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:0559.943.485
Status:Stopped
Since July 8, 2020
Legal situation: Merger by acquisition
Since July 8, 2020
Start date:August 21, 2014
Name:Technis
Name in French, since August 12, 2014
Registered seat's address: Avenue de la Corniche 17
4900 Spa
Additional address information.: caserne de Saive
Since August 28, 2018
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 November 13, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Destexhe ,  Sébastien  Since November 22, 2018
Person in charge of daily management Colinet ,  Didier  Since November 23, 2017
Managing Director Colinet ,  Didier  Since November 23, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2018
 
Electrotechnical services
Since January 1, 2018
 
 
 

Characteristics

Subject to VAT
Since September 2, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since October 6, 2017
 
 

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

VAT 2008  62.090  -  Other information technology and computer service activities
Since October 6, 2017
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since September 2, 2014
VAT 2008  62.020  -  Computer consultancy activities
Since October 6, 2017
VAT 2008  63.110  -  Data processing, hosting and related activities
Since October 6, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 6, 2017
VAT 2008  82.110  -  Combined office administrative service activities
Since October 6, 2017
VAT 2008  95.110  -  Repair of computers and peripheral equipment
Since October 6, 2017
 
 

Financial information

Capital 99.900,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 12, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

Links between entities

This entity  is absorbed by   0475.782.723 (7TECH)   since July 8, 2020
 
 

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