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:0458.565.421
Status:Stopped
Since January 11, 2019
Legal situation: Merger by acquisition
Since January 11, 2019
Start date:July 26, 1996
Name:IMMOFRE SCA
Name in Dutch, since November 23, 2010
Registered seat's address: Avenue Ernest Solvay 93
1480 Tubize
Since April 24, 1998
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 August 14, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bombart ,  Beatrice  Since August 14, 2015
Director Van Mieghem ,  Guy  Since August 14, 2015
Director Van Mieghem ,  Luc  Since August 14, 2015
Managing Director Van Mieghem ,  Guy  Since August 14, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.100  -  Buying and selling of own real estate
Since October 1, 2014
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since October 1, 2014
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since October 1, 2014
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0423.837.045 (C.T.S.I.)   since January 11, 2019
 
 

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)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