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:0421.052.452
Status:Active
Legal situation: Normal situation
Since December 12, 1980
Start date:December 12, 1980
Name:COWALCA
Name in French, since December 12, 1980
Registered seat's address: Rue des Pieds d'Alouette(NN) 18
5100 Namur
Since August 1, 2020
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
facturation@cowalca.beSince August 31, 2020
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 26, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lardot ,  Isabelle  Since September 6, 2004
Director Meurisse ,  Didier  Since March 22, 2005
Director Trentels ,  Vincent  Since October 9, 2019
Managing Director Lardot ,  Isabelle  Since October 9, 2019
Managing Director Meurisse ,  Didier  Since September 6, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 6, 2009
 
Installation (heating, air conditioning, sanitary, gas)
Since May 6, 2009
 
Electrotechnical services
Since May 6, 2009
 
General contractor
Since May 6, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since December 1, 1980
Subject to VAT
Since January 1, 1981
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

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

VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since August 22, 2011
VAT 2008  46.739  -  Wholesale trade of other construction materials
Since August 22, 2011
 
 

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

NSSO2008  46.742 -  Wholesale trade of plumbing and heating supplies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 137.857,37 EUR
Annual assembly April
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)
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