Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
U.S. State Codes
/
Maine
/
TITLE 13-A: MAINE BUSINESS ...
/
Chapter 9: MERGERS AND CONSOLIDATIONS
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 Authority of domestic corporations to merge or consolidate; plan of merger or consolidation (REPEALED)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 Notice to and approval by shareholders of merger or consolidation (REPEALED)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 Articles of merger or consolidation (REPEALED)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 Merger of subsidiary corporation into parent; authority to merge and procedure therefor (REPEALED)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 Effect of merger or consolidation (REPEALED)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 Merger or consolidation of domestic and foreign corporations (REPEALED)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 Authority to abandon merger or consolidation (REPEALED)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 Right of shareholders to dissent (REPEALED)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 Right of dissenting shareholders to payment for shares (REPEALED)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 Right of shareholders to receive payment for shares following a control transaction (REPEALED)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 Merger or consolidation of corporation with other business entities (REPEALED)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 Conversion of business entity (REPEALED)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 Approval of conversion of corporation (REPEALED)