There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 13-A: MAINE BUSINESS CORPORATION ACT
Chapter 9: MERGERS AND CONSOLIDATIONS
- 13-A §901. Authority of domestic corporations to merge or consolidate; plan of merger or consolidation (REPEALED)
- 13-A §902. Notice to and approval by shareholders of merger or consolidation (REPEALED)
- 13-A §903. Articles of merger or consolidation (REPEALED)
- 13-A §904. Merger of subsidiary corporation into parent; authority to merge and procedure therefor (REPEALED)
- 13-A §905. Effect of merger or consolidation (REPEALED)
- 13-A §906. Merger or consolidation of domestic and foreign corporations (REPEALED)
- 13-A §907. Authority to abandon merger or consolidation (REPEALED)
- 13-A §908. Right of shareholders to dissent (REPEALED)
- 13-A §909. Right of dissenting shareholders to payment for shares (REPEALED)
- 13-A §910. Right of shareholders to receive payment for shares following a control transaction (REPEALED)
- 13-A §911. Merger or consolidation of corporation with other business entities (REPEALED)
- 13-A §912. Conversion of business entity (REPEALED)
- 13-A §913. Approval of conversion of corporation (REPEALED)
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.