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:0440.349.118
Status:Stopped
Since June 30, 2021
Legal situation: Merger by acquisition
Since June 30, 2021
Start date:March 16, 1990
Name:TRAC
Name in Dutch, since August 7, 2006
Registered seat's address: Schotelstraat 86
3511 Hasselt
Since January 10, 2017
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 March 16, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0443.544.475   Since October 31, 2007
Director Vandeput ,  André  Since October 11, 2017
Permanent representative Vandeput ,  Ken  (0443.544.475)   Since December 11, 2019
Managing Director Vandeput ,  André  Since October 11, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2020
Subject to VAT
Since July 1, 1990
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since March 1, 2020
 
 

Financial information

Capital 65.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0443.544.475 (CONSULTANCY A.G.)   since June 30, 2021
 
 

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