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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0404.486.634
Status:Stopped
Since June 30, 2020
Legal situation: Merger by acquisition
Since June 30, 2020
Start date:November 27, 1946
Name:Motor Finance Company
Name in Dutch, since November 27, 1946
Abbreviation: Mofico
Name in Dutch, since August 23, 1986
MTC
Language of the name unspecified, since August 23, 1986
Registered seat's address: Grotesteenweg 214
2600 Antwerpen
Since September 6, 1991
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 November 27, 1946
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cantoro ,  Enzo  Since April 22, 2016
Director da Costa Senior ,  Philip  Since January 15, 2007
Director Ghysel ,  Jeroen  Since January 26, 2018
Director Hendrix ,  Elke  Since January 26, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

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  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since September 7, 2016
VAT 2008  77.399  -  Rental and leasing of other machinery, equipment and tangible goods
Since September 7, 2016
 
 

Financial information

Capital 2.354.988,00 EUR
Annual assembly March
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0404.476.835 (AXA BANK BELGIUM)   since June 30, 2020
 
 

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