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:0715.946.508
Status:Active
Legal situation: Normal situation
Since December 18, 2018
Start date:December 18, 2018
Name:CREACORE
Name in French, since December 18, 2018
Trade Name:CREACORE
Name in French, since December 18, 2018
Registered seat's address: Quai Banning 6
4000 Liège
Since December 18, 2018
Phone number:
+32478509264 Since December 18, 2018
Fax: No data included in CBE.
Email address:
contact@creacore.beSince December 18, 2018
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since May 4, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0746.661.161   Since May 4, 2020
Director 0746.663.537   Since May 4, 2020
Director 0746.665.616   Since May 4, 2020
Permanent representative Baguette ,  Dorian  (0746.661.161)   Since May 4, 2020
Permanent representative Baert ,  Bruno  (0746.665.616)   Since May 4, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2019
 
Electrotechnical services
Since January 1, 2019
 
 
 

Characteristics

Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 1, 2019
 
 

Authorisations

Professional competence for electrotechnics
Since January 1, 2019
Knowledge of basic business management
Since January 1, 2019
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since January 1, 2019
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2019
VAT 2008  62.030  -  Computer facilities management activities
Since January 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 18, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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