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:0434.888.612
Status:Active
Legal situation: Normal situation
Since July 19, 1988
Start date:July 19, 1988
Name:COLAS BELGIUM
Name in French, since July 19, 1988
Registered seat's address: Avenue Antoon van Oss 1   box 28A
1120 Bruxelles
Since February 14, 2020
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 July 19, 1988
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director Blaes ,  Axel  Since March 2, 2021
Director Claeys ,  Philippe  Since April 13, 2017
Director Courson ,  Aurélien  Since March 2, 2021
Director kleebach ,  Olivier  Since January 19, 2024
Managing Director Blaes ,  Axel  Since March 2, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since February 17, 2010
Dispensation
Since February 17, 2010
 
 

Characteristics

Employer National Social Security Office
Since August 1, 1989
Subject to VAT
Since October 11, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  42.110  -  Construction of roads and motorways
Since August 31, 2016
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  41.203  -  General construction of other non-residential buildings
Since January 1, 2008
 
 

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

NSSO2008  42.110 -  Construction of roads and motorways
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 37.762.625,00 EUR
Annual assembly March
End date financial year 31 December
 
 

Links between entities

0401.183.981 (Entreprise Jouret)   has been absorbed by this entity  since June 25, 2004
0440.646.947 (LIEGE ENROBES)   has been absorbed by this entity  since June 25, 2004
0401.462.016 (Joly - Matagne - VANDAMME)   has been absorbed by this entity  since June 22, 2005
0434.069.456 (LES ENROBES DE LA SAMBRE)   has been absorbed by this entity  since June 22, 2005
0794.050.908 (MATAGNE ET VANDAMME-JOLY)   has been absorbed by this entity  since June 22, 2005
0435.748.150 (SCREG COORDINATION CENTER)   has been absorbed by this entity  since June 22, 2006
0421.794.503 (Groep Van Broekhoven)   has a unknown relationship with this entity   since December 9, 1989
0425.154.166 (Entreprises Marcel Vandamme)   has a unknown relationship with this entity   since January 9, 1996
0438.261.737 (ENROVIA)   has a unknown relationship with this entity   since January 9, 1996
0412.630.773 (Belema)   has a unknown relationship with this entity   since January 11, 1996
0430.967.238 (MILTEC)   has a unknown relationship with this entity   since January 11, 1996
0436.070.230 (ELUMO)   has a unknown relationship with this entity   since January 11, 1996
This entity  has a unknown relationship with   0421.794.503 (Groep Van Broekhoven)   since December 9, 1989
This entity  has a unknown relationship with   0425.154.166 (Entreprises Marcel Vandamme)   since January 9, 1996
This entity  has a unknown relationship with   0438.261.737 (ENROVIA)   since January 9, 1996
This entity  has a unknown relationship with   0412.630.773 (Belema)   since January 11, 1996
This entity  has a unknown relationship with   0430.967.238 (MILTEC)   since January 11, 1996
This entity  has a unknown relationship with   0436.070.230 (ELUMO)   since January 11, 1996
 
 

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