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:0463.641.390
Status:Active
Legal situation: Normal situation
Since June 24, 1998
Start date:June 24, 1998
Name:QUADRA-INVEST
Name in Dutch, since July 3, 2008
Registered seat's address: Eyloschlaan 10
9070 Destelbergen
Since June 11, 1998
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 company
Since December 18, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Cammaert ,  Olivier  Since April 1, 2020
Director Cammaert ,  Timothy  Since April 1, 2020
Director Cammaert ,  Tom  Since December 18, 2023
Manager (1) Vanholme ,  Chantal  Since July 1, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 13, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2011
Subject to VAT
Since September 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since September 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since September 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since September 1, 2008
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since September 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since September 1, 2008
 
 

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

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

Links between entities

0421.046.415 (ENVIKON)   has been absorbed by this entity  since May 30, 2017
 
 

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)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, since January 1, 2020, be read as "Director".

(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