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:0418.437.709
Status:Active
Legal situation: Normal situation
Since July 3, 1978
Start date:July 3, 1978
Name:SOPROFA
Name in Dutch, since July 3, 1978
Registered seat's address: Rue Jean-Baptiste Dekeyser 8
9600 Ronse
Since June 23, 2022
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 March 24, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0452.629.219   Since January 1, 2013
Director Dopchie ,  Guillaume  Since September 13, 2023
Director Dopchie ,  Jean-François  Since September 13, 2023
Permanent representative Dopchie ,  Jean-François  (0452.629.219)   Since January 1, 2013
Person in charge of daily management Dopchie ,  Jean-François  Since September 13, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 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(1)

VAT 2008  13.100  -  Preparation and spinning of textile fibres
Since January 1, 2008
VAT 2008  46.360  -  Wholesale trade of sugar, chocolate and confectionery
Since January 1, 2008
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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

Links between entities

No data included in CBE.
 
 

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