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:0506.732.354
Status:Active
Legal situation: Normal situation
Since December 10, 2014
Start date:December 10, 2014
Name:Ecoopcoon scri
Name in French, since December 10, 2014
Registered seat's address: Rue du Grand Philippe 3
1490 Court-Saint-Etienne
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: Cooperative society with unlimited liability (1)
Since December 10, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director (2) Daneau ,  Geoffroy  Since December 10, 2014
Director (2) Daneau ,  Jacques  Since December 10, 2014
Managing Director (3) Daneau ,  Geoffroy  Since December 10, 2014
Managing Director (3) Daneau ,  Jacques  Since December 10, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 29, 2014
 
 
 

Characteristics

Subject to VAT
Since December 29, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 29, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.291  -  Insulation works
Since December 29, 2014
VAT 2008  36.000  -  Water collection, treatment and supply
Since December 29, 2014
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since December 29, 2014
 
 

Financial information

Annual assembly August
End date financial year 30 June
 
 

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 accordance with the law of 23 March 2019 on the introduction of 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 "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".

(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 "Director" must, since January 1, 2020, be read as "Manager".

(3)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 "Managing Director" must, since January 1, 2020, be read as "Manager".

(4)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