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:0506.729.780
Status:Active
Legal situation: Normal situation
Since December 10, 2014
Start date:December 10, 2014
Name:3B119 INVEST
Name in French, since December 10, 2014
Registered seat's address: Avenue du Général de Gaulle 13
1050 Ixelles
Since December 10, 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: Private limited liability company (1)
Since December 10, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Boillon ,  Bertrand  Since December 10, 2014
Manager (2) Soens ,  Bernadette  Since October 17, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 5, 2015
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since May 5, 2015
 
 

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

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2015
VAT 2008  68.202  -  Rental and operation of social housing
Since January 1, 2015
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2015
VAT 2008  68.204  -  Land rental and operation
Since January 1, 2015
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2015
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2015
 
 

Financial information

Annual assembly April
End date financial year 30 November
Start date exceptional fiscal yearDecember 9, 2014
End date exceptional fiscal yearNovember 30, 2015
 
 

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