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:0844.811.602
Status:Active
Legal situation: Normal situation
Since March 28, 2012
Start date:March 28, 2012
Name:Dynam Consult
Name in French, since March 28, 2012
Registered seat's address: Avenue des Princes Brabançons 51
1170 Watermael-Boitsfort
Since March 28, 2012
Phone number:
02 672 79 20 Since March 28, 2012(1)
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 March 28, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Moraux ,  Dominique  Since March 28, 2012
Manager (3) Viroux ,  Christian  Since March 28, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since December 27, 2013
 
Knowledge of basic management
Since June 5, 2012
 
Ceiling installation, cement works, screeds
Since December 27, 2013
 
Tiling, marble, natural stone
Since December 27, 2013
 
Roofs, weatherproofing
Since December 27, 2013
 
Joinery (installation/repair) and glazing
Since December 27, 2013
 
General carpentry
Since December 27, 2013
 
Finishing works (paint and wallpaper)
Since December 27, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since December 27, 2013
 
Electrotechnical services
Since December 27, 2013
 
General contractor
Since December 27, 2013
 
 
 

Characteristics

Subject to VAT
Since May 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 27, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since December 27, 2013
Sectoral professional competence of general carpenter
Since December 27, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since December 27, 2013
Professional competence of general building contractor
Since December 27, 2013
Prof. Comp. for finishing works in the construction industry
Since December 27, 2013
Professional competence for roofing and waterproofing works
Since December 27, 2013
Professional competence for electrotechnics
Since December 27, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 27, 2013
Professional competence of refrigerator electrician
Since December 27, 2013
Knowledge of basic business management
Since December 27, 2013
 
 

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

VAT 2008  85.599  -  Other forms of education
Since May 1, 2012
VAT 2008  58.110  -  Book publishing
Since May 1, 2012
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since May 1, 2012
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since May 1, 2012
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since May 1, 2012
VAT 2008  85.532  -  Teaching of aircraft and boat operations
Since May 1, 2012
 
 

Financial information

Annual assembly May
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)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