{"rowid": 531, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Nuclear Waste Management Organization", "Foreign_Principal_Registration_Date": "2022-06-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6822, "label": "Proof Strategies Inc."}, "Registrant_Date": "2020-05-08", "Registrant_Name": "Proof Strategies Inc.", "Address_1": "22 St. Clair Avenue East, Fourth Floor", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 532, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Nuclear Waste Management Organization", "Foreign_Principal_Registration_Date": "2022-10-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7186, "label": "Nuclear Waste Management Organization"}, "Registrant_Date": "2022-10-14", "Registrant_Name": "Nuclear Waste Management Organization", "Address_1": "22 St. Clair Avenue East, 4th Floor", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 4710, "Foreign_Principal_Termination_Date": "2011-03-31", "Foreign_Principal": "Government of Ontario", "Foreign_Principal_Registration_Date": "2006-06-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5754, "label": "PD Frazer Consulting Inc. "}, "Registrant_Date": "2006-06-16", "Registrant_Name": "PD Frazer Consulting Inc. ", "Address_1": "135 St. Clair Avenue West 7th Floor", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 7506, "Foreign_Principal_Termination_Date": "2018-06-02", "Foreign_Principal": "Government of Ontario", "Foreign_Principal_Registration_Date": "2017-09-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6462, "label": "SKDKnickerbocker, LLC"}, "Registrant_Date": "2017-09-13", "Registrant_Name": "SKDKnickerbocker, LLC", "Address_1": "Cabinet Office Communications", "Address_2": "Room 4420, 4th Floor, Whitney Block 99 Wellesley Street West", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 8099, "Foreign_Principal_Termination_Date": "2018-06-25", "Foreign_Principal": "Her Majesty The Queen in right of Ontario, as represented by the Cabinet Office", "Foreign_Principal_Registration_Date": "2017-05-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6436, "label": "West Front Strategies, LLC"}, "Registrant_Date": "2017-05-31", "Registrant_Name": "West Front Strategies, LLC", "Address_1": "1075 Bay Street", "Address_2": "Suite 830 ", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 8752, "Foreign_Principal_Termination_Date": "2018-06-30", "Foreign_Principal": "Peter Maddox, Direct Sellers Association of Canada", "Foreign_Principal_Registration_Date": "2018-03-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6539, "label": "Larkin, Kyle"}, "Registrant_Date": "2018-03-27", "Registrant_Name": "Larkin, Kyle", "Address_1": "180 Attwell Drive, Suite 250", "Address_2": "", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 9630, "Foreign_Principal_Termination_Date": "2006-07-30", "Foreign_Principal": "Province of Ontario, Canada Ministry of the Environment", "Foreign_Principal_Registration_Date": "2006-04-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5746, "label": "Biegel Group, Inc."}, "Registrant_Date": "2006-04-18", "Registrant_Name": "Biegel Group, Inc.", "Address_1": "135 St. Clair Avenue, West", "Address_2": "M4V 1P5", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 9631, "Foreign_Principal_Termination_Date": "2006-07-30", "Foreign_Principal": "Province of Ontario, Canada Ministry of the Environment", "Foreign_Principal_Registration_Date": "2006-04-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5747, "label": "Umansky Network, LLC"}, "Registrant_Date": "2006-04-18", "Registrant_Name": "Umansky Network, LLC", "Address_1": "135 St. Clair Avenue West", "Address_2": "M4V 1P5", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 9932, "Foreign_Principal_Termination_Date": "2019-07-31", "Foreign_Principal": "Province of Ontario, Canada", "Foreign_Principal_Registration_Date": "2006-05-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3047, "label": "Foster Garvey PC"}, "Registrant_Date": "1979-08-09", "Registrant_Name": "Foster Garvey PC", "Address_1": "Ministry of the Attorney General", "Address_2": "Legal Services Branch, Environment and Energy 10th Floor, 135 St. Clair Ave", "City": "Toronto", "State": "", "Zip": ""} {"rowid": 11109, "Foreign_Principal_Termination_Date": "2007-08-31", "Foreign_Principal": "Bank of Montreal", "Foreign_Principal_Registration_Date": "2008-02-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5727, "label": "Carmen Group Incorporated"}, "Registrant_Date": "2006-01-17", "Registrant_Name": "Carmen Group Incorporated", "Address_1": "3300 Bloor Street West", "Address_2": "Centre Tower - 6th Floor", "City": "Toronto", "State": "", "Zip": ""}