{"rowid": 5, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Alliance De L'Industrie Touristique Du Quebec", "Foreign_Principal_Registration_Date": "2023-02-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6492, "label": "MMGY Global, LLC"}, "Registrant_Date": "2017-11-27", "Registrant_Name": "MMGY Global, LLC", "Address_1": "1575 Boulevard de l'Avenir, Suite 330 Laval", "Address_2": "", "City": "Quebec ", "State": "", "Zip": ""} {"rowid": 95, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Ambassador (Canadian Embassy to the United States in Washington, DC)", "Foreign_Principal_Registration_Date": "2019-03-28", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6570, "label": "LGND, LLC"}, "Registrant_Date": "2018-07-10", "Registrant_Name": "LGND, LLC", "Address_1": "501 Pennsylvania Ave SE", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 96, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Centre for Child Protection Inc.", "Foreign_Principal_Registration_Date": "2021-01-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6920, "label": "Marsh Law Firm PLLC"}, "Registrant_Date": "2021-01-30", "Registrant_Name": "Marsh Law Firm PLLC", "Address_1": "615 Academy Road", "Address_2": "Winnipeg, Manitoba R3N 0E7", "City": "", "State": "", "Zip": ""} {"rowid": 97, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Commercial Corporation", "Foreign_Principal_Registration_Date": "2010-01-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5971, "label": "O'Brien Gentry & Scott, LLC"}, "Registrant_Date": "2010-01-11", "Registrant_Name": "O'Brien Gentry & Scott, LLC", "Address_1": "1100 - 50 O'Connor Street", "Address_2": "", "City": "Ottawa", "State": "", "Zip": ""} {"rowid": 98, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Canadian Energy Centre Ltd.", "Foreign_Principal_Registration_Date": "2022-03-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7099, "label": "DDB Canada"}, "Registrant_Date": "2022-03-18", "Registrant_Name": "DDB Canada", "Address_1": "801 6th Ave. S.W., Suite 300", "Address_2": "", "City": "Calgary", "State": "", "Zip": ""} {"rowid": 144, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Destination British Columbia", "Foreign_Principal_Registration_Date": "2023-05-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6549, "label": "Myriad International Marketing, LLC"}, "Registrant_Date": "2018-04-30", "Registrant_Name": "Myriad International Marketing, LLC", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 241, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Euromax Resources Ltd.", "Foreign_Principal_Registration_Date": "2019-11-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6752, "label": "Halcyon Associates"}, "Registrant_Date": "2019-11-20", "Registrant_Name": "Halcyon Associates", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 270, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Alberta (Canada)", "Foreign_Principal_Registration_Date": "2022-06-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6328, "label": "Capitol Counsel, LLC"}, "Registrant_Date": "2015-11-19", "Registrant_Name": "Capitol Counsel, LLC", "Address_1": "Alberta Office, Embassy of Canada", "Address_2": "501 Pennsylvania Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 271, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Government of Alberta", "Foreign_Principal_Registration_Date": "2020-08-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6858, "label": "Crestview Strategy USA LLC"}, "Registrant_Date": "2020-08-21", "Registrant_Name": "Crestview Strategy USA LLC", "Address_1": "501 Pennsylvania Avenue, NW", "Address_2": "", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 317, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Greater Victoria Visitors & Convention Bureau", "Foreign_Principal_Registration_Date": "2021-07-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6492, "label": "MMGY Global, LLC"}, "Registrant_Date": "2017-11-27", "Registrant_Name": "MMGY Global, LLC", "Address_1": "Suite 200 - 737 Yates Street", "Address_2": "Victoria, British Columbia V8Q 1L6", "City": "", "State": "", "Zip": ""} {"rowid": 339, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Hydro-Quebec (through Forbes Tate Partners)", "Foreign_Principal_Registration_Date": "2020-08-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6801, "label": "Certus Insights, LLC"}, "Registrant_Date": "2020-03-18", "Registrant_Name": "Certus Insights, LLC", "Address_1": "225 Asylum Street ", "Address_2": "27th Floor", "City": "Hartford", "State": "CT", "Zip": "06103"} {"rowid": 399, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Kinross Gold Corporation", "Foreign_Principal_Registration_Date": "2021-01-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6918, "label": "Horizon Client Access, Inc."}, "Registrant_Date": "2021-01-26", "Registrant_Name": "Horizon Client Access, Inc.", "Address_1": "25 York Street, 17th Floor", "Address_2": "Toronto, Ontario M5J 2V5", "City": "", "State": "", "Zip": ""} {"rowid": 431, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Liberal Party of Canada", "Foreign_Principal_Registration_Date": "2019-10-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6741, "label": "Miller, Carman Marc"}, "Registrant_Date": "2019-10-09", "Registrant_Name": "Miller, Carman Marc", "Address_1": "350 Albert Street, Suite 920", "Address_2": "", "City": "Ottawa", "State": "", "Zip": ""} {"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": 569, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Province of Alberta, Canada", "Foreign_Principal_Registration_Date": "2022-03-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7102, "label": "JDA Frontline Partners, LLC"}, "Registrant_Date": "2022-03-23", "Registrant_Name": "JDA Frontline Partners, LLC", "Address_1": "Alberta Office in Washington, DC/Embassy of Canada", "Address_2": "501 Pennsylvania Avenue, NW", "City": "Washington", "State": "DC", "Zip": "20001"} {"rowid": 570, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Province of Saskatchewan", "Foreign_Principal_Registration_Date": "2009-04-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5928, "label": "Nelson Mullins Riley & Scarborough, LLP"}, "Registrant_Date": "2009-04-10", "Registrant_Name": "Nelson Mullins Riley & Scarborough, LLP", "Address_1": "Room 261 Legislative Building", "Address_2": "2405 Legislative Drive ", "City": "Regina", "State": "", "Zip": ""} {"rowid": 578, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Quebec Government", "Foreign_Principal_Registration_Date": "1964-09-02", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1787, "label": "Quebec Government Office"}, "Registrant_Date": "1964-09-02", "Registrant_Name": "Quebec Government Office", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 579, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Red White & Bloom Brands Inc", "Foreign_Principal_Registration_Date": "2023-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 7261, "label": "Warner Norcross + Judd"}, "Registrant_Date": "2023-04-21", "Registrant_Name": "Warner Norcross + Judd", "Address_1": "789 W Pender St Vancouver, BC, Canada", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 719, "Foreign_Principal_Termination_Date": "", "Foreign_Principal": "Travel Alberta", "Foreign_Principal_Registration_Date": "2020-10-29", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6212, "label": "Finn Partners, Inc."}, "Registrant_Date": "2014-03-10", "Registrant_Name": "Finn Partners, Inc.", "Address_1": "400, 1601 9 Avenue SE", "Address_2": "Calgary, Alberta TG2 0H4", "City": "", "State": "", "Zip": ""} {"rowid": 772, "Foreign_Principal_Termination_Date": "1945-01-01", "Foreign_Principal": "Mr. Otto Strasser", "Foreign_Principal_Registration_Date": "1944-08-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 276, "label": "Stasser, Rev. Paul, O.S.B."}, "Registrant_Date": "1944-08-18", "Registrant_Name": "Stasser, Rev. Paul, O.S.B.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 851, "Foreign_Principal_Termination_Date": "1982-01-01", "Foreign_Principal": "Province of Nova Scotia", "Foreign_Principal_Registration_Date": "1964-10-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 852, "Foreign_Principal_Termination_Date": "1982-01-01", "Foreign_Principal": "Province of Ontario", "Foreign_Principal_Registration_Date": "1964-10-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1803, "label": "Modern Education Services, Inc."}, "Registrant_Date": "1964-10-19", "Registrant_Name": "Modern Education Services, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 888, "Foreign_Principal_Termination_Date": "1987-01-01", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1984-02-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3076, "label": "Mayer, Brown & Platt"}, "Registrant_Date": "1979-12-13", "Registrant_Name": "Mayer, Brown & Platt", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 902, "Foreign_Principal_Termination_Date": "1987-01-01", "Foreign_Principal": "TransCanada Pipelines, Ltd.", "Foreign_Principal_Registration_Date": "1981-11-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3076, "label": "Mayer, Brown & Platt"}, "Registrant_Date": "1979-12-13", "Registrant_Name": "Mayer, Brown & Platt", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 936, "Foreign_Principal_Termination_Date": "1991-01-01", "Foreign_Principal": "Grand Council of the Crees (of Quebec)", "Foreign_Principal_Registration_Date": "1989-06-16", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2988, "label": "Pierson, Semmes & Bemis"}, "Registrant_Date": "1979-01-17", "Registrant_Name": "Pierson, Semmes & Bemis", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 943, "Foreign_Principal_Termination_Date": "1992-01-01", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1991-01-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4390, "label": "SJS Advanced Strategies, Inc."}, "Registrant_Date": "1990-06-25", "Registrant_Name": "SJS Advanced Strategies, Inc.", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 978, "Foreign_Principal_Termination_Date": "1998-01-01", "Foreign_Principal": "Independent Order of Foresters", "Foreign_Principal_Registration_Date": "1997-01-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5154, "label": "Roni Hicks & Associates, Inc."}, "Registrant_Date": "1997-01-24", "Registrant_Name": "Roni Hicks & Associates, Inc.", "Address_1": "Don Mills, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 986, "Foreign_Principal_Termination_Date": "2000-01-01", "Foreign_Principal": "Ministry of Economical Development, Trade and Tourism of Canada", "Foreign_Principal_Registration_Date": "1997-05-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1132, "Foreign_Principal_Termination_Date": "1994-01-07", "Foreign_Principal": "Ministry of International Affairs, Province of Quebec", "Foreign_Principal_Registration_Date": "1993-04-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4800, "label": "Canadian Connection, Ltd."}, "Registrant_Date": "1993-04-27", "Registrant_Name": "Canadian Connection, Ltd.", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1135, "Foreign_Principal_Termination_Date": "1943-01-08", "Foreign_Principal": "Canadian Advertising Agency, Ltd.", "Foreign_Principal_Registration_Date": "1942-07-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 19, "label": "H.A. Bruno & Associates"}, "Registrant_Date": "1942-07-08", "Registrant_Name": "H.A. Bruno & Associates", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1215, "Foreign_Principal_Termination_Date": "1988-01-11", "Foreign_Principal": "Export Development Corporation (Canada)", "Foreign_Principal_Registration_Date": "1974-02-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1839, "label": "Milbank, Tweed, Hadley & McCloy"}, "Registrant_Date": "1965-01-11", "Registrant_Name": "Milbank, Tweed, Hadley & McCloy", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1220, "Foreign_Principal_Termination_Date": "1993-01-11", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1992-05-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3428, "label": "Rogers & Wells, LLP"}, "Registrant_Date": "1982-12-10", "Registrant_Name": "Rogers & Wells, LLP", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1281, "Foreign_Principal_Termination_Date": "1972-01-14", "Foreign_Principal": "Province of Quebec Tourist Bureau", "Foreign_Principal_Registration_Date": "1966-01-14", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1952, "label": "United World Films, Inc."}, "Registrant_Date": "1966-01-14", "Registrant_Name": "United World Films, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1287, "Foreign_Principal_Termination_Date": "1993-01-14", "Foreign_Principal": "Horsham Corporation", "Foreign_Principal_Registration_Date": "1992-05-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registrant_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1289, "Foreign_Principal_Termination_Date": "1993-01-14", "Foreign_Principal": "Nordion International", "Foreign_Principal_Registration_Date": "1992-05-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3600, "label": "Black, Kelly, Scruggs & Healey"}, "Registrant_Date": "1984-06-14", "Registrant_Name": "Black, Kelly, Scruggs & Healey", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1331, "Foreign_Principal_Termination_Date": "1988-01-15", "Foreign_Principal": "Olympia & York Developments, Ltd.", "Foreign_Principal_Registration_Date": "1981-04-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3233, "label": "Roberts & Holland"}, "Registrant_Date": "1981-04-13", "Registrant_Name": "Roberts & Holland", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1343, "Foreign_Principal_Termination_Date": "1996-01-15", "Foreign_Principal": "Tee-Comm Electronics", "Foreign_Principal_Registration_Date": "1995-08-30", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3856, "label": "GCI Group, Inc."}, "Registrant_Date": "1986-07-11", "Registrant_Name": "GCI Group, Inc.", "Address_1": "Milton, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1411, "Foreign_Principal_Termination_Date": "1994-01-19", "Foreign_Principal": "Manufacturers Life Insurance Company", "Foreign_Principal_Registration_Date": "1986-11-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3910, "label": "Harcar, Mary V."}, "Registrant_Date": "1986-11-21", "Registrant_Name": "Harcar, Mary V.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1450, "Foreign_Principal_Termination_Date": "1994-01-21", "Foreign_Principal": "Peter Clark", "Foreign_Principal_Registration_Date": "1992-02-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3759, "label": "Dewey Ballantine"}, "Registrant_Date": "1985-11-27", "Registrant_Name": "Dewey Ballantine", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1476, "Foreign_Principal_Termination_Date": "1995-01-23", "Foreign_Principal": "Canadian Consulate Trade Office", "Foreign_Principal_Registration_Date": "1994-03-09", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4900, "label": "Paul Purdom & Company, Inc."}, "Registrant_Date": "1994-03-09", "Registrant_Name": "Paul Purdom & Company, Inc.", "Address_1": "San Jose", "Address_2": "", "City": "", "State": "CA", "Zip": ""} {"rowid": 1514, "Foreign_Principal_Termination_Date": "1994-01-25", "Foreign_Principal": "AEC Forest Products", "Foreign_Principal_Registration_Date": "1993-05-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1750, "label": "Arnold & Porter Kaye Scholer LLP"}, "Registrant_Date": "1964-06-04", "Registrant_Name": "Arnold & Porter Kaye Scholer LLP", "Address_1": "Edmonton, Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1548, "Foreign_Principal_Termination_Date": "2023-01-26", "Foreign_Principal": "Ontario Ministry of Economic Development, Job Creation and Trade", "Foreign_Principal_Registration_Date": "2022-02-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3634, "label": "Daniel J. Edelman, Inc."}, "Registrant_Date": "1984-11-15", "Registrant_Name": "Daniel J. Edelman, Inc.", "Address_1": "777 Bay Street, 21st Floor", "Address_2": "Toronto", "City": "Ontario", "State": "", "Zip": ""} {"rowid": 1559, "Foreign_Principal_Termination_Date": "1993-01-27", "Foreign_Principal": "Government of Alberta, Canada", "Foreign_Principal_Registration_Date": "1992-09-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4687, "label": "Smith McCabe, Ltd."}, "Registrant_Date": "1992-06-26", "Registrant_Name": "Smith McCabe, Ltd.", "Address_1": "Alberta", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1562, "Foreign_Principal_Termination_Date": "1996-01-27", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1984-01-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3555, "label": "Belch, Donald K."}, "Registrant_Date": "1984-01-27", "Registrant_Name": "Belch, Donald K.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1611, "Foreign_Principal_Termination_Date": "1993-01-29", "Foreign_Principal": "Cominco, British Columbia", "Foreign_Principal_Registration_Date": "1991-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4530, "label": "McKenna & Cuneo"}, "Registrant_Date": "1991-06-20", "Registrant_Name": "McKenna & Cuneo", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1636, "Foreign_Principal_Termination_Date": "1987-01-30", "Foreign_Principal": "Canadian Coalition on Acid Rain", "Foreign_Principal_Registration_Date": "1981-04-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3225, "label": "Canadian Coalition on Acid Rain"}, "Registrant_Date": "1981-04-13", "Registrant_Name": "Canadian Coalition on Acid Rain", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1639, "Foreign_Principal_Termination_Date": "1987-01-30", "Foreign_Principal": "Olympia & York (U.S.) Holdings Corporation", "Foreign_Principal_Registration_Date": "1984-11-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3233, "label": "Roberts & Holland"}, "Registrant_Date": "1981-04-13", "Registrant_Name": "Roberts & Holland", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1640, "Foreign_Principal_Termination_Date": "1987-01-30", "Foreign_Principal": "Olympia & York Equity Corporation", "Foreign_Principal_Registration_Date": "1981-04-13", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3233, "label": "Roberts & Holland"}, "Registrant_Date": "1981-04-13", "Registrant_Name": "Roberts & Holland", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1641, "Foreign_Principal_Termination_Date": "1987-01-30", "Foreign_Principal": "Olympia & York Holding Corporation", "Foreign_Principal_Registration_Date": "1982-05-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3233, "label": "Roberts & Holland"}, "Registrant_Date": "1981-04-13", "Registrant_Name": "Roberts & Holland", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1644, "Foreign_Principal_Termination_Date": "1989-01-30", "Foreign_Principal": "Triumf/Kaon", "Foreign_Principal_Registration_Date": "1989-07-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4193, "label": "Etchison, Don L."}, "Registrant_Date": "1988-12-07", "Registrant_Name": "Etchison, Don L.", "Address_1": "vancouver", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1683, "Foreign_Principal_Termination_Date": "1964-01-31", "Foreign_Principal": "Council of the Forest Industries of British Columbia", "Foreign_Principal_Registration_Date": "1963-04-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1584, "label": "EG&A International, Inc."}, "Registrant_Date": "1962-11-28", "Registrant_Name": "EG&A International, Inc.", "Address_1": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1730, "Foreign_Principal_Termination_Date": "1988-01-31", "Foreign_Principal": "Lake Ontario Cement, Ltd.", "Foreign_Principal_Registration_Date": "1987-08-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3488, "label": "Heron, Burchette, Ruckert & Rothwell"}, "Registrant_Date": "1983-06-23", "Registrant_Name": "Heron, Burchette, Ruckert & Rothwell", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1743, "Foreign_Principal_Termination_Date": "1990-01-31", "Foreign_Principal": "Frontec Logistics Corporation", "Foreign_Principal_Registration_Date": "1989-05-31", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3301, "label": "Hill and Knowlton Strategies, LLC"}, "Registrant_Date": "1981-11-10", "Registrant_Name": "Hill and Knowlton Strategies, LLC", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1776, "Foreign_Principal_Termination_Date": "1994-01-31", "Foreign_Principal": "American Guideway Corporation", "Foreign_Principal_Registration_Date": "1993-07-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4495, "label": "Capital Partnerships, Inc."}, "Registrant_Date": "1991-04-03", "Registrant_Name": "Capital Partnerships, Inc.", "Address_1": "Hunt Valley", "Address_2": "", "City": "", "State": "MD", "Zip": ""} {"rowid": 1783, "Foreign_Principal_Termination_Date": "1995-01-31", "Foreign_Principal": "C.W. Agencies, Inc.", "Foreign_Principal_Registration_Date": "1995-09-06", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3774, "label": "Fleishman-Hillard, Inc."}, "Registrant_Date": "1986-02-05", "Registrant_Name": "Fleishman-Hillard, Inc.", "Address_1": "Vancouver, B.C.", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1794, "Foreign_Principal_Termination_Date": "1996-01-31", "Foreign_Principal": "Canadian Shipowners' Association (formerly: Dominion Marine Association)", "Foreign_Principal_Registration_Date": "1986-09-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3884, "label": "CANAMCO"}, "Registrant_Date": "1986-09-19", "Registrant_Name": "CANAMCO", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1795, "Foreign_Principal_Termination_Date": "1996-01-31", "Foreign_Principal": "Aerospace Industries Association of Canada (AIAC)", "Foreign_Principal_Registration_Date": "1994-07-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3884, "label": "CANAMCO"}, "Registrant_Date": "1986-09-19", "Registrant_Name": "CANAMCO", "Address_1": "Ottawa", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1799, "Foreign_Principal_Termination_Date": "1996-01-31", "Foreign_Principal": "Hermes Electronics, Ltd.", "Foreign_Principal_Registration_Date": "1994-03-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3884, "label": "CANAMCO"}, "Registrant_Date": "1986-09-19", "Registrant_Name": "CANAMCO", "Address_1": "Dartmouth", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1846, "Foreign_Principal_Termination_Date": "2003-01-31", "Foreign_Principal": "Hydro-Quebec", "Foreign_Principal_Registration_Date": "1997-01-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5150, "label": "Cameron McKenna, LLP"}, "Registrant_Date": "1997-01-08", "Registrant_Name": "Cameron McKenna, LLP", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1852, "Foreign_Principal_Termination_Date": "2004-01-31", "Foreign_Principal": "Niagara Falls Bridge Commission", "Foreign_Principal_Registration_Date": "2001-08-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5272, "label": "William-Lynn-James, Inc."}, "Registrant_Date": "1998-08-19", "Registrant_Name": "William-Lynn-James, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 1894, "Foreign_Principal_Termination_Date": "2013-01-31", "Foreign_Principal": "Pottawatomi Nation (Canada Keewatinosagiganing Pottawatomi)", "Foreign_Principal_Registration_Date": "1993-07-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4832, "label": "Native American Rights Fund"}, "Registrant_Date": "1993-07-19", "Registrant_Name": "Native American Rights Fund", "Address_1": "Machtier, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 1984, "Foreign_Principal_Termination_Date": "1976-02-01", "Foreign_Principal": "De Havilland Aircraft of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1975-02-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2580, "label": "Shaw, Pittman, Potts & Trowbridge"}, "Registrant_Date": "1975-02-21", "Registrant_Name": "Shaw, Pittman, Potts & Trowbridge", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2004, "Foreign_Principal_Termination_Date": "1982-02-01", "Foreign_Principal": "Potash Corporation of Saskatchewan", "Foreign_Principal_Registration_Date": "1976-02-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2661, "label": "Arent Fox Kintner Plotkin & Kahn, PLLC"}, "Registrant_Date": "1976-02-18", "Registrant_Name": "Arent Fox Kintner Plotkin & Kahn, PLLC", "Address_1": "Regina, Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2011, "Foreign_Principal_Termination_Date": "1985-02-01", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1984-07-26", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3606, "label": "Pack, Allan Scott"}, "Registrant_Date": "1984-07-26", "Registrant_Name": "Pack, Allan Scott", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2019, "Foreign_Principal_Termination_Date": "1985-02-01", "Foreign_Principal": "Teleglobe Canada", "Foreign_Principal_Registration_Date": "1982-04-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2843, "label": "Sullivan & Worcester"}, "Registrant_Date": "1977-11-02", "Registrant_Name": "Sullivan & Worcester", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2024, "Foreign_Principal_Termination_Date": "1987-02-01", "Foreign_Principal": "Lake Ontario Cement, Ltd.", "Foreign_Principal_Registration_Date": "1983-02-07", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3257, "label": "Genesee Public Affairs, Inc."}, "Registrant_Date": "1981-07-09", "Registrant_Name": "Genesee Public Affairs, Inc.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2035, "Foreign_Principal_Termination_Date": "1990-02-01", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1985-10-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3692, "label": "Pagonis & Donnelly Group, Inc."}, "Registrant_Date": "1985-06-20", "Registrant_Name": "Pagonis & Donnelly Group, Inc.", "Address_1": "Sault Ste. Marie,Ont", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2036, "Foreign_Principal_Termination_Date": "1990-02-01", "Foreign_Principal": "Dofasco, Inc.", "Foreign_Principal_Registration_Date": "1985-10-18", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3692, "label": "Pagonis & Donnelly Group, Inc."}, "Registrant_Date": "1985-06-20", "Registrant_Name": "Pagonis & Donnelly Group, Inc.", "Address_1": "Hamilton, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2037, "Foreign_Principal_Termination_Date": "1990-02-01", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1985-06-20", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3692, "label": "Pagonis & Donnelly Group, Inc."}, "Registrant_Date": "1985-06-20", "Registrant_Name": "Pagonis & Donnelly Group, Inc.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2111, "Foreign_Principal_Termination_Date": "2013-02-02", "Foreign_Principal": "Government of the Province of Alberta, Canada (Minister of International and Intergovernmental Relations)", "Foreign_Principal_Registration_Date": "2013-03-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 6157, "label": "VHB Engineering, Surveying and Landscape Architecture, P.C."}, "Registrant_Date": "2013-03-12", "Registrant_Name": "VHB Engineering, Surveying and Landscape Architecture, P.C.", "Address_1": "10155 102 Street, NW 13th Floor", "Address_2": "Edmonton, Alberta T5J 4G8", "City": "", "State": "", "Zip": ""} {"rowid": 2120, "Foreign_Principal_Termination_Date": "1955-02-03", "Foreign_Principal": "Dominion of Canada", "Foreign_Principal_Registration_Date": "1952-11-21", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 523, "label": "Covington & Burling"}, "Registrant_Date": "1948-04-16", "Registrant_Name": "Covington & Burling", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 2147, "Foreign_Principal_Termination_Date": "1968-02-03", "Foreign_Principal": "Department of Planning & Development", "Foreign_Principal_Registration_Date": "1960-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1382, "label": "Government of Ontario Department of Economics, Development,"}, "Registrant_Date": "1960-08-03", "Registrant_Name": "Government of Ontario Department of Economics, Development,", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2162, "Foreign_Principal_Termination_Date": "1986-02-03", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1985-07-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3697, "label": "Reese Communications Companies, Inc."}, "Registrant_Date": "1985-07-01", "Registrant_Name": "Reese Communications Companies, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 2165, "Foreign_Principal_Termination_Date": "1988-02-03", "Foreign_Principal": "Canadian Consulate General, New York", "Foreign_Principal_Registration_Date": "1980-08-04", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3128, "label": "Michael Klepper Associates, Inc."}, "Registrant_Date": "1980-08-04", "Registrant_Name": "Michael Klepper Associates, Inc.", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2166, "Foreign_Principal_Termination_Date": "1992-02-03", "Foreign_Principal": "Quebec Government House", "Foreign_Principal_Registration_Date": "1991-11-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4208, "label": "Shearman & Sterling"}, "Registrant_Date": "1989-01-23", "Registrant_Name": "Shearman & Sterling", "Address_1": "New York", "Address_2": "", "City": "", "State": "NY", "Zip": ""} {"rowid": 2188, "Foreign_Principal_Termination_Date": "1986-02-04", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1986-08-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3601, "label": "Ernest Wittenberg Associates, Inc."}, "Registrant_Date": "1984-06-26", "Registrant_Name": "Ernest Wittenberg Associates, Inc.", "Address_1": "Toronto", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2189, "Foreign_Principal_Termination_Date": "1991-02-04", "Foreign_Principal": "Canadian National Railways Company", "Foreign_Principal_Registration_Date": "1990-04-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4362, "label": "Hopkins & Sutter"}, "Registrant_Date": "1990-04-11", "Registrant_Name": "Hopkins & Sutter", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2261, "Foreign_Principal_Termination_Date": "1989-02-07", "Foreign_Principal": "Carling O'Keefe Breweries of Canada, Ltd.", "Foreign_Principal_Registration_Date": "1988-01-22", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4085, "label": "Van Ness, Feldman & Curtis, P.C."}, "Registrant_Date": "1988-01-22", "Registrant_Name": "Van Ness, Feldman & Curtis, P.C.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2265, "Foreign_Principal_Termination_Date": "1992-02-07", "Foreign_Principal": "Le Groupe du Soleil, Inc.", "Foreign_Principal_Registration_Date": "1991-07-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4539, "label": "Paul, Weiss, Rifkind, Wharton & Garrison"}, "Registrant_Date": "1991-07-09", "Registrant_Name": "Paul, Weiss, Rifkind, Wharton & Garrison", "Address_1": "Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2295, "Foreign_Principal_Termination_Date": "1993-02-08", "Foreign_Principal": "Canadian Acid Precipitation Foundation", "Foreign_Principal_Registration_Date": "1991-04-01", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3931, "label": "Perley & Hurley, Ltd."}, "Registrant_Date": "1987-01-30", "Registrant_Name": "Perley & Hurley, Ltd.", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2298, "Foreign_Principal_Termination_Date": "1994-02-08", "Foreign_Principal": "Government of British Columbia, Ministry of Forests Economics & Trade Branch", "Foreign_Principal_Registration_Date": "1993-08-12", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4847, "label": "Neil Goldschmidt, Inc."}, "Registrant_Date": "1993-08-12", "Registrant_Name": "Neil Goldschmidt, Inc.", "Address_1": "Victoria, BC", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2338, "Foreign_Principal_Termination_Date": "1996-02-09", "Foreign_Principal": "Horsham Corporation", "Foreign_Principal_Registration_Date": "1995-08-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4414, "label": "Hooper, Hooper, Owen & Gould"}, "Registrant_Date": "1990-09-19", "Registrant_Name": "Hooper, Hooper, Owen & Gould", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2339, "Foreign_Principal_Termination_Date": "1996-02-09", "Foreign_Principal": "Sherritt, Inc.", "Foreign_Principal_Registration_Date": "1995-10-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 4414, "label": "Hooper, Hooper, Owen & Gould"}, "Registrant_Date": "1990-09-19", "Registrant_Name": "Hooper, Hooper, Owen & Gould", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2348, "Foreign_Principal_Termination_Date": "1981-02-10", "Foreign_Principal": "Noranda Mines, Ltd.", "Foreign_Principal_Registration_Date": "1979-12-11", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3074, "label": "Noranda Exploration, Inc."}, "Registrant_Date": "1979-12-11", "Registrant_Name": "Noranda Exploration, Inc.", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2350, "Foreign_Principal_Termination_Date": "1986-02-10", "Foreign_Principal": "Canadian National Railroads", "Foreign_Principal_Registration_Date": "1976-01-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 2649, "label": "Surrey & Morse"}, "Registrant_Date": "1976-01-05", "Registrant_Name": "Surrey & Morse", "Address_1": "", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2351, "Foreign_Principal_Termination_Date": "1986-02-10", "Foreign_Principal": "Embassy of Canada", "Foreign_Principal_Registration_Date": "1983-05-24", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3475, "label": "Seidenman, Paul"}, "Registrant_Date": "1983-05-24", "Registrant_Name": "Seidenman, Paul", "Address_1": "Washington", "Address_2": "", "City": "", "State": "DC", "Zip": ""} {"rowid": 2393, "Foreign_Principal_Termination_Date": "1968-02-12", "Foreign_Principal": "Department of Planning & Development", "Foreign_Principal_Registration_Date": "1960-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 1383, "label": "Government of Ontario, Canada, Chicago"}, "Registrant_Date": "1960-08-03", "Registrant_Name": "Government of Ontario, Canada, Chicago", "Address_1": "Toronto, Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2403, "Foreign_Principal_Termination_Date": "1988-02-12", "Foreign_Principal": "Eco Corporation", "Foreign_Principal_Registration_Date": "1987-11-25", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3208, "label": "Anderson, Hibey & Blair"}, "Registrant_Date": "1981-03-09", "Registrant_Name": "Anderson, Hibey & Blair", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2407, "Foreign_Principal_Termination_Date": "1989-02-12", "Foreign_Principal": "Tree Island Industries, Ltd.", "Foreign_Principal_Registration_Date": "1986-05-08", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3827, "label": "Sacks, Abe"}, "Registrant_Date": "1986-05-08", "Registrant_Name": "Sacks, Abe", "Address_1": "British Columbia", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2420, "Foreign_Principal_Termination_Date": "1996-02-12", "Foreign_Principal": "Canadair Challenger, Inc.", "Foreign_Principal_Registration_Date": "1990-08-10", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3660, "label": "Hyjek & Fix, Inc."}, "Registrant_Date": "1985-03-19", "Registrant_Name": "Hyjek & Fix, Inc.", "Address_1": "Montreal, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2506, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Cameco Corporation", "Foreign_Principal_Registration_Date": "1994-05-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3869, "label": "Winston & Strawn"}, "Registrant_Date": "1986-08-13", "Registrant_Name": "Winston & Strawn", "Address_1": "Saskatchewan", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2507, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Cameco Corporation", "Foreign_Principal_Registration_Date": "1995-06-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5030, "label": "Grandey, Gerald W."}, "Registrant_Date": "1995-06-05", "Registrant_Name": "Grandey, Gerald W.", "Address_1": "Saskatoon", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2524, "Foreign_Principal_Termination_Date": "1996-02-14", "Foreign_Principal": "Stelco, Inc.", "Foreign_Principal_Registration_Date": "1984-01-17", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3452, "label": "Dow, Lohnes & Albertson, L.L.P."}, "Registrant_Date": "1983-03-17", "Registrant_Name": "Dow, Lohnes & Albertson, L.L.P.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2527, "Foreign_Principal_Termination_Date": "1997-02-14", "Foreign_Principal": "Province of Nova Scotia", "Foreign_Principal_Registration_Date": "1996-02-23", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5009, "label": "Harron Ellenson"}, "Registrant_Date": "1995-04-30", "Registrant_Name": "Harron Ellenson", "Address_1": "Halifax", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2530, "Foreign_Principal_Termination_Date": "2002-02-14", "Foreign_Principal": "Cross Lake First Nation", "Foreign_Principal_Registration_Date": "2001-08-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5449, "label": "Anderson, Janet C."}, "Registrant_Date": "2001-08-03", "Registrant_Name": "Anderson, Janet C.", "Address_1": "Box 10 Cross Lake, Manitoba", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2533, "Foreign_Principal_Termination_Date": "1943-02-15", "Foreign_Principal": "No foreign principal listed", "Foreign_Principal_Registration_Date": "1942-08-05", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 82, "label": "Krier-Becker, Lily"}, "Registrant_Date": "1942-08-05", "Registrant_Name": "Krier-Becker, Lily", "Address_1": "Montreal", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2560, "Foreign_Principal_Termination_Date": "1999-02-15", "Foreign_Principal": "Gildan Activewear, Inc.", "Foreign_Principal_Registration_Date": "1999-01-27", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5146, "label": "Barbour Griffith & Rogers"}, "Registrant_Date": "1996-12-19", "Registrant_Name": "Barbour Griffith & Rogers", "Address_1": "Saint-Laurent, Quebec", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2564, "Foreign_Principal_Termination_Date": "2004-02-15", "Foreign_Principal": "Allied International Credit Corporation", "Foreign_Principal_Registration_Date": "2003-07-03", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 5401, "label": "Van Scoyoc Associates, Inc."}, "Registrant_Date": "2000-12-14", "Registrant_Name": "Van Scoyoc Associates, Inc.", "Address_1": "11 Allstate Parkway Markham Ontario L3R 9T8", "Address_2": "", "City": "", "State": "", "Zip": ""} {"rowid": 2591, "Foreign_Principal_Termination_Date": "1988-02-16", "Foreign_Principal": "Algoma Steel Corporation, Ltd.", "Foreign_Principal_Registration_Date": "1987-05-19", "Country/Location_Represented": "CANADA", "Registration_Number": {"value": 3982, "label": "Lucenti, Gary S."}, "Registrant_Date": "1987-05-19", "Registrant_Name": "Lucenti, Gary S.", "Address_1": "Ontario", "Address_2": "", "City": "", "State": "", "Zip": ""}