From inside the book
Results 1-3 of 95
Page 46
Imp . stockholder paid for such subscription Co. v . Canal St. E. Ry . Co. , 1890 , 42 La . did not prevent subscriber from becom- Ann . 370 , 7 So. 627 . ing owner of stock or preclude his heirs Where the capital was to be paid at from ...
Imp . stockholder paid for such subscription Co. v . Canal St. E. Ry . Co. , 1890 , 42 La . did not prevent subscriber from becom- Ann . 370 , 7 So. 627 . ing owner of stock or preclude his heirs Where the capital was to be paid at from ...
Page 51
Note 9 Several creditors of a corporation subscriptions were unpaid , because the joined in a suit alleging judgment ... 571 . scriptions ; and asked for judgment A subscription for stock created the against them in solido , and the ...
Note 9 Several creditors of a corporation subscriptions were unpaid , because the joined in a suit alleging judgment ... 571 . scriptions ; and asked for judgment A subscription for stock created the against them in solido , and the ...
Page 52
App . without qualification , a subscription for 795 , 123 So. 181 . new stock , to increase the original stock , was not entitled to cancellation Agent of corporation having forged of his subscription , and repayment of applicant's ...
App . without qualification , a subscription for 795 , 123 So. 181 . new stock , to increase the original stock , was not entitled to cancellation Agent of corporation having forged of his subscription , and repayment of applicant's ...
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