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:0692.795.081
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 22, 2023
Start date:March 22, 2018
Name:MC HABITAT
Name in French, since March 22, 2018
Registered seat's address: Chaussée de Hannut(Biers) 426
4460 Grâce-Hollogne
Since March 22, 2018
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 March 22, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cusumano ,  Joseph  Since April 1, 2018
Manager (2) Montagnino ,  Tony  Since March 22, 2018
Curator (designated by court) Decharneux ,  Joëlle  Since May 22, 2023
Curator (designated by court) Evrard ,  Sandrine  Since May 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 26, 2018
 
Structural works
Since April 26, 2018
 
Ceiling installation, cement works, screeds
Since April 26, 2018
 
General contractor
Since April 26, 2018
 
 
 

Characteristics

Subject to VAT
Since June 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since April 26, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since April 26, 2018
Professional competence of general building contractor
Since April 26, 2018
Knowledge of basic business management
Since April 26, 2018
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since April 1, 2018
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since April 1, 2018
VAT 2008  68.202  -  Rental and operation of social housing
Since April 1, 2018
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since April 1, 2018
VAT 2008  68.204  -  Land rental and operation
Since April 1, 2018
VAT 2008  71.111  -  Architectural activities
Since April 1, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 22, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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, since January 1, 2020, be read as "Director".

(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