From inside the book
Results 1-3 of 83
Page xlii
A change in the theory of limited corporate authority which is adopted by Section 12A to a theory that limitations on corporate purposes have no effect on third persons would be required to remove the possibility of the application of ...
A change in the theory of limited corporate authority which is adopted by Section 12A to a theory that limitations on corporate purposes have no effect on third persons would be required to remove the possibility of the application of ...
Page 196
AUTHORITY 21-50 III . APPARENT AUTHORITY , RATIFICATION , AND REPUDIATION 51-70 IV . AUTHORITY RE THIRD PERSONS 71-90 V. RELATION TO CORPORATION , STOCKHOLDERS , AND DIRECTORS 91-100 VI . APPOINTMENT , REMOVAL , RESIGNATION AND ...
AUTHORITY 21-50 III . APPARENT AUTHORITY , RATIFICATION , AND REPUDIATION 51-70 IV . AUTHORITY RE THIRD PERSONS 71-90 V. RELATION TO CORPORATION , STOCKHOLDERS , AND DIRECTORS 91-100 VI . APPOINTMENT , REMOVAL , RESIGNATION AND ...
Page 208
601 . ity , if he acts within scope of an apCorporations cannot act judicially " in parent authority with which corporapropria persona ” and a pleading filed tion has clothed him by holding him on behalf of a corporation is defective ...
601 . ity , if he acts within scope of an apCorporations cannot act judicially " in parent authority with which corporapropria persona ” and a pleading filed tion has clothed him by holding him on behalf of a corporation is defective ...
What people are saying - Write a review
We haven't found any reviews in the usual places.
Contents
Numerical Index to Titles and Chapters The Louisiana Business Corporations Law by Charles E Dunbar Jr and Eugene A Nabors | xxxi |
Guide to Formation of Business Corporations by Charles E Dunbar Jr and Walker B Spencer | lxxv |
Louisiana Revised Statutes of 1950 | lxxvii |
Copyright | |
18 other sections not shown
Other editions - View all
Common terms and phrases
action adopted agent alleged amendment amount appeal application appointment assets association authority Bank board of directors bonds by-laws capital stock cause certificate charter claim constitute contract corporation corporation's court creditors debts Decisions defendant dissolution dividends effect elected entitled evidence executed existence fact filed follows foreign corporation held History and Source hold holders incorporation interest issued judgment La.Ann Law Source liability limited liquidator Louisiana majority manager meeting ment Model mortgage necessary Note notice organized Orleans owner paid parties payment person plaintiff poration president proceedings purchase ration receiver record resolution Review rule Secretary secure shareholders shares Source of Law statute stockholders subscription suit thereof tion transfer trust Uniform unless valid vote