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:0441.014.359
Status:Active
Legal situation: Normal situation
Since June 20, 1990
Start date:June 20, 1990
Name:ECOTERRES
Name in French, since June 20, 1990
Registered seat's address: Rue de la Neuville 100
6240 Farciennes
Since May 1, 2021
Phone number:
071/25.60.41 Since February 3, 2000(1)
Fax:
071/25.60.44 Since February 3, 2000(1)
Email address:
info.ecoterres@deme-group.comSince February 3, 2000(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since June 20, 1990
Number of establishment units (EU): 5  List EU - Information and activities for each establishment unit
 
 

Functions

There are 8 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since November 13, 2015
Dispensation
Since November 13, 2015
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1990
Subject to VAT
Since August 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

License as a contractor
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  39.000  -  Remediation activities and other waste management services
Since April 18, 2012
VAT 2008  38.110  -  Collection of non-hazardous waste
Since March 17, 2016
VAT 2008  38.120  -  Collection of hazardous waste
Since March 17, 2016
VAT 2008  42.911  -  Dredging works
Since March 17, 2016
VAT 2008  43.120  -  Site preparation works
Since March 17, 2016
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  39.000 -  Remediation activities and other waste management services
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.750.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0412.969.283 (INTERVENTION DEPOLLUTION)   has been absorbed by this entity  since June 14, 2004
0400.380.267 (KALIS)   has been absorbed by this entity  since September 27, 2016
0874.786.283 (CETRAVAL)   has been absorbed by this entity  since September 27, 2016
0464.238.931 (CETUVAL)   has a unknown relationship with this entity   since July 9, 2002
This entity  has a unknown relationship with   0464.238.931 (CETUVAL)   since July 9, 2002
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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