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.

 

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:0413.510.109
Status:Stopped
Since June 30, 2015
Legal situation: Merger by acquisition
Since June 30, 2015
Start date:June 26, 1973
Name:SITA TREATMENT
Language of the name unspecified, since September 12, 2002
Abbreviation: WATCO. T.
Language of the name unspecified, since December 11, 1991
Registered seat's address: Avenue Charles-Quint 584   box 7
1082 Berchem-Sainte-Agathe
Since February 24, 2014
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: Public limited company
Since June 26, 1973
Number of establishment units (EU): 7  List EU - Information and activities for each establishment unit
 
 

Functions

There are 8 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 19, 2011
Dispensation
Since December 19, 2011
 
 

Characteristics

Employer National Social Security Office
Since August 1, 1998
Subject to VAT
Since November 1, 1973
Commercial company
Since June 1, 1973
 
 

Authorisations

Knowledge of basic business management
Since December 19, 2011
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
 
 

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

NSSO2008  38.219 -  Other treatment and disposal of non-hazardous waste
Since January 1, 2008
 
 

Financial information

Capital 150.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0455.311.367 (MILIEUPARK GENT)   has been absorbed by this entity  since October 6, 2003
0433.220.707 (AGRODIN)   has been absorbed by this entity  since June 2, 2009
This entity  is absorbed by   0459.711.605 (Veolia Treatment & Recycling BE)   since June 30, 2015
0438.792.960 (SOTRADEC)   has a unknown relationship with this entity   since September 3, 1998
This entity  has a unknown relationship with   0438.792.960 (SOTRADEC)   since September 3, 1998
 
 

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)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