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:0464.304.455
Status:Active
Legal situation: Normal situation
Since October 12, 1998
Start date:October 12, 1998
Name:ECOFORAGE
Name in French, since December 19, 2016
Registered seat's address: Route de Williers 11
6820 Florenville
Since November 29, 2006
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 June 29, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0722.865.378   Since July 12, 2019
Director Vandesande ,  Frédéric  Since June 29, 2007
Permanent representative Grandjean ,  Alexandre  (0722.865.378)   Since July 12, 2019
Managing Director 0722.865.378   Since July 12, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 28, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since July 5, 1999
Subject to VAT
Since October 2, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since January 28, 2019
License as a contractor
 
 

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

VAT 2008  43.130  -  Test drilling and surveys
Since January 1, 2008
VAT 2008  43.999  -  Other specialised construction activities
Since January 1, 2008
 
 

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

NSSO2008  43.999 -  Other specialised construction activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 575.000,00 EUR
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)
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