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:0506.799.264
Status:Stopped
Since January 12, 2021
Legal situation: Closing of bankruptcy procedure
Since January 12, 2021
Start date:December 12, 2014
Name:3 Suisses Belgium
Name in French, since December 12, 2014
Registered seat's address: Chaussée de Lille(OR) 422
7501 Tournai
Since December 12, 2014
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 12, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Tiberghien ,  Benoit  Since April 28, 2017
Director Willot ,  Jean-Philippe  Since April 28, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since December 19, 2014
Dispensation
Since December 19, 2014
 
 

Characteristics

Subject to VAT
Since July 1, 2015
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  47.910  -  Retail trade by mail or by Internet
Since July 1, 2015
VAT 2008  47.511  -  Retail trade of apparel fabrics in specialised stores
Since July 1, 2015
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since July 1, 2015
VAT 2008  47.513  -  Retail trade of knitting thread and haberdashery in specialised stores.
Since July 1, 2015
VAT 2008  47.519  -  Retail trade of other textiles in specialised stores
Since July 1, 2015
VAT 2008  47.712  -  Retail trade of menswear in specialised stores
Since July 1, 2015
 
 

Financial information

Capital 11.000.000,00 EUR
Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearDecember 12, 2014
End date exceptional fiscal yearJune 30, 2018
 
 

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