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: | 0428.927.367 | ||
Status: | Stopped Since February 6, 2024 | ||
Legal situation: | Closing of bankruptcy procedure Since February 6, 2024 | ||
Start date: | May 19, 1986 | ||
Name: | SCOPRA Name in French, since May 19, 1986 | ||
Registered seat's address: |
Rue Bruspré 6
4570 Marchin Since January 1, 2009 | ||
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: |
Cooperative society with unlimited liability
(1) Since March 31, 1998 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (2) | Delbart , Michèle | Since March 15, 2010 | |
Person in charge of daily management | Delbart , Michèle | Since March 15, 2010 | |
Curator (designated by court) | Donné , Marielle | Since January 30, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since June 2, 1986 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
46.660 -
Wholesale trade of other office machinery and equipment Since January 1, 2008 | |||
VAT 2008
45.310 -
Commission trade and wholesale trade of motor vehicle equipment Since January 1, 2008 | |||
VAT 2008
58.190 -
Other publishing activities Since January 1, 2008 |
| |||
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 accordance with the law of 23 March 2019 on the introduction of 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 "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".
(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 "Director" must, from January 1, 2020 to Manager, be read as "February 6, 2024".
(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