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:0424.556.627
Status:Active
Legal situation: Normal situation
Since September 26, 1983
Start date:September 26, 1983
Name:COVALUX
Name in French, since January 30, 1990
Abbreviation: COVALUX
Name in French, since September 26, 1983
Registered seat's address: Marche, Rue du Parc Industriel 6b   box 1.1
6900 Marche-en-Famenne
Since September 15, 2014
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 September 26, 1983
Number of establishment units (EU): 13  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0426.220.770   Since April 22, 2016
Director 0473.918.244   Since April 27, 2007
Permanent representative Collin ,  Laurent  (0426.220.770)   Since April 22, 2016
Permanent representative Calozet ,  Laurence  (0473.918.244)   Since April 27, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 8, 1984
Subject to VAT
Since October 1, 1983
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
 

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

NSSO2008  45.310 -  Commission trade and wholesale trade of motor vehicle equipment
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.100.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0446.949.274 (STREUVE)   has been absorbed by this entity  since July 25, 2013
0404.334.404 (Etablissements Frantz Bouillon)   has a unknown relationship with this entity   since December 29, 1989
0403.614.327 (Société anonyme belge des Auto - Service)   has a unknown relationship with this entity   since June 30, 2000
This entity  has a unknown relationship with   0404.334.404 (Etablissements Frantz Bouillon)   since December 29, 1989
This entity  has a unknown relationship with   0403.614.327 (Société anonyme belge des Auto - Service)   since June 30, 2000
 
 

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