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:0466.310.078
Status:Active
Legal situation: Normal situation
Since June 18, 1999
Start date:June 18, 1999
Name:Maison Toussaint - Guiot
Name in French, since June 10, 1999
Abbreviation: M.T.G.
Name in French, since June 10, 1999
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue Célestin-Hastir 86
5150 Floreffe
Since August 30, 2021
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 June 10, 1999
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Toussaint ,  Amaury  Since September 1, 2021
Manager (3) Toussaint ,  Daniel  Since June 18, 1999
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since November 8, 1999
 
Plasterer - cement contractor
Since November 8, 1999
 
Masonry and concrete works contractor
Since November 8, 1999
 
Tiling contractor
Since November 8, 1999
 
Glazing contractor
Since November 8, 1999
 
Demolition works contractor
Since November 8, 1999
 
Knowledge of basic management
Since November 8, 1999
 
Structural works
Since December 6, 2021
 
Ceiling installation, cement works, screeds
Since December 6, 2021
 
Tiling, marble, natural stone
Since December 6, 2021
 
Joinery (installation/repair) and glazing
Since December 6, 2021
 
General carpentry
Since December 6, 2021
 
General contractor
Since December 6, 2021
 
 
 

Characteristics

Employer National Social Security Office
Since September 3, 2004
Subject to VAT
Since July 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 6, 2021
Prof. comp. for plastering/ cementing and floor screeding
Since December 6, 2021
Sectoral professional competence of general carpenter
Since December 6, 2021
Prof. competence of tiler - marbler - natural stone floorer
Since December 6, 2021
Prof. Comp. of masonry/concrete contractor (struct.works)
Since December 6, 2021
Professional competence of general building contractor
Since December 6, 2021
 
 

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

VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since January 1, 2013
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2013
VAT 2008  43.331  -  Tiling of floors and walls
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since January 1, 2008
VAT 2008  43.910  -  Roofing works
Since January 1, 2008
VAT 2008  56.210  -  Event catering activities
Since January 1, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
Employers' repertory

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

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

(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