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:0446.576.419
Status:Stopped
Since August 12, 2011
Legal situation: Merger by acquisition
Since August 12, 2011
Start date:February 3, 1992
Name:Cogexim
Name in French, since February 3, 1992
Registered seat's address: Chemin de Royenne, Bonlez 95
1325 Chaumont-Gistoux
Since February 3, 1992
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: Public limited company
Since February 3, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Frisque ,  Marc  Since June 3, 2003
Director Nizet ,  Stéphane  Since June 10, 2009
Director Terken ,  Jacqueline  Since June 3, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 1, 1992
Commercial company
Since May 27, 1992
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
 

Financial information

Capital 116.235,27 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0460.623.603 (A.P.I.)   has been absorbed by this entity  since August 21, 2009
This entity  is absorbed by   0439.628.546 (COMPAGNIE IMMOBILIERE DE ROYENNE)   since August 12, 2011
 
 

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)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