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:0829.582.305
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 18, 2019
Start date:September 27, 2010
Name:E-CARRé
Name in French, since June 21, 2018
Registered seat's address: Rue de la Sablière 33   box A
4530 Villers-le-Bouillet
Since September 22, 2010
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 (1)
Since September 22, 2010
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Bolly ,  Eric  Since July 1, 2017
Manager (2) Piette ,  Eric  Since September 22, 2010
Curator (designated by court) Winkin ,  Laurent  Since November 18, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 20, 2010
 
Structural works
Since October 20, 2010
 
Ceiling installation, cement works, screeds
Since October 20, 2010
 
General contractor
Since October 20, 2010
 
 
 

Characteristics

Subject to VAT
Since November 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since November 1, 2010
VAT 2008  43.120  -  Site preparation works
Since November 1, 2010
VAT 2008  43.130  -  Test drilling and surveys
Since November 1, 2010
VAT 2008  43.992  -  Restoration of façades
Since November 1, 2010
VAT 2008  43.994  -  Masonry and repointing
Since November 1, 2010
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearSeptember 22, 2010
End date exceptional fiscal yearJune 30, 2011
 
 

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)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".

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

(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