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:0736.352.932
Status:Active
Legal situation: Normal situation
Since October 14, 2019
Start date:October 14, 2019
Name:TripleTouch
Name in French, since October 14, 2019
Registered seat's address: Avenue Jean Palfyn 38   box 2
1020 Bruxelles
Since September 12, 2020
Phone number:
0474/74 74 72 Since October 14, 2019
Fax: No data included in CBE.
Email address:
info@tripletouch.beSince October 14, 2019
Web Address:
www.tripletouch.be Since October 14, 2019
Entity type: Legal person
Legal form: Private limited company
Since October 14, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Janson ,  Pierrot  Since October 14, 2019
Director Meftah ,  Mourad  Since October 14, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 25, 2019
 
Electrotechnical services
Since November 25, 2019
 
 
 

Characteristics

Subject to VAT
Since November 7, 2019
Enterprise subject to registration
Since November 25, 2019
 
 

Authorisations

Professional competence for electrotechnics
Since November 25, 2019
Knowledge of basic business management
Since November 25, 2019
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since November 7, 2019
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since November 7, 2019
VAT 2008  58.290  -  Other software publishing
Since November 7, 2019
VAT 2008  62.010  -  Computer programming activities
Since November 7, 2019
VAT 2008  70.210  -  Public relations and communication activities
Since November 7, 2019
VAT 2008  74.103  -  Graphic design activities
Since November 7, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearOctober 10, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

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)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