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:0207.354.920
Status:Active
Legal situation: Normal situation
Since January 1, 1968
Start date:January 1, 1968
Name:Ville de Tournai
Name in French, since January 1, 1968
Registered seat's address: Rue Saint-Martin(TOU) 52
7500 Tournai
Since January 1, 1968
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
officiel.vc-tournai@tournai.beSince January 10, 2022
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Cities and municipalities
Since January 1, 1968
Number of establishment units (EU): 73  List EU - Information and activities for each establishment unit
 
 

Functions

Mayor Delannois ,  Paul-Olivier  Since December 3, 2018
Secretary / Managing director Desablin ,  Nicolas  Since May 1, 2023
Secretary / Managing director Senelle ,  Paul-Valéry  Since December 18, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2022
Subject to VAT
Since July 1, 1994
Contracting authority
Since January 1, 1968
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  84.114  -  Municipal public administration, except Public Centers for Social Action (C.P.A.S.)
Since November 28, 2012
VAT 2008  35.140  -  Trade of electricity
Since January 1, 2008
VAT 2008  35.220  -  Distribution of gaseous fuels through mains
Since January 1, 2008
VAT 2008  35.300  -  Steam and air conditioning supply
Since January 1, 2008
VAT 2008  55.300  -  Camping grounds, recreational vehicle parks and trailer parks
Since November 28, 2012
VAT 2008  68.204  -  Land rental and operation
Since December 1, 2013
 
 

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

NSSO2008  84.114 -  Municipal public administration, except Public Centers for Social Action (C.P.A.S.)
Since January 1, 2022
 
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)
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