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:0412.639.681
Status:Active
Legal situation: Normal situation
Since September 5, 1972
Start date:September 5, 1972
Name:TRACTEBEL ENGINEERING
Name in French, since April 25, 1998
TRACTEBEL ENGINEERING
Name in Dutch, since April 25, 1998
Registered seat's address: Boulevard Simon Bolivar 36
1000 Bruxelles
Since April 1, 2023
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
engineering@tractebel.engie.comSince November 1, 2017(1)
Web Address:
www.tractebel-engie.com Since November 1, 2017(1)
Entity type: Legal person
Legal form: Public limited company
Since September 5, 1972
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director Dumont ,  Denis  Since April 26, 2022
Director Van Troeye ,  Philippe  Since April 19, 2021
Director Vermeulen ,  Sabien  Since January 18, 2022
Managing Director Dumont ,  Denis  Since April 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1973
Subject to VAT
Since January 1, 1973
Enterprise subject to registration
Since November 1, 2018
Contracting authority
Since September 5, 1972
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since May 29, 2020
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 36.650.156,86 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0418.809.079 (Belgatom)   has been absorbed by this entity  since May 11, 2010
0440.251.227 (TECHNUM - TRACTEBEL ENGINEERING)   has been absorbed by this entity  since January 1, 2012
0422.483.993 (TRACTIONEL ELECTROBEL ENGINEERING)   has a unknown relationship with this entity   since May 5, 1987
This entity  has a unknown relationship with   0422.483.993 (TRACTIONEL ELECTROBEL ENGINEERING)   since May 5, 1987
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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