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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0508.595.348
Status:Stopped
Since December 22, 2022
Legal situation: Merger by acquisition
Since December 22, 2022
Start date:December 20, 2012
Name:TRILEC
Name in Dutch, since December 17, 2012
Registered seat's address: Zuiderlaan 91
1731 Asse
Since July 4, 2022
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: Public limited company
Since December 17, 2012
Number of establishment units (EU): 16  List EU - Information and activities for each establishment unit
 
 

Functions

Director Benoit ,  Pierre  Since July 4, 2022
Director BERTRAND ,  GREGOIRE  Since July 4, 2022
Director Houet ,  Sebastien  Since July 4, 2022
Managing Director Benoit ,  Pierre  Since July 4, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 8, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2013
Subject to VAT
Since January 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 8, 2013
 
 

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

VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2013
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since January 1, 2013
 
 

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

NSSO2008  46.693 -  Wholesale trade of electrical material, including installation material
Since January 1, 2013
 
 

Financial information

Capital 4.663.757,07 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 1, 2012
End date exceptional fiscal yearDecember 31, 2013
 
 

Links between entities

0408.341.294 (CL VANDERDONCK-GOENS)   has been absorbed by this entity  since December 17, 2012
0413.813.975 (CL-Dendermonde Sint-Niklaas)   has been absorbed by this entity  since December 17, 2012
0416.207.697 (CL- ELEKTRO)   has been absorbed by this entity  since December 17, 2012
0426.682.610 (CARDY)   has been absorbed by this entity  since December 17, 2012
0426.994.988 (LAMPENCENTRALE-WEST)   has been absorbed by this entity  since December 17, 2012
0427.243.131 (CL-Antwerpen NV)   has been absorbed by this entity  since December 17, 2012
0449.662.702 (VANRENTERGHEM)   has been absorbed by this entity  since December 17, 2012
0441.503.418 (RINCON - LIGHT)   has been absorbed by this entity  since December 17, 2012
0408.426.616 (TRILEC SUD)   has been absorbed by this entity  since July 4, 2017
0419.970.012 (TRILEC BRUSSELS)   has been absorbed by this entity  since July 4, 2017
0437.389.331 (TRILEC VANHERCK)   has been absorbed by this entity  since July 10, 2020
This entity  is absorbed by   0695.536.619 (CLG)   since December 22, 2022
 
 

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