The Civil Code of the State of California ...: The State Civil Code, Adopted March 21st, 1872, with the Subsequent Official Statute Amendments to and Including 1929, AnnotatedCalifornia Law Book Exchange, 1929 - 704페이지 |
도서 본문에서
92개의 결과 중 1 - 3개
74 페이지
... otherwise by law , shall be given to or imposed upon directors or managers of such corporation upon its dissolution . Said court shall thereafter retain jurisdiction in said proceeding to hear and determine all matters pertaining to ...
... otherwise by law , shall be given to or imposed upon directors or managers of such corporation upon its dissolution . Said court shall thereafter retain jurisdiction in said proceeding to hear and determine all matters pertaining to ...
189 페이지
... otherwise shall con- tain the statements required by section 593. ( 1929 ) 653ac . Such corporation shall not issue capital stock and its business shall not be carried on for profit . It shall have the capacity and right to receive and ...
... otherwise shall con- tain the statements required by section 593. ( 1929 ) 653ac . Such corporation shall not issue capital stock and its business shall not be carried on for profit . It shall have the capacity and right to receive and ...
251 페이지
... otherwise limited by marriage contract , dies without disposing thereof by will , it is succeeded to and must be distributed , unless otherwise ex- pressly provided in this code and the Code of Civil Procedure , sub- ject to the payment ...
... otherwise limited by marriage contract , dies without disposing thereof by will , it is succeeded to and must be distributed , unless otherwise ex- pressly provided in this code and the Code of Civil Procedure , sub- ject to the payment ...
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
action agent agreement amended amount application articles of incorporation assignment association authority bill board of directors bonds bottomry building and loan by-laws capital stock carrier certificate child city and county Civil Code Civil Procedure claim common carrier community property consent contract conveyance corporation corporation sole county clerk creditor debts deemed deposit dollars effect election entitled executed filed fund grant hereafter holder homestead hundred husband or wife indorsement instrument insurance commissioner interest issue land liability lien limited manner marriage ment mortgage insurance notice obligation organized otherwise owner paid par value partner partnership party payment performance personal property poration prescribed principal purchase purpose railroad real property record residence revocation secretary Section ARTICLE shareholders shares ship specified stockholders subscribed superior court testator therein thereof thereto thing tion transaction transfer trust unless valid vote