EP1130190B1 - Schalldämmende Schicht für schwimmend verlegte Böden - Google Patents

Schalldämmende Schicht für schwimmend verlegte Böden Download PDF

Info

Publication number
EP1130190B1
EP1130190B1 EP01400454A EP01400454A EP1130190B1 EP 1130190 B1 EP1130190 B1 EP 1130190B1 EP 01400454 A EP01400454 A EP 01400454A EP 01400454 A EP01400454 A EP 01400454A EP 1130190 B1 EP1130190 B1 EP 1130190B1
Authority
EP
European Patent Office
Prior art keywords
substrate
glass veil
film
veil
plastic film
Prior art date
Legal status (The legal status is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the status listed.)
Expired - Lifetime
Application number
EP01400454A
Other languages
English (en)
French (fr)
Other versions
EP1130190A1 (de
Inventor
Christiaan Van Hees
Current Assignee (The listed assignees may be inaccurate. Google has not performed a legal analysis and makes no representation or warranty as to the accuracy of the list.)
Saint Gobain Adfors SAS
Original Assignee
Saint Gobain Vetrotex France SA
Priority date (The priority date is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the date listed.)
Filing date
Publication date
Application filed by Saint Gobain Vetrotex France SA filed Critical Saint Gobain Vetrotex France SA
Publication of EP1130190A1 publication Critical patent/EP1130190A1/de
Application granted granted Critical
Publication of EP1130190B1 publication Critical patent/EP1130190B1/de
Anticipated expiration legal-status Critical
Expired - Lifetime legal-status Critical Current

Links

Images

Classifications

    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04FFINISHING WORK ON BUILDINGS, e.g. STAIRS, FLOORS
    • E04F15/00Flooring
    • E04F15/18Separately-laid insulating layers; Other additional insulating measures; Floating floors
    • E04F15/20Separately-laid insulating layers; Other additional insulating measures; Floating floors for sound insulation
    • EFIXED CONSTRUCTIONS
    • E04BUILDING
    • E04FFINISHING WORK ON BUILDINGS, e.g. STAIRS, FLOORS
    • E04F15/00Flooring
    • E04F15/18Separately-laid insulating layers; Other additional insulating measures; Floating floors
    • E04F15/20Separately-laid insulating layers; Other additional insulating measures; Floating floors for sound insulation
    • E04F15/203Separately-laid layers for sound insulation

Claims (10)

  1. Substrat (1), das zur Schalldämmung eines schwimmenden Estrichs vorgesehen ist, dadurch gekennzeichnet, dass es aus einem Glasvlies (2) und einem mit einer Fläche des Glasvlieses (2) verbundenen dichten Kunststofffilm (3) besteht.
  2. Substrat (1) nach Anspruch 1, dadurch gekennzeichnet, dass der aus Polyolefin(en) gebildete Kunststofffilm (3) vorzugsweise ein Polyethylenfilm, vorzugsweise mit einer Dicke von mindestens etwa 150 µm, ist.
  3. Substrat (1) nach Anspruch 1 oder 2, dadurch gekennzeichnet, dass der Film (3) mit dem Glasvlies (2) durch Verkleben verbunden ist.
  4. Substrat (1) nach Anspruch 1 bis 3, dadurch gekennzeichnet, dass die Dicke des Glasvlieses (2) 5 bis 10 mm und vorzugsweise etwa 7 mm beträgt.
  5. Substrat (1) nach einem der vorhergehenden Ansprüche, dadurch gekennzeichnet, dass das Flächengewicht des Glasvlieses (2) 350 bis 500 g/m2 und vorzugsweise etwa 450 g/m2 beträgt.
  6. Substrat (1) nach einem der vorhergehenden Ansprüche, dadurch gekennzeichnet, dass das Glasvlies (2), um Biegungen (8) zu ermöglichen, über seine Länge mindestens einen Einschnitt (5) enthält.
  7. Substrat (1) nach einem der vorhergehenden Ansprüche, dadurch gekennzeichnet, dass wenigstens ein Klebeband (4) auf mindestens einer Länge des Kunststofffilms (3) teilweise befestigt ist, und dass ein Teil des Klebebandes (4) verwendbar bleibt.
  8. Substrat (1) nach Anspruch 7, dadurch gekennzeichnet, dass das Klebeband (4) so auf das Substrat (1) geklebt ist, dass es nicht übersteht.
  9. Substrat (1) nach einem der vorhergehenden Ansprüche, dadurch gekennzeichnet, dass die sichtbare Seite des Kunststofffilms (3) Beschriftungen enthält, die es erlauben, zwei Substrate in Bezug aufeinander anzuordnen.
  10. Substrat (1) nach einem der vorhergehenden Ansprüche, dadurch gekennzeichnet, dass es die Form einer Rolle hat.
EP01400454A 2000-03-01 2001-02-21 Schalldämmende Schicht für schwimmend verlegte Böden Expired - Lifetime EP1130190B1 (de)

Applications Claiming Priority (2)

Application Number Priority Date Filing Date Title
FR0002598A FR2805836B1 (fr) 2000-03-01 2000-03-01 Substrat pour la realisation de l'isolation acoustique d'une dalle flottante
FR0002598 2000-03-01

Publications (2)

Publication Number Publication Date
EP1130190A1 EP1130190A1 (de) 2001-09-05
EP1130190B1 true EP1130190B1 (de) 2005-12-07

Family

ID=8847576

Family Applications (1)

Application Number Title Priority Date Filing Date
EP01400454A Expired - Lifetime EP1130190B1 (de) 2000-03-01 2001-02-21 Schalldämmende Schicht für schwimmend verlegte Böden

Country Status (13)

Country Link
EP (1) EP1130190B1 (de)
AT (1) ATE312251T1 (de)
CZ (1) CZ2001773A3 (de)
DE (1) DE60115520T2 (de)
EE (1) EE04725B1 (de)
ES (1) ES2252166T3 (de)
FR (1) FR2805836B1 (de)
HU (1) HU224894B1 (de)
NO (1) NO20011027L (de)
PL (1) PL208390B1 (de)
RU (1) RU2272880C2 (de)
SK (1) SK286834B6 (de)
UA (1) UA72218C2 (de)

Families Citing this family (7)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
NL1020111C1 (nl) * 2002-03-04 2002-06-21 Johannes Josephus Maria V Bree Verbetering van de akoestische ontkoppeling van de randen van verend opgelegde vloeren met de mogelijkheid tot het wegwerken van leidingen.
FR2846989B1 (fr) * 2002-11-07 2005-07-01 Saint Gobain Isover Materiau en fibres minerales pour absorber le bruit d'impact
PL2143854T3 (pl) * 2008-07-07 2016-03-31 Quithell Kunststofftechnik Gmbh Pas dylatacyjny do posadzek jastrychowych
FR2957372B1 (fr) * 2010-03-12 2012-03-09 Dinac Sa Barre de seuil a coller
CN104995362B (zh) * 2013-01-28 2018-03-20 阿姆斯特郎世界工业公司 地板衬垫和装置、地板系统及其地板安装方法
DE202015106139U1 (de) 2015-11-13 2017-02-16 Wpt Gmbh Unterlegematte für Fußbodenbeläge
UA128051U (uk) * 2018-04-13 2018-08-27 Товариство З Обмеженою Відповідальністю "Протектпро" Шарувата підкладка для покриттів

Family Cites Families (5)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
CH673921B5 (de) * 1985-01-29 1990-10-31 Ebnoether Ag
FR2671309B1 (fr) * 1991-01-09 1994-10-21 Simon Jean Pierre Plaque de revetement multicouche et son procede de fabrication.
DE29601679U1 (de) * 1996-02-01 1996-07-11 Gefinex Jackon Gmbh Schalldämmrandstreifen mit Kleber
DE19637142A1 (de) * 1996-04-13 1997-10-16 Gefinex Gmbh Trittschalldämmung
FR2752859B1 (fr) * 1996-08-27 1999-01-15 Desvres Materiau destine a etre dispose sous un revetement de sol pour renforcer l'isolation phonique aux bruits d'impact

Also Published As

Publication number Publication date
HU224894B1 (en) 2006-04-28
FR2805836A1 (fr) 2001-09-07
SK2602001A3 (en) 2001-10-08
ATE312251T1 (de) 2005-12-15
HUP0100920A2 (hu) 2002-03-28
PL208390B1 (pl) 2011-04-29
HUP0100920A3 (en) 2003-07-28
ES2252166T3 (es) 2006-05-16
NO20011027D0 (no) 2001-02-28
EP1130190A1 (de) 2001-09-05
NO20011027L (no) 2001-09-03
DE60115520T2 (de) 2006-08-17
HU0100920D0 (en) 2001-05-28
EE04725B1 (et) 2006-10-16
UA72218C2 (uk) 2005-02-15
RU2272880C2 (ru) 2006-03-27
EE200100130A (et) 2001-10-15
SK286834B6 (sk) 2009-06-05
FR2805836B1 (fr) 2002-10-25
PL346198A1 (en) 2001-09-10
DE60115520D1 (de) 2006-01-12
CZ2001773A3 (cs) 2001-10-17

Similar Documents

Publication Publication Date Title
EP0718447B1 (de) Brandsicheres Schall- und Wärmeisolationsmaterial
EP3010691B1 (de) Kantenanleimungsverfahren für kompositplatten, beschichtungskante und kompositplatten
WO2005105430A2 (fr) Materiau d'isolation thermique
EP1130190B1 (de) Schalldämmende Schicht für schwimmend verlegte Böden
EP1565625B1 (de) Wärmedämmendes weiches material mit wenigstens einer durchlochten matte
WO2018162828A1 (fr) Panneau acoustique pour la realisation d'un revetement de sol
EP0415825B1 (de) Steildachisolierung, insbesondere für alte Konstruktionen
CH692510A5 (fr) Produit d'isolation combiné.
EP3505342A1 (de) Mehrschichtige struktur für die ausführung eines bodenbelags
EP1573147B1 (de) Platte für thermoakustische wandisolierung
EP0204602B1 (de) Aufstellungsverfahren einer vielschichtigen abdichtenden Verkleidung
EP3559371A1 (de) Wickelbares schallschutzsystem zur positionierung unter bodenfliesen
EP0400711A1 (de) Bitumöse Dichtungsbahn
EP0524061B1 (de) Isolierendes Dachpaneel und Verfahren und Vorrichtung zur Herstellung
EP0352394B1 (de) Bauweise zur Wärmedämmung und Dichtung von Dächern und Dichtungsschicht zu deren Verwendung
EP3725968A1 (de) Schalldämmprodukt, das eine rückseitige schicht umfasst
FR3031696A3 (de)
FR2958951A1 (fr) Panneau pour isolation interieure d'une toiture, utilisation et isolation interieure
FR2924457A1 (fr) Predalle pourvue d'un obturateur delimitant une ouverture de cette predalle
FR2884580A1 (fr) Dispositif coupe-feu pour la fermeture provisoire d'ouvertures sur des parois et/ou des ponts
LU83563A1 (fr) Tpanneaux isolants rigides non porteures supports d'etancheite de toitures utilisables pour la pose de l'etancheite de toitures en semi-independance
FR2693222A1 (fr) Elément d'isolation acoustique destiné à être posé sur une dalle en béton sous un plancher flottant.
EP2805002B1 (de) Selbstklebendes feuerabdichtband in streifenform, vor allem für feuerfeste verglasung
EP0780526A1 (de) Schalldämpfungseinrichtung für Gebäudedächer mit Ziegeleindeckung
EP3269788A1 (de) Klebeelement mit doppelverklebung

Legal Events

Date Code Title Description
PUAI Public reference made under article 153(3) epc to a published international application that has entered the european phase

Free format text: ORIGINAL CODE: 0009012

AK Designated contracting states

Kind code of ref document: A1

Designated state(s): AT BE CH CY DE DK ES FI FR GB GR IE IT LI LU MC NL PT SE TR

AX Request for extension of the european patent

Free format text: AL;LT;LV;MK;RO;SI

17P Request for examination filed

Effective date: 20011109

AKX Designation fees paid

Free format text: AT BE CH CY DE DK ES FI FR GB GR IE IT LI LU MC NL PT SE TR

17Q First examination report despatched

Effective date: 20040428

GRAP Despatch of communication of intention to grant a patent

Free format text: ORIGINAL CODE: EPIDOSNIGR1

GRAS Grant fee paid

Free format text: ORIGINAL CODE: EPIDOSNIGR3

GRAA (expected) grant

Free format text: ORIGINAL CODE: 0009210

AK Designated contracting states

Kind code of ref document: B1

Designated state(s): AT BE CH CY DE DK ES FI FR GB GR IE IT LI LU MC NL PT SE TR

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: AT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20051207

Ref country code: IE

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20051207

REG Reference to a national code

Ref country code: GB

Ref legal event code: FG4D

Free format text: NOT ENGLISH

REG Reference to a national code

Ref country code: CH

Ref legal event code: EP

REG Reference to a national code

Ref country code: IE

Ref legal event code: FG4D

Free format text: LANGUAGE OF EP DOCUMENT: FRENCH

REF Corresponds to:

Ref document number: 60115520

Country of ref document: DE

Date of ref document: 20060112

Kind code of ref document: P

REG Reference to a national code

Ref country code: CH

Ref legal event code: NV

Representative=s name: KIRKER & CIE SA

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: MC

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20060228

Ref country code: LU

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20060228

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: CH

Payment date: 20060301

Year of fee payment: 6

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: DK

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20060307

Ref country code: GR

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20060307

GBT Gb: translation of ep patent filed (gb section 77(6)(a)/1977)

Effective date: 20060222

REG Reference to a national code

Ref country code: SE

Ref legal event code: TRGR

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: PT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20060508

REG Reference to a national code

Ref country code: ES

Ref legal event code: FG2A

Ref document number: 2252166

Country of ref document: ES

Kind code of ref document: T3

REG Reference to a national code

Ref country code: IE

Ref legal event code: FD4D

PLBE No opposition filed within time limit

Free format text: ORIGINAL CODE: 0009261

STAA Information on the status of an ep patent application or granted ep patent

Free format text: STATUS: NO OPPOSITION FILED WITHIN TIME LIMIT

26N No opposition filed

Effective date: 20060908

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: LI

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20070228

Ref country code: CH

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20070228

REG Reference to a national code

Ref country code: CH

Ref legal event code: PL

REG Reference to a national code

Ref country code: GB

Ref legal event code: 732E

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: CY

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20051207

REG Reference to a national code

Ref country code: FR

Ref legal event code: CJ

Ref country code: FR

Ref legal event code: CD

BECH Be: change of holder

Owner name: SAINT-GOBAIN TECHNICAL FABRICS EUROPE

Effective date: 20090709

REG Reference to a national code

Ref country code: FR

Ref legal event code: TP

NLS Nl: assignments of ep-patents

Owner name: SAINT-GOBAIN TECHNICAL FABRICS EUROPE

Effective date: 20091214

NLT1 Nl: modifications of names registered in virtue of documents presented to the patent office pursuant to art. 16 a, paragraph 1

Owner name: SAINT-GOBAIN VETROTEX FRANCE

REG Reference to a national code

Ref country code: DE

Ref legal event code: R082

Ref document number: 60115520

Country of ref document: DE

Representative=s name: BOCKHORNI & KOLLEGEN, DE

REG Reference to a national code

Ref country code: DE

Ref legal event code: R081

Ref document number: 60115520

Country of ref document: DE

Owner name: SAINT-GOBAIN TECHNICAL FABRICS EUROPE, FR

Free format text: FORMER OWNER: SAINT-GOBAIN VETROTEX FRANCE S.A., CHAMBERY, FR

Effective date: 20120321

Ref country code: DE

Ref legal event code: R082

Ref document number: 60115520

Country of ref document: DE

Representative=s name: BOCKHORNI & KOLLEGEN PATENT- UND RECHTSANWAELT, DE

Effective date: 20120321

REG Reference to a national code

Ref country code: ES

Ref legal event code: PC2A

Owner name: SAINT-GOBAIN TECHNICAL FABRICS EUROPE

Effective date: 20121127

REG Reference to a national code

Ref country code: FR

Ref legal event code: PLFP

Year of fee payment: 16

REG Reference to a national code

Ref country code: FR

Ref legal event code: PLFP

Year of fee payment: 17

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: FI

Payment date: 20170209

Year of fee payment: 17

Ref country code: SE

Payment date: 20170213

Year of fee payment: 17

Ref country code: DE

Payment date: 20170214

Year of fee payment: 17

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: BE

Payment date: 20170224

Year of fee payment: 17

Ref country code: GB

Payment date: 20170215

Year of fee payment: 17

Ref country code: NL

Payment date: 20170210

Year of fee payment: 17

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: IT

Payment date: 20170221

Year of fee payment: 17

Ref country code: ES

Payment date: 20170112

Year of fee payment: 17

Ref country code: TR

Payment date: 20170126

Year of fee payment: 17

REG Reference to a national code

Ref country code: FR

Ref legal event code: PLFP

Year of fee payment: 18

REG Reference to a national code

Ref country code: DE

Ref legal event code: R119

Ref document number: 60115520

Country of ref document: DE

REG Reference to a national code

Ref country code: SE

Ref legal event code: EUG

REG Reference to a national code

Ref country code: NL

Ref legal event code: MM

Effective date: 20180301

GBPC Gb: european patent ceased through non-payment of renewal fee

Effective date: 20180221

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: SE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180222

Ref country code: FI

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180221

REG Reference to a national code

Ref country code: BE

Ref legal event code: MM

Effective date: 20180228

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: NL

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180301

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: DE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180901

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: BE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180228

Ref country code: GB

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180221

Ref country code: IT

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180221

REG Reference to a national code

Ref country code: ES

Ref legal event code: FD2A

Effective date: 20190801

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: ES

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180222

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: FR

Payment date: 20200228

Year of fee payment: 20

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: TR

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20180221