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:0425.497.824
Status:Active
Legal situation: Normal situation
Since December 21, 1983
Start date:December 21, 1983
Name:Entreprises Générales Victor Mayné et Co
Name in French, since December 21, 1983
Registered seat's address: Avenue George Bergmann 38   box 2
1050 Ixelles
Since July 1, 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 December 21, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mayné ,  Michel  Since August 7, 1997
Director Mayné ,  Sandra  Since May 26, 2011
Managing Director Mayné ,  Michel  Since August 7, 1997
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since February 28, 1984
 
Central heating installer
Since August 31, 2007
 
Plasterer - cement contractor
Since February 28, 1984
 
Masonry and concrete works contractor
Since February 28, 1984
 
Stone carving contractor
Since August 31, 2007
 
Marble works contractor
Since August 31, 2007
 
Tiling contractor
Since February 28, 1984
 
Electrician installation
Since August 31, 2007
 
Glazing contractor
Since September 18, 1984
 
Sanitary facilities installer and plumbing
Since August 31, 2007
 
Individual gas heating appliance installer
Since August 31, 2007
 
Contractor zinc works and metal roofs
Since August 31, 2007
 
Contractor construction non-metal roofs
Since August 31, 2007
 
Manufacturer - installer neon signs
Since August 31, 2007
 
Contractor weatherproofing of structures
Since August 31, 2007
 
Demolition works contractor
Since August 31, 2007
 
Knowledge of basic management
Since February 28, 1984
 
 
 

Characteristics

Subject to VAT
Since April 1, 1984
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 124.000,00 EUR
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)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