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:0402.791.015
Status:Active
Legal situation: Normal situation
Since November 13, 1965
Start date:November 13, 1965
Name:S.A. CORMAN
Name in French, since July 4, 1997
Registered seat's address: Rue de la Gileppe 4
4834 Limbourg
Since March 16, 1993
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 October 11, 1967
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director AUTRAN ,  ANTOINE  Since July 1, 2016
Director BOUCHAYER ,  STEPHEN  Since April 6, 2007
Director Brzusczak ,  Robert  Since April 3, 2015
Director SALCZER ,  Bertrand  Since January 20, 2022
Managing Director SALCZER ,  Bertrand  Since January 20, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1966
Subject to VAT
Since January 1, 1971
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  10.510  -  Operation of dairies and cheese making
Since January 1, 2008
VAT 2008  52.210  -  Auxiliary services to land transportation
Since January 1, 2008
 
 

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

NSSO2008  10.510 -  Operation of dairies and cheese making
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 54.221.049,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0441.675.345 (CORNALIE)   has a unknown relationship with this entity   since December 31, 2001
 
 

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