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:0416.267.976
Status:Active
Legal situation: Normal situation
Since June 25, 1976
Start date:June 25, 1976
Name:LA BRAINOISE
Name in French, since June 25, 1976
Registered seat's address: Rue Patiaux 29
1410 Waterloo
Since January 1, 1977
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 20, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Lamine ,  Olivier  Since January 1, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Installation (heating, air conditioning, sanitary, gas)
Since January 11, 2013
 
Electrotechnical services
Since January 11, 2013
 
 
 

Characteristics

Subject to VAT
Since April 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since January 2, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since January 2, 2013
 
 

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

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since April 1, 2015
VAT 2008  13.910  -  Manufacture of knitted and crocheted fabrics
Since April 1, 2015
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since April 1, 2015
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since April 1, 2015
 
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)

(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