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:0401.994.823
Status:Active
Legal situation: Normal situation
Since February 1, 1954
Start date:February 1, 1954
Name:Pfizer
Name in French, since February 1, 1954
Registered seat's address: Boulevard de la Plaine 17
1050 Ixelles
Since October 30, 2003
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 February 1, 1954
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director De Backer ,  Anne  Since May 18, 2021
Director Einsweiler ,  Laurence  Since September 1, 2013
Director Van den Meersche ,  Guy  Since May 18, 2021
Director Van Gerven ,  An  Since September 1, 2022
Managing Director Van Gerven ,  An  Since September 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1954
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since February 25, 2014
 
 

Authorisations

BELAC - Testing laboratories
 
 

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

VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
 

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

NSSO2008  21.201 -  Manufacture of medicaments
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 39.688.620,47 EUR
Annual assembly May
End date financial year 30 November
 
 

Links between entities

0415.965.989 (WYETH PHARMACEUTICALS)   has been absorbed by this entity  since June 30, 2010
0707.924.608 (PF OFG Belgium)   has been absorbed by this entity  since February 25, 2019
0402.002.048 (Roerig)   has a unknown relationship with this entity   since April 22, 1994
0432.693.145 (PFIZER PRODUCTS CORPORATION)   has a unknown relationship with this entity   since September 19, 1995
This entity  has a unknown relationship with   0402.002.048 (Roerig)   since April 22, 1994
This entity  has a unknown relationship with   0432.693.145 (PFIZER PRODUCTS CORPORATION)   since September 19, 1995
 
 

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)
Employers' repertory

(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