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:0408.217.966
Status:Active
Legal situation: Normal situation
Since March 12, 1971
Start date:March 12, 1971
Name:CF GROUP BENELUX
Language of the name unspecified, since November 4, 2021
Registered seat's address: Europalaan 74
1932 Zaventem
Since January 1, 2003
Phone number:
+3226481782 Since August 11, 2023
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 March 12, 1971
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0655.851.147   Since March 7, 2016
Director DE VRIES ,  VICTOR  Since May 31, 2022
Director Servais ,  Alain  Since May 16, 2001
Permanent representative Mayer-Klenk ,  Cedrik André  (0655.851.147)   Since May 31, 2022
Managing Director Servais ,  Alain  Since May 16, 2001
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1971
Subject to VAT
Since April 20, 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  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
 

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

NSSO2008  46.731 -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 75.000,00 EUR
Annual assembly April
End date financial year 31 October
 
 

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)
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