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:0400.374.725
Status:Active
Legal situation: Normal situation
Since October 17, 1960
Start date:October 17, 1960
Name:COLIM
Name in French, since December 30, 2022
COLIM
Name in Dutch, since March 2, 2010
Registered seat's address: Edingensesteenweg 196
1500 Halle
Since October 17, 1960
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 September 30, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Castelein ,  Kris  Since April 1, 2016
Director Colruyt ,  Jozef  Since September 12, 2005
Director Goethaert ,  Stefan  Since April 1, 2022
Director Vandamme ,  Stefaan  Since February 1, 2019
Director Willemyns ,  Jo  Since April 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since December 1, 2010
Subject to VAT
Since March 1, 1981
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  46.180  -  Commission trade specialised in the trade of other particular products
Since January 1, 2008
 
 

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

NSSO2008  68.203 -  Rental and operating of own or leased real estate, except land
Since December 1, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 915.184.127,70 EUR
Annual assembly September
End date financial year 31 March
 
 

Links between entities

0880.613.312 (LAEKEBEEK)   has been absorbed by this entity  since November 30, 2010
0400.321.275 (SCHUERMANS)   has been absorbed by this entity  since November 30, 2010
0400.823.301 (FINDUCOM)   has been absorbed by this entity  since November 30, 2010
0412.751.133 (Onveco)   has been absorbed by this entity  since November 30, 2010
0412.766.672 (VENNOOTSCHAP VOOR DISTRIBUTIE EN GROEPAGE)   has been absorbed by this entity  since November 30, 2010
0414.630.062 (Walschap)   has been absorbed by this entity  since November 30, 2010
0414.696.774 (VAN den BOSSCHE)   has been absorbed by this entity  since November 30, 2010
0419.294.673 (Sejo)   has been absorbed by this entity  since November 30, 2010
0419.514.112 (Wolucelles)   has been absorbed by this entity  since November 30, 2010
0420.147.481 (ELPECO)   has been absorbed by this entity  since November 30, 2010
0420.246.362 (IMMO WOMMELGEM)   has been absorbed by this entity  since November 30, 2010
0421.300.296 (SUPERMARKT VANDUFFEL)   has been absorbed by this entity  since November 30, 2010
0421.335.633 (Nieuwe Immobiliënmaatschappij)   has been absorbed by this entity  since November 30, 2010
0429.425.532 (HAAGDOORN)   has been absorbed by this entity  since November 30, 2010
0430.862.122 (DISWEL)   has been absorbed by this entity  since November 30, 2010
0437.403.781 (IMMO BONCELLES)   has been absorbed by this entity  since November 30, 2010
0438.046.852 (PROKIM)   has been absorbed by this entity  since November 30, 2010
0439.440.187 (IMMO WILRIJK)   has been absorbed by this entity  since November 30, 2010
0440.906.570 (IMMO MAR)   has been absorbed by this entity  since November 30, 2010
0455.554.263 (IMMO ENCO NV)   has been absorbed by this entity  since November 30, 2010
0457.477.932 (BADICO)   has been absorbed by this entity  since November 30, 2010
0461.239.552 (IMMO OKAY)   has been absorbed by this entity  since November 30, 2010
0425.521.776 (IMMO CINEY)   has been absorbed by this entity  since October 31, 2012
0452.312.285 (DISTIENEN)   has been absorbed by this entity  since March 29, 2013
0889.268.383 (LEIS)   has been absorbed by this entity  since October 31, 2013
0458.069.137 (ANTHYLLIS)   has been absorbed by this entity  since October 1, 2015
0859.761.181 (IMO LOUVFERDIS)   has been absorbed by this entity  since October 1, 2015
0400.173.005 (Wasserij Schepens)   has been absorbed by this entity  since October 4, 2016
0831.778.166 (IMMO DASSENVELD)   has been absorbed by this entity  since October 4, 2016
0443.979.391 (CENTER - SHOP ALL - SEASONS)   has been absorbed by this entity  since March 30, 2018
0458.364.689 (BIRDY)   has been absorbed by this entity  since October 1, 2018
0455.878.224 (ECAM-Zepperen)   has been absorbed by this entity  since December 19, 2018
0443.121.734 (CHRISA)   has been absorbed by this entity  since March 28, 2019
0418.524.811 (RETRACO INTERNATIONAL)   has been absorbed by this entity  since October 1, 2019
0411.955.436 (Drongen Motors)   has been absorbed by this entity  since September 30, 2020
0421.682.061 (DRIESEN ZELFBEDIENING)   has been absorbed by this entity  since September 30, 2020
0662.358.263 (SIN INVEST)   has been absorbed by this entity  since September 30, 2020
0817.363.273 (THUDIWASH)   has been absorbed by this entity  since September 30, 2020
0414.105.173 (ONROERENDE BELEGGINGSMAATSCHAPPIJ VAN BRABANT)   has been absorbed by this entity  since October 31, 2022
0427.772.968 (GECARO)   has been absorbed by this entity  since October 31, 2022
0509.956.813 (GRIMBERGEN RETAIL PROPERTY)   has been absorbed by this entity  since October 31, 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