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:0472.490.067
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 7, 2022
Start date:July 27, 2000
Name:AGRIBIO
Name in French, since July 20, 2000
Registered seat's address: Rue de la Presse 4
1000 Bruxelles
Since August 1, 2021

Ex officio striked off address since November 27, 2023(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: Cooperative society with limited liability (2)
Since July 20, 2000
Number of establishment units (EU): 4  List EU - Information and activities for each establishment unit
 
 

Functions

Director Greindl ,  Bruno  Since May 14, 2022
Director Vaxelaire ,  Raymond  Since December 22, 2021
Managing Director Greindl ,  Bruno  Since May 14, 2022
Curator (designated by court) Piron ,  Jacques  Since November 7, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Baker - confectioner
Since January 19, 2021
 
 
 

Characteristics

Subject to VAT
Since December 1, 2000
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence of bread and pastry baker
Since June 22, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  01.110  -  Growing of cereals (except rice), leguminous crops and oil seeds
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

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)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 accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(3)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