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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0442.306.835
Status:Stopped
Since March 29, 2021
Legal situation: Closure of liquidation
Since March 29, 2021
Start date:October 17, 1990
Name:Busines équipment material corporation
Name in French, since October 17, 1990
Abbreviation: BEMCO
Name in French, since October 18, 1990
Registered seat's address: Station 16
5575 Gedinne
Since August 30, 2011
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 October 17, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Administrator Michaux ,  Aimé  Since September 28, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 1991
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  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
VAT 2008  08.111  -  Quarrying of ornamental and building stone
Since January 1, 2008
VAT 2008  23.700  -  Cutting, shaping and finishing of stone
Since January 1, 2008
VAT 2008  42.110  -  Construction of roads and motorways
Since January 1, 2008
VAT 2008  43.120  -  Site preparation works
Since January 1, 2008
VAT 2008  43.130  -  Test drilling and surveys
Since January 1, 2008
 
 

Financial information

Capital 475.000,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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