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: | 0811.145.276 | ||
Status: | Stopped Since June 29, 2020 | ||
Legal situation: | Closure of liquidation Since June 29, 2020 | ||
Start date: | April 15, 2009 | ||
Name: | BOURIB Name in French, since April 8, 2009 | ||
Registered seat's address: |
Rue Uyttenhove 80
1090 Jette Since March 29, 2018 Ex officio striked off address since March 1, 2019(1) | ||
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: |
Private limited liability company
(2) Since April 8, 2009 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Rais Achehbar , Abdelhafid | Since March 29, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since December 8, 2017 | |||
Motorised vehicles - inter-sectoral professional competence Since December 8, 2017 | |||
Vehicles up to 3.5 tonnes Since December 8, 2017 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since July 1, 2019 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Intersectoral professional competence for motor vehicles Since December 8, 2017 | |||
Professional competence for motor vehicles up to 3.5 tons Since December 8, 2017 | |||
Knowledge of basic business management Since December 8, 2017 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(4) | |||
NSSO2008
56.102 -
Restricted restaurants Since July 1, 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) Employers' repertory |
(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(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, from January 1, 2020 to Director, be read as "June 29, 2020".
(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