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:0418.262.416
Status:Active
Legal situation: Normal situation
Since February 27, 1978
Start date:February 27, 1978
Name:MICHEL HOFLACK en Cie
Name in Dutch, since February 27, 1978
Registered seat's address: Voermanstraat(STA) 5
8840 Staden
Since November 1, 2005
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: Private limited liability company (1)
Since February 27, 1978
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Hoflack ,  Jacques  Since December 27, 2006
Manager (2) Hoflack ,  Luc  Since December 27, 2006
Manager (2) Hoflack ,  Marc  Since December 27, 2006
Manager (2) Hoflack ,  Philip  Since October 18, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 1, 2007
Subject to VAT
Since June 1, 1978
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.319  -  Wholesale trade of fruits and vegetables, except consumption potatoes
Since January 1, 2008
VAT 2008  46.216  -  Wholesale trade of livestock feed and agricultural products, general assortment
Since January 1, 2008
VAT 2008  47.210  -  Retail trade of fruit and vegetables in specialised stores
Since January 1, 2008
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  10.393 -  Production of frozen vegetables and fruits
Since September 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 30 December
Start date exceptional fiscal yearJune 1, 2005
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

0882.291.115 (STAGRO)   has been absorbed by this entity  since December 27, 2017
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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