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:0680.782.622
Status:Stopped
Since June 18, 2019
Legal situation: Merger by acquisition
Since June 18, 2019
Start date:September 6, 2017
Name:CORETEC OFFICE
Name in French, since September 6, 2017
Registered seat's address: Rue des Gardes-frontière 1
4031 Liège
Since September 6, 2017
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 September 6, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Carrette ,  Thierry  Since September 6, 2017
Director Cousin ,  Michaël  Since January 18, 2018
Director Dozo ,  Pierre-Yves  Since September 6, 2017
Director Ryhon ,  Sébastien  Since September 6, 2017
Managing Director Ryhon ,  Sébastien  Since September 6, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 14, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2017
Subject to VAT
Since September 6, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 14, 2017
 
 

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

VAT 2008  82.110  -  Combined office administrative service activities
Since September 6, 2017
VAT 2008  62.020  -  Computer consultancy activities
Since September 6, 2017
VAT 2008  62.090  -  Other information technology and computer service activities
Since September 6, 2017
VAT 2008  63.110  -  Data processing, hosting and related activities
Since September 6, 2017
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since October 1, 2017
 
 

Financial information

Capital 102.984,28 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 6, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

This entity  is absorbed by   0667.749.186 (CORETEC ENERGY)   since June 18, 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)
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