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:0728.787.328
Status:Active
Legal situation: Normal situation
Since June 24, 2019
Start date:June 24, 2019
Name:La Briktrie
Name in French, since June 24, 2019
Registered seat's address: Place du Sablon 6
1435 Mont-Saint-Guibert
Since June 24, 2019
Phone number:
+32475591632 Since June 24, 2019
Fax: No data included in CBE.
Email address:
info@briktrie.beSince June 24, 2019
info@briktrie.beSince June 24, 2019
Web Address:
www.briktrie.be Since June 24, 2019
www.briktrie.be Since June 24, 2019
Entity type: Legal person
Legal form: Cooperative society
Since June 24, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Catteau ,  Didier  Since October 18, 2020
Director de Coster ,  Ladislas  Since October 18, 2020
Director Laperche ,  Philippe  Since October 18, 2020
Director Moreau ,  Yves  Since October 18, 2020
Director Sonck ,  Samuel  Since October 18, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 11, 2019
 
 
 

Characteristics

Subject to VAT
Since September 1, 2019
Enterprise subject to registration
Since September 11, 2019
 
 

Authorisations

Recognised cooperative company
Since August 1, 2019
Knowledge of basic business management
Since September 11, 2019
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since June 24, 2019
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since June 24, 2019
VAT 2008  68.204  -  Land rental and operation
Since June 24, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)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