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:0817.121.664
Status:Stopped
Since November 30, 2018
Legal situation: Merger by acquisition
Since November 30, 2018
Start date:July 10, 2009
Name:AVIVAN
Name in Dutch, since July 10, 2009
Registered seat's address: Industrielaan 104
8930 Menen
Since July 10, 2009
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 10, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van der Looven ,  Sofie  Since December 29, 2016
Director Vercruysse ,  Alain  Since July 10, 2009
Director Vercruysse ,  Stefaan  Since July 10, 2009
Managing Director Vercruysse ,  Stefaan  Since May 26, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2009
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  20.140  -  Manufacture of other organic basic chemicals
Since August 1, 2009
VAT 2008  20.420  -  Manufacture of perfumes and toilet preparations
Since August 1, 2009
VAT 2008  20.590  -  Manufacture of other chemical products n.e.c.
Since August 1, 2009
VAT 2008  21.201  -  Manufacture of medicaments
Since August 1, 2009
 
 

Financial information

Capital 61.500,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

Links between entities

This entity  is absorbed by   0448.148.314 (VERTEXCO)   since November 30, 2018
 
 

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