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:0403.316.397
Status:Active
Legal situation: Normal situation
Since January 9, 1967
Start date:January 9, 1967
Name:Veolia Environmental Services Belux
Name in French, since March 28, 2022
Veolia Environmental Services Belux
Name in Dutch, since March 28, 2022
Registered seat's address: Boulevard Poincaré 78-79
1060 Saint-Gilles
Since May 1, 2023
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 June 29, 1982
Number of establishment units (EU): 28  List EU - Information and activities for each establishment unit
 
 

Functions

Director Germond ,  Nicolas  Since June 28, 2022
Director Trodoux ,  Eric  Since June 25, 2020
Director Tychon ,  Philippe  Since January 20, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since October 11, 2012
Dispensation
Since October 11, 2012
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2003
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  64.200  -  Activities of holding companies
Since April 13, 2016
VAT 2008  38.219  -  Other treatment and disposal of non-hazardous waste
Since April 13, 2016
 
 

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

NSSO2008  38.219 -  Other treatment and disposal of non-hazardous waste
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 206.531.196,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0418.548.268 (E. DE KOCK)   has been absorbed by this entity  since July 2, 2003
0427.865.713 (WATCO WASTE SERVICES)   has a unknown relationship with this entity   since August 20, 1996
This entity  has a unknown relationship with   0427.865.713 (WATCO WASTE SERVICES)   since August 20, 1996
 
 

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