
Since July 3, 2015
VAT 2008  46.739  -  Wholesale trade of other construction materials
Since July 3, 2015
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since July 3, 2015
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since July 3, 2015
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since July 3, 2015
 
 

Financial information

Capital 873.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 2, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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