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:0443.690.074
Status:Stopped
Since January 19, 2023
Legal situation: Closure of liquidation
Since January 19, 2023
Start date:March 21, 1991
Name:E.V.M.
Name in Dutch, since March 21, 1991
Registered seat's address: Square de Meeûs 38-40
1000 Bruxelles
Since May 18, 2018

Ex officio striked off address since May 10, 2022(1)
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: Private limited liability company (2)
Since July 4, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Guariento ,  Frédéric  (0695.809.209)   Since May 18, 2018
Manager (3)0695.809.209   Since May 18, 2018
Administrator Hanssens ,  Françoise  Since March 31, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 12, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  42.212  -  Construction of drainage systems for waste water
Since August 18, 2010
VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since August 18, 2010
VAT 2008  39.000  -  Remediation activities and other waste management services
Since August 18, 2010
VAT 2008  43.291  -  Insulation works
Since August 18, 2010
VAT 2008  43.390  -  Other finishing work
Since August 18, 2010
VAT 2008  81.300  -  Landscape service activities
Since August 18, 2010
 
 

Financial information

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "January 19, 2023".

(4)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