Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 9 PDF
  • Ch. 9 MS-Word
  • Statute Search
  • Title 13-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13-A, 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 Authority of domestic corporations to merge or consolidate; plan of merger or consolidation (REPEALED) 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 Notice to and approval by shareholders of merger or consolidation (REPEALED) 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 Articles of merger or consolidation (REPEALED) 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 Merger of subsidiary corporation into parent; authority to merge and procedure therefor (REPEALED) 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 Effect of merger or consolidation (REPEALED) 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 Merger or consolidation of domestic and foreign corporations (REPEALED) 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 Authority to abandon merger or consolidation (REPEALED) 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 Right of shareholders to dissent (REPEALED) 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 Right of dissenting shareholders to payment for shares (REPEALED) 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 Right of shareholders to receive payment for shares following a control transaction (REPEALED) 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 Merger or consolidation of corporation with other business entities (REPEALED) 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 Conversion of business entity (REPEALED) 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 Approval of conversion of corporation (REPEALED) 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes