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:0664.818.204
Status:Active
Legal situation: Normal situation
Since October 20, 2016
Start date:October 20, 2016
Name:ERICNOR
Name in French, since October 20, 2016
Registered seat's address: Rue de la Procession 49
1070 Anderlecht
Since October 20, 2016
Phone number:
02/3770094 Since October 20, 2016(1)
Fax: No data included in CBE.
Email address:
stephanie@businesscentersupport.beSince October 20, 2016(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since October 20, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Ungureanu ,  Claudia  Since October 20, 2016
Manager (3) Ungureanu ,  Ioan  Since October 20, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 21, 2018
 
 
 

Characteristics

Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since November 21, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 21, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2019
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2019
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since January 1, 2019
VAT 2008  77.320  -  Rental and leasing of construction and civil engineering machinery and equipment
Since January 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 18, 2016
End date exceptional fiscal yearMarch 31, 2018
 
 

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)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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