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:0400.735.110
Status:Active
Legal situation: Normal situation
Since February 25, 1955
Start date:February 25, 1955
Name:Intermeca
Name in Dutch, since February 25, 1955
Registered seat's address: Westrodestraat 5
1861 Meise
Since July 1, 2021
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 company
Since June 30, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0400.731.744   Since August 1, 2007
Director Corbeel ,  Karin  Since October 26, 2016
Director Plender ,  Didier  Since October 26, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since June 1, 2016
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  68.100  -  Buying and selling of own real estate
Since June 1, 2016
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 1, 2016
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 1, 2016
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since June 1, 2016
VAT 2008  69.109  -  Other legal activities
Since June 1, 2016
VAT 2008  81.100  -  Combined facilities support activities
Since June 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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