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:0837.124.054
Status:Active
Legal situation: Judicial dissolution or nullity
Since February 15, 2024
Start date:June 21, 2011
Name:RIACAR
Name in French, since June 17, 2011
Registered seat's address: Rue d'Ostende 72
1080 Molenbeek-Saint-Jean
Since February 13, 2014

Ex officio striked off address since December 12, 2023(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 June 17, 2011
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Riahi ,  Farah  Since February 13, 2014
Administrator de la Vallée Poussin ,  Charles  Since February 15, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 12, 2017
 
Hairdresser
Since December 12, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2021
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of hairdresser
Since December 12, 2017
Knowledge of basic business management
Since March 17, 2014
 
 

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

NSSO2008  96.021 -  Hairdressing
Since July 1, 2022
 
 

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, 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