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:0824.846.527
Status:Active
Legal situation: Normal situation
Since April 9, 2010
Start date:April 9, 2010
Name:INTERMEDIANCE & PARTNERS
Name in French, since July 31, 2023
Abbreviation: INTERMEDIANCE
Name in French, since July 31, 2023
Registered seat's address: Rue de la Ville 9
5660 Couvin
Since March 12, 2012
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@intermediance.beSince January 1, 2012(1)
Web Address:
https://www.intermediance.be Since January 1, 2012(1)
Entity type: Legal person
Legal form: Private limited company
Since August 9, 2023
Number of establishment units (EU): 13  List EU - Information and activities for each establishment unit
 
 

Functions

Director Choquet ,  Eric  Since July 31, 2023
Director De Clercq ,  Jean-Fabien  Since July 31, 2023
Manager (2) Poleur ,  Eric  Since April 9, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2012
Subject to VAT
Since April 6, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  69.103  -  Activities of bailiffs
Since May 28, 2012
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since May 1, 2021
VAT 2008  69.109  -  Other legal activities
Since May 28, 2012
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 9, 2010
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  69.103 -  Activities of bailiffs
Since March 1, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0668.596.056 (Marianne RIGA et Paul-Henry STEPHENNE, huissiers de justice)   has been absorbed by this entity  since July 31, 2023
 
 

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)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 function "Manager" must, from January 1, 2020 to Director, be read as "August 8, 2023".

(3)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