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Section 450.1110 | Repealed. 1989, Act 121, Eff.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Section 450.1122 | References to repealed acts; statutes inapplicable to corporations defined in MCL 450.1106; uniform voidable transactions act inapplicable to distributions.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. |