MCL - Index of Act 284 of 1972

NOTE: Dates reflect any modification to item, not necessarily a change in law.
Title Subject
Act 284 of 1972 BUSINESS CORPORATION ACT (450.1101 - 450.2099)
284-1972-1 CHAPTER 1 GENERAL PROVISIONS (450.1101...450.1151)
Section 450.1101 Short title.
Section 450.1103 Liberal construction; purposes and policies of act.
Section 450.1104 Definitions controlling interpretation of act.
Section 450.1105 Definitions; A, B.
Section 450.1106 Definitions; C to E.
Section 450.1107 Definitions; F to I.
Section 450.1108 Definitions; N to P.
Section 450.1109 Definitions; S.
Section 450.1110 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1121 Applicability of act to domestic and foreign corporations.
Section 450.1122 References to repealed acts; statutes inapplicable to corporations defined in MCL 450.1106; uniform voidable transactions act inapplicable to distributions.
Section 450.1123 Applicability of act generally.
Section 450.1125 Applicability to foreign commerce, interstate commerce, and federal corporations.
Section 450.1127 Applicability to existing corporations; saving clause.
Section 450.1129 Amendment or repeal of act.
Section 450.1131 Submission of document; delivery; filing; return of copy or original; public inspection; maintaining records or files; copies of documents and destroying originals; certified reproduced copy of document as evidence; effective date of document; fees.
Section 450.1132 Filed documents; language, form, execution, and contents.
Section 450.1133 Correction of document relating to domestic or foreign corporation; signing and filing of certificate of correction; contents of certificate; effective date of corrected document.
Section 450.1141 Corporate action without notice or lapse of prescribed time period.
Section 450.1142 Notice or communication where communication unlawful or where notice or communication not required; statement.
Section 450.1143 Mailing notice or communication; delivery; electronic transmission; "address" defined; notice to corporation's resident agent.
Section 450.1151 Failure to file document; notice; refusing or revoking authorization of foreign corporation to transact business; judicial review.
284-1972-2 CHAPTER 2 FORMATION; PURPOSES AND POWERS (450.1201...450.1275)
Section 450.1201 Incorporators.
Section 450.1202 Articles of incorporation; contents.
Section 450.1204 Articles of incorporation; provision as to compromise, arrangement, or plan of reorganization.
Section 450.1205 Articles of incorporation; effect of provision as to compromise, arrangement, or plan of reorganization.
Section 450.1209 Articles of incorporation; permissible provisions.
Section 450.1211 Corporate name; required words and abbreviations.
Section 450.1212 Corporate name; conformity; noncompliance of corporate name of foreign corporation as bar to certificate of authority; rights to use of corporate name not created.
Section 450.1213 Assumption of name implying banking, insurance, surety, or trust company; prohibited letters or words; corporation licensed as nursing home; use of terms.
Section 450.1215 Corporate name; reservation of right to use; transfer of right.
Section 450.1217 Transacting business under assumed name; certificate.
Section 450.1221 Beginning of corporate existence; filing of articles as evidence.
Section 450.1223 Selection of board; adoption of bylaws; first meeting; quorum; election of officers; transaction of business.
Section 450.1231 Adoption, amendment, or repeal of bylaws; contents of bylaws.
Section 450.1241 Registered office and resident agent required; address.
Section 450.1242 Changing registered office or resident agent; statement; changing address of registered office.
Section 450.1243 Resignation of resident agent.
Section 450.1246 Service of process.
Section 450.1251 Formation of corporation for lawful purpose; exception; aiding national emergency.
Section 450.1261 Corporate powers.
Section 450.1271 Asserting lack of corporate capacity or power.
Section 450.1275 Agreement to pay interest in excess of legal rate; defense of usury prohibited.
284-1972-2A CHAPTER 2A PROFESSIONAL CORPORATIONS (450.1281...450.1289)
Section 450.1281 Incorporation as professional corporation.
Section 450.1282 Definitions.
Section 450.1283 Professional corporation; formation; name.
Section 450.1284 Professional corporation subject to MCL 333.16101 to 333.18838.
Section 450.1285 Professional services; licensure of officers, employee, and agents; other laws; liability.
Section 450.1286 Persons required to sever employment with and financial interest in professional corporation; exception; failure to comply with section.
Section 450.1287 Professional services; limitation.
Section 450.1288 Issuance of capital stock; sale or transfer of shares; voting trust or other agreement; redemption or purchase of shares.
Section 450.1289 Professional entity as surviving entity of merger or conversion.
284-1972-3 CHAPTER 3 CAPITAL STRUCTURE AND CORPORATE FINANCE (450.1301...450.1392)
Section 450.1301 Issuance and classes of shares; rights, preferences, and limitations.
Section 450.1301a Amendment deleting reference to par value.
Section 450.1302 Class of shares; division and issuance in series; rights and preferences; certificate; resolution eliminating class or series of shares; subsequent resolution.
Section 450.1303 Convertible shares and bonds; increase in shares to satisfy conversion privileges.
Section 450.1304 Convertible shares and bonds; conditions to issuance; disposition of convertible bonds or shares.
Section 450.1304a Redeemable shares.
Section 450.1305 Subscription for shares.
Section 450.1306 Subscription for shares; payment; call; security interest.
Section 450.1307 Subscription agreement; default in payment; rights and duties of corporation.
Section 450.1308 Cancellation of shares upon rescission of subscription.
Section 450.1311, 450.1313 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1314 Reservation of powers to shareholders; consideration for authorized issuance of shares; determination of adequacy; shares fully paid and nonassessable; rights and privileges of subscriber.
Section 450.1315 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1317 Liability of purchaser, holder, subscriber, assignee, transferee, pledgee, or shareholder.
Section 450.1321 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1327 Expenses of organization and reorganization; expenses of sale or underwriting of shares.
Section 450.1331 Share certificates.
Section 450.1332 Share certificates; contents.
Section 450.1334 Share certificates; loss or destruction; bond.
Section 450.1335 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1336 Issuance or transfer of shares without certificates; statement.
Section 450.1338 Fractions of share or scrip.
Section 450.1341 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1341a Issuance of shares pro rata and without consideration; share dividend.
Section 450.1342 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1342a Rights, options, or warrants.
Section 450.1343 Preemptive rights.
Section 450.1344 Acquisition of own shares by corporation; shares as authorized but unissued; reducing number of authorized shares if reissuance prohibited; restriction on acquisition.
Section 450.1345 Distributions to shareholders; record date for determining entitlement; prohibited distribution; determination; measuring effect of distribution; indebtedness to shareholder; obligation to make future payments; enforceability of guaranty or other undertaking by third party; asserting right of rescission or other legal or equitable rights.
Section 450.1351-450.1367 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1368 Repealed. 1997, Act 118, Imd. Eff. Oct. 24, 1997.
Section 450.1371-450.1381 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1391 Inspection and voting rights of bondholders; facsimile signatures.
Section 450.1392 Chapter inapplicable to distributions in dissolution.
284-1972-4 CHAPTER 4 SHAREHOLDERS (450.1401...450.1497)
Section 450.1401 Meetings of shareholders; place.
Section 450.1402 Annual meeting of shareholders.
Section 450.1403 Special meeting of shareholders.
Section 450.1404 Meetings of shareholders; notice; adjournment; result of shareholder's attendance at meeting.
Section 450.1405 Participating in meeting of shareholders by conference telephone or remote communications.
Section 450.1406 Meeting of shareholders; duties of chairperson.
Section 450.1406a Electronic transmission as notice; consent.
Section 450.1407 Corporate action without meeting, notice, or vote of shareholders.
Section 450.1411 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1412 Fixing record dates for certain purposes.
Section 450.1413 List of shareholders entitled to vote.
Section 450.1415 Shareholder meeting; quorum.
Section 450.1421 Proxy; expiration; means; use of reproduction of writing or transmission; revocability; incompetence or death of shareholder.
Section 450.1422 Irrevocable proxy.
Section 450.1423 Revocable proxy.
Section 450.1431 Inspectors at shareholders' meetings.
Section 450.1432 Procedure recognizing beneficial owner of shares as shareholder.
Section 450.1441 Voting by shareholders.
Section 450.1442 Voting as a class or series.
Section 450.1444 Voting shares standing in name of another corporation; voting pledged shares.
Section 450.1445 Voting shares held by representatives or fiduciaries.
Section 450.1446 Voting by joint tenants or tenants in common.
Section 450.1447 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1447a Voting shares owned by second corporation.
Section 450.1448 Voting of redeemable shares.
Section 450.1451 Cumulative voting.
Section 450.1455 Articles control where voting requirements exceed those of act.
Section 450.1461 Voting agreements between shareholders.
Section 450.1463 Repealed. 1997, Act 118, Imd. Eff. Oct. 24, 1997.
Section 450.1466 Voting trust agreement; certificates.
Section 450.1467 Responsibility of voting trustee; determination of right to vote and manner of voting.
Section 450.1468 Extending duration of voting trust agreement.
Section 450.1471 Shares as personal property; shares transferable.
Section 450.1472 Restriction on transfer or registration of transfer of bond or share; imposition; enforcement.
Section 450.1473 Permissible restrictions on transfer or registration of transfer of bonds or shares.
Section 450.1481 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1485 Corporate books, records, and minutes.
Section 450.1487 Request for balance sheet, statement of income, and statement of source and application of funds; inspection of records; court order; definition; holder of voting trust certificate deemed shareholder.
Section 450.1488 Shareholder agreement.
Section 450.1489 Action by shareholder.
Section 450.1491 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1491a Definitions.
Section 450.1492 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1492a Commencement of derivative proceeding by shareholder; criteria.
Section 450.1493 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1493a Commencement of derivative proceeding by shareholder; criteria.
Section 450.1494 Stay of derivative proceeding; condition.
Section 450.1495 Dismissal of derivative proceeding; determination.
Section 450.1496 Discontinuance or settlement of derivative proceeding; judicial approval; notice; expense.
Section 450.1497 Termination of derivative proceeding; order of court.
284-1972-5 CHAPTER 5 DIRECTORS AND OFFICERS (450.1501...450.1571)
Section 450.1501 Management of corporation; qualifications of director.
Section 450.1505 Number, election, and term of directors; resignation; designation, compensation, and expenses of independent director; communication of independent director with shareholders.
Section 450.1506 Division of directors into classes; terms of directors in first, second, or third class; election.
Section 450.1511 Removal of directors by shareholders.
Section 450.1514 Removal of director by court.
Section 450.1515 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1515a Filling vacancy in board.
Section 450.1521 Regular or special meetings of board.
Section 450.1523 Quorum; majority vote as constituting action of board.
Section 450.1525 Consent to action of board without meeting.
Section 450.1527 Committees; designation by board; membership; absence or disqualification of member; terms.
Section 450.1528 Committees; powers and authority; limitations; subcommittees.
Section 450.1529 Submission of matter to shareholder vote.
Section 450.1531 Officers of corporation; election or appointment; holding 2 or more offices; authority and duties.
Section 450.1535 Removal or resignation of officers; contract rights.
Section 450.1541 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1541a Director or officer; manner of discharging duties; reliance on information, opinions, reports, or statements; action against director or officer; limitations.
Section 450.1545 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1545a Interest of director or officer in transaction; compensation of directors.
Section 450.1546 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1548 Loan, guaranty, or assistance by corporation to director, officer, or employee.
Section 450.1551 Liability of directors for corporate actions; liability of shareholders accepting or receiving share dividend or distribution.
Section 450.1552 Rights of director against whom claim is successfully asserted under MCL 450.1551.
Section 450.1553 Presumption of concurrence by director in corporation action; effect of dissent.
Section 450.1554 Action against director or shareholder; limitation.
Section 450.1561 Indemnification of certain persons generally.
Section 450.1562 Additional provisions for indemnification of certain persons.
Section 450.1563 Indemnification against actual and reasonable expenses.
Section 450.1564 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1564a Indemnification under MCL 450.1561, MCL 450.1562, or MCL 450.1563; determination and evaluation; designation of committee or selection of independent legal counsel; partial indemnification; payment authorization; indemnification for expenses and liabilities.
Section 450.1564b Payment or reimbursement of party in advance of final disposition of proceeding; undertaking as unlimited general obligation; evaluation of reasonableness; advancement of expenses.
Section 450.1564c Application for indemnification to court; determination.
Section 450.1565 Limitation on total amount of expenses advanced or indemnified; duration of indemnification; elimination or impairment.
Section 450.1567 Liability insurance.
Section 450.1569 “Corporation” defined for purposes of MCL 450.1561 to 450.1567; "business organization" defined.
Section 450.1571 Definitions.
284-1972-6 CHAPTER 6 AMENDMENTS TO ARTICLES OF INCORPORATION (450.1601...450.1651)
Section 450.1601 General power of amendment.
Section 450.1602 Specific powers of amendment.
Section 450.1611 Articles of incorporation; amendment procedure.
Section 450.1615 Class vote on amendment.
Section 450.1621 Dissent of shareholder to amendment; payment to dissenting shareholder.
Section 450.1631 Certificate of amendment.
Section 450.1641 Adoption of restated articles of incorporation; amendment.
Section 450.1642 Designation and contents of restated articles; omission.
Section 450.1643 Signing and filing restated articles; execution; original articles superseded; status of restated articles.
Section 450.1651 Abandonment of amendment; certificate of abandonment.
284-1972-7 CHAPTER 7 CORPORATE COMBINATIONS AND DISPOSITIONS (450.1701...450.1774)
Section 450.1701 Merger of domestic corporations; adoption and contents of plan of merger.
Section 450.1702 Plan of share exchange; approval; contents; power of corporation not limited.
Section 450.1703 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1703a Plan of merger or share exchange; approval; definitions.
Section 450.1704 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1706 Merger with domestic or foreign corporation; execution of certificate by incorporators; compliance.
Section 450.1707 Certificate of merger or share exchange.
Section 450.1711 Merger of parent and subsidiary corporations; approval; mailing copy or summary of plan of merger to minority shareholders; waiver; compliance; effectuation of merger under other provisions.
Section 450.1712 Merger of parent and subsidiary corporations; certificate of merger.
Section 450.1713 Merger of parent and subsidiary corporations; approval of shareholders.
Section 450.1721-450.1723 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1724 Merger; applicable provisions; share exchange.
Section 450.1731-450.1734 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1735 Foreign corporations and domestic corporations; merger or share exchange; compliance; liability; power of foreign corporation not limited.
Section 450.1736 Merger of domestic corporation with business organization.
Section 450.1741 Abandonment of merger or share exchange.
Section 450.1745 Conversion of domestic corporation into business organization; requirements; "business organization" and "entity" defined.
Section 450.1746 Conversion of business organization into domestic corporation; requirements.
Section 450.1751 Disposition of corporate property and assets; approval by shareholders.
Section 450.1753 Disposition of corporate property and assets not in usual and regular course of business; recommendation and submission of transaction; notice; authorization; abandonment; disposition by second corporation; transaction as distribution.
Section 450.1754 Rights of shareholders.
Section 450.1761 Definitions.
Section 450.1762 Right of shareholder to dissent and obtain payment for shares.
Section 450.1763 Rights of partial dissenter; assertion of dissenters' rights by beneficial shareholder.
Section 450.1764 Corporate action creating dissenters' rights; vote of shareholders; notice.
Section 450.1765 Notice of intent to demand payment for shares.
Section 450.1766 Dissenters' notice; delivery to shareholders; contents.
Section 450.1767 Duties of shareholder sent dissenter's notice; retention of rights; failure to demand payment or deposit share certificates.
Section 450.1768 Restriction on transfer of shares without certificates; retention of rights.
Section 450.1768a Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1769 Payment by corporation to dissenter; accompanying documents.
Section 450.1770 Return of deposited certificates and release of transfer restrictions; effect of corporation taking proposed action.
Section 450.1771 Election to withhold payment from dissenter; offer to pay estimated fair value of shares, plus accrued interest; statements; explanation.
Section 450.1772 Demand for payment of dissenter's estimate or rejection of corporation's offer and demand for payment of fair value and interest due; waiver.
Section 450.1773 Petitioning court to determine fair value of shares and accrued interest; failure of corporation to commence proceeding; venue; parties; service; jurisdiction; appraisers; discovery rights; judgment.
Section 450.1773a Referee; appointment; powers; compensation; duties; objections to report; application to court for action; adoption, modification, or recommitment of report; further evidence; judgment; review.
Section 450.1774 Costs of appraisal proceeding.
284-1972-7A CHAPTER 7A (450.1775...450.1784)
Section 450.1775 Meanings of words and phrases; inconsistent provisions.
Section 450.1776 Definitions; A, B.
Section 450.1777 Definitions; C, D.
Section 450.1778 Definitions; E to S.
Section 450.1779 Definitions; V.
Section 450.1780 Advisory statement and approval.
Section 450.1781 Conditions for inapplicability of vote to business combination; inapplicability of certain provisions.
Section 450.1782 Applicability of MCL 450.1780; resolution.
Section 450.1783 Applicability of MCL 450.1780; interested shareholder; resolution; election.
Section 450.1784 Business corporations exempt from requirements of MCL 450.1780.
284-1972-7B CHAPTER 7B CONTROL SHARE ACQUISITIONS (450.1790...450.1799)
Section 450.1790-450.1799 Repealed. 2008, Act 402, Imd. Eff. Jan. 6, 2009.
284-1972-8 CHAPTER 8 DISSOLUTION (450.1801...450.1864)
Section 450.1801 Methods of dissolution.
Section 450.1803 Conditions to dissolution by incorporators or directors; certificate of dissolution.
Section 450.1804 Dissolution by action of board and shareholders; certificate of dissolution.
Section 450.1805 Dissolution; execution and filing certificate.
Section 450.1806 Certificate of dissolution; filing; time of effectiveness; conditions; date stamp as evidence.
Section 450.1811 Revocation of dissolution proceedings; certificate of revocations.
Section 450.1815 Renewal of corporate existence; manner.
Section 450.1817 Effective date of revocation of dissolution or renewal of corporate existence; accrued penalty or liability unaffected; adoption of corporate name; rights of corporation.
Section 450.1821 Action by attorney general for dissolution; grounds.
Section 450.1823 Action by director or shareholder for dissolution; judgment; proof.
Section 450.1825 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1831 Occurrences dissolving corporation.
Section 450.1833 Corporate existence continued for purpose of winding up affairs.
Section 450.1834 Functions of dissolved corporation and its officers, directors, and shareholders continued.
Section 450.1841 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1841a Notice to existing claimants of dissolution; contents; notice as recognition of validity of claim; conditions barring claim; “existing claim” defined; effective date of notice.
Section 450.1842 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1842a Publication of notice of dissolution; requirements; claimants commencing proceedings within 1 year of notice.
Section 450.1843 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1851 Judicial supervision of corporate affairs and liquidation of assets; permitting creditor to file claim or commence proceeding.
Section 450.1855 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1855a Provision for debts, obligations, and liabilities; distribution of remaining assets.
Section 450.1861 Implementation of judicially confirmed plan of reorganization.
Section 450.1862 Powers of corporation under judicially confirmed plan of reorganization.
Section 450.1863 Certificate or document filed or recorded pursuant to plan of reorganization.
Section 450.1864 Additional certificate or document filed to conform to plan of reorganization as finally confirmed; effect of filing; fees.
284-1972-9 CHAPTER 9 REPORTS (450.1901...450.1935)
Section 450.1901 Financial report.
Section 450.1911 Annual report; filing date; contents; exception; information unchanged.
Section 450.1913 Destruction or disposition of corporate documents by county clerk.
Section 450.1915 Repealed. 2003, Act 106, Imd. Eff. July 24, 2003.
Section 450.1921 Neglecting or refusing to file report or pay fee; penalty; exception; waiver.
Section 450.1922 Dissolution of corporation or revocation of certificate of authority for neglecting or refusing to file reports or pay fee or penalty; notice of impending dissolution; right to certificate of good standing.
Section 450.1923 Extension of time for filing report; report to attorney general; action for imposition of penalties; notice of failure to file report.
Section 450.1924 Annual reports due or deficient; penalties and interest.
Section 450.1925 Renewal of corporate existence or certificate of authority by filing reports and paying fees and penalties; adoption of corporate name; effect of compliance.
Section 450.1931 Wilful false statement in report; penalty.
Section 450.1932 False or fraudulent report, certificate, or statement; falsification or alteration of books, records, or accounts; penalties.
Section 450.1935 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
284-1972-10 CHAPTER 10 FOREIGN CORPORATIONS (450.2001...450.2099)
Section 450.2001 Foreign corporation transacting business in state on effective date of act.
Section 450.2002 Foreign corporation with certificate of authority.
Section 450.2003 Foreign corporation without certificate of authority.
Section 450.2011 Certificate of authority as prerequisite to transacting business; scope of authority.
Section 450.2012 Activities not constituting transaction of business; applicability of section.
Section 450.2013 Loans.
Section 450.2014 Applicability of MCL 450.2001 to 450.2055.
Section 450.2015 Certificate of authority to transact business; application; filing; contents.
Section 450.2016 Foreign corporation; application; attaching certificate of good standing; fees; issuance of certificate of authority; duration of authority.
Section 450.2021 Foreign corporation; amended application; conditions; contents; corporation as survivor of merger or conversion; increase in authorized shares.
Section 450.2023 Repealed. 1993, Act 91, Eff. Oct. 1, 1993.
Section 450.2031 Application for withdrawal from state.
Section 450.2032 Issuance and effect of certificate of withdrawal.
Section 450.2035 Information required to be filed on dissolution, termination, merger, conversion, or consolidation; assessment of unpaid fees; certificate of withdrawal; "business organization" defined.
Section 450.2041 Certificate of authority; grounds for revocation.
Section 450.2042 Certificate of authority; revocation; notice; certificate of revocation; effect.
Section 450.2051 Action or proceeding by or against foreign corporation without certificate of authority; order of dismissal; recommencement of action; validity of corporate contracts or acts.
Section 450.2055 Penalty for transacting business without certificate of authority.
Section 450.2056 Registration of corporate name by foreign corporation not authorized to transact business in state; filing; duration; notice; renewal.
Section 450.2060 Filing fees.
Section 450.2061 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.2062 Organization and admission fee; initial admission fee of foreign corporation for profit and foreign regulated investment company; fees for increase in authorized shares; additional admission fee; determining amount of authorized shares attributable to this state; information relating to determination of fees; "corporation" defined; determination of fee if capital of corporation not divided into shares; domestic corporation resulting from merger or consolidation; admission fees.
Section 450.2063 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.2064 “Regulated investment company” defined.
Section 450.2098 Repeals.
Section 450.2099 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.