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:0424.939.380
Status:Active
Legal situation: Normal situation
Since December 29, 1983
Start date:December 29, 1983
Name:Etablissements COLLARD
Name in French, since December 29, 1983
Registered seat's address: Rue Saint Jean 20
4820 Dison
Since December 29, 1983
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 December 29, 1983
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Collard ,  Marc  Since March 11, 2024
Director Collard ,  Xavier  Since March 11, 2024
Managing Director Collard ,  Ghislain  Since March 11, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1984
Subject to VAT
Since January 2, 1984
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  46.710  -  Wholesale trade of solid, liquid and gaseous fuels and related products
Since January 1, 2008
VAT 2008  46.731  -  Wholesale trade of construction materials, general assortment
Since January 1, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since January 1, 2008
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since January 1, 2008
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0415.526.323 (SODICOM)   has been absorbed by this entity  since December 16, 2003
 
 

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