State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-10

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 - Amended application; conditions; contents; corporation as survivor of merger; 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Section 450.2023 - Repealed. 1993, Act 91, Eff.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, or consolidation; assessment of unpaid fees; certificate of withdrawal.
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 - 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Section 450.2061 - Repealed. 1989, Act 121, Eff.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
Section 450.2063 - Repealed. 1989, Act 121, Eff.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Section 450.2099 - Repealed. 1989, Act 121, Eff.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.

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-10

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 - Amended application; conditions; contents; corporation as survivor of merger; 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, or consolidation; assessment of unpaid fees; certificate of withdrawal.
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 - 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
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.

State Codes and Statutes

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-10

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 - Amended application; conditions; contents; corporation as survivor of merger; 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, or consolidation; assessment of unpaid fees; certificate of withdrawal.
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 - 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
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.