- MCA Contents
- TITLE 35
- CHAPTER 1
      
  Montana Code Annotated 2019
  
  
    
       - 
        
          Part 1. General(Repealed effective June 1, 2020)
        
      
- 
        
          Part 2. Formation -- Articles of Incorporation -- Bylaws(Repealed effective June 1, 2020)
        
      
- 
        
          Part 3. Corporate Name, Registered Office and Agent,and Service of Process(Repealed effective June 1, 2020)
        
      
- 
        
          Part 4. Directors and Officers(Repealed effective June 1, 2020)
        
      
- 
        
          Part 5. Shareholders(Repealed effective June 1, 2020)
        
      
- 
        
          Part 6. Shares(Repealed effective June 1, 2020)
        
      
- 
        
          Part 7. Distributions(Repealed effective June 1, 2020)
        
      
- 
        
          Part 8. Merger, Consolidation,Share Exchange, and Sale of Assets(Repealed effective June 1, 2020)
        
      
- 
        
          Part 9. Dissolution and Liquidation(Repealed effective June 1, 2020)
        
      
- 
        
          Part 10. Foreign Corporations(Repealed effective June 1, 2020)
        
      
- 
        
          Part 11. Annual Report -- Corporate Records(Repealed effective June 1, 2020)
        
      
- 
        
          Part 12. Fees and Charges(Repealed effective June 1, 2020)
        
      
- 
        
          Part 13. Secretary of State(Repealed effective June 1, 2020)
        
      
- 
        
          Part 14. Benefit Corporations