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:0417.635.181
Status:Active
Legal situation: Normal situation
Since October 25, 1977
Start date:October 25, 1977
Name:TIVACO
Name in Dutch, since October 25, 1977
Registered seat's address: Rue du Mont des Carliers(BL) 5
7522 Tournai
Since May 15, 2012
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 June 28, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0758.833.275   Since December 1, 2020
Director Janssen ,  Gilbert  Since June 1, 2023
Director Libeert ,  Peter  Since June 1, 2023
Permanent representative Debode ,  Thibaut  (0758.833.275)   Since December 1, 2020
Managing Director 0758.833.275   Since December 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 3, 2008
Subject to VAT
Since December 1, 1977
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  46.772  -  Wholesale trade of metal and non-metal waste and scrap
Since January 1, 2008
VAT 2008  43.310  -  Plastering works
Since January 1, 2008
 
 

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

NSSO2008  46.769 -  Wholesale trade of other intermediate products n.e.c.
Since November 3, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 62.500,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)
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