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:0454.168.648
Status:Active
Legal situation: Normal situation
Since December 21, 1994
Start date:December 21, 1994
Name:CALITECH IMMO
Name in French, since January 22, 1999
Abbreviation: C.T.I.
Name in French, since January 22, 1999
Registered seat's address: Ch de Mont St Jean 98
1420 Braine-l'Alleud
Since January 30, 2010
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: Private limited liability company (1)
Since December 21, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cali ,  Salvatore  Since July 14, 1995
 
 

Entrepreneurial skill - Travelling- Fairground operator

Central heating installer
Since August 16, 1999
 
Painting contractor
Since August 16, 1999
 
Electrician installation
Since August 16, 1999
 
Knowledge of basic management
Since August 16, 1999
 
Ceiling installation, cement works, screeds
Since November 12, 2012
 
Finishing works (paint and wallpaper)
Since November 12, 2012
 
Installation (heating, air conditioning, sanitary, gas)
Since November 12, 2012
 
Electrotechnical services
Since November 12, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2002
Subject to VAT
Since April 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. comp. for plastering/ cementing and floor screeding
Since November 12, 2012
Prof. Comp. for finishing works in the construction industry
Since November 12, 2012
Professional competence for electrotechnics
Since November 12, 2012
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 12, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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